About

Registered Number: 07728591
Date of Incorporation: 03/08/2011 (12 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/04/2020 (4 years and 2 months ago)
Registered Address: C12 Marquis Court Marquisway, Team Valley, Gateshead, NE11 0RU

 

Established in 2011, Regal Green Homes Ltd has its registered office in Gateshead, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed for the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLEN, Charles Joseph 31 July 2012 31 July 2012 1
GALLEN, Joanne 03 August 2011 31 July 2012 1
WARD, Jonathan Mark 31 July 2012 31 July 2012 1
REGAL CONSULTANTS LTD 31 July 2012 01 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 April 2020
LIQ14 - N/A 03 January 2020
LIQ03 - N/A 18 April 2019
LIQ03 - N/A 19 April 2018
4.68 - Liquidator's statement of receipts and payments 01 June 2017
AD01 - Change of registered office address 24 February 2016
RESOLUTIONS - N/A 22 February 2016
4.20 - N/A 22 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 February 2016
MR04 - N/A 21 January 2016
MR04 - N/A 03 December 2015
AR01 - Annual Return 18 August 2015
MR01 - N/A 11 July 2015
AD01 - Change of registered office address 18 May 2015
AD01 - Change of registered office address 18 May 2015
MR04 - N/A 13 May 2015
AA - Annual Accounts 04 March 2015
MR01 - N/A 17 February 2015
TM01 - Termination of appointment of director 03 February 2015
MR05 - N/A 04 October 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 May 2014
TM01 - Termination of appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 30 January 2014
AP01 - Appointment of director 09 December 2013
AR01 - Annual Return 16 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
AD01 - Change of registered office address 16 August 2013
TM01 - Termination of appointment of director 07 August 2013
MR01 - N/A 06 June 2013
AA - Annual Accounts 02 May 2013
AP01 - Appointment of director 12 April 2013
AR01 - Annual Return 08 October 2012
TM01 - Termination of appointment of director 21 September 2012
TM01 - Termination of appointment of director 21 September 2012
AP01 - Appointment of director 19 September 2012
AP02 - Appointment of corporate director 19 September 2012
AP01 - Appointment of director 19 September 2012
TM01 - Termination of appointment of director 19 September 2012
MG01 - Particulars of a mortgage or charge 03 July 2012
NEWINC - New incorporation documents 03 August 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2015 Fully Satisfied

N/A

A registered charge 17 February 2015 Fully Satisfied

N/A

A registered charge 06 June 2013 Fully Satisfied

N/A

Deed of charge over credit balances 26 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.