Regal Cars Ltd was registered on 09 May 2000 and are based in Kent, it's status in the Companies House registry is set to "Dissolved". Regal Cars Ltd has 2 directors listed as Wright, Rebecca Jane, Pendrill, Nathan Scott. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Rebecca Jane | 22 May 2000 | - | 1 |
PENDRILL, Nathan Scott | 22 May 2000 | 26 September 2003 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 22 May 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 06 March 2018 | |
DS01 - Striking off application by a company | 26 February 2018 | |
RM02 - N/A | 29 January 2018 | |
3.6 - Abstract of receipt and payments in receivership | 19 April 2010 | |
LQ02 - Notice of ceasing to act as receiver or manager | 19 April 2010 | |
3.6 - Abstract of receipt and payments in receivership | 08 June 2009 | |
3.6 - Abstract of receipt and payments in receivership | 06 June 2008 | |
3.6 - Abstract of receipt and payments in receivership | 03 June 2007 | |
287 - Change in situation or address of Registered Office | 29 March 2007 | |
3.6 - Abstract of receipt and payments in receivership | 31 May 2006 | |
3.10 - N/A | 21 July 2005 | |
405(1) - Notice of appointment of Receiver | 03 June 2005 | |
405(1) - Notice of appointment of Receiver | 24 May 2005 | |
AA - Annual Accounts | 03 December 2004 | |
363a - Annual Return | 25 May 2004 | |
363(353) - N/A | 25 May 2004 | |
287 - Change in situation or address of Registered Office | 14 May 2004 | |
RESOLUTIONS - N/A | 17 November 2003 | |
RESOLUTIONS - N/A | 17 November 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2003 | |
123 - Notice of increase in nominal capital | 17 November 2003 | |
225 - Change of Accounting Reference Date | 12 November 2003 | |
RESOLUTIONS - N/A | 21 October 2003 | |
RESOLUTIONS - N/A | 21 October 2003 | |
RESOLUTIONS - N/A | 21 October 2003 | |
AA - Annual Accounts | 21 October 2003 | |
225 - Change of Accounting Reference Date | 21 October 2003 | |
288b - Notice of resignation of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
288a - Notice of appointment of directors or secretaries | 21 October 2003 | |
395 - Particulars of a mortgage or charge | 13 September 2003 | |
CERTNM - Change of name certificate | 11 September 2003 | |
363s - Annual Return | 21 May 2003 | |
AA - Annual Accounts | 18 October 2002 | |
395 - Particulars of a mortgage or charge | 30 August 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 19 February 2002 | |
363s - Annual Return | 24 May 2001 | |
CERTNM - Change of name certificate | 20 September 2000 | |
287 - Change in situation or address of Registered Office | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288b - Notice of resignation of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
288a - Notice of appointment of directors or secretaries | 18 August 2000 | |
NEWINC - New incorporation documents | 09 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 12 September 2003 | Outstanding |
N/A |
Fixed and floating charge | 29 August 2002 | Outstanding |
N/A |