ORIENT REGENERATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameORIENT REGENERATION
    Company StatusLiquidation
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03341970
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ORIENT REGENERATION?

    • (7487) /

    Where is ORIENT REGENERATION located?

    Registered Office Address
    Suite 18 Stanta Business Centre
    3 Soothouse Spring
    AL3 6PF St. Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ORIENT REGENERATION?

    Previous Company Names
    Company NameFromUntil
    ORIENT REGENERATION TRUST LIMITEDMar 24, 1997Mar 24, 1997

    What are the latest accounts for ORIENT REGENERATION?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2011
    Next Accounts Due OnDec 31, 2011
    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What is the status of the latest confirmation statement for ORIENT REGENERATION?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 24, 2017
    Next Confirmation Statement DueApr 07, 2017
    OverdueYes

    What is the status of the latest annual return for ORIENT REGENERATION?

    Annual Return
    Last Annual Return

    What are the latest filings for ORIENT REGENERATION?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Rita Jerlein Bailey as a director on Sep 01, 2025

    1 pagesTM01

    Registered office address changed from The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on Jun 10, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Apr 04, 2025

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2024

    26 pagesLIQ03

    Termination of appointment of Khevyn Limbajee as a director on Aug 31, 2023

    1 pagesTM01

    Liquidators' statement of receipts and payments to Apr 04, 2023

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2022

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2021

    31 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2020

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2019

    24 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2018

    26 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 04, 2017

    26 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2016

    31 pages4.68

    Insolvency court order

    Court order INSOLVENCY:re transfer order replacement of liq
    4 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 04, 2015

    24 pages4.68

    Registered office address changed from Verulam House 110 Luton Road Harpenden Hertfordshire AL5 3BL to The Old Brewhouse 49-51 Brewhouse Hill Wheathampstead St Albans Hertfordshire AL4 8AN on Jan 19, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 04, 2014

    28 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Liquidators' statement of receipts and payments to Apr 04, 2013

