Company NameRegal Liberia Limited
Company StatusActive - Proposal to Strike off
Company Number05434246
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum

Directors

Director NameMr Roger Simon Coltman Phillips
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleF Director
Country of ResidenceEngland
Correspondence AddressRotten Row
Furneux Pelham
Hertfordshire
SG9 0JP
Director NameStephen Paul West
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleFinance
Correspondence Address6 Epirus Road
London
SW6 7UH
Secretary NameMr Christopher Phillips
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Earldom Road
London
SW15 1AF
Director NamePeter Michael Dunne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed28 October 2005(6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2007)
RoleFinance Manager
Correspondence AddressFirst Floor Flat
5 Ingham Road
London
NW6 1DG
Director NameClaire Amy Miller
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2005(6 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 February 2006)
RoleFinance Manager
Correspondence AddressFlat 1
139b Upper Street
London
N1 1QP
Director NameMr Neil Ritson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 year, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Shouldham Street
London
W1H 5FL
Director NameMr Gordon Bowman Stein
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(1 year, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 09 November 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Halepit Road
Great Bookham
Surrey
KT23 4BS
Director NameChristopher David Grannell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed09 November 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameGibril Bangura
Date of BirthMarch 1959 (Born 65 years ago)
NationalitySierra Leonean
StatusResigned
Appointed09 November 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 28 April 2015)
RoleCompany Director
Country of ResidenceSierra Leone
Correspondence AddressPremier House 10 Greycoat Place
London
SW1P 1SB
Secretary NameChristopher David Grannell
NationalityIrish
StatusResigned
Appointed09 November 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 April 2010)
RoleCompany Director
Correspondence Address46 Manor Way
Beckenham
Kent
BR3 3LJ
Director NameMr Mark Laurence Robert Ashurst
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(4 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 23 February 2015)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPremier House 10 Greycoat Place
London
SW1P 1SB
Director NameKarl John Thompson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2010(5 years after company formation)
Appointment Duration3 years, 9 months (resigned 13 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr Anthony William Paul Sage
Date of BirthJune 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2010(5 years, 2 months after company formation)
Appointment Duration3 years (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameTimothy Paul Turner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 October 2013)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressStratton House 5 Stratton Street
London
W1J 8LA
Director NameMr George Jens Soby Pace
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(7 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 February 2020)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameMr Stephen Paul West
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish,Australian
StatusResigned
Appointed04 October 2013(8 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Dover Street
London
W1S 4FF
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed25 April 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 2010(4 years, 12 months after company formation)
Appointment Duration9 years, 10 months (resigned 03 March 2020)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2012
Turnover£541,007
Net Worth-£33,989,155
Current Liabilities£45,004,005

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return25 April 2017 (7 years ago)
Next Return Due9 May 2018 (overdue)

