REGENERATION (CAMBRIDGE) LIMITED
Overview
| Company Name | REGENERATION (CAMBRIDGE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02456356 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REGENERATION (CAMBRIDGE) LIMITED?
- Development of building projects (41100) / Construction
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is REGENERATION (CAMBRIDGE) LIMITED located?
| Registered Office Address | The Hall Barn Church Lane Lewknor OX49 5TP Watlington Oxfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REGENERATION (CAMBRIDGE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTH WEST ESTATES (WHITCHURCH) LIMITED | Nov 19, 1992 | Nov 19, 1992 |
| NORTH WEST ESTATES (HATHERN) LIMITED | Feb 26, 1990 | Feb 26, 1990 |
| GRANDMILE LIMITED | Dec 29, 1989 | Dec 29, 1989 |
What are the latest accounts for REGENERATION (CAMBRIDGE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for REGENERATION (CAMBRIDGE) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for REGENERATION (CAMBRIDGE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Appointment of Miss Carly Colman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Richard Ashken as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Annual return made up to Nov 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Nov 05, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 10 pages | AA | ||||||||||
Annual return made up to Nov 05, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * Number One Hillingdon Road Uxbridge Middlesex UB10 0AA* on Nov 13, 2009 | 2 pages | AD01 | ||||||||||
Full accounts made up to Sep 30, 2008 | 13 pages | AA | ||||||||||
Miscellaneous Section 394 | 1 pages | MISC | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Sep 30, 2007 | 12 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
legacy | 2 pages | 88(2)R | ||||||||||
legacy | 1 pages | 123 | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 7 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 3 pages | 395 | ||||||||||
Who are the officers of REGENERATION (CAMBRIDGE) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLMAN, Carly | Secretary | Church Lane Lewknor OX49 5TP Watlington The Hall Barn Oxfordshire | 169548470001 | |||||||
| ASHKEN, Richard Laurence | Director | 3 Heriots Close HA7 3EE Stanmore Middlesex | United Kingdom | British | 10187380006 | |||||
| FINCKEN, Paul Edward | Director | Elm Lodge Chinnor Road OX49 5SH Aston Rowant | United Kingdom | British | 109887450001 | |||||
| ASHKEN, Richard Laurence | Secretary | 3 Heriots Close HA7 3EE Stanmore Middlesex | British | 10187380006 | ||||||
| FLICK SMITH, Sarah Louise | Secretary | 16 Furzeham Road UB7 9DD West Drayton Middlesex | British | 85593040001 | ||||||
| MANGAR, Sahadeo | Secretary | 15 St Agnes Close Gore Road E9 7HS London | British | 48304010001 | ||||||
| PEARL, Brian Irving | Secretary | Minster House 9 Peterborough Road HA1 2YW Harrow Middlesex | British | 36426610001 | ||||||
| PEARL, Brian Irving | Secretary | Minister House 8 Peterborough Road HA1 2BQ Harrow Middlesex | British | 36426610002 | ||||||
| POWER, Anthony John | Secretary | Flat 11 Isobel House 106-112 Station Road HA1 2RX Harrow Middlesex | British | 64225190001 | ||||||
| TURNER, Martin Neely | Secretary | 54 Grenfell Park Neston L64 6TT South Wirral Merseyside | British | 2308620001 | ||||||
| WILKINS, Christopher Nicholas | Secretary | 5 Melrose Road Barnes SW13 9LG London | British | 37360310001 | ||||||
| HALLAM FINANCIAL PLANNING SERVICES LTD | Secretary | 145 157 St John Street EC1V 4PY London | 42486160001 | |||||||
| CARTER, Anthony David | Director | 44 Leighton Drive Marple Bridge SK6 5BY Stockport Cheshire | British | 35406890001 | ||||||
| FINCKEN, Kenneth John | Director | Cookshall Farmhouse Cookshall Lane HP12 4AP West Wycombe | United Kingdom | British | 41926340010 | |||||
| MCMILLAN, Robin Chichester | Director | The Old Malthouse Church Lane Ombersley WR9 0ER Droitwich Worcestershire | British | 35995090001 |
Does REGENERATION (CAMBRIDGE) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over shares | Created On Sep 14, 2007 Delivered On Sep 27, 2007 | Outstanding | Amount secured All monies due or to become due from the company and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fifty (50) shares of £1 each in highland trilatera limited together with all allotments, accretions, benefits and advantages whatever now or in the future accruing in respect of them. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 14, 2007 Delivered On Sep 27, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On May 27, 2005 Delivered On Jun 02, 2005 | Outstanding | Amount secured All monies due or to become due from cheetham village investments L.P (debtor) to the chargee on any account whatsoever | |
Short particulars By way of security its interest pursuant to the joint venture agreement and amendments and variations thereto; will pay and discharge the secured liabilities in accordance with the terms of the facility letter. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 27, 2000 Delivered On Sep 29, 2000 | Satisfied | Amount secured All monies due or to become due from the company and/or northwest estates PLC to the chargee on any account whatsoever | |
Short particulars F/Hold land on south west side of newcut west,ipswich,suffolk; t/no sk 39424. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jul 24, 1998 Delivered On Jul 31, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Oct 21, 1991 Delivered On Oct 31, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars See doc M268C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Jun 26, 1990 Delivered On Jul 10, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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