Company NameRegalbetter Limited
Company StatusDissolved
Company Number02150275
CategoryPrivate Limited Company
Incorporation Date24 July 1987(36 years, 9 months ago)
Dissolution Date19 September 2012 (11 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJohn Edward Crane
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 August 1999(12 years after company formation)
Appointment Duration13 years, 1 month (closed 19 September 2012)
RoleContracts Director
Correspondence Address63 Crowthorne Road
Bracknell
Berkshire
RG12 7EB
Director NameBarry Green
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2001(13 years, 12 months after company formation)
Appointment Duration11 years, 2 months (closed 19 September 2012)
RoleOperations Director
Correspondence AddressOlly Cottage
99 Cheam Road
Sutton
Surrey
SM1 2BE
Secretary NameJohn Edward Crane
NationalityBritish
StatusClosed
Appointed20 July 2001(14 years after company formation)
Appointment Duration11 years, 2 months (closed 19 September 2012)
RoleCompany Director
Correspondence Address63 Crowthorne Road
Bracknell
Berkshire
RG12 7EB
Director NameMiss Diane Mary Absalom
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 August 1999)
RoleBook Keeper
Correspondence Address47 Dawnay Road
Bookham
Leatherhead
Surrey
KT23 4PE
Director NameMr David Jasper Finch
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 22 May 1999)
RoleElectrical Contractor
Correspondence Address7 The Furlongs
Solecote
Great Bookham
Surrey
KT23 3EQ
Director NameMrs Mary Goldie
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 1999)
RoleHeadteacher
Correspondence Address7 The Furlongs
Solecote
Great Bookham
Surrey
KT23 3EQ
Secretary NameMrs Mary Goldie
NationalityBritish
StatusResigned
Appointed16 March 1991(3 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address7 The Furlongs
Solecote
Great Bookham
Surrey
KT23 3EQ
Director NameMr Andrew George Sales
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1999(11 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 October 1999)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressGifford
Church Road, Bookham
Leatherhead
Surrey
KT23 3JT
Secretary NameElaine Crane
NationalityBritish
StatusResigned
Appointed13 October 1999(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2001)
RoleCompany Director
Correspondence Address63 Crowthorne Road
Bracknell
Berkshire
RG12 7EB

Location

Registered Address25 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth£99,262
Cash£5,760
Current Liabilities£5,602

Accounts

Latest Accounts30 September 2001 (22 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2012Final Gazette dissolved following liquidation (1 page)
19 September 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Return of final meeting of creditors (1 page)
19 June 2012Notice of final account prior to dissolution (1 page)
19 June 2012Notice of final account prior to dissolution (1 page)
16 November 2011Registered office address changed from Bridge Business Recovery 3rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
16 November 2011Registered office address changed from Bridge Business Recovery 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 16 November 2011 (1 page)
25 January 2010Court order insolvency:replacement of liquidator (18 pages)
25 January 2010Court order insolvency:replacement of liquidator (18 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guldford Surrey GU1 4RA on 23 December 2009 (2 pages)
23 December 2009Registered office address changed from Smith & Williamson Limited 1 Bishops Wharf Walnut Tree Close Guldford Surrey GU1 4RA on 23 December 2009 (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 17 church street walton on thames surrey KT12 2QP (1 page)
19 April 2004Registered office changed on 19/04/04 from: 17 church street walton on thames surrey KT12 2QP (1 page)
16 April 2004Appointment of a liquidator (1 page)
16 April 2004Appointment of a liquidator (1 page)
29 October 2003Order of court to wind up (2 pages)
29 October 2003Order of court to wind up (2 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 April 2003Return made up to 16/03/03; full list of members (7 pages)
22 April 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
22 April 2003Return made up to 16/03/03; full list of members (7 pages)
9 March 2003Return made up to 16/03/02; full list of members (7 pages)
9 March 2003Return made up to 16/03/02; full list of members (7 pages)
9 March 2003Registered office changed on 09/03/03 from: 43-46 high street esher surrey KT10 9QY (1 page)
9 March 2003Registered office changed on 09/03/03 from: 43-46 high street esher surrey KT10 9QY (1 page)
26 March 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
26 March 2002Total exemption small company accounts made up to 30 September 2000 (5 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (2 pages)
27 July 2001Secretary resigned (1 page)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001Secretary resigned (1 page)
31 May 2001Return made up to 16/03/01; no change of members (4 pages)
31 May 2001Return made up to 16/03/01; no change of members (4 pages)
18 August 2000Particulars of mortgage/charge (11 pages)
18 August 2000Particulars of mortgage/charge (11 pages)
26 May 2000Return made up to 16/03/00; full list of members (6 pages)
26 May 2000Return made up to 16/03/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 October 1999New secretary appointed (2 pages)
25 October 1999New secretary appointed (2 pages)
18 October 1999Registered office changed on 18/10/99 from: 7 the furlongs solecote great bookham surrey KT23 3EQ (1 page)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999Accounts for a small company made up to 30 September 1999 (4 pages)
18 October 1999Accounts for a small company made up to 30 September 1999 (4 pages)
18 October 1999Secretary resigned;director resigned (1 page)
18 October 1999Registered office changed on 18/10/99 from: 7 the furlongs solecote great bookham surrey KT23 3EQ (1 page)
18 October 1999Director resigned (1 page)
18 October 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 April 1999Return made up to 16/03/99; full list of members (6 pages)
6 April 1999Return made up to 16/03/99; full list of members (6 pages)
23 February 1999Accounts made up to 30 September 1998 (11 pages)
23 February 1999Full accounts made up to 30 September 1998 (11 pages)
15 May 1998Accounts made up to 30 September 1997 (11 pages)
15 May 1998Full accounts made up to 30 September 1997 (11 pages)
12 June 1997Return made up to 16/03/97; no change of members (4 pages)
12 June 1997Accounts made up to 30 September 1995 (11 pages)
12 June 1997Return made up to 16/03/97; no change of members (4 pages)
12 June 1997Full accounts made up to 30 September 1996 (11 pages)
12 June 1997Full accounts made up to 30 September 1995 (11 pages)
12 June 1997Accounts made up to 30 September 1996 (11 pages)
30 April 1996Return made up to 16/03/96; full list of members (6 pages)
30 April 1996Return made up to 16/03/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
5 June 1995Accounts for a small company made up to 30 September 1994 (5 pages)
12 April 1995Return made up to 16/03/95; no change of members (4 pages)
12 April 1995Return made up to 16/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
24 July 1987Incorporation (12 pages)
24 July 1987Incorporation (12 pages)