TAMDOWN REGENERATION LIMITED

TAMDOWN REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTAMDOWN REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03965041
    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 TAMDOWN REGENERATION LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is TAMDOWN REGENERATION LIMITED located?

    Registered Office Address
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of TAMDOWN REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLGAR LIMITEDApr 05, 2000Apr 05, 2000

    What are the latest accounts for TAMDOWN REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for TAMDOWN REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 05, 2019 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Accounts for a dormant company made up to Sep 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Confirmation statement made on Apr 05, 2017 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to Apr 05, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 19, 2016

    Statement of capital on Apr 19, 2016

    • Capital: GBP 2
    SH01

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Registration of charge 039650410008, created on Nov 30, 2015

    23 pagesMR01

    Appointment of Mr Alan Christopher Martin as a director on Nov 26, 2015

    2 pagesAP01

    Full accounts made up to Sep 30, 2014

    14 pagesAA

    Annual return made up to Apr 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Apr 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2014

    Statement of capital on May 15, 2014

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    14 pagesAA

    Full accounts made up to Sep 30, 2012

    13 pagesAA

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

    6 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

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

    7 pagesAR01

    Who are the officers of TAMDOWN REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILLMAN, Dawn Rosina
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Secretary
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    British109918190001
    BREEN, Keith Joseph
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomIrish66800820003
    HILLMAN, Dawn Rosina
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritish109918190001
    MARTIN, Alan Christopher
    Tamdown Way
    CM7 2QL Braintree
    1
    Essex
    Director
    Tamdown Way
    CM7 2QL Braintree
    1
    Essex
    United KingdomBritish89694100002
    MORRIS, Michael Thomas
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritish66800830002
    KANE, Peter Martin
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Secretary
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Irish61552880002
    HIGHSTONE SECRETARIES LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Secretary
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014180001
    BRANKLEY, Tom
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    British79923030001
    DORE, Christopher
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritish75555270002
    DORE, Christopher
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritish75555270002
    HOLLIDAY, Peter David
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    United KingdomBritish78225380001
    KANE, Peter Martin
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Irish61552880002
    SAUNDERS, Gordon Albert
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    Director
    1 Tamdown Way
    CM7 2QL Braintree
    Essex
    British19147240002
    HIGHSTONE DIRECTORS LIMITED
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    Nominee Director
    Highstone House
    165 High Street
    EN5 5SU Barnet
    Hertfordshire
    900014170001

    Who are the persons with significant control of TAMDOWN REGENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tamdown Group Ltd
    Tamdown Way
    CM7 2QL Braintree
    1
    England
    Apr 06, 2016
    Tamdown Way
    CM7 2QL Braintree
    1
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityLaws Of England And Wales
    Place RegisteredEngland And Wales
    Registration Number01268060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TAMDOWN REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 30, 2015
    Delivered On Dec 09, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 09, 2015Registration of a charge (MR01)
    A fixed and floating charge agreement
    Created On Aug 02, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Allied Irish Banks, P.L.C
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Dec 10, 2015Satisfaction of a charge (MR04)
    Fixed and floating security agreement
    Created On Apr 11, 2006
    Delivered On Apr 18, 2006
    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 charge over the undertaking and all property and assets present and future including goodwill, book debts, uncalled capital, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Allied Irish Banks P.L.C.
    Transactions
    • Apr 18, 2006Registration of a charge (395)
    • Dec 10, 2015Satisfaction of a charge (MR04)
    Fixed and floating security agreement
    Created On Jul 12, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Allied Irish Banks PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Dec 10, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jun 05, 2002
    Delivered On Jun 18, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £4000 plus vat and interest thereon.
    Persons Entitled
    • Norcros Limited
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    Rent deposit deed
    Created On Jul 30, 2001
    Delivered On Aug 03, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the sub-underlease of even date
    Short particulars
    £4,000 plus vat has been paid into a separate interest earning account deposit account, all of the company's interest in the deposit is charged to norcross limited.
    Persons Entitled
    • Nocros Limited
    Transactions
    • Aug 03, 2001Registration of a charge (395)
    Mortgage debenture
    Created On Jan 17, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jan 17, 2001
    Delivered On Jan 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 30, 2001Registration of a charge (395)
    • Feb 18, 2009Statement 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