Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGAL CARPENTRY CONTRACTORS LIMITED
Company Information for

REGAL CARPENTRY CONTRACTORS LIMITED

160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
Company Registration Number
03144934
Private Limited Company
Dissolved

Dissolved 2017-12-11

Company Overview

About Regal Carpentry Contractors Ltd
REGAL CARPENTRY CONTRACTORS LIMITED was founded on 1996-01-11 and had its registered office in 160 Midsummer Boulevard. The company was dissolved on the 2017-12-11 and is no longer trading or active.

Key Data
Company Name
REGAL CARPENTRY CONTRACTORS LIMITED
 
Legal Registered Office
160 MIDSUMMER BOULEVARD
MILTON KEYNES
 
Filing Information
Company Number 03144934
Date formed 1996-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-05-31
Date Dissolved 2017-12-11
Type of accounts SMALL
Last Datalog update: 2018-01-26 15:55:29
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of REGAL CARPENTRY CONTRACTORS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL ARTHUR LEE
Company Secretary 1996-01-18
GERARD EDWARD LOCKEY
Company Secretary 1996-01-18
RUSSELL ARTHUR LEE
Director 1996-01-18
GERARD EDWARD LOCKEY
Director 1996-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
CREDITREFORM LIMITED
Company Secretary 1996-01-11 1996-01-18
CREDITREFORM (ENGLAND) LIMITED
Nominated Director 1996-01-11 1996-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL ARTHUR LEE MINT CONSTRUCTION (BEDFORD) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
RUSSELL ARTHUR LEE MINT DEVELOPMENT (BEDFORD) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Liquidation
RUSSELL ARTHUR LEE REGAL STEEL LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-07-22
RUSSELL ARTHUR LEE PRIORY PARK MANAGEMENT LIMITED Director 2008-04-03 CURRENT 2002-03-20 Active
GERARD EDWARD LOCKEY RGL CONSTRUCTION SERVICES LIMITED Director 2015-03-26 CURRENT 2015-03-26 Dissolved 2016-07-26
GERARD EDWARD LOCKEY MINT CONSTRUCTION (BEDFORD) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Active
GERARD EDWARD LOCKEY MINT DEVELOPMENT (BEDFORD) LIMITED Director 2013-12-11 CURRENT 2013-12-11 Liquidation
GERARD EDWARD LOCKEY REGAL STEEL LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-07-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-11LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2016-12-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2016
2015-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015
2015-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015
2015-02-18F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-10-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2014
2014-09-262.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-07-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2014
2014-03-052.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-02-112.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-02-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2014 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2014-01-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-02-21LATEST SOC21/02/13 STATEMENT OF CAPITAL;GBP 20000
2013-02-21AR0107/01/13 FULL LIST
2013-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-01-31AR0107/01/12 FULL LIST
2011-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-01-12AR0107/01/11 FULL LIST
2010-01-21AR0107/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE / 31/10/2009
2009-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-01-07363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-06-0688(2)AD 30/05/08 GBP SI 19998@1=19998 GBP IC 2/20000
2008-05-15123GBP NC 100000/199000 09/05/08
2008-05-15RES04GBP NC 1000/100000 09/05/2008
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-14363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-01-11363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE
2006-03-02363aRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2005-01-20363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2004-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2004-01-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-23363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-22363sRETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS
2002-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2002-01-25363sRETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS
2001-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-01-17363sRETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS
2000-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
2000-02-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-02-02363sRETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS
1999-01-13363sRETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS
1998-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-01-27363sRETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS
1997-11-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-01-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-21363sRETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS
1996-09-18224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05
1996-04-1088(2)RAD 18/01/96--------- £ SI 1@1=1 £ IC 1/2
1996-01-23288DIRECTOR RESIGNED
1996-01-23288SECRETARY RESIGNED
1996-01-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-23288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-01-23287REGISTERED OFFICE CHANGED ON 23/01/96 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU
1996-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to REGAL CARPENTRY CONTRACTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-11-28
Appointment of Liquidators2014-10-03
Meetings of Creditors2014-02-12
Appointment of Administrators2013-12-27
Fines / Sanctions
No fines or sanctions have been issued against REGAL CARPENTRY CONTRACTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2008-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-05-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGAL CARPENTRY CONTRACTORS LIMITED

Intangible Assets
Patents
We have not found any records of REGAL CARPENTRY CONTRACTORS LIMITED registering or being granted any patents
Domain Names

REGAL CARPENTRY CONTRACTORS LIMITED owns 1 domain names.

regalcarpentry.co.uk  

Trademarks
We have not found any records of REGAL CARPENTRY CONTRACTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAL CARPENTRY CONTRACTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REGAL CARPENTRY CONTRACTORS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where REGAL CARPENTRY CONTRACTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyREGAL CARPENTRY CONTRACTORS LIMITEDEvent Date2014-09-26
Martin Dominic Pickard of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyREGAL CARPENTRY CONTRACTORS LIMITEDEvent Date2014-09-26
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at Mazars LLP, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF by 9 January 2017 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Martin Dominic Pickard (IP number 6833 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF . Date of Appointment: 26 September 2014 . Further information about this case is available from Sarah Curley at the offices of Mazars LLP on 01908 257146. Martin Dominic Pickard , Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyREGAL CARPENTRY CONTRACTORS LIMITEDEvent Date2013-12-20
In the Bedford County Court case number 164 Notice is hereby given that an initial meeting of creditors is to be held at The Holiday Inn Express Bedford, Elstow Interchange, Wilstead Road, Elstow, Bedford,MK42 9BF on 26 February 2014 at 10:30 am , for the purpose of considering the administrators’ statement of proposals and toconsider establishing a creditors committee. If no creditors’ committee is formeda resolution may be taken to fix the basis of the administrators’ remuneration. Aproxy form should be completed and returned to me by the date of the meeting if youcannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules1986, a person is entitled to vote only if he has given to the Administrator at Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of the debt which he claims to be due to him from the Company,and said claim has been duly admitted under Rule 2.38 or 2.39. Martin Dominic Pickard (IP number 6833) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF was appointed Administrator of the Company on 20 December 2013 . Martin Dominic Pickard , Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyREGAL CARPENTRY CONTRACTORS LIMITEDEvent Date2013-12-20
In the Bedford County Court case number 164 Martin Dominic Pickard (IP No 6833 ) of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGAL CARPENTRY CONTRACTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REGAL CARPENTRY CONTRACTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.