Company NameRegal Coachworks Limited
Company StatusDissolved
Company Number09384430
CategoryPrivate Limited Company
Incorporation Date12 January 2015(9 years, 3 months ago)
Dissolution Date16 December 2020 (3 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3420Manufacture motor vehicle bodies etc.
SIC 29201Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Directors

Director NameMr Simon Lees Baker
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusClosed
Appointed15 February 2018(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 16 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Director NameMr Simon Baker
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(1 month, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Westwood Business Centre
Featherstall Road South
Oldham
OL9 6HN
Director NameMr Nigel James Pierce
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2016(1 year, 8 months after company formation)
Appointment Duration1 year (resigned 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA
Director NameMr James Latham Scarbrough
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVanguard House Unit 1 Vanguard Business Park
Hamilton Street
Oldham
Lancashire
OL4 1DA

Contact

Websitewww.oldhammotorgroup.com
Telephone0161 8500535
Telephone regionManchester

Location

Registered AddressC/O Horsfields Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Charges

6 October 2016Delivered on: 10 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

16 December 2020Final Gazette dissolved following liquidation (1 page)
16 September 2020Notice of move from Administration to Dissolution (48 pages)
18 July 2020Administrator's progress report (17 pages)
19 May 2020Notice of extension of period of Administration (3 pages)
24 December 2019Administrator's progress report (18 pages)
21 August 2019Statement of affairs with form AM02SOA (8 pages)
15 August 2019Notice of deemed approval of proposals (3 pages)
30 July 2019Statement of administrator's proposal (34 pages)
13 June 2019Appointment of an administrator (5 pages)
4 June 2019Registered office address changed from Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA to C/O Horsfields Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 4 June 2019 (2 pages)
30 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
26 April 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
10 April 2018Termination of appointment of James Scarbrough as a director on 10 April 2018 (1 page)
27 March 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
16 February 2018Appointment of Mr Simon Baker as a director on 15 February 2018 (2 pages)
27 October 2017Termination of appointment of Simon Baker as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Nigel James Pierce as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Simon Baker as a director on 27 October 2017 (1 page)
27 October 2017Termination of appointment of Nigel James Pierce as a director on 27 October 2017 (1 page)
23 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 May 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 May 2017Registered office address changed from Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN England to Vanguard House Unit 1 Vanguard Business Park Hamilton Street Oldham Lancashire OL4 1DA on 8 May 2017 (2 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (4 pages)
2 March 2017Appointment of Mr James Scarbrough as a director on 1 November 2016 (2 pages)
2 March 2017Appointment of Mr James Scarbrough as a director on 1 November 2016 (2 pages)
28 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
28 October 2016Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN on 28 October 2016 (1 page)
28 October 2016Registered office address changed from Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN to Unit 7 Westwood Business Centre, Featherstall Road South Oldham OL9 6HN on 28 October 2016 (1 page)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
(3 pages)
28 October 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 100
(3 pages)
14 October 2016Appointment of Mr Nigel James Pierce as a director on 1 October 2016 (2 pages)
14 October 2016Appointment of Mr Nigel James Pierce as a director on 1 October 2016 (2 pages)
10 October 2016Registration of charge 093844300001, created on 6 October 2016 (8 pages)
10 October 2016Registration of charge 093844300001, created on 6 October 2016 (8 pages)
21 August 2016Termination of appointment of Nigel James Pierce as a director on 10 August 2016 (1 page)
21 August 2016Termination of appointment of Nigel James Pierce as a director on 10 August 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
29 March 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
14 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
14 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1
(4 pages)
18 September 2015Current accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
18 September 2015Current accounting period extended from 31 January 2016 to 29 February 2016 (1 page)
11 June 2015Director's details changed for Mr Simon Barker on 10 June 2015 (3 pages)
11 June 2015Director's details changed for Mr Simon Barker on 10 June 2015 (3 pages)
4 March 2015Appointment of Mr Simon Barker as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Simon Barker as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Simon Barker as a director on 4 March 2015 (2 pages)
22 February 2015Registered office address changed from 155 Frederick Street Oldham Lancashire OL8 4DA England to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page)
22 February 2015Registered office address changed from 155 Frederick Street Oldham Lancashire OL8 4DA England to Unit 4 Westwood Business Centre Featherstall Road South Oldham Greater Manchester OL9 6HN on 22 February 2015 (1 page)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 January 2015Incorporation
Statement of capital on 2015-01-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)