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

REGAL LOGISTICS LIMITED

1 TEMPLE AVENUE, LONDON, EC4Y,
Company Registration Number
03613981
Private Limited Company
Dissolved

Dissolved 2017-05-24

Company Overview

About Regal Logistics Ltd
REGAL LOGISTICS LIMITED was founded on 1998-08-12 and had its registered office in 1 Temple Avenue. The company was dissolved on the 2017-05-24 and is no longer trading or active.

Key Data
Company Name
REGAL LOGISTICS LIMITED
 
Legal Registered Office
1 TEMPLE AVENUE
LONDON
 
Previous Names
ALASKAN TECHNOLOGIES LIMITED27/08/1999
Filing Information
Company Number 03613981
Date formed 1998-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-08-31
Date Dissolved 2017-05-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 15:55:59
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.
Companies with same name REGAL LOGISTICS LIMITED
The following companies were found which have the same name as REGAL LOGISTICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGAL LOGISTICS LLC 4802 RIDGEVAN HOUSTON Texas 77053 FRANCHISE TAX INVOLUNTARILY ENDED Company formed on the 2014-02-08
REGAL LOGISTICS, INC. 5305 RIVER RD N STE B KEIZER OR 97303 Active Company formed on the 2016-09-01
REGAL LOGISTICS SERVICES BUKIT BATOK CRESCENT Singapore 658064 Dissolved Company formed on the 2008-09-13
REGAL LOGISTICS SERVICES PTE. LTD. BUKIT BATOK CRESCENT Singapore 658064 Active Company formed on the 2014-11-04
REGAL LOGISTICS LIMITED Unknown Company formed on the 2011-12-08
Regal Logistics, LLC Delaware Unknown
REGAL LOGISTICS INC. 301 HENDRICKS ISLE FORT LAUDERDALE FL 33301 Inactive Company formed on the 2015-09-30
REGAL LOGISTICS LLC 843 CYPRESS PARKWAY KISSIMMEE FL 34759 Inactive Company formed on the 2007-12-06
REGAL LOGISTICS LLP 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2018-06-08
REGAL LOGISTICS "LLC" 604-3 E Moody Blvd Bunnell FL 32110 Active Company formed on the 2017-11-17
REGAL LOGISTICS AND TRANSPORT INC Georgia Unknown
REGAL LOGISTICS INCORPORATED California Unknown
REGAL LOGISTICS INCORPORATED California Unknown
REGAL LOGISTICS INCORPORATED California Unknown
REGAL LOGISTICS LLC California Unknown
Regal Logistics LLC Maryland Unknown
REGAL LOGISTICS AND TRANSPORT INC Georgia Unknown
REGAL LOGISTICS, LLC 1105 COUNTY ROAD 450 DAYTON TX 77535 Forfeited Company formed on the 2020-06-09
REGAL LOGISTICS LLC 13 AVE A APT 1 New York PORT WASHINGTON NY 11050 Active Company formed on the 2020-10-05
REGAL LOGISTICS SOLUTIONS LLC 27 E 54TH ST JACKSONVILLE FL 32208 Active Company formed on the 2020-11-03

Company Officers of REGAL LOGISTICS LIMITED

Current Directors
Officer Role Date Appointed
KAREN PARRY
Company Secretary 2001-03-21
ANDREW CHARLES PARRY
Director 2000-10-09
KAREN PARRY
Director 1999-08-27
Previous Officers
Officer Role Date Appointed Date Resigned
LUIGI GIARACUNI
Company Secretary 1999-12-01 2001-03-21
LUIGI GIARACUNI
Director 1998-08-12 2001-03-21
WILLIAM THOMAS JONES
Company Secretary 1998-08-13 1999-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PARRY THE PROMOTIONS CONSULTANCY LTD Company Secretary 2003-05-19 CURRENT 2002-01-11 Dissolved 2015-05-19
KAREN PARRY THE PARCEL COMPANY LTD Company Secretary 2003-05-02 CURRENT 2002-05-03 Liquidation
ANDREW CHARLES PARRY DLT-UK LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
ANDREW CHARLES PARRY POWDER COAT UK LIMITED Director 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
ANDREW CHARLES PARRY METTAL LIMITED Director 2017-05-23 CURRENT 2014-09-18 Liquidation
ANDREW CHARLES PARRY BLUEFOXX LIMITED Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2017-07-25
ANDREW CHARLES PARRY SWISS GRILL GLOBAL LIMITED Director 2015-01-07 CURRENT 2015-01-07 Dissolved 2017-11-14
ANDREW CHARLES PARRY REGAL CORPORATE SOLUTIONS LIMITED Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-10-02
ANDREW CHARLES PARRY SWISS GRILL LIMITED Director 2013-01-25 CURRENT 2010-12-09 Dissolved 2016-10-18
ANDREW CHARLES PARRY SWISS GRILL GROUP LIMITED Director 2012-06-21 CURRENT 2012-04-30 Dissolved 2017-06-23
ANDREW CHARLES PARRY BAHM LIMITED Director 2012-03-19 CURRENT 2012-03-19 Dissolved 2013-08-20
ANDREW CHARLES PARRY REGAL BUSINESS SOLUTIONS LIMITED Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2017-03-28
ANDREW CHARLES PARRY THE PROMOTIONS CONSULTANCY LTD Director 2003-05-19 CURRENT 2002-01-11 Dissolved 2015-05-19
ANDREW CHARLES PARRY THE PARCEL COMPANY LTD Director 2002-05-03 CURRENT 2002-05-03 Liquidation
KAREN PARRY THE PARCEL COMPANY LTD Director 2003-05-02 CURRENT 2002-05-03 Liquidation

