About

Registered Number: 03988732
Date of Incorporation: 09/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 10 months ago)
Registered Address: Gateway House, Highpont Business Village, Henwood Ashford, Kent, TN24 8DH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Rebecca Jane 22 May 2000 - 1
PENDRILL, Nathan Scott 22 May 2000 26 September 2003 1

Filing History

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

Mortgages & Charges

Description Date Status Charge by
All assets debenture 12 September 2003 Outstanding

N/A

Fixed and floating charge 29 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.