TAMDOWN REGENERATION LIMITED
Overview
| Company Name | TAMDOWN REGENERATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03965041 |
| 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 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 Address | No |
What were the previous names of TAMDOWN REGENERATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLGAR LIMITED | Apr 05, 2000 | Apr 05, 2000 |
What are the latest accounts for TAMDOWN REGENERATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for TAMDOWN REGENERATION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Registration of charge 039650410008, created on Nov 30, 2015 | 23 pages | MR01 | ||||||||||
Appointment of Mr Alan Christopher Martin as a director on Nov 26, 2015 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 14 pages | AA | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 14 pages | AA | ||||||||||
Full accounts made up to Sep 30, 2012 | 13 pages | AA | ||||||||||
Annual return made up to Apr 05, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Apr 05, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of TAMDOWN REGENERATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILLMAN, Dawn Rosina | Secretary | 1 Tamdown Way CM7 2QL Braintree Essex | British | 109918190001 | ||||||
| BREEN, Keith Joseph | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | Irish | 66800820003 | |||||
| HILLMAN, Dawn Rosina | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | 109918190001 | |||||
| MARTIN, Alan Christopher | Director | Tamdown Way CM7 2QL Braintree 1 Essex | United Kingdom | British | 89694100002 | |||||
| MORRIS, Michael Thomas | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | 66800830002 | |||||
| KANE, Peter Martin | Secretary | 1 Tamdown Way CM7 2QL Braintree Essex | Irish | 61552880002 | ||||||
| HIGHSTONE SECRETARIES LIMITED | Nominee Secretary | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014180001 | |||||||
| BRANKLEY, Tom | Director | 1 Tamdown Way CM7 2QL Braintree Essex | British | 79923030001 | ||||||
| DORE, Christopher | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | 75555270002 | |||||
| DORE, Christopher | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | 75555270002 | |||||
| HOLLIDAY, Peter David | Director | 1 Tamdown Way CM7 2QL Braintree Essex | United Kingdom | British | 78225380001 | |||||
| KANE, Peter Martin | Director | 1 Tamdown Way CM7 2QL Braintree Essex | Irish | 61552880002 | ||||||
| SAUNDERS, Gordon Albert | Director | 1 Tamdown Way CM7 2QL Braintree Essex | British | 19147240002 | ||||||
| HIGHSTONE DIRECTORS LIMITED | Nominee Director | Highstone House 165 High Street EN5 5SU Barnet Hertfordshire | 900014170001 |
Who are the persons with significant control of TAMDOWN REGENERATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tamdown Group Ltd | Apr 06, 2016 | Tamdown Way CM7 2QL Braintree 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TAMDOWN REGENERATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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