TREBELAR REGENERATION LIMITED

TREBELAR REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTREBELAR REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04174991
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TREBELAR REGENERATION LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities
    • Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
    • Treatment and disposal of hazardous waste (38220) / Water supply, sewerage, waste management and remediation activities

    Where is TREBELAR REGENERATION LIMITED located?

    Registered Office Address
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREBELAR REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for TREBELAR REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 12, 2017

    23 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Registered office address changed from Alexander House Corbriggs Chesterfield Derbyshire S41 0JW to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on Jul 27, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 13, 2016

    LRESEX

    Statement of affairs with form 4.19

    9 pages4.20

    Annual return made up to Mar 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2016

    Statement of capital on Mar 24, 2016

    • Capital: GBP 1
    SH01

    Previous accounting period extended from Mar 31, 2015 to Sep 30, 2015

    1 pagesAA01

    Statement of capital following an allotment of shares on Mar 16, 2009

    • Capital: GBP 9
    2 pagesSH01

    Annual return made up to Mar 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2015

    Statement of capital on Apr 02, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2014

    Statement of capital on Mar 29, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Mar 07, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Annual return made up to Mar 07, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of David Turner as a director

    1 pagesTM01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    legacy

    5 pagesMG01

    Annual return made up to Mar 07, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Mar 07, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of TREBELAR REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TURNER, Kenneth Ross
    The Farmhouse
    Rushley Manor Nottingham Road
    NG18 5BG Mansfield
    Nottinghamshire
    Director
    The Farmhouse
    Rushley Manor Nottingham Road
    NG18 5BG Mansfield
    Nottinghamshire
    United KingdomBritishManager86309840001
    TURNER, Simon Rex
    22 Matlock Avenue
    NG18 5DW Mansfield
    Nottinghamshire
    Director
    22 Matlock Avenue
    NG18 5DW Mansfield
    Nottinghamshire
    United KingdomBritishManager77282640001
    FARRELL, Robert Kenneth
    Meadow Lane
    Newhall
    DE11 0UT Swadlincote
    94
    Derbyshire
    Secretary
    Meadow Lane
    Newhall
    DE11 0UT Swadlincote
    94
    Derbyshire
    BritishAccountant75435520001
    JONES, Kathryn Margaret
    22 Mercia Court
    Huthwaite
    NG17 2JX Sutton In Ashfield
    Nottinghamshire
    Secretary
    22 Mercia Court
    Huthwaite
    NG17 2JX Sutton In Ashfield
    Nottinghamshire
    British98343280002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    JONES, Kathryn Margaret
    22 Mercia Court
    Huthwaite
    NG17 2JX Sutton In Ashfield
    Nottinghamshire
    Director
    22 Mercia Court
    Huthwaite
    NG17 2JX Sutton In Ashfield
    Nottinghamshire
    United Kingdom BritishAccountant98343280002
    TURNER, David Ross
    Streonshalh Blackwell Road
    Huthwaite
    NG17 2RB Sutton-In-Ashfield
    Nottinghamshire
    Director
    Streonshalh Blackwell Road
    Huthwaite
    NG17 2RB Sutton-In-Ashfield
    Nottinghamshire
    United KingdomBritishManager28152620001
    WATSON, Vernon Walter
    79 Beechfield Road
    SK3 8SX Stockport
    Cheshire
    Director
    79 Beechfield Road
    SK3 8SX Stockport
    Cheshire
    United KingdomBritishManager70586240001
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Does TREBELAR REGENERATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 06, 2011
    Delivered On May 07, 2011
    Outstanding
    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, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Angelbell Limited
    Transactions
    • May 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 13, 2003
    Delivered On Aug 27, 2003
    Outstanding
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 27, 2003Registration of a charge (395)
    Debenture
    Created On Jun 26, 2002
    Delivered On Jul 06, 2002
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 06, 2002Registration of a charge (395)
    • Jun 18, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TREBELAR REGENERATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2016Commencement of winding up
    May 23, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Claire Elizabeth Dowson
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    practitioner
    Kendal House
    41 Scotland Street
    S3 7BS Sheffield
    Gareth David Rusling
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    John Russell
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire
    practitioner
    Kendal House, 41 Scotland Street
    S3 7BS Sheffield
    South Yorkshire

    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