SIDWELL REGENERATIONS LTD

SIDWELL REGENERATIONS LTD

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

    Company NameSIDWELL REGENERATIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07150726
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SIDWELL REGENERATIONS LTD?

    • Other human health activities (86900) / Human health and social work activities

    Where is SIDWELL REGENERATIONS LTD located?

    Registered Office Address
    Sanderling House Springbrook Lane
    Earlswood
    B94 5SG Solihull
    Undeliverable Registered Office AddressNo

    What were the previous names of SIDWELL REGENERATIONS LTD?

    Previous Company Names
    Company NameFromUntil
    BRIT SEC STAFF SERVICES LTDFeb 10, 2018Feb 10, 2018
    K9 SUPPORT SERVICES LIMITEDAug 21, 2015Aug 21, 2015
    MIZAN LOCUMS LIMITEDFeb 09, 2010Feb 09, 2010

    What are the latest accounts for SIDWELL REGENERATIONS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for SIDWELL REGENERATIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 03, 2020

    11 pagesLIQ03

    Statement of affairs

    9 pagesLIQ02

    Registered office address changed from 23 - 25 Friar Lane Leicester LE1 5QQ England to Sanderling House Springbrook Lane Earlswood Solihull B94 5SG on Jul 24, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 04, 2019

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 18, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 17, 2019

    RES15

    Confirmation statement made on Jun 18, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    7 pagesAA

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU England to 23 - 25 Friar Lane Leicester LE1 5QQ on Feb 14, 2019

    1 pagesAD01

    Termination of appointment of Steven Withers as a director on Dec 21, 2018

    1 pagesTM01

    Cessation of Steve Withers as a person with significant control on Dec 21, 2018

    1 pagesPSC07

    Termination of appointment of David Kane as a director on Dec 20, 2018

    1 pagesTM01

    Appointment of Mr Brian Anthony Sidwell as a director on Dec 21, 2018

    2 pagesAP01

    Cessation of David Kanw as a person with significant control on May 31, 2018

    1 pagesPSC07

    Notification of Steve Withers as a person with significant control on May 31, 2018

    2 pagesPSC01

    Confirmation statement made on May 31, 2018 with updates

    4 pagesCS01

    Appointment of Mr Steve Withers as a director on May 31, 2018

    2 pagesAP01

    Registered office address changed from Unit 14 Granary Wharf Business Park Wetmore Road Burton on Trent DE14 1DU England to Granary Wharf Business Park Wetmore Road Burton-on-Trent DE14 1DU on May 04, 2018

    1 pagesAD01

    Confirmation statement made on Mar 21, 2018 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 10, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 09, 2018

    RES15

    Cessation of Stephen Sorrell as a person with significant control on Jan 08, 2018

    1 pagesPSC07

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

    2 pagesAA

    Who are the officers of SIDWELL REGENERATIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIDWELL, Brian Anthony
    Townsend Lane
    Donington Le Heath
    LE67 2GF Coalville
    23
    England
    Director
    Townsend Lane
    Donington Le Heath
    LE67 2GF Coalville
    23
    England
    United KingdomBritishCompany Director210891680001
    CHOUDHURY, Mizanur Rahman
    Kingscliff Road
    B10 9JT Birmingham
    70
    West Midlands
    United Kingdom
    Director
    Kingscliff Road
    B10 9JT Birmingham
    70
    West Midlands
    United Kingdom
    United KingdomBritishPharmacist148222910001
    KANE, David
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    Director
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    United KingdomBritishCompany Director93616650001
    SORRELL, Stephen
    Granary Wharf Business Park
    Wetmore Road
    DE14 1DU Burton On Trent
    Unit 14
    England
    Director
    Granary Wharf Business Park
    Wetmore Road
    DE14 1DU Burton On Trent
    Unit 14
    England
    EnglandEnglishCompany Director200333340001
    WITHERS, Steven
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    Director
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    EnglandBritishCompany Director116124110002

    Who are the persons with significant control of SIDWELL REGENERATIONS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Steve Withers
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    May 31, 2018
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Kanw
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    Aug 14, 2017
    Wetmore Road
    DE14 1DU Burton-On-Trent
    Granary Wharf Business Park
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Stephen Sorrell
    Granary Wharf Business Park
    Wetmore Road
    DE14 1DU Burton On Trent
    Unit 14
    England
    Apr 06, 2016
    Granary Wharf Business Park
    Wetmore Road
    DE14 1DU Burton On Trent
    Unit 14
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does SIDWELL REGENERATIONS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2019Commencement of winding up
    Dec 03, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Fender
    Levy Gee
    9 Portland Road
    B16 9HN Edgbaston
    Birmingham
    practitioner
    Levy Gee
    9 Portland Road
    B16 9HN Edgbaston
    Birmingham

    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