Filing History

3 March 2020Termination of appointment of Clyde Secretaries Limited as a secretary on 3 March 2020 (1 page)
2 March 2020Termination of appointment of George Jens Soby Pace as a director on 29 February 2020 (1 page)
2 March 2020Termination of appointment of Stephen Paul West as a director on 29 February 2020 (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
18 May 2017Application to strike the company off the register (3 pages)
18 May 2017Application to strike the company off the register (3 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
19 April 2017Full accounts made up to 31 December 2015 (22 pages)
19 April 2017Full accounts made up to 31 December 2015 (22 pages)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
23 December 2016Consolidation of shares on 8 December 2016 (5 pages)
23 December 2016Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.2634
(4 pages)
23 December 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • USD 74,120,001.506
(4 pages)
23 December 2016Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
23 December 2016Resolutions
  • RES13 ‐ Consolidation 08/12/2016
(1 page)
23 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • USD 74,120,001.506
(4 pages)
23 December 2016Consolidation of shares on 8 December 2016 (5 pages)
23 December 2016Redenomination of shares. Statement of capital 8 December 2016
  • USD 1.2634
(4 pages)
23 December 2016Resolutions
  • RES13 ‐ Consolidation 08/12/2016
(1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
12 May 2016Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr George Jens Soby Pace on 12 May 2016 (2 pages)
12 May 2016Director's details changed for Mr Stephen Paul West on 12 May 2016 (2 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(5 pages)
22 December 2015Full accounts made up to 31 December 2014 (33 pages)
22 December 2015Full accounts made up to 31 December 2014 (33 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(6 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(6 pages)
30 April 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page)
30 April 2015Termination of appointment of Mark Laurence Robert Ashurst as a director on 23 February 2015 (1 page)
30 April 2015Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page)
30 April 2015Termination of appointment of Gibril Bangura as a director on 28 April 2015 (1 page)
11 March 2015Director's details changed for Gibril Bangura on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Gibril Bangura on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr George Jens Soby Pace on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Stephen Paul West on 10 March 2015 (2 pages)
11 March 2015Director's details changed for Mr Mark Laurence Robert Ashurst on 10 March 2015 (2 pages)
7 October 2014Full accounts made up to 31 December 2013 (32 pages)
7 October 2014Full accounts made up to 31 December 2013 (32 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(7 pages)
25 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(7 pages)
12 March 2014Termination of appointment of Karl Thompson as a director (1 page)
12 March 2014Termination of appointment of Karl Thompson as a director (1 page)
8 October 2013Termination of appointment of Timothy Turner as a director (1 page)
8 October 2013Appointment of Mr Stephen Paul West as a director (2 pages)
8 October 2013Appointment of Mr Stephen Paul West as a director (2 pages)
8 October 2013Termination of appointment of Timothy Turner as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (33 pages)
7 October 2013Full accounts made up to 31 December 2012 (33 pages)
15 July 2013Termination of appointment of Anthony Sage as a director (1 page)
15 July 2013Termination of appointment of Anthony Sage as a director (1 page)
30 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
30 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (9 pages)
28 November 2012Appointment of Mr George Jens Soby Pace as a director (2 pages)
28 November 2012Appointment of Mr George Jens Soby Pace as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (37 pages)
3 October 2012Full accounts made up to 31 December 2011 (37 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (29 pages)
4 October 2011Full accounts made up to 31 December 2010 (29 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP United Kingdom on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Mark Laurence Robert Ashurst on 14 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Anthony William Paul Sage on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Karl John Thompson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Karl John Thompson on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Gibril Bangura on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Gibril Bangura on 14 July 2011 (2 pages)
14 July 2011Director's details changed for Timothy Paul Turner on 14 July 2011 (2 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
10 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
2 March 2011Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages)
2 March 2011Director's details changed for Anthony William Paul Sage on 24 June 2010 (2 pages)
14 January 2011Registered office address changed from 51 Eastcheap London EC3M 1LP on 14 January 2011 (1 page)
14 January 2011Registered office address changed from 51 Eastcheap London EC3M 1LP on 14 January 2011 (1 page)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 July 2010Appointment of Timothy Paul Turner as a director (2 pages)
6 July 2010Appointment of Anthony William Paul Sage as a director (2 pages)
6 July 2010Appointment of Anthony William Paul Sage as a director (2 pages)
6 July 2010Appointment of Timothy Paul Turner as a director (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
17 May 2010Appointment of Karl John Thompson as a director (2 pages)
17 May 2010Appointment of Karl John Thompson as a director (2 pages)
26 April 2010Termination of appointment of a secretary (1 page)
26 April 2010Termination of appointment of a secretary (1 page)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
26 April 2010Termination of appointment of Christopher Grannell as a director (1 page)
23 April 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
23 April 2010Appointment of Clyde Secretaries Limited as a secretary (2 pages)
11 November 2009Appointment of Mark Laurence Robert Ashurst as a director (2 pages)
11 November 2009Appointment of Mark Laurence Robert Ashurst as a director (2 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 January 2009Accounts for a dormant company made up to 31 December 2007 (5 pages)
9 June 2008Return made up to 25/04/08; full list of members (5 pages)
9 June 2008Return made up to 25/04/08; full list of members (5 pages)
16 May 2008Secretary's change of particulars christopher david grannell logged form (1 page)
16 May 2008Secretary's change of particulars christopher david grannell logged form (1 page)
30 November 2007New director appointed (2 pages)
30 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
23 November 2007Registered office changed on 23/11/07 from: 4TH floor 11 berkeley street london W1J 8DS (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Secretary resigned (1 page)
23 November 2007Registered office changed on 23/11/07 from: 4TH floor 11 berkeley street london W1J 8DS (1 page)
23 November 2007Director resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
21 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 May 2007Return made up to 25/04/07; full list of members (7 pages)
9 May 2007Return made up to 25/04/07; full list of members (7 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (3 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (3 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
30 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
26 October 2006Director's particulars changed (1 page)
26 October 2006Director's particulars changed (1 page)
11 May 2006Return made up to 25/04/06; full list of members (7 pages)
11 May 2006Return made up to 25/04/06; full list of members (7 pages)
17 March 2006Director resigned (1 page)
17 March 2006Director resigned (1 page)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
16 May 2005New director appointed (4 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New director appointed (4 pages)
16 May 2005New director appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
16 May 2005New secretary appointed (2 pages)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
5 May 2005Secretary resigned (1 page)
5 May 2005Director resigned (1 page)
5 May 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
25 April 2005Incorporation (18 pages)
25 April 2005Incorporation (18 pages)