REGALCELL LIMITED
MIDDLESBROUGH

Hellopages » North Yorkshire » Middlesbrough » TS2 1AY

Company number 03256653
Status Live but Receiver Manager on at least one charge
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address CLEVELAND HOUSE, QUEENS SQUARE, MIDDLESBROUGH, TS2 1AY
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of Ranjit Singh as a director on 1 July 2015; Total exemption small company accounts made up to 30 September 2008; Notice of appointment of receiver or manager. The most likely internet sites of REGALCELL LIMITED are www.regalcell.co.uk, and www.regalcell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Regalcell Limited is a Private Limited Company. The company registration number is 03256653. Regalcell Limited has been working since 30 September 1996. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Regalcell Limited is Cleveland House Queens Square Middlesbrough Ts2 1ay. . BALJINDER, Kaur is a Secretary of the company. Secretary BADYAL, Harjinder Kaur has been resigned. Secretary KAUR, Simran has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SINGH, Ranjit has been resigned. Director SINGH, Swaran has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
BALJINDER, Kaur
Appointed Date: 18 August 2003

Resigned Directors

Secretary
BADYAL, Harjinder Kaur
Resigned: 11 February 1999
Appointed Date: 16 October 1996

Secretary
KAUR, Simran
Resigned: 18 August 2003
Appointed Date: 11 February 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 October 1996
Appointed Date: 30 September 1996

Director
SINGH, Ranjit
Resigned: 01 July 2015
Appointed Date: 25 November 2002
40 years old

Director
SINGH, Swaran
Resigned: 25 November 2002
Appointed Date: 16 October 1996
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 October 1996
Appointed Date: 30 September 1996

REGALCELL LIMITED Events

13 Aug 2015
Termination of appointment of Ranjit Singh as a director on 1 July 2015
14 Jan 2010
Total exemption small company accounts made up to 30 September 2008
14 Oct 2009
Notice of appointment of receiver or manager
01 Jul 2009
Total exemption small company accounts made up to 30 September 2007
25 Mar 2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
...
... and 72 more events
22 Nov 1996
New director appointed
21 Nov 1996
Memorandum and Articles of Association
21 Nov 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

23 Oct 1996
Registered office changed on 23/10/96 from: classic house 174-180 old street london EC1V 9BP
30 Sep 1996
Incorporation

REGALCELL LIMITED Charges

29 February 2008
Legal mortgage
Delivered: 4 March 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 3 manor drive stillington stockton on tees assigns the…
26 June 2007
Mortgage
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: 14 broadmeadows road willenhall west midlands fixed charge…
15 June 2007
Legal mortgage
Delivered: 16 June 2007
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 33 roway lane oldbury west midlands. Assigns the goodwill…
22 December 2006
Legal charge
Delivered: 23 December 2006
Status: Satisfied on 21 March 2009
Persons entitled: Paragon Mortgages Limited
Description: 174 gipsy lane erdington birmingham. The rental income by…
6 September 2006
Legal mortgage
Delivered: 21 September 2006
Status: Satisfied on 22 November 2006
Persons entitled: Clydesdale Bank PLC
Description: 66 longford street middlesborough. Assigns the goodwill of…
4 September 2006
Legal mortgage
Delivered: 19 September 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 174 gypsey lane erdington birmingham t/n WK227529 (f/h),…
25 May 2006
Legal mortgage
Delivered: 15 June 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 45 bright street wednesbury west midlands. Assigns the…
24 January 2006
Legal mortgage
Delivered: 25 January 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 41 garbutt street stockton on tees,. Assigns the goodwill…
20 January 2006
Legal mortgage
Delivered: 24 January 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 53 mars street smallthorne. Assigns the goodwill of all…
20 January 2006
Legal mortgage
Delivered: 21 January 2006
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 38 princes road tividale west midlands. Assigns the…
22 July 2005
Legal mortgage
Delivered: 27 July 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank PLC
Description: 14 fulmar place meir park stoke on trent. Assigns the…
20 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Satisfied on 24 August 2005
Persons entitled: Clydesdale Bank Public Limited Company
Description: 1 waverley terrace hartlepool. Assigns the goodwill of all…
19 April 2005
Legal mortgage
Delivered: 21 April 2005
Status: Satisfied on 21 March 2009
Persons entitled: Clydesdale Bank Public Limited Company
Description: 11 greenock road hartlepool. Assigns the goodwill of all…
19 July 2004
Legal mortgage
Delivered: 23 July 2004
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank
Description: 14 broadmeadows road chancher avenue willenhall…
31 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank PLC
Description: 48-50 stockton road hartlepool and 2 grosvenor court…
31 January 2003
Legal mortgage
Delivered: 1 February 2003
Status: Satisfied on 21 July 2004
Persons entitled: Yorkshire Bank PLC
Description: 2 grosvenor court ingleby barwick. Assigns the goodwill of…
26 January 2000
Legal mortgage
Delivered: 4 February 2000
Status: Satisfied on 17 March 2005
Persons entitled: Yorkshire Bank PLC
Description: 1 durham road stockton on tees. Assigns the goodwill of all…
19 November 1999
Legal mortgage
Delivered: 1 December 1999
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank PLC
Description: The property known as 15 mayfair street, hartlepool…
19 November 1999
Legal mortgage
Delivered: 1 December 1999
Status: Satisfied on 3 March 2005
Persons entitled: Yorkshire Bank PLC
Description: The property known as 151 burbank street hartlepool…
30 June 1997
Legal mortgage
Delivered: 1 July 1997
Status: Satisfied on 21 March 2009
Persons entitled: Yorkshire Bank PLC
Description: Land and premises at tividale works, 301 dudley road east…
6 December 1996
Debenture
Delivered: 13 December 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…