Company NameRegalhelm Limited
Company StatusDissolved
Company Number02067696
CategoryPrivate Limited Company
Incorporation Date27 October 1986(37 years, 6 months ago)
Dissolution Date14 June 2017 (6 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Bernard Doherty
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(5 years after company formation)
Appointment Duration25 years, 7 months (closed 14 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr Ian Parker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed19 November 1991(5 years after company formation)
Appointment Duration25 years, 7 months (closed 14 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameAndrew Clifford Hamilton
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2001(15 years, 1 month after company formation)
Appointment Duration15 years, 6 months (closed 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Secretary NameIan Parker
NationalityBritish
StatusClosed
Appointed11 March 2004(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months (closed 14 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMichael Doherty
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 14 May 1992)
RoleOffice Administrator
Correspondence Address23 Baber Drive
Feltham
Middlesex
TW14 0EX
Director NamePeter Doherty
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 1995)
RoleCarpenter
Correspondence Address166 Vaughan Road
West Harrow
Harrow
Middlesex
HA1 4EB
Secretary NameMary Teresa Doherty
NationalityBritish
StatusResigned
Appointed19 November 1991(5 years after company formation)
Appointment Duration12 years, 3 months (resigned 11 March 2004)
RoleCompany Director
Correspondence Address23 Tring Avenue
London
W5 3QD

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£150,582
Cash£4
Current Liabilities£360,976

