Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED
Company Information for

REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED

TEMPLE STREET, LIVERPOOL, L2,
Company Registration Number
05180457
Private Limited Company
Dissolved

Company Overview

About Regal Executive Homes (pickersleigh Road) Ltd
REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED was founded on 2004-07-15 and has its registered office in Temple Street. The organisation's status is listed as "Dissolved". Regal Executive Homes (pickersleigh Road) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED
 
Legal Registered Office
TEMPLE STREET
LIVERPOOL
 
Filing Information
Company Number 05180457
Company ID Number 05180457
Date formed 2004-07-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Account next due 2010-12-31
Latest return 2010-07-15
Return next due 2011-08-12
Type of accounts FULL
Last Datalog update: 2015-11-15 20:58:10
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 EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ROBERT LOVELADY
Company Secretary 2007-08-28
HELEN SILVANO
Company Secretary 2009-07-15
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED
Director 2009-07-15
MICHAEL BARRY OWEN
Director 2004-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SISLEY
Company Secretary 2004-07-15 2008-01-23
YVONNE SHIRLEY KENNEDY
Director 2004-07-15 2008-01-23
BRISTOL LEGAL SERVICES LIMITED
Company Secretary 2004-07-15 2004-07-15
BOURSE NOMINEES LIMITED
Director 2004-07-15 2004-07-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ROBERT LOVELADY CHARTFRONT HIGHLAND LIMITED Company Secretary 2008-08-28 CURRENT 2008-05-06 Dissolved 2015-10-09
ANDREW ROBERT LOVELADY LINDEN STOURPORT LIMITED Company Secretary 2007-09-30 CURRENT 2000-05-08 Dissolved 2014-12-26
ANDREW ROBERT LOVELADY MOORVIEW DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-07 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY CORETREND LIMITED Company Secretary 2007-09-30 CURRENT 2001-06-14 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY ELM PARK DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2001-08-15 Dissolved 2015-11-12
ANDREW ROBERT LOVELADY QUARRY PROPERTIES LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-08 Dissolved 2015-10-30
ANDREW ROBERT LOVELADY REH (OFFICE) LIMITED Company Secretary 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Company Secretary 2007-08-28 CURRENT 2003-07-28 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY REGAL EXECUTIVE HOMES (WEST) LIMITED Company Secretary 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-12-01
ANDREW ROBERT LOVELADY TRINITY HOTELS (NEWCASTLE) LIMITED Company Secretary 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
ANDREW ROBERT LOVELADY ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
ANDREW ROBERT LOVELADY CONWY ESTATES LIMITED Company Secretary 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
ANDREW ROBERT LOVELADY AUSTIN OWEN PROPERTIES LIMITED Company Secretary 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
ANDREW ROBERT LOVELADY CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Company Secretary 2005-09-08 CURRENT 2005-09-08 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Dissolved 2016-09-20
ANDREW ROBERT LOVELADY LINENHALL CHESTER LIMITED Company Secretary 2005-06-10 CURRENT 1987-05-28 Dissolved 2014-08-13
ANDREW ROBERT LOVELADY CHARTBRANCH (RIPON) LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY PLAS MADOC GROUP LIMITED Company Secretary 2005-04-18 CURRENT 2005-04-18 Liquidation
ANDREW ROBERT LOVELADY GOLDROCK PROPERTY INVESTMENTS LIMITED Company Secretary 2004-11-03 CURRENT 2004-11-03 Dissolved 2015-01-09
