REGAL CARE HOMES LTD

Register to unlock more data on OkredoRegister

REGAL CARE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03715350

Incorporation date

17/02/1999

Size

Full

Contacts

Registered address

Registered address

BDO LLP, 55 Baker Street, London W1U 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1999)
dot icon07/09/2017
Final Gazette dissolved following liquidation
dot icon07/06/2017
Notice of move from Administration to Dissolution
dot icon07/06/2017
Administrator's progress report
dot icon27/05/2017
Administrator's progress report
dot icon29/11/2016
Administrator's progress report to 2016-10-21
dot icon20/10/2016
Satisfaction of charge 19 in full
dot icon20/10/2016
Satisfaction of charge 18 in full
dot icon05/06/2016
Administrator's progress report to 2016-04-21
dot icon26/05/2016
Notice of extension of period of Administration
dot icon30/11/2015
Administrator's progress report to 2015-10-21
dot icon05/11/2015
Notice of extension of period of Administration
dot icon09/06/2015
Administrator's progress report to 2015-04-21
dot icon05/01/2015
Administrator's progress report to 2014-11-27
dot icon03/07/2014
Administrator's progress report to 2014-05-27
dot icon02/01/2014
Administrator's progress report to 2013-11-27
dot icon01/01/2014
Notice of extension of period of Administration
dot icon16/06/2013
Administrator's progress report to 2013-05-27
dot icon12/04/2013
Satisfaction of charge 14 in full
dot icon04/02/2013
Administrator's progress report to 2012-11-27
dot icon23/01/2013
Termination of appointment of Hadji Abdul Cader as a secretary
dot icon02/08/2012
Notice of deemed approval of proposals
dot icon22/07/2012
Statement of administrator's proposal
dot icon12/06/2012
Registered office address changed from 129 Foxley Lane Purley Surrey CR8 3HR on 2012-06-13
dot icon05/06/2012
Appointment of an administrator
dot icon18/04/2012
Termination of appointment of Richard Rajamogan as a director
dot icon18/04/2012
Termination of appointment of Richard Rajamogan as a director
dot icon18/04/2012
Termination of appointment of Natalie Rajamogan as a director
dot icon18/04/2012
Termination of appointment of Natalie Rajamogan as a director
dot icon18/04/2012
Termination of appointment of Jason Rajamogan as a director
dot icon07/03/2012
Annual return made up to 2012-02-18 with full list of shareholders
dot icon27/04/2011
Appointment of Mr Hadji Mourad Abdul Cader as a secretary
dot icon27/04/2011
Termination of appointment of Jane Rajamogan as a secretary
dot icon05/04/2011
Full accounts made up to 2010-03-31
dot icon24/02/2011
Particulars of a mortgage or charge / charge no: 21
dot icon20/02/2011
Annual return made up to 2011-02-18 with full list of shareholders
dot icon28/03/2010
Full accounts made up to 2009-03-31
dot icon15/03/2010
Annual return made up to 2010-02-18 with full list of shareholders
dot icon14/03/2010
Director's details changed for Mrs. Jane Chandra Mangalam Rajamogan on 2010-03-15
dot icon14/03/2010
Director's details changed for Mr Kanagaratnam Rajamogan on 2010-03-15
dot icon14/03/2010
Director's details changed for Richard Suren Rajamogan on 2010-03-15
dot icon14/03/2010
Director's details changed for Natalie Reka Rajamogan on 2010-03-15
dot icon14/03/2010
Director's details changed for Jason Suresh Rajamogan on 2010-03-15
dot icon14/03/2010
Termination of appointment of Kanagaratnam Rajamogan as a secretary
dot icon14/03/2010
Secretary's details changed for Mrs. Jane Chandra Mangalam Rajamogan on 2010-03-15
dot icon05/04/2009
Registered office changed on 06/04/2009 from 5 robin hood lane sutton surrey SM1 2SW
dot icon19/02/2009
Return made up to 18/02/09; full list of members
dot icon09/11/2008
Full accounts made up to 2008-03-31
dot icon06/05/2008
Particulars of a mortgage or charge / charge no: 20
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon05/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon17/02/2008
Return made up to 18/02/08; full list of members
dot icon03/02/2008
Full accounts made up to 2007-03-31
dot icon08/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Particulars of mortgage/charge
dot icon08/10/2007
Particulars of mortgage/charge
dot icon02/10/2007
Particulars of mortgage/charge
dot icon01/10/2007
