About

Registered Number: 05180271
Date of Incorporation: 15/07/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 01/12/2015 (8 years and 5 months ago)
Registered Address: Bdo Llp 5 Temple Square, Temple Street, Liverpool, Lancs, L2 5RH

 

Based in Liverpool, Lancs, Regal Executive Homes (West) Ltd was setup in 2004, it has a status of "Dissolved". The company does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 December 2015
4.43 - Notice of final meeting of creditors 01 September 2015
F10.2 - N/A 23 June 2015
LIQ MISC - N/A 28 July 2014
LIQ MISC OC - N/A 23 July 2014
COCOMP - Order to wind up 23 July 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 23 July 2014
RM02 - N/A 14 July 2014
3.6 - Abstract of receipt and payments in receivership 14 July 2014
RM01 - N/A 15 November 2013
LIQ MISC - N/A 11 September 2013
AD01 - Change of registered office address 25 June 2013
LIQ MISC - N/A 18 September 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 22 August 2011
COCOMP - Order to wind up 22 August 2011
COCOMP - Order to wind up 22 August 2011
AD01 - Change of registered office address 08 August 2011
AR01 - Annual Return 19 July 2010
CH02 - Change of particulars for corporate director 19 July 2010
AA - Annual Accounts 01 July 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 04 August 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
395 - Particulars of a mortgage or charge 11 July 2009
225 - Change of Accounting Reference Date 01 July 2009
RESOLUTIONS - N/A 27 May 2009
363a - Annual Return 12 August 2008
225 - Change of Accounting Reference Date 24 July 2008
225 - Change of Accounting Reference Date 02 July 2008
AA - Annual Accounts 14 May 2008
287 - Change in situation or address of Registered Office 18 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
RESOLUTIONS - N/A 14 September 2007
RESOLUTIONS - N/A 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
288a - Notice of appointment of directors or secretaries 14 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 13 September 2007
AA - Annual Accounts 11 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
363s - Annual Return 01 September 2006
AA - Annual Accounts 17 May 2006
363s - Annual Return 14 September 2005
395 - Particulars of a mortgage or charge 06 May 2005
287 - Change in situation or address of Registered Office 20 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
NEWINC - New incorporation documents 15 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 July 2009 Outstanding

N/A

Debenture 10 September 2007 Outstanding

N/A

Legal charge 10 September 2007 Outstanding

N/A

Legal mortgage 03 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.