Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADNOR PARK REGENERATION LIMITED
Company Information for

RADNOR PARK REGENERATION LIMITED

BURY NEW ROAD, WHITEFIELD, M45,
Company Registration Number
03845266
Private Limited Company
Dissolved

Dissolved 2016-01-20

Company Overview

About Radnor Park Regeneration Ltd
RADNOR PARK REGENERATION LIMITED was founded on 1999-09-21 and had its registered office in Bury New Road. The company was dissolved on the 2016-01-20 and is no longer trading or active.

Key Data
Company Name
RADNOR PARK REGENERATION LIMITED
 
Legal Registered Office
BURY NEW ROAD
WHITEFIELD
 
Previous Names
REGENERATION ONE LTD30/09/2014
WENSLEY HOMES LIMITED31/07/2012
CHELFORD LEASING LIMITED06/06/2001
Filing Information
Company Number 03845266
Date formed 1999-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-01-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 01:17:23
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RADNOR PARK REGENERATION LIMITED

Current Directors
Officer Role Date Appointed
ALISON DAWN BOOTH
Company Secretary 2012-07-16
ALEXANDRA BENSON
Director 2012-07-16
COLIN DAVID BENSON
Director 2001-07-01
CLIVE MORETON RICHARDS
Director 2012-07-16
ADRIAN PAUL STEWART
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY FOY
Director 2001-07-01 2012-07-18
COLIN DAVID BENSON
Company Secretary 2001-07-01 2012-07-16
ANTHONY JOHN DEWHURST
Director 2001-07-01 2007-10-01
STEPHEN JOHN CRILLEY
Company Secretary 1999-09-21 2001-07-01
JOHN LAWTON TOMLINSON
Director 1999-09-21 2001-07-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-09-21 1999-09-21
COMPANY DIRECTORS LIMITED
Nominated Director 1999-09-21 1999-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRA BENSON REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ALEXANDRA BENSON SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
COLIN DAVID BENSON REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
COLIN DAVID BENSON SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
CLIVE MORETON RICHARDS POST HOUSE MANAGEMENT (MENHENIOT) LIMITED Director 2014-03-31 CURRENT 1988-02-01 Active
CLIVE MORETON RICHARDS JOHN RICHARDS DESIGN SERVICES LIMITED Director 1991-12-31 CURRENT 1978-04-03 Active - Proposal to Strike off
ADRIAN PAUL STEWART PINXTON PROPERTIES LIMITED Director 2015-05-28 CURRENT 1999-12-10 Active
ADRIAN PAUL STEWART REGENERATION THREE LTD Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-11-15
ADRIAN PAUL STEWART SIPP PROPERTIES (UK) LIMITED Director 2014-03-27 CURRENT 2014-03-27 Dissolved 2016-11-15
ADRIAN PAUL STEWART DEPENDABLE PACKS LIMITED Director 2014-02-10 CURRENT 1966-08-18 Active
ADRIAN PAUL STEWART WILLAN CONSTRUCTION LIMITED Director 2014-02-10 CURRENT 1986-08-04 Active
ADRIAN PAUL STEWART CHAINCOURT LIMITED Director 2014-02-10 CURRENT 1946-01-28 Active
ADRIAN PAUL STEWART WILLAN HOMES LIMITED Director 2014-02-10 CURRENT 1960-12-23 Active
ADRIAN PAUL STEWART WILLAN BROTHERS (SALE) LIMITED Director 2014-02-10 CURRENT 1952-12-08 Active
ADRIAN PAUL STEWART WILLAN COMMERCIAL LIMITED Director 2014-02-10 CURRENT 1989-02-16 Active
ADRIAN PAUL STEWART REGENERATION ONE LTD Director 2014-02-10 CURRENT 1955-01-18 Active
ADRIAN PAUL STEWART REGENERATION 2 LIMITED Director 2013-05-07 CURRENT 2013-05-07 Active
ADRIAN PAUL STEWART WILLAN INVESTMENTS LIMITED Director 2011-04-01 CURRENT 1946-01-03 Active
ADRIAN PAUL STEWART WILLAN UK LIMITED Director 2009-01-27 CURRENT 1994-10-27 Active
ADRIAN PAUL STEWART WILLAN GROUP LIMITED Director 2008-06-23 CURRENT 2000-03-31 Active
ADRIAN PAUL STEWART ROYAL COURT (NORTHWICH) LIMITED Director 2005-09-02 CURRENT 2005-07-25 Active
ADRIAN PAUL STEWART WILLAN DEVELOPMENTS LIMITED Director 2001-10-01 CURRENT 1989-02-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-01-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM C/O LEONARD CURTIS HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG
2014-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/2014 FROM NELSON HOUSE 15 BARLOW MOOR ROAD MANCHESTER M20 6TN
2014-10-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-10-234.70DECLARATION OF SOLVENCY
2014-10-23LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-30RES15CHANGE OF NAME 25/09/2014
2014-09-30CERTNMCOMPANY NAME CHANGED REGENERATION ONE LTD CERTIFICATE ISSUED ON 30/09/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 16
2014-09-26AR0121/09/14 FULL LIST
2014-07-11AA30/04/14 TOTAL EXEMPTION SMALL
2014-01-23AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-23AA01PREVSHO FROM 30/09/2013 TO 30/04/2013
2013-09-24AR0121/09/13 FULL LIST
2013-03-15AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-05AR0121/09/12 FULL LIST
2012-07-31RES15CHANGE OF NAME 13/07/2012
2012-07-31CERTNMCOMPANY NAME CHANGED WENSLEY HOMES LIMITED CERTIFICATE ISSUED ON 31/07/12
2012-07-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-24AP01DIRECTOR APPOINTED ALEXANDRA BENSON
2012-07-23AP01DIRECTOR APPOINTED MR CLIVE MORETON RICHARDS
2012-07-23AP01DIRECTOR APPOINTED MR ADRIAN PAUL STEWART
2012-07-23AP03SECRETARY APPOINTED ALISON DAWN BOOTH
2012-07-23TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOY
2012-07-23TM02APPOINTMENT TERMINATED, SECRETARY COLIN BENSON
2012-07-23SH0116/07/12 STATEMENT OF CAPITAL GBP 16
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-04AR0121/09/11 FULL LIST
2011-06-02AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CONSERVATIVE BUILDING CANUTE PLACE KNUTSFORD CHESHIRE WA16 0LT
2010-10-12AR0121/09/10 FULL LIST
2010-06-15AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-08AR0121/09/09 FULL LIST
2009-05-19AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-27287REGISTERED OFFICE CHANGED ON 27/03/2009 FROM 54 CAUNCE STREET BLACKPOOL LANCASHIRE FY1 3LJ
2008-10-10363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-04-25AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-10-09288bDIRECTOR RESIGNED
2007-03-01288cSECRETARY'S PARTICULARS CHANGED
2007-03-01288cDIRECTOR'S PARTICULARS CHANGED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-03363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-07363sRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-12363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-10-03363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-03363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-09-25363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-09-2188(2)RAD 01/07/01--------- £ SI 2@1=2 £ IC 2/4
2001-07-12288aNEW DIRECTOR APPOINTED
2001-07-12288bDIRECTOR RESIGNED
2001-07-11288aNEW DIRECTOR APPOINTED
2001-06-27288bSECRETARY RESIGNED
2001-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-06-06CERTNMCOMPANY NAME CHANGED CHELFORD LEASING LIMITED CERTIFICATE ISSUED ON 06/06/01
2001-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-24363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288aNEW SECRETARY APPOINTED
1999-10-05288bSECRETARY RESIGNED
1999-10-05288aNEW DIRECTOR APPOINTED
1999-09-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RADNOR PARK REGENERATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-12
Notices to Creditors2014-10-20
Appointment of Liquidators2014-10-20
Resolutions for Winding-up2014-10-20
Fines / Sanctions
No fines or sanctions have been issued against RADNOR PARK REGENERATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RADNOR PARK REGENERATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2012-10-01 £ 464,907