ANDREW ROBERT LOVELADY EASTERN GATE PROPERTIES LIMITED Company Secretary 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
ANDREW ROBERT LOVELADY CHARTFRONT DEVELOPMENTS LIMITED Company Secretary 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
ANDREW ROBERT LOVELADY CHARTBRANCH EV LIMITED Company Secretary 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
ANDREW ROBERT LOVELADY ROCKET CENTRE PROPERTIES LIMITED Company Secretary 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
ANDREW ROBERT LOVELADY HALLCO 1038 LIMITED Company Secretary 2004-05-27 CURRENT 2004-04-14 Liquidation
ANDREW ROBERT LOVELADY FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
ANDREW ROBERT LOVELADY STAMPSCREEN LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY CAROLINA LAND LIMITED Company Secretary 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
ANDREW ROBERT LOVELADY AUSTIN HILL PROPERTY INVESTMENTS LIMITED Company Secretary 2003-08-06 CURRENT 2003-08-06 Dissolved 2014-08-12
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENT PROPERTIES LIMITED Company Secretary 2003-02-13 CURRENT 2003-01-28 Dissolved 2015-03-16
ANDREW ROBERT LOVELADY LINENHALL HOLDINGS LIMITED Company Secretary 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY GOLDROCK INVESTMENTS LIMITED Company Secretary 2002-06-21 CURRENT 1997-06-27 Dissolved 2014-11-01
ANDREW ROBERT LOVELADY ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Company Secretary 2001-10-01 CURRENT 1981-08-10 Dissolved 2013-12-31
ANDREW ROBERT LOVELADY MARITIME PARK DEVELOPMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1999-10-26 Dissolved 2014-04-08
ANDREW ROBERT LOVELADY AUSTIN EMERY ESTATES LTD Company Secretary 2001-10-01 CURRENT 1998-07-03 Dissolved 2014-11-04
ANDREW ROBERT LOVELADY LOGICGAIN LIMITED Company Secretary 2001-10-01 CURRENT 1990-01-31 Dissolved 2015-04-22
ANDREW ROBERT LOVELADY CHARTFRONT GROUP LIMITED Company Secretary 2001-10-01 CURRENT 2000-10-27 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Company Secretary 2001-10-01 CURRENT 1973-08-31 Liquidation
ANDREW ROBERT LOVELADY ETHEL AUSTIN INVESTMENTS LIMITED Company Secretary 2001-10-01 CURRENT 1988-10-10 Liquidation
ANDREW ROBERT LOVELADY LONDON AND PALATINE ESTATES LIMITED Company Secretary 2001-10-01 CURRENT 1988-09-08 Liquidation
ANDREW ROBERT LOVELADY CHARTBRANCH LIMITED Company Secretary 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
ANDREW ROBERT LOVELADY CHARTFRONT INVESTMENTS LIMITED Company Secretary 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
HELEN SILVANO REH (OFFICE) LIMITED Company Secretary 2009-07-15 CURRENT 2006-05-10 Dissolved 2013-08-03
HELEN SILVANO REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-03-22
HELEN SILVANO REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-12-01
HELEN SILVANO REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Company Secretary 2009-07-15 CURRENT 2003-07-28 Dissolved 2015-12-01
HELEN SILVANO REGAL EXECUTIVE HOMES (WEST) LIMITED Company Secretary 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-12-01
HELEN SILVANO LINDEN STOURPORT LIMITED Company Secretary 2007-09-30 CURRENT 2000-05-08 Dissolved 2014-12-26
HELEN SILVANO MOORVIEW DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-07 Dissolved 2015-10-30
HELEN SILVANO CORETREND LIMITED Company Secretary 2007-09-30 CURRENT 2001-06-14 Dissolved 2015-10-30
HELEN SILVANO ELM PARK DEVELOPMENTS LIMITED Company Secretary 2007-09-30 CURRENT 2001-08-15 Dissolved 2015-11-12
HELEN SILVANO QUARRY PROPERTIES LIMITED Company Secretary 2007-09-30 CURRENT 2003-07-08 Dissolved 2015-10-30
