About

Registered Number: 03613981
Date of Incorporation: 12/08/1998 (25 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2017 (6 years and 10 months ago)
Registered Address: Fifth Floor Hamilton House, 1 Temple Avenue, London, EC4Y 0HA

 

Established in 1998, Regal Logistics Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". This business has no directors listed in the Companies House registry. We don't know the number of employees at the organisation.

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 24 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 24 February 2017
RESOLUTIONS - N/A 10 February 2016
4.20 - N/A 10 February 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 10 February 2016
DISS16(SOAS) - N/A 01 December 2015
GAZ1 - First notification of strike-off action in London Gazette 10 November 2015
AD01 - Change of registered office address 15 July 2015
DISS16(SOAS) - N/A 17 March 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AR01 - Annual Return 03 September 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
MR04 - N/A 22 January 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 30 August 2011
AD01 - Change of registered office address 29 June 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 18 September 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 20 January 2009
363a - Annual Return 12 September 2008
AA - Annual Accounts 28 May 2008
363a - Annual Return 28 September 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 28 September 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 08 October 2005
363a - Annual Return 07 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 18 October 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 06 August 2003
AA - Annual Accounts 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 2003
AAMD - Amended Accounts 11 April 2003
363s - Annual Return 06 September 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
287 - Change in situation or address of Registered Office 12 October 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 24 April 2001
288b - Notice of resignation of directors or secretaries 17 April 2001
AA - Annual Accounts 11 April 2001
395 - Particulars of a mortgage or charge 27 October 2000
363s - Annual Return 23 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
AA - Annual Accounts 07 July 2000
288a - Notice of appointment of directors or secretaries 11 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
363b - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 02 September 1999
288b - Notice of resignation of directors or secretaries 02 September 1999
CERTNM - Change of name certificate 26 August 1999
288a - Notice of appointment of directors or secretaries 13 August 1999
287 - Change in situation or address of Registered Office 13 August 1999
288b - Notice of resignation of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 12 August 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 07 October 2005 Fully Satisfied

N/A

Deposit deed 20 April 2001 Fully Satisfied

N/A

Deposit deed 20 April 2001 Fully Satisfied

N/A

Mortgage debenture 23 October 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.