REGENTFILE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameREGENTFILE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02376601
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REGENTFILE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REGENTFILE LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REGENTFILE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REGENTFILE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Register inspection address has been changed to 33 Golden Square London W1F 9JT

    2 pagesAD02

    Registered office address changed from 33 Golden Square London W1F 9JT to C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD on Oct 06, 2021

    2 pagesAD01

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Confirmation statement made on Apr 25, 2021 with no updates

    3 pagesCS01

    Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Apr 25, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Apr 25, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Appointment of Mr Byron Kee Chye Hoo as a director on Jan 20, 2017

    2 pagesAP01

    Termination of appointment of Nicholas James Andrews as a director on Jan 20, 2017

    1 pagesTM01

    Termination of appointment of Nick Andrews as a secretary on Jan 20, 2017

    1 pagesTM02

    Who are the officers of REGENTFILE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCHRANE, Justin Malcolm Brian
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandEnglishDirector Of Finance110390650002
    TOW, Adam Paul Raymond
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritishGeneral Counsel66766420004
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT
    Secretary
    33 Golden Square
    London
    W1F 9JT
    BritishHead Of Legal109746840001
    DAVIES, John Graeme
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    Secretary
    The Coach House Ghyll Head
    Waterhead
    LA22 0HD Ambleside
    Cumbria
    British72253030001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    BritishCompany Solicitor76404320002
    MAUNDER, Timothy John
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    Secretary
    Dragons City
    Bledlow Ridge
    HP14 4AB High Wycombe
    Buckinghamshire
    British62543060001
    WALLACE, Roy
    Beech Cottage Stanmore Way
    IG10 2SA Loughton
    Essex
    Secretary
    Beech Cottage Stanmore Way
    IG10 2SA Loughton
    Essex
    British14969160001
    ANDREWS, Nicholas James
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritishSolicitor168572900001
    ATKINSON, Robert Nigel
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritishManaging Director128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritishCfo International110358490001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritishManaging Director110526070001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritishCfo214640470001
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritishFinance Director67052550001
    SMYTH, Peter Francis
    Flat 2 62 Queens Gate
    SW7 5JP London
    Director
    Flat 2 62 Queens Gate
    SW7 5JP London
    IrishManaging Director63863190002
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritishChief Executive102849950001
    WALLACE, Roy
    Beech Cottage Stanmore Way
    IG10 2SA Loughton
    Essex
    Director
    Beech Cottage Stanmore Way
    IG10 2SA Loughton
    Essex
    BritishDirector14969160001
    WEAVER, William Richard
    22 Stevens Road
    RM8 2QR Dagenham
    Essex
    Director
    22 Stevens Road
    RM8 2QR Dagenham
    Essex
    BritishDirector14969180001
    WHATNAIL, Stephen Colin
    11 Badgers Croft
    EN10 7ED Broxbourne
    Hertfordshire
    Director
    11 Badgers Croft
    EN10 7ED Broxbourne
    Hertfordshire
    BritishDirector40673920001

    Who are the persons with significant control of REGENTFILE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Overseas Limited
    Golden Square
    W1F 9JT London
    33
    England
    Mar 03, 2021
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01441672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel Uk Limited
    Golden Square
    W1F 9JT London
    33
    England
    Apr 26, 2017
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredEngland
    Registration Number950526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does REGENTFILE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 13, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0