HELEN SILVANO CHARTBRANCH EV LIMITED Company Secretary 2007-04-04 CURRENT 2004-06-25 Dissolved 2015-08-30
HELEN SILVANO SIGNATURE HOUSE PROPERTIES LIMITED Company Secretary 2006-10-06 CURRENT 2006-02-22 Dissolved 2015-03-05
HELEN SILVANO CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Company Secretary 2006-10-03 CURRENT 2005-09-08 Liquidation
HELEN SILVANO ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Company Secretary 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
HELEN SILVANO GOLDROCK INVESTMENTS LIMITED Company Secretary 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
HELEN SILVANO OFFICEWAY LIMITED Company Secretary 2006-03-30 CURRENT 2003-06-18 Dissolved 2015-03-05
HELEN SILVANO AUSTIN OWEN PROPERTIES LIMITED Company Secretary 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
HELEN SILVANO EASI (NORTHGATE STREET) LIMITED Company Secretary 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
HELEN SILVANO CHARTBRANCH (RIPON) LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
HELEN SILVANO ETHEL AUSTIN (ROSE PLACE) LIMITED Company Secretary 2004-12-16 CURRENT 2003-06-11 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Company Secretary 2004-12-16 CURRENT 2001-11-13 Dissolved 2015-03-05
HELEN SILVANO AUSTIN PARK ESTATES LIMITED Company Secretary 2004-09-01 CURRENT 2001-02-14 Dissolved 2015-03-22
HELEN SILVANO STRIPEPEARL LIMITED Company Secretary 2003-10-06 CURRENT 2003-09-09 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN SHARED INVESTMENTS LIMITED Company Secretary 2003-10-02 CURRENT 2003-07-31 Liquidation
HELEN SILVANO MARITIME PARK DEVELOPMENTS LIMITED Company Secretary 2003-06-03 CURRENT 1999-10-26 Dissolved 2014-04-08
HELEN SILVANO BUNBURY PROPERTIES LIMITED Company Secretary 2003-06-03 CURRENT 1997-02-20 Dissolved 2014-07-07
HELEN SILVANO CHARTBRANCH LIMITED Company Secretary 2003-06-03 CURRENT 2001-08-09 Dissolved 2014-08-28
HELEN SILVANO AUSTIN EMERY ESTATES LTD Company Secretary 2003-06-03 CURRENT 1998-07-03 Dissolved 2014-11-04
HELEN SILVANO LINENHALL HOLDINGS LIMITED Company Secretary 2003-06-03 CURRENT 2002-03-26 Dissolved 2014-04-08
HELEN SILVANO EASYCROWN PROPERTIES LIMITED Company Secretary 2003-06-03 CURRENT 1991-09-16 Dissolved 2015-03-05
HELEN SILVANO OAKGATE (HEREFORD) LIMITED Company Secretary 2003-06-03 CURRENT 1997-02-10 Dissolved 2015-03-05
HELEN SILVANO LONDON & PALATINE SPRING GARDENS LIMITED Company Secretary 2003-06-03 CURRENT 2003-02-11 Dissolved 2015-03-05
HELEN SILVANO CHARTFRONT GROUP LIMITED Company Secretary 2003-06-03 CURRENT 2000-10-27 Liquidation
HELEN SILVANO GRANDDREAM LIMITED Company Secretary 2003-06-03 CURRENT 2001-08-31 Liquidation
HELEN SILVANO LONDON AND PALATINE ESTATES LIMITED Company Secretary 2003-06-03 CURRENT 1988-09-08 Liquidation
HELEN SILVANO ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Company Secretary 1997-10-20 CURRENT 1981-08-10 Dissolved 2013-12-31
HELEN SILVANO DATARAPID LIMITED Company Secretary 1997-10-20 CURRENT 1995-10-12 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN PROPERTIES LIMITED Company Secretary 1997-10-20 CURRENT 1971-06-14 Dissolved 2015-03-22
HELEN SILVANO CLERKDIARY LIMITED Company Secretary 1997-10-20 CURRENT 1995-04-04 Dissolved 2015-03-05
HELEN SILVANO ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Company Secretary 1997-10-20 CURRENT 1973-08-31 Liquidation
HELEN SILVANO ETHEL AUSTIN INVESTMENTS LIMITED Company Secretary 1997-10-20 CURRENT 1988-10-10 Liquidation
HELEN SILVANO ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Company Secretary 1997-10-20 CURRENT 1988-10-10 Liquidation
