In Administration
Administrative Receiver
Administrative Receiver
Company Information for REGAL COACHWORKS LIMITED
C/O HORSFIELDS BELGRAVE PLACE, 8 MANCHESTER ROAD, BURY, GREATER MANCHESTER, BL9 0ED,
|
Company Registration Number
09384430
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
REGAL COACHWORKS LIMITED | |
Legal Registered Office | |
C/O HORSFIELDS BELGRAVE PLACE 8 MANCHESTER ROAD BURY GREATER MANCHESTER BL9 0ED | |
Company Number | 09384430 | |
---|---|---|
Company ID Number | 09384430 | |
Date formed | 2015-01-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 12/01/2016 | |
Return next due | 09/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-10-10 07:01:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGAL COACHWORKS & CARRIAGE COMPANY, INC. | 1337 PINEAPPLE AVENUE MELBOURNE FL 32935 | Inactive | Company formed on the 1982-02-17 | |
REGAL COACHWORKS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON BAKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES SCARBROUGH |
Director | ||
SIMON BAKER |
Director | ||
NIGEL JAMES PIERCE |
Director | ||
NIGEL JAMES PIERCE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 04/06/19 FROM Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES | |
LATEST SOC | 26/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES SCARBROUGH | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SIMON BAKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL PIERCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BAKER | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 7 WESTWOOD BUSINESS CENTRE, FEATHERSTALL ROAD SOUTH OLDHAM OL9 6HN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2017 FROM UNIT 7 WESTWOOD BUSINESS CENTRE, FEATHERSTALL ROAD SOUTH OLDHAM OL9 6HN ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES SCARBROUGH | |
AP01 | DIRECTOR APPOINTED MR JAMES SCARBROUGH | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 28/10/16 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/16 FROM Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN | |
AP01 | DIRECTOR APPOINTED MR NIGEL JAMES PIERCE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 093844300001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JAMES PIERCE | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/01/16 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 31/01/16 TO 29/02/16 | |
CH01 | Director's details changed for Mr Simon Barker on 2015-06-10 | |
AP01 | DIRECTOR APPOINTED MR SIMON BARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/15 FROM 155 Frederick Street Oldham Lancashire OL8 4DA England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2019-05-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
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 COACHWORKS LIMITED
The top companies supplying to UK government with the same SIC code (29201 - Manufacture of bodies (coachwork) for motor vehicles (except caravans)) as REGAL COACHWORKS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | REGAL COACHWORKS LIMITED | Event Date | 2019-05-21 |
In the High Court of Justice Business and Property Courts in London Company & Insolvency List (CHD) case number 3111 This Notice is given under Rule 3.27 of the Insolvency (England & Wales) Rules 2016 and Paragraph 46(3) of Schedule B1 to the Insolvency Act 1986 . It is delivered by Manubhai Govindbhai Mistry , who, together with Hemal Mistry , were appointed Joint Administrators of the Company. The Company Nature of business: Manufacture of bodies (coachwork) for motor vehicles Trade classification: 29201 The Administrators Names: Manubhai Govindbhai Mistry and Hemal Mistry Address: Belgrave Place, 8 Manchester Road, Bury, BL9 0ED IP numbers: 7787 and 10770 Appointed by: The director of the Company Appointed on: 21 May 2019 Contact details: info@horsfields.com 0161 763 3183 Dated: 28 May 2019 M G Mistry : Joint Administrator : | |||
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. |