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.
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 |
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 |
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 |