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED REH (OFFICE) LIMITED Director 2009-07-15 CURRENT 2006-05-10 Dissolved 2013-08-03
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Director 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-03-22
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Director 2009-07-15 CURRENT 2003-07-28 Dissolved 2015-12-01
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED REGAL EXECUTIVE HOMES (WEST) LIMITED Director 2009-07-15 CURRENT 2004-07-15 Dissolved 2015-12-01
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED REH MANAGEMENT 4 LIMITED Director 2009-07-15 CURRENT 2006-12-15 Dissolved 2016-05-17
ETHEL AUSTIN PROPERTIES NOMINEES LIMITED REH MANAGEMENT 1 LIMITED Director 2009-07-15 CURRENT 2006-12-15 Active
MICHAEL BARRY OWEN GREAT BARROW PROPERTIES LIMITED Director 2014-03-06 CURRENT 2014-03-06 Active
MICHAEL BARRY OWEN MASON OWEN (SPECIALIST RISKS) LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES NOMINEES LIMITED Director 2013-01-21 CURRENT 2005-07-08 Dissolved 2016-09-20
MICHAEL BARRY OWEN SEVCO 5054 LIMITED Director 2011-03-24 CURRENT 2011-01-26 Active
MICHAEL BARRY OWEN NEW EMBRACE LIMITED Director 2010-08-20 CURRENT 2010-08-20 Liquidation
MICHAEL BARRY OWEN SCREENFOOD LIMITED Director 2009-06-02 CURRENT 2005-04-01 Active - Proposal to Strike off
MICHAEL BARRY OWEN THREE60AUSTIN LIMITED Director 2007-12-17 CURRENT 2007-12-17 Dissolved 2017-06-03
MICHAEL BARRY OWEN REH (OFFICE) LIMITED Director 2007-08-28 CURRENT 2006-05-10 Dissolved 2013-08-03
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (HUCKNALL) LIMITED Director 2007-08-28 CURRENT 2004-07-15 Dissolved 2015-03-22
MICHAEL BARRY OWEN MOORVIEW DEVELOPMENTS LIMITED Director 2007-07-02 CURRENT 2003-07-07 Dissolved 2015-10-30
MICHAEL BARRY OWEN MASON OWEN CRISPIN LIMITED Director 2007-06-26 CURRENT 2007-06-26 Active - Proposal to Strike off
MICHAEL BARRY OWEN EASTER AUSTIN DEVELOPMENTS LIMITED Director 2007-06-07 CURRENT 2007-02-22 Dissolved 2016-11-05
MICHAEL BARRY OWEN MULLER AUSTIN CONWY LIMITED Director 2007-04-17 CURRENT 2007-04-17 Liquidation
MICHAEL BARRY OWEN TRINITY HOTELS (NEWCASTLE) LIMITED Director 2007-02-27 CURRENT 2006-07-20 Dissolved 2014-02-27
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (BROWNHILLS) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (WEST) LIMITED Director 2007-02-14 CURRENT 2004-07-15 Dissolved 2015-12-01
MICHAEL BARRY OWEN SIGNATURE HOUSE PROPERTIES LIMITED Director 2006-10-09 CURRENT 2006-02-22 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN REGENERATION (LATCHFORD) LIMITED Director 2006-09-14 CURRENT 2006-09-14 Dissolved 2014-10-07
MICHAEL BARRY OWEN GOLDROCK INVESTMENTS LIMITED Director 2006-09-04 CURRENT 1997-06-27 Dissolved 2014-11-01
MICHAEL BARRY OWEN BLAKESHALL ESTATES LIMITED Director 2006-08-17 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CONWY ESTATES LIMITED Director 2006-06-22 CURRENT 2006-06-01 Dissolved 2014-02-28
MICHAEL BARRY OWEN MP NANTWICH LIMITED Director 2006-02-08 CURRENT 2006-02-08 Active
MICHAEL BARRY OWEN AUSTIN OWEN PROPERTIES LIMITED Director 2005-10-31 CURRENT 2005-10-31 Dissolved 2013-08-20
MICHAEL BARRY OWEN CHARTBRANCH (CHAPEL EN LE FRITH) LIMITED Director 2005-09-08 CURRENT 2005-09-08 Liquidation
MICHAEL BARRY OWEN EASI (NORTHGATE STREET) LIMITED Director 2005-07-08 CURRENT 2005-07-08 Dissolved 2015-03-05
MICHAEL BARRY OWEN QUARRY PROPERTIES LIMITED Director 2005-04-29 CURRENT 2003-07-08 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTBRANCH (RIPON) LIMITED Director 2005-04-25 CURRENT 2005-04-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN MULLER PALATINE PROPERTIES LIMITED Director 2004-11-16 CURRENT 2001-08-14 In Administration/Administrative Receiver