Declaration of assistance for shares acquisition
dot icon19/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Particulars of mortgage/charge
dot icon19/09/2007
Declaration of assistance for shares acquisition
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon19/09/2007
Resolutions
dot icon25/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Secretary's particulars changed;director's particulars changed
dot icon24/04/2007
Director's particulars changed
dot icon24/04/2007
Return made up to 18/02/07; full list of members
dot icon05/02/2007
Accounts for a medium company made up to 2006-03-31
dot icon03/01/2007
Particulars of mortgage/charge
dot icon26/07/2006
Amended accounts made up to 2005-03-31
dot icon25/07/2006
Amended accounts made up to 2004-03-31
dot icon04/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/04/2006
Return made up to 18/02/06; full list of members
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon18/04/2006
New director appointed
dot icon07/12/2005
Registered office changed on 08/12/05 from: tand k house 35 woodside green london SE25 5HQ
dot icon15/08/2005
Total exemption small company accounts made up to 2004-03-31
dot icon17/03/2005
Return made up to 18/02/05; full list of members
dot icon21/09/2004
Declaration of satisfaction of mortgage/charge
dot icon02/09/2004
Particulars of mortgage/charge
dot icon30/06/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/04/2004
Return made up to 18/02/04; full list of members
dot icon03/03/2004
Accounting reference date shortened from 30/04/03 to 31/03/03
dot icon30/12/2003
Particulars of mortgage/charge
dot icon19/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon14/11/2003
Particulars of mortgage/charge
dot icon12/06/2003
New director appointed
dot icon03/03/2003
Return made up to 18/02/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-04-30
dot icon27/10/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Particulars of mortgage/charge
dot icon21/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon19/02/2002
New secretary appointed
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Return made up to 18/02/02; full list of members
dot icon27/02/2001
Return made up to 18/02/01; full list of members
dot icon18/12/2000
Full accounts made up to 2000-04-30
dot icon08/05/2000
New secretary appointed
dot icon08/05/2000
Return made up to 18/02/00; full list of members
dot icon17/04/2000
Ad 31/01/00--------- £ si 1@1=1 £ ic 3/4
dot icon07/03/2000
Particulars of mortgage/charge
dot icon03/06/1999
Secretary resigned;director resigned
dot icon19/04/1999
New secretary appointed;new director appointed
dot icon18/04/1999
Accounting reference date extended from 29/02/00 to 30/04/00
dot icon28/03/1999
New director appointed
dot icon28/03/1999
Registered office changed on 29/03/99 from: t & k house 35 woodside green london SE25 5HQ
dot icon28/03/1999
New director appointed
dot icon28/03/1999
Ad 20/02/99--------- £ si 2@1=2 £ ic 1/3
dot icon08/03/1999
Secretary resigned
dot icon08/03/1999
Director resigned
dot icon17/02/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rajamogan, Jane Chandra Mangalam
Secretary
09/12/2001 - 27/04/2011
2
Rajamogan, Jane Chandra Mangalam
Director
19/02/1999 - Present
9
FORM 10 DIRECTORS FD LTD
Nominee Director
17/02/1999 - 18/02/1999
12878
FORM 10 SECRETARIES FD LTD
Nominee Secretary
17/02/1999 - 18/02/1999
12863
Rajamogan, Kanagaratnam
Director
19/02/1999 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REGAL CARE HOMES LTD

REGAL CARE HOMES LTD is an(a) Dissolved company incorporated on 17/02/1999 with the registered office located at BDO LLP, 55 Baker Street, London W1U 7EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REGAL CARE HOMES LTD?

toggle

REGAL CARE HOMES LTD is currently Dissolved. It was registered on 17/02/1999 and dissolved on 07/09/2017.

Where is REGAL CARE HOMES LTD located?

toggle

REGAL CARE HOMES LTD is registered at BDO LLP, 55 Baker Street, London W1U 7EU.

What does REGAL CARE HOMES LTD do?

toggle

REGAL CARE HOMES LTD operates in the Residential care activities for the elderly and disabled (87.30 - SIC 2007) sector.

What is the latest filing for REGAL CARE HOMES LTD?

toggle

The latest filing was on 07/09/2017: Final Gazette dissolved following liquidation.