NOTTINGHAM REGENERATION LIMITED
Overview
| Company Name | NOTTINGHAM REGENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03665996 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NOTTINGHAM REGENERATION LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NOTTINGHAM REGENERATION LIMITED located?
| Registered Office Address | 2 Lace Market Square NG1 1PB Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NOTTINGHAM REGENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2022 |
What is the status of the latest confirmation statement for NOTTINGHAM REGENERATION LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 10, 2021 |
What are the latest filings for NOTTINGHAM REGENERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 28 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2025 | 30 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 9 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2024 | 29 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 15, 2023 | 25 pages | LIQ03 | ||||||||||
Termination of appointment of Diana Mary Gilhespy as a director on Sep 14, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roy Morledge as a director on May 05, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alan Michael Clark as a director on Jul 26, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Miles Mason as a director on Mar 28, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Henry Williams as a director on Apr 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth John Carter as a director on Mar 26, 2022 | 1 pages | TM01 | ||||||||||
Registered office address changed from PO Box Lh Box 24 Loxley House Station Street Nottingham NG2 3NG to 2 Lace Market Square Nottingham NG1 1PB on Jun 21, 2022 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2022 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2021 to Jan 31, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Mike Taylor as a person with significant control on Jul 31, 2021 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 16, 2020 with updates | 3 pages | CS01 | ||||||||||
Notification of Richard Michael Stevenson as a person with significant control on Jan 01, 2020 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Who are the officers of NOTTINGHAM REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEVENSON, Richard Michiel | Director | Lace Market Square NG1 1PB Nottingham 2 | United Kingdom | British | 10868230001 | |||||
| AMERY, Rachel Helen | Secretary | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | 166066050001 | |||||||
| JAMES, Keith Royston | Secretary | 1 Waterloo Street B2 5PG Birmingham | British | 18299380003 | ||||||
| RICE, David John | Secretary | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | 156116270001 | |||||||
| WILSON-SMITH, Valerie Ann | Secretary | South Lodge 2a South Road, The Park NG7 1EB Nottingham | British | 69951000003 | ||||||
| AHMED, Hassan, Councillor | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 34392240002 | |||||
| ANDERSON DIXON, Steve | Director | Castle Wharf House Canal Street NG1 7EU Nottingham | British | 61781270004 | ||||||
| BRADBURY, Neil | Director | 9 Guest Road S11 8UJ Sheffield South Yorkshire | England | British | 108312480001 | |||||
| BRYDON, John Paul | Director | Yew Tree Farm Main Road, Hawksworth NG13 9DD Nottingham Nottinghamshire | England | British | 61438610001 | |||||
| CARTER, Kenneth John | Director | Chantry Close Chantry Close Mickleover DE3 0TG Derby 7 England | England | British | 41616810001 | |||||
| CHAPMAN, Graham Ransley, Dr | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 43743840003 | |||||
| CHURCHILL, Susan Mary | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 119639600002 | |||||
| CLARK, Alan Michael, Councillor | Director | Lace Market Square NG1 1PB Nottingham 2 | England | British | 61864000002 | |||||
| CROFT, Tracy Anne | Director | 26 Portland Road LE2 3AB Leicester | British | 78232430001 | ||||||
| DAVIES, Owen Phillip | Director | Well Cottage Well Lane Welton NN11 5JU Daventry Northamptonshire | British | 63051760002 | ||||||
| DOBBS, Graham | Director | Stonehill Close Ranskill DN22 8NG Retford The Poplars Nottinghamshire | England | British | 123652870001 | |||||
| EBBS, Nicholas Richard Brian | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | England | British | 15289950001 | |||||
| FEATHERBY, Peter Frank Millington | Director | Long Acre 82 Caythorpe Road Caythorpe NG14 7EB Nottingham Nottinghamshire | British | 61686670001 | ||||||
| FORD, Alison | Director | 65 Edward Road West Bridgford NG2 5GE Nottingham Nottinghamshire | British | 79031300001 | ||||||
| FRATER, Michael James | Director | 9 Sheraton Drive NG8 2PR Nottingham | British | 123030790001 | ||||||
| FRUDD, Jenna | Director | 43 Lowdham Lane NG14 6DL Woodborough Nottinghamshire | British | 101293560001 | ||||||
| GARRATT, Tim | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 41017510001 | |||||
| GILES, Philip John | Director | The Cottage Old Melton Road Normanton On The Wol Keyworth NG12 5NN Nottingham | British | 23381400003 | ||||||
| GILHESPY, Diana Mary | Director | Lace Market Square NG1 1PB Nottingham 2 | United Kingdom | British | 112839210001 | |||||
| GRAHAM, Allen | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 125856130001 | |||||
| GRUNDY, Kenneth | Director | Apartment 7 Mapperley Hall Lucknow Avenue NG3 5AZ Nottingham Nottinghamshire | United Kingdom | British | 61124310002 | |||||
| HARRINGTON, Richard | Director | 31 Burton Road LE65 2LF Ashby De La Zouch Leicestershire | British | 69872000001 | ||||||
| HIPPERSON, Peter Leonard | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 160101850001 | |||||
| HONE, Dennis Vincent | Director | 5 Ursula Taylor Walk Clapham MK41 6EE Bedford Bedfordshire | England | British | 71336430002 | |||||
| HUGHES, David Andrew | Director | 31 Stanley Street LE11 2EL Loughborough Leicestershire | England | British | 97910060001 | |||||
| JAGGER, Christopher Howard | Director | Station Street Lh Box 24 NG2 3NG Nottingham Loxley House United Kingdom | United Kingdom | British | 169589960001 | |||||
| MABER, Colin John | Director | St Marys Hall 17 Barker Gate NG1 1JU Nottingham | British | 61686450003 | ||||||
| MASON, James Miles | Director | 17 Main Street, Normanton Bottesford NG13 0EP Nottingham Bellfield House England | England | British | 181334720001 | |||||
| MILLWARD, Nicola | Director | Shire Hall High Pavement NG1 1HN Nottingham | United Kingdom | British | 93679560001 | |||||
| MOORE, Jeffrey Philip | Director | 131 Wollaton Vale Wollaton NG8 2PE Nottingham East Midlands | England | British | 85116290001 |
Who are the persons with significant control of NOTTINGHAM REGENERATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Michael Stevenson | Jan 01, 2020 | Westminster Drive Radcliffe-On-Trent NG12 2NL Nottingham 24 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mike Taylor | Apr 06, 2016 | Gothic House Barker Gate NG1 1JU Nottingham Ebs Accountants Ltd England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does NOTTINGHAM REGENERATION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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