MICHAEL BARRY OWEN ELM PARK DEVELOPMENTS LIMITED Director 2004-10-16 CURRENT 2001-08-15 Dissolved 2015-11-12
MICHAEL BARRY OWEN REGAL EXECUTIVE HOMES (PIRTON LANE) LIMITED Director 2004-10-07 CURRENT 2003-07-28 Dissolved 2015-12-01
MICHAEL BARRY OWEN EASTERN GATE PROPERTIES LIMITED Director 2004-08-18 CURRENT 2004-08-02 Dissolved 2017-02-21
MICHAEL BARRY OWEN CHARTFRONT DEVELOPMENTS LIMITED Director 2004-06-29 CURRENT 2004-06-29 Dissolved 2016-02-27
MICHAEL BARRY OWEN CHARTBRANCH EV LIMITED Director 2004-06-25 CURRENT 2004-06-25 Dissolved 2015-08-30
MICHAEL BARRY OWEN LONDON AND PALATINE (NORTHWICH) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN ROCKET CENTRE PROPERTIES LIMITED Director 2004-06-16 CURRENT 2004-06-01 Dissolved 2014-06-07
MICHAEL BARRY OWEN FLINTSHIRE INDUSTRIAL DEVELOPMENTS LIMITED Director 2004-05-11 CURRENT 2004-05-11 Dissolved 2015-01-13
MICHAEL BARRY OWEN STAMPSCREEN LIMITED Director 2004-04-26 CURRENT 2004-04-05 Dissolved 2014-04-08
MICHAEL BARRY OWEN OFFICEWAY LIMITED Director 2004-04-22 CURRENT 2003-06-18 Dissolved 2015-03-05
MICHAEL BARRY OWEN CAROLINA LAND LIMITED Director 2004-02-05 CURRENT 2004-01-15 Dissolved 2013-10-22
MICHAEL BARRY OWEN SEAMOOR INVESTMENTS LIMITED Director 2004-01-08 CURRENT 1998-08-20 Dissolved 2015-11-12
MICHAEL BARRY OWEN WATERMILL ESTATES LIMITED Director 2003-10-20 CURRENT 2000-05-08 Dissolved 2014-06-07
MICHAEL BARRY OWEN STRIPEPEARL LIMITED Director 2003-09-25 CURRENT 2003-09-09 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN SHARED INVESTMENTS LIMITED Director 2003-07-31 CURRENT 2003-07-31 Liquidation
MICHAEL BARRY OWEN MINSTER MILL LIMITED Director 2003-07-04 CURRENT 2001-08-15 Dissolved 2014-04-23
MICHAEL BARRY OWEN ETHEL AUSTIN (ROSE PLACE) LIMITED Director 2003-06-11 CURRENT 2003-06-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN AUSTIN PARK ESTATES LIMITED Director 2003-02-11 CURRENT 2001-02-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN LONDON & PALATINE SPRING GARDENS LIMITED Director 2003-02-11 CURRENT 2003-02-11 Dissolved 2015-03-05
MICHAEL BARRY OWEN LINENHALL HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-03-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN FELLGATE PROPERTIES (MINERVA COURT) LIMITED Director 2002-08-30 CURRENT 2002-08-20 Active
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES (FOREGATE STREET) LIMITED Director 2002-07-01 CURRENT 2001-11-13 Dissolved 2015-03-05
MICHAEL BARRY OWEN BUNBURY PROPERTIES LIMITED Director 2002-05-21 CURRENT 1997-02-20 Dissolved 2014-07-07
MICHAEL BARRY OWEN LINDEN STOURPORT LIMITED Director 2002-02-15 CURRENT 2000-05-08 Dissolved 2014-12-26
MICHAEL BARRY OWEN GRANDDREAM LIMITED Director 2001-09-21 CURRENT 2001-08-31 Liquidation
MICHAEL BARRY OWEN CHARTBRANCH LIMITED Director 2001-09-17 CURRENT 2001-08-09 Dissolved 2014-08-28
MICHAEL BARRY OWEN CHARTFRONT INVESTMENTS LIMITED Director 2001-09-05 CURRENT 2001-07-31 Dissolved 2016-06-21
MICHAEL BARRY OWEN CORETREND LIMITED Director 2001-08-17 CURRENT 2001-06-14 Dissolved 2015-10-30
MICHAEL BARRY OWEN CHARTFRONT GROUP LIMITED Director 2001-02-28 CURRENT 2000-10-27 Liquidation
MICHAEL BARRY OWEN STOUR VALE LIMITED Director 2000-11-07 CURRENT 2000-05-08 Dissolved 2014-04-08
MICHAEL BARRY OWEN LINENHALL CHESTER LIMITED Director 2000-10-04 CURRENT 1987-05-28 Dissolved 2014-08-13
MICHAEL BARRY OWEN MARITIME PARK DEVELOPMENTS LIMITED Director 2000-08-28 CURRENT 1999-10-26 Dissolved 2014-04-08
