About

Registered Number: 01758010
Date of Incorporation: 03/10/1983 (41 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2018 (7 years and 3 months ago)
Registered Address: Argentum House 510 Bristol Business Park, Coldharbour Lane, Bristol, BS16 1EJ

 

J. & E. Regan (Builders & Contractors) Ltd was founded on 03 October 1983 with its registered office in Bristol, it has a status of "Dissolved". We do not know the number of employees at the company. The companies directors are listed as Regan, Edward, Crane, Paul Christopher, Regan, Anthony Alfred, Regan, Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Paul Christopher 27 October 2003 - 1
REGAN, Anthony Alfred N/A - 1
Secretary Name Appointed Resigned Total Appointments
REGAN, Edward 04 January 2010 - 1
REGAN, Edward N/A 01 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2018
LIQ14 - N/A 26 October 2017
LIQ03 - N/A 29 August 2017
AD01 - Change of registered office address 14 December 2016
4.68 - Liquidator's statement of receipts and payments 04 October 2016
MR04 - N/A 24 December 2015
4.68 - Liquidator's statement of receipts and payments 24 September 2015
4.68 - Liquidator's statement of receipts and payments 08 September 2014
4.33 - Notice of resignation of Voluntary Liquidator under section 171(5) of Insolvency Act 1986 16 October 2013
4.68 - Liquidator's statement of receipts and payments 13 September 2013
4.68 - Liquidator's statement of receipts and payments 14 September 2012
4.68 - Liquidator's statement of receipts and payments 29 March 2012
AD01 - Change of registered office address 14 October 2010
4.48 - Notice of constitution of liquidation committee 03 September 2010
F10.2 - N/A 20 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
4.20 - N/A 06 August 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 06 August 2010
AD01 - Change of registered office address 16 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 February 2010
AP03 - Appointment of secretary 28 January 2010
TM01 - Termination of appointment of director 28 January 2010
TM02 - Termination of appointment of secretary 28 January 2010
AA - Annual Accounts 03 November 2009
288a - Notice of appointment of directors or secretaries 05 September 2009
363a - Annual Return 22 July 2009
395 - Particulars of a mortgage or charge 05 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 21 July 2008
363a - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
AA - Annual Accounts 23 July 2007
AA - Annual Accounts 13 October 2006
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
363s - Annual Return 26 August 2005
AA - Annual Accounts 19 August 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2004
288a - Notice of appointment of directors or secretaries 18 November 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 31 July 2003
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
RESOLUTIONS - N/A 02 October 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
123 - Notice of increase in nominal capital 02 October 2002
363s - Annual Return 28 August 2002
AA - Annual Accounts 23 August 2002
363s - Annual Return 13 August 2001
AA - Annual Accounts 23 July 2001
AA - Annual Accounts 22 September 2000
395 - Particulars of a mortgage or charge 03 August 2000
363s - Annual Return 03 August 2000
AA - Annual Accounts 06 September 1999
363s - Annual Return 31 August 1999
363s - Annual Return 26 August 1998
RESOLUTIONS - N/A 21 August 1998
RESOLUTIONS - N/A 21 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1998
123 - Notice of increase in nominal capital 21 August 1998
AA - Annual Accounts 13 August 1998
363s - Annual Return 01 September 1997
AA - Annual Accounts 12 August 1997
363s - Annual Return 24 September 1996
AA - Annual Accounts 20 August 1996
363s - Annual Return 15 August 1995
287 - Change in situation or address of Registered Office 25 July 1995
AA - Annual Accounts 18 July 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 26 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 1994
395 - Particulars of a mortgage or charge 21 January 1994
AA - Annual Accounts 09 September 1993
363s - Annual Return 27 August 1993
RESOLUTIONS - N/A 03 November 1992
RESOLUTIONS - N/A 03 November 1992
RESOLUTIONS - N/A 03 November 1992
AA - Annual Accounts 03 November 1992
363s - Annual Return 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 January 1992
395 - Particulars of a mortgage or charge 25 November 1991
AA - Annual Accounts 14 November 1991
363b - Annual Return 24 September 1991
363a - Annual Return 16 February 1991
AA - Annual Accounts 23 August 1990
395 - Particulars of a mortgage or charge 23 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1989
AA - Annual Accounts 23 November 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 27 May 1988
363 - Annual Return 27 May 1988
395 - Particulars of a mortgage or charge 09 May 1988
AA - Annual Accounts 06 October 1987
363 - Annual Return 06 October 1987
288 - N/A 04 June 1987
395 - Particulars of a mortgage or charge 08 May 1987
PUC 2 - N/A 30 April 1984
NEWINC - New incorporation documents 03 October 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 November 2008 Fully Satisfied

N/A

Legal mortgage 31 July 2000 Outstanding

N/A

Legal mortgage 17 January 1994 Outstanding

N/A

Legal mortgage 20 November 1991 Outstanding

N/A

Mortgage debenture 17 January 1990 Fully Satisfied

N/A

Legal mortgage 03 May 1988 Fully Satisfied

N/A

Legal mortgage 24 April 1987 Outstanding

N/A

Legal mortgage 27 June 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.