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADNOR PARK REGENERATION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-10-01 £ 16
Cash Bank In Hand 2012-10-01 £ 88,136
Current Assets 2012-10-01 £ 698,312
Debtors 2012-10-01 £ 1,399
Shareholder Funds 2012-10-01 £ 233,405
Stocks Inventory 2012-10-01 £ 608,777

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RADNOR PARK REGENERATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADNOR PARK REGENERATION LIMITED
Trademarks
We have not found any records of RADNOR PARK REGENERATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADNOR PARK REGENERATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RADNOR PARK REGENERATION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RADNOR PARK REGENERATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRADNOR PARK REGENERATION LIMITEDEvent Date2015-08-07
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of members of the above named Company will be held at the offices of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield M45 7TA on 6 October 2015 at 11.00 am, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of appointment: 10 October 2014. Office Holder details: S Markey, (IP No. 14912) and M Maloney, (IP No. 9628) both of Leonard Curtis, Leonard Curtis House, Elms Square, Bury New Road, Whitefield, M45 7TA For further details contact: S Markey, Email: recovery@leonardcurtis.co.uk or telephone 0161 413 0930.
 
Initiating party Event TypeNotices to Creditors
Defending partyRADNOR PARK REGENERATION LIMITEDEvent Date2014-10-14
In accordance with Rule 4.106A of the Insolvency Rules 1986, notice is hereby given that S Markey and M Maloney (IP Nos 14912 and 9628), Licensed Insolvency Practitioners, of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG were appointed Joint Liquidators of the above Company on 10 October 2014. Notice is hereby given that the Creditors of the above named Company are required, on or before 12 November 2014, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S Markey and M Maloney of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRADNOR PARK REGENERATION LIMITEDEvent Date2014-10-10
S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG : For further details contact: S Markey, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRADNOR PARK REGENERATION LIMITEDEvent Date2014-10-10
At a General Meeting of the above named Company, duly convened and held at the offices of Lockett Loveday McMahon at, 4 Oxford Court, Manchester M2 3WQ, on 10 October 2014 , at 12.00 noon, the following Resolutions were passed as a Special Resolution, and an Ordinary Resolution respectively: That the Company be and is hereby wound up voluntarily and that S Markey and M Maloney , both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG, (IP Nos 14912 and 9628) be and are hereby appointed as Joint Liquidators of the Company for the purposes of the winding up of the Company and the liquidators are authorised to act jointly and severally. For further details contact: S Markey or M Maloney, E-mail: recovery@leonardcurtis.co.uk, Tel: 0161 767 1250.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2005-07-07
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at KPMG, 100 Temple Street, Bristol BS1 6AG, on 9 August 2005, at 10.00 am, for the purposes of receiving the report of the Liquidator of the winding-up. R J Hill, Liquidator 30 June 2005.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADNOR PARK REGENERATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADNOR PARK REGENERATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.