REGALWEST LIMITED
LONDON

Hellopages » Greater London » Ealing » W5 4QB

Company number 02576558
Status Liquidation
Incorporation Date 24 January 1991
Company Type Private Limited Company
Address 86/88 GERRARDS COURT, SOUTH EALING ROAD, LONDON, W5 4QB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Order of court to wind up; Order of court - restore & wind-up 18/07/01; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of REGALWEST LIMITED are www.regalwest.co.uk, and www.regalwest.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to Barnes Bridge Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.9 miles; to Clapham Junction Rail Station is 6.4 miles; to Bushey Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Regalwest Limited is a Private Limited Company. The company registration number is 02576558. Regalwest Limited has been working since 24 January 1991. The present status of the company is Liquidation. The registered address of Regalwest Limited is 86 88 Gerrards Court South Ealing Road London W5 4qb. . VAN REYK, Vanessa Jane is a Secretary of the company. VAN REYK, Paul Anthony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Nominee Director DWYER, Daniel John has been resigned. Nominee Director LLOYD, Samuel George Alan has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
VAN REYK, Vanessa Jane
Appointed Date: 01 February 1991

Director
VAN REYK, Paul Anthony
Appointed Date: 01 February 1991
70 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 01 February 1991
Appointed Date: 24 January 1991

Nominee Director
DWYER, Daniel John
Resigned: 01 February 1991
Appointed Date: 24 January 1991
84 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 01 February 1991
Appointed Date: 24 January 1991
65 years old

REGALWEST LIMITED Events

19 Jul 2001
Order of court to wind up
18 Jul 2001
Order of court - restore & wind-up 18/07/01
08 Aug 2000
Final Gazette dissolved via compulsory strike-off
18 Apr 2000
First Gazette notice for compulsory strike-off
05 Oct 1999
Strike-off action suspended
...
... and 45 more events
18 May 1991
Particulars of mortgage/charge

14 Feb 1991
Secretary resigned;new secretary appointed;director resigned

14 Feb 1991
Director resigned;new director appointed

14 Feb 1991
Registered office changed on 14/02/91 from: 50 lincoln's inn fields london WC2A 3PF

24 Jan 1991
Incorporation

REGALWEST LIMITED Charges

5 August 1996
Legal charge
Delivered: 31 October 1996
Status: Outstanding
Persons entitled: B M Samuels Finance Group PLC
Description: F/H 10 canal street district of manchester t/no GM171305…
27 March 1996
Debenture
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Fixed and floating charge over all property & assets…
27 March 1996
Legal charge
Delivered: 30 March 1996
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H land k/a former saicol works wilson parade cave street…
22 September 1995
Legal charge
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H land on the east side of northbridge street sheffrod…
22 September 1995
Debenture
Delivered: 26 September 1995
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Floating charge. Undertaking and all property and assets…
31 August 1994
Debenture
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and assets…
31 August 1994
Legal charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: All that f/h land on the east side of northbridge street…
31 August 1994
Legal charge
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: B.M.Samuels Finance Group PLC
Description: All that f/h land on the east side of nothbridge street…
31 August 1994
Debenture
Delivered: 2 September 1994
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: A fixed and floating charge over all property and…
20 January 1994
Legal charge
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: F/H plots of land at the kings meadow estate in the…
20 January 1994
Debenture
Delivered: 25 January 1994
Status: Outstanding
Persons entitled: B.M. Samuels Finance Group PLC
Description: Undertaking and all property and assets present and future…
20 January 1994
Mortgage
Delivered: 22 January 1994
Status: Outstanding
Persons entitled: John Michael Rhodes Wilkinson John Joseph Kelsey
Description: All those plots of land being land adjoining 34 browning…
12 November 1993
Security assignment
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC
Description: An agreement dated 12TH november 1993. see the mortgage…
12 November 1993
Security assignment
Delivered: 26 November 1993
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC
Description: An agreement dated 25TH april 1991. see the mortgage charge…
19 May 1992
Legal charge
Delivered: 21 May 1992
Status: Satisfied on 1 April 1996
Persons entitled: B M Samuels Finance Group PLC
Description: F/H land situate at 86 chiltern street in the city of…
19 May 1992
Debenture
Delivered: 21 May 1992
Status: Satisfied on 1 April 1996
Persons entitled: B M Samuels Finance Group PLC
Description: Fixed and floating charge over the. Undertaking and all…
2 August 1991
Security assignment
Delivered: 15 August 1991
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC
Description: All rights, title & interest in a contract dated 2/8/91.
21 June 1991
Legal charge
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC.
Description: F/H land situate at the west of titup hall drive oxford…
21 June 1991
Debenture
Delivered: 28 June 1991
Status: Outstanding
Persons entitled: Aitken Hume Bank PLC.
Description: F/H land comprised in title no on 133943 & k/a land to the…
9 May 1991
Legal charge
Delivered: 18 May 1991
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land to the north of bull street, and south-west of addison…