REGENERATION (CAMBRIDGE) LIMITED

REGENERATION (CAMBRIDGE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREGENERATION (CAMBRIDGE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02456356
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REGENERATION (CAMBRIDGE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTH WEST ESTATES (WHITCHURCH) LIMITEDNov 19, 1992Nov 19, 1992
    NORTH WEST ESTATES (HATHERN) LIMITEDFeb 26, 1990Feb 26, 1990
    GRANDMILE LIMITEDDec 29, 1989Dec 29, 1989

    What are the latest accounts for REGENERATION (CAMBRIDGE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for REGENERATION (CAMBRIDGE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REGENERATION (CAMBRIDGE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 13, 2013

    Statement of capital on Nov 13, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Appointment of Miss Carly Colman as a secretary

    1 pagesAP03

    Termination of appointment of Richard Ashken as a secretary

    1 pagesTM02

    Previous accounting period extended from Sep 30, 2011 to Dec 31, 2011

    1 pagesAA01

    legacy

    4 pagesMG02

    Annual return made up to Nov 05, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2010

    10 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Sep 30, 2009

    10 pagesAA

    Annual return made up to Nov 05, 2009 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Number One Hillingdon Road Uxbridge Middlesex UB10 0AA* on Nov 13, 2009

    2 pagesAD01

    Full accounts made up to Sep 30, 2008

    13 pagesAA

    Miscellaneous

    Section 394
    1 pagesMISC

    legacy

    4 pages363a

    Full accounts made up to Sep 30, 2007

    12 pagesAA

    legacy

    7 pages363s

    legacy

    2 pages88(2)R

    legacy

    1 pages123

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pages395

    Who are the officers of REGENERATION (CAMBRIDGE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COLMAN, Carly
    Church Lane
    Lewknor
    OX49 5TP Watlington
    The Hall Barn
    Oxfordshire
    Secretary
    Church Lane
    Lewknor
    OX49 5TP Watlington
    The Hall Barn
    Oxfordshire
    169548470001
    ASHKEN, Richard Laurence
    3 Heriots Close
    HA7 3EE Stanmore
    Middlesex
    Director
    3 Heriots Close
    HA7 3EE Stanmore
    Middlesex
    United KingdomBritish10187380006
    FINCKEN, Paul Edward
    Elm Lodge
    Chinnor Road
    OX49 5SH Aston Rowant
    Director
    Elm Lodge
    Chinnor Road
    OX49 5SH Aston Rowant
    United KingdomBritish109887450001
    ASHKEN, Richard Laurence
    3 Heriots Close
    HA7 3EE Stanmore
    Middlesex
    Secretary
    3 Heriots Close
    HA7 3EE Stanmore
    Middlesex
    British10187380006
    FLICK SMITH, Sarah Louise
    16 Furzeham Road
    UB7 9DD West Drayton
    Middlesex
    Secretary
    16 Furzeham Road
    UB7 9DD West Drayton
    Middlesex
    British85593040001
    MANGAR, Sahadeo
    15 St Agnes Close
    Gore Road
    E9 7HS London
    Secretary
    15 St Agnes Close
    Gore Road
    E9 7HS London
    British48304010001
    PEARL, Brian Irving
    Minster House
    9 Peterborough Road
    HA1 2YW Harrow
    Middlesex
    Secretary
    Minster House
    9 Peterborough Road
    HA1 2YW Harrow
    Middlesex
    British36426610001
    PEARL, Brian Irving
    Minister House
    8 Peterborough Road
    HA1 2BQ Harrow
    Middlesex
    Secretary
    Minister House
    8 Peterborough Road
    HA1 2BQ Harrow
    Middlesex
    British36426610002
    POWER, Anthony John
    Flat 11 Isobel House
    106-112 Station Road
    HA1 2RX Harrow
    Middlesex
    Secretary
    Flat 11 Isobel House
    106-112 Station Road
    HA1 2RX Harrow
    Middlesex
    British64225190001
    TURNER, Martin Neely
    54 Grenfell Park
    Neston
    L64 6TT South Wirral
    Merseyside
    Secretary
    54 Grenfell Park
    Neston
    L64 6TT South Wirral
    Merseyside
    British2308620001
    WILKINS, Christopher Nicholas
    5 Melrose Road
    Barnes
    SW13 9LG London
    Secretary
    5 Melrose Road
    Barnes
    SW13 9LG London
    British37360310001
    HALLAM FINANCIAL PLANNING SERVICES LTD
    145 157 St John Street
    EC1V 4PY London
    Secretary
    145 157 St John Street
    EC1V 4PY London
    42486160001
    CARTER, Anthony David
    44 Leighton Drive
    Marple Bridge
    SK6 5BY Stockport
    Cheshire
    Director
    44 Leighton Drive
    Marple Bridge
    SK6 5BY Stockport
    Cheshire
    British35406890001
    FINCKEN, Kenneth John
    Cookshall Farmhouse
    Cookshall Lane
    HP12 4AP West Wycombe
    Director
    Cookshall Farmhouse
    Cookshall Lane
    HP12 4AP West Wycombe
    United KingdomBritish41926340010
    MCMILLAN, Robin Chichester
    The Old Malthouse
    Church Lane Ombersley
    WR9 0ER Droitwich
    Worcestershire
    Director
    The Old Malthouse
    Church Lane Ombersley
    WR9 0ER Droitwich
    Worcestershire
    British35995090001

    Does REGENERATION (CAMBRIDGE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bradda Finance and Investment Limited
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    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
    • Bradda Finance and Investment Limited
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    • Mar 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Investec Bank (UK) Limited
    Transactions
    • Jun 02, 2005Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Sep 29, 2000Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1998Registration of a charge (395)
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 31, 1991Registration of a charge
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 10, 1990Registration of a charge
    • Sep 15, 2004Statement of satisfaction of a charge in full or part (403a)

    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