Dissolved
Dissolved 2017-12-11
Company Information for REGAL CARPENTRY CONTRACTORS LIMITED
160 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2017-12-11 |
Company Name | |
---|---|
REGAL CARPENTRY CONTRACTORS LIMITED | |
Legal Registered Office | |
160 MIDSUMMER BOULEVARD MILTON KEYNES | |
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL ARTHUR LEE |
||
GERARD EDWARD LOCKEY |
||
RUSSELL ARTHUR LEE |
||
GERARD EDWARD LOCKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CREDITREFORM LIMITED |
Company Secretary | ||
CREDITREFORM (ENGLAND) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MINT CONSTRUCTION (BEDFORD) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
MINT DEVELOPMENT (BEDFORD) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Liquidation | |
REGAL STEEL LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2014-07-22 | |
PRIORY PARK MANAGEMENT LIMITED | Director | 2008-04-03 | CURRENT | 2002-03-20 | Active | |
RGL CONSTRUCTION SERVICES LIMITED | Director | 2015-03-26 | CURRENT | 2015-03-26 | Dissolved 2016-07-26 | |
MINT CONSTRUCTION (BEDFORD) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Active | |
MINT DEVELOPMENT (BEDFORD) LIMITED | Director | 2013-12-11 | CURRENT | 2013-12-11 | Liquidation | |
REGAL STEEL LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2014-07-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2015 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2014 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/06/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2014 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13 | |
LATEST SOC | 21/02/13 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 07/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AR01 | 07/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
AR01 | 07/01/11 FULL LIST | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL LEE / 31/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 30/05/08 GBP SI 19998@1=19998 GBP IC 2/20000 | |
123 | GBP NC 100000/199000 09/05/08 | |
RES04 | GBP NC 1000/100000 09/05/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 24/04/06 FROM: THE COUNTING HOUSE HIGH STREET TRING HERTFORDSHIRE HP23 5TE | |
363a | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05 | |
88(2)R | AD 18/01/96--------- £ SI 1@1=1 £ IC 1/2 | |
288 | DIRECTOR RESIGNED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/01/96 FROM: GAZETTE BUILDINGS 168 CORPORATION STREET BIRMINGHAM WEST MIDLANDS B4 6TU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-11-28 |
Appointment of Liquidators | 2014-10-03 |
Meetings of Creditors | 2014-02-12 |
Appointment of Administrators | 2013-12-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
REGAL CARPENTRY CONTRACTORS LIMITED owns 1 domain names.
regalcarpentry.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REGAL CARPENTRY CONTRACTORS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REGAL CARPENTRY CONTRACTORS LIMITED | Event Date | 2014-09-26 |
Martin Dominic Pickard of Mazars LLP , The Pinnacle, 160 Midsummer Boulevard, Milton Keynes MK9 1FF : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | REGAL CARPENTRY CONTRACTORS LIMITED | Event Date | 2014-09-26 |
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 Type | Meetings of Creditors | |
Defending party | REGAL CARPENTRY CONTRACTORS LIMITED | Event Date | 2013-12-20 |
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 Type | Appointment of Administrators | |
Defending party | REGAL CARPENTRY CONTRACTORS LIMITED | Event Date | 2013-12-20 |
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 . : | |||
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. |