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
2017-05-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-104.20STATEMENT OF AFFAIRS/4.19
2016-02-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-12-01DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-11-10GAZ1FIRST GAZETTE
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM GAUTAM HOUSE 1-3 SHENLEY AVENUE RUISLIP MANOR MIDDLESEX HA4 6BP
2015-03-17DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-01-20GAZ1FIRST GAZETTE
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03AR0112/08/14 FULL LIST
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-19AR0112/08/13 FULL LIST
2013-05-31AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-18AR0112/08/12 FULL LIST
2012-05-30AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-30AR0112/08/11 FULL LIST
2011-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2011 FROM UNIT 7-8 THE GATEWAY CENTRE CRESSEX BUSINESS PARK CORONATION ROAD HIGH WYCOMBE HP12 3SU
2011-06-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-18AR0112/08/10 FULL LIST
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-25363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-01-20AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-12363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-05-28AA31/08/07 TOTAL EXEMPTION FULL
2007-09-28363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-09-28363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2005-10-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-07363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-03-01288cDIRECTOR'S PARTICULARS CHANGED
2005-03-01288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-12-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-10-18363sRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-08-06363sRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-04-1688(2)RAD 07/04/03--------- £ SI 98@1=98 £ IC 2/100
2003-04-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2002-09-06363sRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-06-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-10-25288aNEW SECRETARY APPOINTED
2001-10-25363(287)REGISTERED OFFICE CHANGED ON 25/10/01
2001-10-25363sRETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS
2001-10-12287REGISTERED OFFICE CHANGED ON 12/10/01 FROM: ALASKAN HOUSE 43A BELSIZE AVENUE PETERBOROUGH CAMBRIDGESHIRE PE2 9HZ
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24395PARTICULARS OF MORTGAGE/CHARGE
2001-04-17288bDIRECTOR RESIGNED
2001-04-11AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS
2000-10-13288aNEW DIRECTOR APPOINTED
2000-07-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-01-11288aNEW SECRETARY APPOINTED
2000-01-11288bSECRETARY RESIGNED
1999-09-17363bRETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS
1999-09-08288aNEW DIRECTOR APPOINTED
1999-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-02288aNEW SECRETARY APPOINTED
1999-08-26CERTNMCOMPANY NAME CHANGED ALASKAN TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 27/08/99
1999-08-13288aNEW DIRECTOR APPOINTED
1999-08-13287REGISTERED OFFICE CHANGED ON 13/08/99 FROM: 25A PRIESTGATE PETERBOROUGH PE1 1JL
1998-08-17288bDIRECTOR RESIGNED
1998-08-17288bSECRETARY RESIGNED
1998-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to REGAL LOGISTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-28
Final Meetings2016-02-09
Appointment of Liquidators2016-02-09
Resolutions for Winding-up2016-02-09
Meetings of Creditors2016-01-21
Meetings of Creditors2015-07-13
Fines / Sanctions
No fines or sanctions have been issued against REGAL LOGISTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2005-10-07 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEPOSIT DEED 2001-04-20 Satisfied BILTON PLC
DEPOSIT DEED 2001-04-20 Satisfied BILTON PLC
MORTGAGE DEBENTURE 2000-10-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-08-31 £ 16,195
Creditors Due After One Year 2011-08-31 £ 38,833
Creditors Due Within One Year 2012-08-31 £ 294,756
Creditors Due Within One Year 2011-08-31 £ 231,798

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31

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 LOGISTICS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-08-31 £ 122,110
Current Assets 2011-08-31 £ 99,090
Debtors 2012-08-31 £ 122,095
Debtors 2011-08-31 £ 104,815
Tangible Fixed Assets 2012-08-31 £ 49,909
Tangible Fixed Assets 2011-08-31 £ 68,996

