REGAL INDUSTRIAL ESTATES LIMITED
Overview
| Company Name | REGAL INDUSTRIAL ESTATES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02607312 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGAL INDUSTRIAL ESTATES LIMITED?
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is REGAL INDUSTRIAL ESTATES LIMITED located?
| Registered Office Address | Orbital House 20 Eastern Road RM1 3PJ Romford Essex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGAL INDUSTRIAL ESTATES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIMDOWN LIMITED | May 02, 1991 | May 02, 1991 |
What are the latest accounts for REGAL INDUSTRIAL ESTATES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for REGAL INDUSTRIAL ESTATES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on May 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on May 02, 2018 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Nigel Robert Alltimes on Mar 31, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Jane Sylvia Alltimes on Mar 31, 2018 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Jane Sylvia Alltimes on Mar 31, 2018 | 1 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP to Orbital House 20 Eastern Road Romford Essex RM1 3PJ on Aug 25, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on May 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to May 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 02, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to May 02, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to May 02, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to May 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Eileen Warren as a director | 1 pages | TM01 | ||||||||||
Who are the officers of REGAL INDUSTRIAL ESTATES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLTIMES, Jane Sylvia | Secretary | 20 Eastern Road RM1 3PJ Romford Orbital House Essex United Kingdom | 166940330001 | |||||||
| ALLTIMES, Jane Sylvia | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex United Kingdom | United Kingdom | British | 75960270003 | |||||
| ALLTIMES, Nigel Robert | Director | 20 Eastern Road RM1 3PJ Romford Orbital House Essex United Kingdom | United Kingdom | British | 64124060003 | |||||
| ALDIS, Graham Leslie | Secretary | 68 Ashburton Avenue IG3 9ER Ilford Essex | British | 34749520001 | ||||||
| ALDIS, Leslie Frederick | Secretary | 3 Petre Close CM4 9SX Ingatestone Essex | British | 92869670001 | ||||||
| ALLTIMES, Jane Sylvia | Secretary | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | 75960270001 | ||||||
| ALLTIMES, Nigel Robert | Secretary | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | 64124060001 | ||||||
| GRIEF, Peter Raymond | Secretary | 24 Magenta Close CM12 0ED Billericay Essex | British | 42957230002 | ||||||
| PARKINSON, Alan | Secretary | 22 Parkside SS0 8PR Westcliff On Sea Essex | British | 44780460002 | ||||||
| WARREN, Eileen Mary | Secretary | Oakleigh 211 Tuddenham Road IP4 3BE Ipswich Suffolk | British | 72064550001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ALDIS, Graham Leslie | Director | 68 Ashburton Avenue IG3 9ER Ilford Essex | British | 34749520001 | ||||||
| ALDIS, Leslie Frederick | Director | 3 Petre Close CM4 9SX Ingatestone Essex | British | 92869670001 | ||||||
| ALDIS, Linda Irene | Director | 3 Petre Close CM4 9SX Ingatestone Essex | British | 24750690005 | ||||||
| ALLTIMES, Jane Sylvia | Director | Lawfords Cottage Lower Littleworth, Amberley GL5 5AW Stroud Gloucestershire | British | 75960270001 | ||||||
| WARREN, Eileen Mary | Director | Oakleigh 211 Tuddenham Road IP4 3BE Ipswich Suffolk | United Kingdom | British | 72064550001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of REGAL INDUSTRIAL ESTATES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aldis Of Barking Limited | Apr 06, 2016 | 20 Eastern Road RM1 3PJ Romford Orbital House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0