MICHAEL BARRY OWEN AUSTIN EMERY ESTATES LTD Director 2000-06-27 CURRENT 1998-07-03 Dissolved 2014-11-04
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES LIMITED Director 2000-06-27 CURRENT 1971-06-14 Dissolved 2015-03-22
MICHAEL BARRY OWEN ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED Director 2000-06-27 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN COMMERCIAL PROPERTIES LIMITED Director 2000-02-23 CURRENT 1981-08-10 Dissolved 2013-12-31
MICHAEL BARRY OWEN DATARAPID LIMITED Director 2000-02-23 CURRENT 1995-10-12 Dissolved 2015-03-05
MICHAEL BARRY OWEN OAKGATE (HEREFORD) LIMITED Director 2000-02-23 CURRENT 1997-02-10 Dissolved 2015-03-05
MICHAEL BARRY OWEN CLERKDIARY LIMITED Director 2000-02-23 CURRENT 1995-04-04 Dissolved 2015-03-05
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENT PROPERTIES LIMITED Director 2000-02-23 CURRENT 1973-08-31 Liquidation
MICHAEL BARRY OWEN ETHEL AUSTIN INVESTMENTS LIMITED Director 2000-02-23 CURRENT 1988-10-10 Liquidation
MICHAEL BARRY OWEN LONDON AND PALATINE ESTATES LIMITED Director 2000-02-23 CURRENT 1988-09-08 Liquidation
MICHAEL BARRY OWEN EASYCROWN PROPERTIES LIMITED Director 1999-12-13 CURRENT 1991-09-16 Dissolved 2015-03-05
MICHAEL BARRY OWEN MASON OWEN FINANCIAL SERVICES LIMITED Director 1999-05-27 CURRENT 1988-02-05 Active
MICHAEL BARRY OWEN GLADSTONE NOMINEES LIMITED Director 1997-02-07 CURRENT 1987-04-06 Active
MICHAEL BARRY OWEN REFUGE NOMINEES LIMITED Director 1997-02-07 CURRENT 1980-04-16 Active
MICHAEL BARRY OWEN MASON OWEN & PARTNERS (HOLDINGS) LIMITED Director 1994-07-11 CURRENT 1994-06-07 Liquidation
MICHAEL BARRY OWEN CHARDSIT INVESTMENTS LIMITED Director 1991-11-04 CURRENT 1960-02-04 Active
MICHAEL BARRY OWEN REFUGE MANAGEMENT SERVICES Director 1991-09-01 CURRENT 1982-07-08 Active - Proposal to Strike off
MICHAEL BARRY OWEN MASON OWEN & PARTNERS LIMITED Director 1991-03-13 CURRENT 1979-06-06 Active

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
2015-06-264.43REPORT OF FINAL MEETING OF CREDITORS
2014-07-28LIQ MISCINSOLVENCY:PROGRESS REPORT END 07/07/2014
2014-07-23LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT LIQUIDATOR
2014-07-23COCOMPORDER OF COURT TO WIND UP
2014-07-234.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-09-11LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/07/2013
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM C/O PKF (UK) LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH
2012-09-17LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 07/07/2012
2011-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2011 FROM NORTH HOUSE 17 NORTH JOHN STREET LIVERPOOL MERSEYSIDE L2 5EA
2011-08-084.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2011-07-27COCOMPORDER OF COURT TO WIND UP
2010-07-20LATEST SOC20/07/10 STATEMENT OF CAPITAL;GBP 1000
2010-07-20AR0115/07/10 FULL LIST
2010-07-19CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / ETHEL AUSTIN PROPERTIES NOMINEES LIMITED / 15/07/2010
2010-06-24AA01PREVEXT FROM 30/09/2009 TO 31/03/2010
2010-02-16AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-08-05363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-08-04288aDIRECTOR APPOINTED ETHEL AUSTIN PROPERTIES NOMINEES LIMITED
2009-07-23288aSECRETARY APPOINTED HELEN SILVANO
2009-07-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-05-27RES01ADOPT ARTICLES 21/05/2009
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OWEN / 20/04/2009
2008-08-11363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-02225CURREXT FROM 31/07/2008 TO 30/09/2008
2008-05-14AA31/07/07 TOTAL EXEMPTION FULL
2008-02-18287REGISTERED OFFICE CHANGED ON 18/02/08 FROM: THE OLD LIBRARY, VALE ROAD STOURPORT-ON-SEVERN WORCESTERSHIRE DY13 8YJ