Debtors and other cash assets

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

REGAL LOGISTICS LIMITED owns 1 domain names.

regal-logistics.co.uk  

Trademarks
We have not found any records of REGAL LOGISTICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAL LOGISTICS 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 (82990 - Other business support service activities not elsewhere classified) as REGAL LOGISTICS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where REGAL LOGISTICS 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.
Import/Export of Goods
Goods imported/exported by REGAL LOGISTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0185235110Solid-state, non-volatile data storage devices for recording data from an external source [flash memory cards or flash electronic storage cards], unrecorded
2010-06-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyREGAL LOGISTICS LIMITEDEvent Date2016-12-22
NOTICE IS HEREBY GIVEN pursuant to Section 106 of the Insolvency Act 1986 that the General Meeting of the Members and Creditors of the above-named company will be held at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London, EC4Y 0HA , on 16 February 2017 at 11.00 am and 11.30 am respectively, to receive an account showing how the winding up of the Company has been conducted and its property disposed of and to hear any explanation that may be furnished by the Liquidator and to pass a Resolution as to the disposal of the books and records of the company by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not to be a Member or Creditor of the company. Proxies to be used at the meetings must be lodged at Singla & Company , Hamilton House, 1 Temple Avenue, London, EC4Y 0HA , telephone number 020 7353 6922 no later than 12 noon on 15 February 2017 . Contact: Mr. S. K . Singla /Mrs A . Llanos . S. K . Singla , (IP No.: 2521 ), Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREGAL LOGISTICS LIMITEDEvent Date2016-02-04
Surjit Kumar Singla F.C.A. of Singla & Co. , Hamilton House, 1 Temple Avenue, London EC4Y 0HA :
 
Initiating party Event TypeFinal Meetings
Defending partyREGAL LOGISTICS LIMITEDEvent Date2016-01-29
NOTICE IS HEREBY GIVEN pursuant to Rule 4.106 of the Insolvency Rules 1986 that on 29 January 2016 , I, Surjit Kumar Singla FCA FABRP of Singla & Co ., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , was appointed Liquidator of the above-named company by the members and creditors. All Creditors of the above named Company are required on or before 11 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Mr. S K Singla (IP No. 2521 ), of Singla & Co., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, telephone number 020 7353 6922 , and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREGAL LOGISTICS LIMITEDEvent Date2016-01-29
At a General Meeting of the above-named Company, duly convened, and held at Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 29 January 2016 , the following Special Resolution was duly passed: Special Resolution That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily. Ordinary Resolution That Surjit Kumar Singla , Chartered Accountant (IP No. 2521 ) of Singla & Co ., Fifth Floor, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , be and is hereby appointed liquidator for the purposes of such winding up. Andrew Charles Parry , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyREGAL LOGISTICS LIMITEDEvent Date2016-01-15
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 29 January 2016 at 12.15 pm, for the purposes mentioned in Sections 99 to 101 of the said Act. Amongst the resolutions to be taken at the meeting may be one specifying the basis by which the liquidator is to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and summoning, advertising and holding the statutory meeting of creditors. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Singla & Company , Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , telephone number 020 7353 6922 , between 10.00 am and 4.00 pm on the two business days falling next before the day on which the meeting is being held. Contact Mr S K Singla / Mrs A Llanos . Creditors wishing to vote at the meeting must lodge a full statement of account and an informal proof of debt and unless attending in person a completed proxy form at Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, no later than 12.00 noon on the day falling before that on which the meeting is being held. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. BY ORDER OF THE BOARD
 
Initiating party Event TypeMeetings of Creditors
Defending partyREGAL LOGISTICS LIMITEDEvent Date2015-06-30
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at the offices of Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA on 14 July 2015 at 11.30 am, for the purposes mentioned in Sections 99 to 101 of the said Act. Amongst the resolutions to be taken at the meeting may be one specifying the basis by which the liquidator is to be remunerated. The meeting may also receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and summoning, advertising and holding the statutory meeting of creditors. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Singla & Company , Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA , telephone number 02073536922 , between 10.00 am and 4.00 pm, on the two business days falling next before the day on which the meeting is being held. Contact: Mr S K Singla / Mrs A Llanos . Creditors wishing to vote at the meeting must lodge a full statement of account and an informal proof of debt and unless attending in person a completed proxy form at Singla & Company, Chartered Accountants, Hamilton House, 1 Temple Avenue, London EC4Y 0HA, no later than 12.00 noon on the day falling before on which the meeting is being held. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. BY ORDER OF THE BOARD
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGAL LOGISTICS 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 LOGISTICS 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.