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

14 June 2017Final Gazette dissolved following liquidation (1 page)
14 June 2017Final Gazette dissolved following liquidation (1 page)
14 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
14 March 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
13 January 2016Termination of appointment of Andrew Clifford Hamilton as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Ian Parker as a secretary on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Bernard Doherty as a director on 12 January 2016 (1 page)
13 January 2016Termination of appointment of Ian Parker as a director on 12 January 2016 (1 page)
22 December 2015Registered office address changed from 48 Northfield Avenue Ealing London W13 9RR to 37 Sun Street London EC2M 2PL on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from 48 Northfield Avenue Ealing London W13 9RR to 37 Sun Street London EC2M 2PL on 22 December 2015 (2 pages)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
18 December 2015Appointment of a voluntary liquidator (1 page)
18 December 2015Statement of affairs with form 4.19 (6 pages)
18 December 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-10
(1 page)
18 December 2015Statement of affairs with form 4.19 (6 pages)
1 April 2015Amended accounts for a small company made up to 31 May 2014 (8 pages)
1 April 2015Amended accounts for a small company made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
10 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
27 November 2013Secretary's details changed for Ian Parker on 21 November 2013 (1 page)
27 November 2013Secretary's details changed for Ian Parker on 21 November 2013 (1 page)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
27 November 2013Director's details changed for Bernard Doherty on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Ian Parker on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Bernard Doherty on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Andrew Clifford Hamilton on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Andrew Clifford Hamilton on 21 November 2013 (2 pages)
27 November 2013Director's details changed for Ian Parker on 21 November 2013 (2 pages)
27 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 100
(4 pages)
12 April 2013Amended accounts made up to 31 May 2012 (8 pages)
12 April 2013Amended accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
6 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (6 pages)
1 March 2012Amended accounts made up to 31 May 2011 (8 pages)
1 March 2012Amended accounts made up to 31 May 2011 (8 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 19 November 2010 with a full list of shareholders (6 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
2 March 2010Accounts for a small company made up to 31 May 2009 (7 pages)
11 February 2010Director's details changed for Andrew Clifford Hamilton on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Bernard Doherty on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Ian Parker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Bernard Doherty on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Bernard Doherty on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Ian Parker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Ian Parker on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Andrew Clifford Hamilton on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Andrew Clifford Hamilton on 1 October 2009 (2 pages)
12 March 2009Return made up to 19/11/08; full list of members (4 pages)
12 March 2009Return made up to 19/11/08; full list of members (4 pages)
9 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
9 March 2009Accounts for a small company made up to 31 May 2008 (7 pages)
5 March 2009Return made up to 19/11/07; no change of members; amend (5 pages)
5 March 2009Return made up to 19/11/07; no change of members; amend (5 pages)
4 March 2009Return made up to 19/11/07; no change of members; amend (5 pages)
4 March 2009Return made up to 19/11/07; no change of members; amend (5 pages)
15 January 2009Return made up to 19/11/07; full list of members (4 pages)
15 January 2009Return made up to 19/11/07; full list of members (4 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
28 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
24 April 2007Return made up to 19/11/06; full list of members; amend (8 pages)
24 April 2007Return made up to 19/11/06; full list of members; amend (8 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (7 pages)
11 January 2007Return made up to 19/11/06; full list of members (8 pages)
11 January 2007Return made up to 19/11/06; full list of members (8 pages)
11 April 2006Return made up to 19/11/05; full list of members (8 pages)
11 April 2006Return made up to 19/11/05; full list of members (8 pages)
4 April 2006Full accounts made up to 31 May 2005 (15 pages)
4 April 2006Full accounts made up to 31 May 2005 (15 pages)
18 April 2005Full accounts made up to 31 May 2004 (17 pages)
18 April 2005Full accounts made up to 31 May 2004 (17 pages)
23 March 2005Return made up to 19/11/04; full list of members (8 pages)
23 March 2005Return made up to 19/11/04; full list of members (8 pages)
2 April 2004New secretary appointed (1 page)
2 April 2004Secretary resigned (1 page)
2 April 2004Full accounts made up to 31 May 2003 (15 pages)
2 April 2004Full accounts made up to 31 May 2003 (15 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004New secretary appointed (1 page)
27 January 2004Return made up to 19/11/03; full list of members (8 pages)
27 January 2004Return made up to 19/11/03; full list of members (8 pages)
4 April 2003Full accounts made up to 31 May 2002 (14 pages)
4 April 2003Full accounts made up to 31 May 2002 (14 pages)
25 February 2003Return made up to 19/11/02; full list of members (7 pages)
25 February 2003Return made up to 19/11/02; full list of members (7 pages)
17 December 2001Full accounts made up to 31 May 2001 (16 pages)
17 December 2001Full accounts made up to 31 May 2001 (16 pages)
6 December 2001New director appointed (2 pages)
6 December 2001New director appointed (2 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
23 November 2001Return made up to 19/11/01; full list of members (6 pages)
8 February 2001Accounting reference date extended from 13/05/00 to 31/05/00 (1 page)
8 February 2001Accounting reference date extended from 13/05/00 to 31/05/00 (1 page)
8 February 2001Full accounts made up to 31 May 2000 (14 pages)
8 February 2001Full accounts made up to 31 May 2000 (14 pages)
3 January 2001Return made up to 19/11/00; full list of members (6 pages)
3 January 2001Return made up to 19/11/00; full list of members (6 pages)
16 December 1999Return made up to 19/11/99; full list of members (6 pages)
16 December 1999Return made up to 19/11/99; full list of members (6 pages)
3 December 1999Full accounts made up to 13 May 1999 (13 pages)
3 December 1999Full accounts made up to 13 May 1999 (13 pages)
16 March 1999Return made up to 19/11/98; no change of members (4 pages)
16 March 1999Return made up to 19/11/98; no change of members (4 pages)
16 March 1999Full accounts made up to 13 May 1998 (13 pages)
16 March 1999Full accounts made up to 13 May 1998 (13 pages)
12 June 1998Full accounts made up to 13 May 1997 (12 pages)
12 June 1998Full accounts made up to 13 May 1997 (12 pages)
20 May 1998Return made up to 19/11/97; full list of members (6 pages)
20 May 1998Return made up to 19/11/97; full list of members (6 pages)
22 April 1997Full accounts made up to 13 May 1996 (12 pages)
22 April 1997Full accounts made up to 13 May 1996 (12 pages)
29 November 1996Return made up to 19/11/96; no change of members (4 pages)
29 November 1996Return made up to 19/11/96; no change of members (4 pages)
25 March 1996Registered office changed on 25/03/96 from: 23 hadyn park rd shepherds bush london W12 (1 page)
25 March 1996Registered office changed on 25/03/96 from: 23 hadyn park rd shepherds bush london W12 (1 page)
15 January 1996Return made up to 19/11/95; full list of members (6 pages)
15 January 1996Return made up to 19/11/95; full list of members (6 pages)
9 November 1995Full accounts made up to 13 May 1995 (13 pages)
9 November 1995Full accounts made up to 13 May 1995 (13 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Director's particulars changed (2 pages)
13 June 1995Director's particulars changed (2 pages)
27 October 1986Certificate of Incorporation (1 page)
27 October 1986Certificate of Incorporation (1 page)
27 October 1986Incorporation (12 pages)
27 October 1986Incorporation (12 pages)