REGALPOINT PROPERTIES LIMITED

REGALPOINT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREGALPOINT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05253803
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for REGALPOINT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for REGALPOINT PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REGALPOINT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Jun 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Annual return made up to Oct 08, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2014

    Statement of capital on Oct 22, 2014

    • Capital: GBP 2
    SH01

    Registered office address changed from * Epicurus House 1 Akehurst Lane Sevenoaks Kent TN13 1JN* on Jul 08, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Jun 30, 2013

    6 pagesAA

    Annual return made up to Oct 08, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2013

    Statement of capital on Nov 03, 2013

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Jun 30, 2012

    3 pagesAA

    Annual return made up to Oct 08, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Sean O'leary as a director

    1 pagesTM01

    Termination of appointment of Sean O'leary as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2011

    4 pagesAA

    Annual return made up to Oct 08, 2011 with full list of shareholders

    3 pagesAR01

    Total exemption full accounts made up to Jun 30, 2010

    8 pagesAA

    Registered office address changed from * 2 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE United Kingdom* on Jan 05, 2011

    1 pagesAD01

    Annual return made up to Oct 08, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Jun 30, 2009

    7 pagesAA

    Director's details changed for Tony Howard Porter on Feb 24, 2010

    2 pagesCH01

    Director's details changed for Mr Sean Paul O'leary on Feb 24, 2010

    2 pagesCH01

    Secretary's details changed for Mr Sean Paul O'leary on Feb 24, 2010

    1 pagesCH03

    Registered office address changed from * Epicurus House 1 Akehurst Lane Sevenoaks Kent TN13 2JN* on Feb 26, 2010

    1 pagesAD01

    Annual return made up to Oct 08, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Tony Howard Porter on Oct 31, 2009

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2008

    6 pagesAA

    Who are the officers of REGALPOINT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PORTER, Tony Howard
    TN13 1XJ Sevenoaks
    149 High Street
    Kent
    England
    Director
    TN13 1XJ Sevenoaks
    149 High Street
    Kent
    England
    United KingdomBritishCo Director46664400003
    O'LEARY, Sean Paul
    1 Akehurst Lane
    TN13 1JN Sevenoaks
    Epicurus House
    Kent
    United Kingdom
    Secretary
    1 Akehurst Lane
    TN13 1JN Sevenoaks
    Epicurus House
    Kent
    United Kingdom
    IrishDirector31682360006
    PORTER, Samantha Louise
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    Secretary
    Speldhurst
    Brittains Lane
    TN13 2NG Sevenoaks
    Kent
    BritishDirector Co Secretary40134770002
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    O'LEARY, Sean Paul
    1 Akehurst Lane
    TN13 1JN Sevenoaks
    Epicurus House
    Kent
    United Kingdom
    Director
    1 Akehurst Lane
    TN13 1JN Sevenoaks
    Epicurus House
    Kent
    United Kingdom
    EnglandIrishDirector31682360006
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Does REGALPOINT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Sagemaster Components Limited
    Transactions
    • Jun 28, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 13, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 02, 2005Registration of a charge (395)
    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
    • Sagemaster Components Limited
    Transactions
    • Mar 01, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 24, 2004Registration of a charge (395)

    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