Company NameRegent Leasing Limited
DirectorsPeter Michael Garner and Kevin Everett Howlett
Company StatusDissolved
Company Number01858019
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Michael Garner
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleBanker
Correspondence AddressDean Hill House
Kelston Road
Bath
Avon
BA1 9AA
Director NameKevin Everett Howlett
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleLeasing Executive
Correspondence AddressThe Cottage 10 Albion Villas Road
London
SE26 4DB
Secretary NameMr Charles Alan Cuthbert
NationalityBritish
StatusCurrent
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address12 Okebourne Park
Swindon
Wiltshire
SN3 6AH
Director NameVenture Finance Limited (Corporation)
Date of BirthDecember 1986 (Born 37 years ago)
StatusResigned
Appointed29 December 1991(7 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 November 1993)
Correspondence Address1 Queen Square
Bristol
Avon
BS1 4HT

Location

Registered AddressGrant Thornton House
Melton Street
Euston Square
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£8,266,000
Gross Profit£1,363,000
Net Worth£858,000
Current Liabilities£10,683,000

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

28 November 2004Dissolved (1 page)
28 August 2004Return of final meeting in a creditors' voluntary winding up (7 pages)
25 May 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Liquidators statement of receipts and payments (5 pages)
1 November 2002Liquidators statement of receipts and payments (5 pages)
10 May 2002Liquidators statement of receipts and payments (5 pages)
13 November 2001Liquidators statement of receipts and payments (5 pages)
25 May 2001Liquidators statement of receipts and payments (5 pages)
21 November 2000Liquidators statement of receipts and payments (5 pages)
23 May 2000Liquidators statement of receipts and payments (5 pages)
16 December 1999Liquidators statement of receipts and payments (5 pages)
21 May 1999Liquidators statement of receipts and payments (5 pages)
19 November 1998Liquidators statement of receipts and payments (5 pages)
6 May 1998Liquidators statement of receipts and payments (5 pages)
6 November 1997Liquidators statement of receipts and payments (5 pages)
6 May 1997Liquidators statement of receipts and payments (5 pages)
5 November 1996Liquidators statement of receipts and payments (5 pages)
16 May 1996Liquidators statement of receipts and payments (6 pages)
8 November 1995Liquidators statement of receipts and payments (12 pages)
4 September 1995Registered office changed on 04/09/95 from: granite house 97/101 cannon street london EC4N 5BA (1 page)
22 June 1995Liquidators statement of receipts and payments (12 pages)
13 May 1992Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 1992Appointment of a voluntary liquidator (1 page)
22 April 1992Appointment of receiver/manager (1 page)
21 February 1992Return made up to 29/12/91; no change of members (8 pages)
18 June 1990Return made up to 29/12/89; full list of members (4 pages)
20 October 1989Registered office changed on 20/10/89 from: st mary abchurch house 123 cannon street london EC4N 5AL (1 page)
20 April 1989Full accounts made up to 31 December 1988 (15 pages)
16 May 1988Full accounts made up to 31 December 1986 (17 pages)
16 May 1988Return made up to 07/12/87; full list of members (5 pages)
23 October 1984Certificate of incorporation (1 page)