REGAL AWNINGS LTD.
Overview
Company Name | REGAL AWNINGS LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03654380 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of REGAL AWNINGS LTD.?
- Other construction installation (43290) / Construction
Where is REGAL AWNINGS LTD. located?
Registered Office Address | c/o HJS RECOVERY 12-14 Carlton Place SO15 2EA Southampton Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REGAL AWNINGS LTD.?
Company Name | From | Until |
---|---|---|
G.B.N. LTD. | Oct 22, 1998 | Oct 22, 1998 |
What are the latest accounts for REGAL AWNINGS LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2012 |
What are the latest filings for REGAL AWNINGS LTD.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Dec 03, 2015 | 13 pages | 4.68 | ||||||||||
Registered office address changed from 101 Crow Green Road Pilgrims Hatch Brentwood Essex CM15 9RP to C/O Hjs Recovery 12-14 Carlton Place Southampton Hampshire SO15 2EA on Dec 19, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Appointment of Leominster Management Services Ltd as a director on Nov 03, 2014 | 2 pages | AP02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Oct 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Colin Philps as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Anthony Robert Skidmore as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Colin Stuart Philps on Oct 22, 2012 | 3 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Oct 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Oct 22, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Colin Stuart Philps on Dec 22, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Frontleader Investments Ltd on Dec 22, 2009 | 2 pages | CH04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of REGAL AWNINGS LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRONTLEADER INVESTMENTS LTD | Secretary | Crow Green Road Pilgrims Hatch CM15 9RP Brentwood 101 Essex United Kingdom |
| 10560180001 | ||||||||||
SKIDMORE, Anthony Robert, Mr. | Director | c/o Hjs Recovery Carlton Place SO15 2EA Southampton 12-14 Hampshire | United Kingdom | British | Director | 83197610001 | ||||||||
LEOMINSTER MANAGEMENT SERVICES LTD | Director | Crow Green Road Pilgrims Hatch CM15 9RP Brentwood 101a Essex England |
| 192866440001 | ||||||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
FLAXTEN, Mark William | Director | 78 Riversdale Road RM5 2NS Romford Essex | United Kingdom | British | Retailer | 115551970001 | ||||||||
PHILPS, Colin Stuart | Director | Arterial Road RM19 1TD Purfleet Broomhill House Essex United Kingdom | Great Britain | British | Direct Sales | 64869120002 | ||||||||
PHILPS, Colin Stuart | Director | 39 Netherpark Drive RM2 5RJ Romford Essex | Great Britain | British | None | 64869120001 | ||||||||
PHILPS, Michelle Amanda | Director | 39 Netherpark Drive RM2 5RJ Romford Essex | British | Book-Keeper | 66020950001 | |||||||||
CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Does REGAL AWNINGS LTD. have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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