2008-02-01288bSECRETARY RESIGNED
2008-02-01288bDIRECTOR RESIGNED
2007-09-14288aNEW SECRETARY APPOINTED
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-08-15363sRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2007-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-04363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-08-23ELRESS252 DISP LAYING ACC 08/08/05
2005-08-23ELRESS366A DISP HOLDING AGM 08/08/05
2004-12-29395PARTICULARS OF MORTGAGE/CHARGE
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-06RES12VARYING SHARE RIGHTS AND NAMES
2004-09-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-0388(2)RAD 26/08/04--------- £ SI 999@1=999 £ IC 1/1000
2004-07-20287REGISTERED OFFICE CHANGED ON 20/07/04 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE
2004-07-19288aNEW SECRETARY APPOINTED
2004-07-19288aNEW DIRECTOR APPOINTED
2004-07-19288bDIRECTOR RESIGNED
2004-07-19288bSECRETARY RESIGNED
2004-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate



Licences & Regulatory approval
We could not find any licences issued to REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-30
Winding-Up Orders2011-07-13
Winding-Up Orders2011-07-13
Winding-Up Orders2011-07-13
Petitions to Wind Up (Companies)2011-06-01
Fines / Sanctions
No fines or sanctions have been issued against REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-11 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2007-09-13 Outstanding ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
DEBENTURE 2007-09-13 Outstanding ETHEL AUSTIN PROPERTIES HOLDINGS LIMITED
LEGAL MORTGAGE 2004-12-29 Outstanding YORKSHIRE BANK
Intangible Assets
Patents
We have not found any records of REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED
Trademarks
We have not found any records of REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) 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 (7011 - Development & sell real estate) as REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) 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 TypeFinal Meetings
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2014-10-27
In the Liverpool County Court case number 514 NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act 1986 , that a General Meeting of Creditors of the above named companies will be held at the offices of BDO LLP, 3 Hardman Street, Manchester M3 3AT on 9 December 2014 at 10.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of each Company disposed of and of hearing any explanation that may be given by the Liquidators. A proxy form is available which must be lodged with me not later than 12.00 hrs on 8 December 2014 to entitle you to vote by proxy at the meeting. The meeting is a formal requirement and you should kindly notify this office if you propose attending. Further information is available from the offices of BDO LLP on 0161 817 7500 . Kerry Bailey , Joint Liquidator :
 
Initiating party Event Type
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2011-09-19
In the Liverpool County Court case number 522 Kerry Franchina Bailey (IP Number 8780) and Jonathan David Newell (IP Number 6419) the Joint Liquidators of the above named companies hereby give notice that a meeting of the creditors of the above Companies is to be held at PKF (UK) LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH on 6 October 2011 at 10.00 am , 10.15 am , 10.30 am , 10.45 am , 11.00 am , 11.15 am , 11.30 am , 11.45 am , 12 noon , 12.15 pm , 12.30 pm , 12.45 pm , and 1.00 pm respectively. The meetings are for the purpose