Liquidation
Company Information for REGALSPIRE LIMITED
IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE, PARK HALL ROAD, STOKE ON TRENT, STAFFORDSHIRE, ST3 5XA,
|
Company Registration Number
02751854
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
REGALSPIRE LIMITED | |||
Legal Registered Office | |||
IPD SUITE 1 MARCUS HOUSE PARK HALL BUSINESS VILLAGE PARK HALL ROAD STOKE ON TRENT STAFFORDSHIRE ST3 5XA Other companies in ST3 | |||
| |||
Company Number | 02751854 | |
---|---|---|
Company ID Number | 02751854 | |
Date formed | 1992-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 30/09/2012 | |
Return next due | 28/10/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:25:10 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CAROL YVONNE ASTBURY |
||
TERENCE JAMES BEARD |
||
MICHAEL WILLIAM WAREHAM |
||
SIMON WILLIAM WAREHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY MALCOLM AMISON |
Director | ||
JEAN BEARD |
Company Secretary | ||
BARBARA AMISON |
Director | ||
JEAN BEARD |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director | ||
CAROL YVONNE ASTBURY |
Company Secretary | ||
GEOFFREY MALCOLM AMISON |
Director | ||
TERENCE JAMES BEARD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FENTON PORTABLE BUILDINGS LTD. | Company Secretary | 1993-03-17 | CURRENT | 1993-03-17 | Active | |
MIDLANDS STEEL FABRICATIONS LIMITED | Director | 2014-01-29 | CURRENT | 2013-03-27 | Active - Proposal to Strike off | |
FENTON PORTABLE BUILDINGS LTD. | Director | 2004-01-31 | CURRENT | 1993-03-17 | Active | |
2 BECAME 4 UK LIMITED | Director | 2008-05-22 | CURRENT | 2008-05-22 | Dissolved 2014-03-04 |
Date | Document Type | Document Description |
---|---|---|
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM REGALSPIRE LIMITED ORMONDE STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3RR UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/10/12 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/09/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM ORMONDE ST FENTON STOKE ON TRENT STAFFS ST4 3NP | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/09/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
88(2)R | AD 31/10/01--------- £ SI 6@1=6 £ IC 2/8 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
AUD | AUDITOR'S RESIGNATION | |
ELRES | S366A DISP HOLDING AGM 29/09/97 | |
ELRES | S252 DISP LAYING ACC 29/09/97 | |
363s | RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS | |
ELRES | S386 DISP APP AUDS 29/09/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 29/07/93 | |
88(2)R | AD 30/09/92--------- £ SI 98@1 | |
363s | RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/06/93 FROM: BISHOPS CHAMBERS GITANA STREET HANLEY STOKE ON TRENT STAFFS ST1 1DT | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1013082 | Active | Licenced property: FENTON ORMONDE STREET STOKE-ON-TRENT GB ST4 3RR. Correspondance address: ORMONDE STREET STOKE-ON-TRENT GB ST4 3RR |
Notice of Intended Dividends | 2014-09-03 |
Resolutions for Winding-up | 2013-04-10 |
Appointment of Liquidators | 2013-04-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | PRIM ENGINEERING (STOKE ON TRENT) LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REGALSPIRE LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as REGALSPIRE LIMITED are:
WICKSTEED LEISURE LIMITED | £ 599,131 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 116,822 |
QUEENSBURY SHELTERS LIMITED | £ 102,114 |
SUTCLIFFE PLAY LIMITED | £ 96,292 |
STEELPLAN LTD | £ 86,885 |
POWDERHALL BRONZE LTD. | £ 66,689 |
SABLON FABRICATIONS LTD | £ 55,362 |
BEMCO LIMITED | £ 52,979 |
SOLENT BLIND & CURTAIN COMPANY LTD. | £ 49,528 |
ABL REALISATIONS LIMITED | £ 43,676 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
WICKSTEED LEISURE LIMITED | £ 18,817,290 |
HESCO BASTION LIMITED | £ 12,603,815 |
DRIVE DEVILBISS SIDHIL LIMITED | £ 7,450,755 |
SUTCLIFFE PLAY LIMITED | £ 4,172,558 |
TRUEFORM ENGINEERING LIMITED | £ 3,710,343 |
PSS LIMITED | £ 3,587,246 |
TRITECH GROUP LIMITED | £ 2,852,541 |
HARDALL INTERNATIONAL LIMITED | £ 2,127,702 |
QUEENSBURY SHELTERS LIMITED | £ 2,113,117 |
TREVOR ILES LIMITED | £ 2,098,748 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REGALSPIRE LIMITED | Event Date | 2013-04-03 |
At a General Meeting of the Members of the above-named Company, duly convened and held at The Borough Arms Hotel, King Street, Newcastle under Lyme ST5 1HX on 3 April 2013 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the company be wound up voluntarily under Legislation section: section 84(1)(b) of The Legislation: Insolvency Act 1986 . That Martin Williamson (IP No 9222) of ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA be and is hereby appointed liquidator of the Company for the purpose of its winding up. Michael William Wareham , Chairman : 3 April 2013 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REGALSPIRE LIMITED | Event Date | 2013-04-03 |
Martin Williamson , ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent . : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | REGALSPIRE LIMITED | Event Date | 2013-04-03 |
Martin Williamson was appointed Liquidator of the above company on 3 April 2013 . Notice is hereby given that the Creditors of the above-named company, which is being wound up voluntarily, are required, on or before 30 September 2014 , to send in full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned, Martin Williamson of ipd, Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. It is intended that a First and Final Dividend will be declared within 2 months from 30 September 2014. Any Creditor requiring further information may also contact Martin Williamson (IP No 9222 ) at ipd , Suite 1 Marcus House, Park Hall Business Village, Park Hall Road, Stoke on Trent ST3 5XA , telephone 01782 594344 , email mw@ipd-uk.com . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |