REGALPOINT PROPERTIES LIMITED
Overview
Company Name | REGALPOINT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05253803 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REGALPOINT PROPERTIES LIMITED?
- Construction of domestic buildings (41202) / Construction
Where is REGALPOINT PROPERTIES LIMITED located?
Registered Office Address | 149 High Street TN13 1XJ Sevenoaks Kent |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REGALPOINT PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for REGALPOINT PROPERTIES LIMITED?
Annual Return |
|
---|
What are the latest filings for REGALPOINT PROPERTIES 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 | ||||||||||
Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Oct 08, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Epicurus House 1 Akehurst Lane Sevenoaks Kent TN13 1JN* on Jul 08, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Sean O'leary as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean O'leary as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom* on Jan 05, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2009 | 7 pages | AA | ||||||||||
Director's details changed for Tony Howard Porter on Feb 24, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Sean Paul O'leary on Feb 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Sean Paul O'leary on Feb 24, 2010 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Epicurus House 1 Akehurst Lane Sevenoaks Kent TN13 2JN* on Feb 26, 2010 | 1 pages | AD01 | ||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Tony Howard Porter on Oct 31, 2009 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2008 | 6 pages | AA | ||||||||||
Who are the officers of REGALPOINT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PORTER, Tony Howard | Director | TN13 1XJ Sevenoaks 149 High Street Kent England | United Kingdom | British | Co Director | 46664400003 | ||||
O'LEARY, Sean Paul | Secretary | 1 Akehurst Lane TN13 1JN Sevenoaks Epicurus House Kent United Kingdom | Irish | Director | 31682360006 | |||||
PORTER, Samantha Louise | Secretary | Speldhurst Brittains Lane TN13 2NG Sevenoaks Kent | British | Director Co Secretary | 40134770002 | |||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
O'LEARY, Sean Paul | Director | 1 Akehurst Lane TN13 1JN Sevenoaks Epicurus House Kent United Kingdom | England | Irish | Director | 31682360006 | ||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Does REGALPOINT PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Jun 10, 2005 Delivered On Jun 28, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 68 evelyn road otford sevenoaks kent t/no K875474. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 04, 2005 Delivered On May 13, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 68 evelyn road otfordsevenoaks kent. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 16, 2005 Delivered On Mar 02, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Property k/a land at kings avenue ashford kent t/n K623957,K775574,K176854. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 16, 2005 Delivered On Mar 01, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Land at kings avenue, ashford, kent t/nos. K623957, K775574 and K176854. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 16, 2004 Delivered On Nov 24, 2004 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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