of appointing a liquidation committee or, if no committee is appointed, to determine the basis of the Joint Liquidators remuneration. The Joint Liquidators will be seeking agreement to the following: : determining whether the Joint Liquidators remuneration be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the liquidation, and : determining whether the Joint Liquidators be authorised to draw sums to account of remuneration fixed as above. In order to be entitled to vote at the meetings creditors must send their written statement of claim to the undersigned Kerry Franchina Bailey of PKF (UK) LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH or by email to cri.manchester@uk.pkf.com not later than 12.00 noon on the business day before the day fixed for the meetings. The registered office of the companies is at PKF (UK) LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH and its principal trading address was at North House, 17 North John Street, Liverpool L2 5EA. Kerry Franchina Bailey For the Joint Liquidators :
 
Initiating party Event Type
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2011-07-08
In the Liverpool County Court case number 522 Notice is hereby given that Kerry Franchina Bailey (IP No. 8780) of PKF (UK) LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH and Jonathan David Newell (IP No. 6419) of PKF (UK) LLP , 5 Temple Square, Temple Street, Liverpool L2 5RH were appointed Joint Liquidators of the above named companies on 8 July 2011 by the Secretary of State. The nature of the Companies business was development & sell real estate and their registered office is at PKF (UK) LLP, 5 Temple Square, Temple Street, Liverpool L2 5RH . Kerry Franchina Bailey For the Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2011-06-20
In the Liverpool District Registry case number 525 Liquidator appointed: N Bebbington 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeWinding-Up Orders
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2011-06-20
In the Liverpool District Registry case number 514 Liquidator appointed: N Bebbington 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeWinding-Up Orders
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2011-06-20
In the Liverpool District Registry case number 515 Liquidator appointed: N Bebbington 2nd Floor Cunard Building , Pier Head , Liverpool , L3 1DS , telephone: 0151 2369131 , email: Liverpool.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyREGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) LIMITEDEvent Date2011-04-21
In the Liverpool County Court case number 514 A Petition to wind up the above-named Company, Number 05180457 of registered office 4th Floor, North House, 17 North John Street, Liverpool L2 5EA , presented on 21 April 2011 by MICHAEL BARRY OWEN , of The Old Rectory, Barrow Lane, Great Barrow CH3 7HW , and ETHEL AUSTIN PROPERTIES NOMINEES LIMITED , of North House, 17 North John Street, Liverpool L2 5EA , will be heard at Liverpool Civil & Family Court, at 35 Vernon Street, Liverpool, Merseyside L2 2BX , on Monday 20 June 2011 , at 10.00 am . Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of their intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16(4) by 1600 hours on 17 June 2011 . The Petitioners Solicitors are Hill Dickinson LLP , Solicitors, 1 St Pauls Square, Liverpool L3 9SJ . (Ref PVH/VLC/01124330.26.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGAL EXECUTIVE HOMES (PICKERSLEIGH ROAD) 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 EXECUTIVE HOMES (PICKERSLEIGH ROAD) 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.