    25 pages4.68

    Termination of appointment of Matthew Davis as a director

    2 pagesTM01

    Administrator's progress report to Apr 05, 2012

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 04, 2011

    15 pages2.24B

    Who are the officers of ORIENT REGENERATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SYYED, Razvan
    Hollywood Way
    IG8 9LQ Woodford Green
    54
    Essex
    Secretary
    Hollywood Way
    IG8 9LQ Woodford Green
    54
    Essex
    British124080200002
    BURGOS, Alan
    Harrow Road
    E11 3PP Leytonstone
    Flat 6 Brook Court 2a
    Director
    Harrow Road
    E11 3PP Leytonstone
    Flat 6 Brook Court 2a
    United KingdomSwedish147097020001
    GOCKE, Paul
    45a Northumberland Avenue
    Manor Park
    E12 5HA London
    Director
    45a Northumberland Avenue
    Manor Park
    E12 5HA London
    United KingdomBritish118373470001
    WELLS, Janice Christine
    Flat 7
    15-17 Blake Hall Road
    E11 2QQ London
    Director
    Flat 7
    15-17 Blake Hall Road
    E11 2QQ London
    United KingdomBritish83759210001
    WHEELER, Terence Victor
    3 Soothouse Spring
    AL3 6PF St. Albans
    Suite 18 Stanta Business Centre
    Hertfordshire
    Director
    3 Soothouse Spring
    AL3 6PF St. Albans
    Suite 18 Stanta Business Centre
    Hertfordshire
    United KingdomBritish66021680001
    YOMBO DJEMA, Valentin Molisho
    Hungerdown
    E4 6QJ Chingford
    15
    London
    Director
    Hungerdown
    E4 6QJ Chingford
    15
    London
    United KingdomBritish128782070001
    ADESHINA, Bola
    44 Barringer Square
    SW17 8EE London
    Secretary
    44 Barringer Square
    SW17 8EE London
    British68383120001
    CAIN, Stephen Gary
    23 Castleton Road
    E17 4AR London
    Secretary
    23 Castleton Road
    E17 4AR London
    British55249080001
    FOSTER, David
    40 Salters Road
    E17 3PQ London
    Secretary
    40 Salters Road
    E17 3PQ London
    British52016940001
    MCKENZIE, Beverley
    26 Laurel Close
    IG6 2SX Hainault
    Essex
    Secretary
    26 Laurel Close
    IG6 2SX Hainault
    Essex
    Canadian76303430002
    MOGAJI, Foluke Linda Olatilewa
    32 Capel Road
    EN1 4SP Enfield
    Middlesex
    Secretary
    32 Capel Road
    EN1 4SP Enfield
    Middlesex
    British120128540001
    POLLEDRI, Michael Anthony
    2 Southview
    162-164 Oakleigh Road South
    N11 1HE London
    Secretary
    2 Southview
    162-164 Oakleigh Road South
    N11 1HE London
    British68383110001
    AKRAM, Afzal
    65 Lawrence Avenue
    Walthamstow
    E17 5PG London
    Director
    65 Lawrence Avenue
    Walthamstow
    E17 5PG London
    EnglandBritish127890620001
    BAILEY, Rita Jerlein
    3 Soothouse Spring
    AL3 6PF St. Albans
    Suite 18 Stanta Business Centre
    Hertfordshire
    Director
    3 Soothouse Spring
    AL3 6PF St. Albans
    Suite 18 Stanta Business Centre
    Hertfordshire
    EnglandBritish42349610002
    BARTLETT, Simon James
    12 Bloxhall Road
    E10 7LP Leyton
    London
    Director
    12 Bloxhall Road
    E10 7LP Leyton
    London
    United KingdomBritish53045580006
    BASS, Sheila Kathleen
    13 Emanuele Court
    Capworth Street Leyton
    E10 5AL London
    Director
    13 Emanuele Court
    Capworth Street Leyton
    E10 5AL London
    British75469440001
    BIRD, Lucia Maree
    42 Birch Grove
    E11 4YG London
    Director
    42 Birch Grove
    E11 4YG London
    British67512050001
    BROKENSHIRE, Peter Douglas
    7 Connaught Avenue
    IG10 4DP Loughton
    Essex
    Director
    7 Connaught Avenue
    IG10 4DP Loughton
    Essex
    British20065410001
    BUCKLEY, Anthony James
    60 Malta Road
    Leyton
    E10 7JU London
    Director
    60 Malta Road
    Leyton
    E10 7JU London
    British122647430001
    BUCKLEY, Anthony James
    60 Malta Road
    Leyton
    E10 7JU London
    Director
    60 Malta Road
    Leyton
    E10 7JU London
    British122647430001
    CHADHA, Rita
    60 Bolton Road
    Stratford
    E15 4JY London
    Director
    60 Bolton Road
    Stratford
    E15 4JY London
    British90854110001
    CHUMROW, Ernest John
    15 Downshire Hill
    NW3 1NR London
    Director
    15 Downshire Hill
    NW3 1NR London
    British31294430001
    COLLINS, Neil Nathaniel
    7 Rectory Road
    Walthamstow
    E17 3BG London
    Director
    7 Rectory Road
    Walthamstow
    E17 3BG London
    EnglandBritish102025170001
    DAVIS, Guy William
    Aubrey Road
    E17 4SL London
    38a
    Director
    Aubrey Road
    E17 4SL London
    38a
    British43237270002
    DAVIS, Matthew Treves
    110 Luton Road
    AL5 3BL Harpenden
    Verulam House
    Hertfordshire
    Director
    110 Luton Road
    AL5 3BL Harpenden
    Verulam House
    Hertfordshire
    EnglandBritish128371150001
    DE FERRY, Gary Albert
    289 Hainault Road
    Leytonstone
    E11 1ES London
    Director
    289 Hainault Road
    Leytonstone
    E11 1ES London
    United KingdomBritish75329570001
    DUNN, Chris
    138 Chestnut Avenue South
    E17 9EL London
    Director
    138 Chestnut Avenue South
    E17 9EL London
    British59810530002
    DUNPHY, Peter Gerard
    13 Queensborough Mews
    W2 3SG London
    Director
    13 Queensborough Mews
    W2 3SG London
    United KingdomBritish108428740001
    DUPIGNY, Helen
    17 Vancouver Road
    HA8 5DH Edgware
    Middlesex
    Director
    17 Vancouver Road
    HA8 5DH Edgware
    Middlesex
    British60996510001
    EVANS, Roy
    407 Wandsworth Road
    SW8 2JP London
    Director
    407 Wandsworth Road
    SW8 2JP London
    United KingdomBritish8737200002
    FLANDERS, Jacqueline Anne
    39 Spruce Court
    Hazel Way
    E4 8RN London
    Director
    39 Spruce Court
    Hazel Way
    E4 8RN London
    British52016930001
    FRANCIS, Cathy
    40 Haroldstone Road
    Walthamstow
    E17 7AW London
    Director
    40 Haroldstone Road
    Walthamstow
    E17 7AW London
    British79111680001
    GOVER, John
    42 Kimberley Road
    Chingford
    E4 6DF London
    Director
    42 Kimberley Road
    Chingford
    E4 6DF London
    British20673770001
    GOVER, John
    42 Kimberley Road
    Chingford
    E4 6DF London
    Director
    42 Kimberley Road
    Chingford
    E4 6DF London
    British20673770001
    GRELL, Miranda, Councillor
    9 Lyttleton Road
    E10 5NQ Leyton
    Director
    9 Lyttleton Road
    E10 5NQ Leyton
    United KingdomBritish118373150001

    Does ORIENT REGENERATION have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 05, 2011Administration started
    Apr 05, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony David Kent
    Verulam House 110 Luton Road
    AL5 3BL Harpenden
    Hertfordshire
    practitioner
    Verulam House 110 Luton Road
    AL5 3BL Harpenden
    Hertfordshire
    2
    DateType
    Apr 05, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Anthony David Kent
    Verulam House 110 Luton Road
    AL5 3BL Harpenden
    Hertfordshire
    practitioner
    Verulam House 110 Luton Road
    AL5 3BL Harpenden
    Hertfordshire
    Hayley Maddison
    The Old Brewhouse 49-51 Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    Hertfordshire
    practitioner
    The Old Brewhouse 49-51 Brewhouse Hill
    Wheathampstead
    AL4 8AN St Albans
    Hertfordshire

    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