Company NameRegal Hire Company Limited
Company StatusDissolved
Company Number02204020
CategoryPrivate Limited Company
Incorporation Date9 December 1987(36 years, 4 months ago)
Dissolution Date31 January 2009 (15 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Clive Colin Chilvers
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 31 January 2009)
RoleTransport Director
Correspondence AddressFlat 2 Troopers Court
303 Crews Hole Road St Georges
Bristol
Avon
BS5 8BQ
Director NameMr Keith John Chilvers
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 31 January 2009)
RoleFinance Director
Correspondence Address20 Queensbury Circle Parade
Kenton
Harrow
Middlesex
HA3 9BZ
Secretary NameMr Keith John Chilvers
NationalityBritish
StatusClosed
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration17 years, 8 months (closed 31 January 2009)
RoleCompany Director
Correspondence Address20 Queensbury Circle Parade
Kenton
Harrow
Middlesex
HA3 9BZ
Director NameMr Reginald Jack Chilvers
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(3 years, 5 months after company formation)
Appointment Duration1 week (resigned 06 June 1991)
RoleManaging Director (Sales)
Correspondence Address121 Moorhouse Road
Kenton
Harrow
Middlesex
HA3 9JE

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£6,103
Cash£94
Current Liabilities£89,514

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

31 January 2009Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2008Liquidators statement of receipts and payments to 3 July 2008 (5 pages)
23 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
30 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
21 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
13 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
8 July 2003Liquidators statement of receipts and payments (5 pages)
9 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 July 2002Statement of affairs (7 pages)
9 July 2002Appointment of a voluntary liquidator (1 page)
19 June 2002Notice of completion of voluntary arrangement (5 pages)
16 June 2002Registered office changed on 16/06/02 from: talbot house 204-226 imperial drive harrow middx HA2 7HH (1 page)
11 January 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
31 July 2001Return made up to 30/05/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
28 January 2001Director's particulars changed (1 page)
15 August 2000Return made up to 30/05/00; full list of members (6 pages)
27 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
16 June 1999Return made up to 30/05/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
27 November 1998Director's particulars changed (1 page)
8 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 June 1997Return made up to 30/05/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Return made up to 30/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 June 1995Return made up to 30/05/95; no change of members (4 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
28 September 1990Allotment of shares (2 pages)
18 November 1989Allotment of shares (2 pages)
22 June 1989Return made up to 21/06/89; full list of members (7 pages)