Dissolved
Dissolved 2014-10-23
Company Information for REGENERATION HOLDINGS LIMITED
ARMITAGE ROAD, LONDON, NW11,
|
Company Registration Number
05670044
Private Limited Company
Dissolved Dissolved 2014-10-23 |
Company Name | ||
---|---|---|
REGENERATION HOLDINGS LIMITED | ||
Legal Registered Office | ||
ARMITAGE ROAD LONDON | ||
Previous Names | ||
|
Company Number | 05670044 | |
---|---|---|
Date formed | 2006-01-09 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2014-10-23 | |
Type of accounts | GROUP |
Last Datalog update: | 2015-05-19 20:40:09 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REGENERATION HOLDINGS INC. | NV | Permanently Revoked | Company formed on the 1998-12-31 | |
REGENERATION HOLDINGS LLC | 5830 E 2ND ST, STE 7000 #2662 CASPER WY 82609 | Active | Company formed on the 2020-12-08 | |
REGENERATION HOLDINGS, LLC | 144 NORTH 7TH STREET #518 Kings BROOKLYN NY 11249 | Active | Company formed on the 2022-02-14 | |
REGENERATION HOLDINGS LTD | 1 PRINCETON MEWS 167-169 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6PT | Active | Company formed on the 2024-04-23 |
Officer | Role | Date Appointed |
---|---|---|
CARLY COLMAN |
||
RICHARD LAURENCE ASHKEN |
||
PAUL EDWARD FINCKEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD LAURENCE ASHKEN |
Company Secretary | ||
JOHN WALSH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY MORTGAGES (2000) LIMITED | Director | 2017-05-25 | CURRENT | 2017-05-25 | Active - Proposal to Strike off | |
STRATEGIC GERMAN INVESTMENT LIMITED | Director | 2015-04-24 | CURRENT | 2006-01-20 | Active | |
DRIPHUB LIMITED | Director | 2014-06-05 | CURRENT | 2014-06-05 | Dissolved 2016-01-19 | |
CRITICAL DYNAMICS LTD | Director | 2011-09-28 | CURRENT | 2011-09-28 | Dissolved 2013-10-01 | |
REGENERATION HOMES LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2015-11-13 | |
NORTH WEST ESTATES PLC | Director | 2006-05-08 | CURRENT | 1988-11-18 | Dissolved 2017-05-21 | |
INORIA LTD | Director | 2006-05-01 | CURRENT | 2005-03-19 | Active | |
LIFE BRITANNIA GP LIMITED | Director | 2006-03-14 | CURRENT | 2006-01-05 | Active - Proposal to Strike off | |
REGENERATION IPSWICH LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2014-12-09 | |
PREMIER AGGREGATES LIMITED | Director | 2004-01-02 | CURRENT | 1986-02-10 | Dissolved 2016-04-29 | |
CITY POLICIES LIMITED | Director | 2002-08-28 | CURRENT | 2002-08-28 | Active - Proposal to Strike off | |
CITY ENDOWMENTS LIMITED | Director | 1998-07-20 | CURRENT | 1998-07-14 | Active | |
GOLIATH INVESTMENTS LIMITED | Director | 1996-10-02 | CURRENT | 1996-10-02 | Active | |
THATCHPRIDE ESTATES LIMITED | Director | 1992-03-18 | CURRENT | 1988-03-18 | Active | |
ASTONHILL PARTNERS LTD | Director | 2015-04-21 | CURRENT | 2015-04-21 | Dissolved 2017-06-06 | |
ASTON STRATEGIC LAND LTD | Director | 2015-01-15 | CURRENT | 2015-01-15 | Active | |
ASTONHILL LAND LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active | |
CHEETHAM (GP) LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
ASTONHILL (LONG CRENDON) LIMITED | Director | 2013-10-08 | CURRENT | 2013-06-18 | Liquidation | |
CHILTON HOMES LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Active | |
THAME DEVELOPMENTS LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Active | |
ASTONHILL MANAGEMENT LTD | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
REGENERATION OXFORDSHIRE LIMITED | Director | 2013-01-17 | CURRENT | 2013-01-17 | Dissolved 2017-11-14 | |
RHL (LONG CRENDON) LIMITED | Director | 2012-07-20 | CURRENT | 2012-07-20 | Active | |
ASTONHILL PROPERTY CONSULTING LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-17 | Active | |
REGENERATION THAME LIMITED | Director | 2011-05-23 | CURRENT | 2011-05-23 | Active | |
REGENERATION HOMES LIMITED | Director | 2007-05-09 | CURRENT | 2007-05-09 | Dissolved 2015-11-13 | |
REGENERATION IPSWICH LIMITED | Director | 2006-01-11 | CURRENT | 2006-01-11 | Dissolved 2014-12-09 | |
REGENERATION (CHEETHAM HILL) LIMITED | Director | 1995-01-19 | CURRENT | 1989-02-22 | Dissolved 2014-10-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE HALL BARN CHURCH LANE LEWKNOR WATLINGTON OXFORDSHIRE OX49 5TP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056700440005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056700440004 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 30/01/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AP03 | SECRETARY APPOINTED MISS CARLY COLMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD ASHKEN | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 09/01/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 09/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 09/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2009 FROM NO 1 HILLINGDON ROAD UXBRIDGE UB10 OAA | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
MISC | SECTION 394 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
363a | RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED JOHN WALSH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06 | |
363a | RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 02/05/06--------- £ SI 51@1=51 £ IC 49/100 | |
88(2)R | AD 24/04/06--------- £ SI 48@1=48 £ IC 1/49 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED UXBRIDGE 005 LIMITED CERTIFICATE ISSUED ON 08/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-05-20 |
Resolutions for Winding-up | 2013-11-13 |
Appointment of Liquidators | 2013-11-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | INVESTEC BANK PLC | ||
Outstanding | INVESTEC BANK PLC |
|
|
|
|
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 REGENERATION HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REGENERATION HOLDINGS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | REGENERATION HOLDINGS LIMITED | Event Date | 2014-05-15 |
Notice is hereby given that a final meeting of the members of Regeneration Holdings Limited will be held at 3.00pm on 14 July 2014, to be followed at 3.30pm on the same day by a meeting of the creditors of the Company. The meetings will be held at Olympia House, Armitage Road, London, NW11 8RQ. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purposes of receiving an account of the Liquidators act and dealings and of the winding-up and hearing any explanation which may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: That the Liquidators final report be approved; that the Liquidator have his release. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. For the purposes of voting, proxies to be used at the meetings must be returned to the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on the business day before the meetings. Date of Appointment: 5 November 2013. Office Holder details: Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London NW11 8RQ Contact Name: Paul Tomasino, Tel: 020 8731 6807. Stephen Franklin , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REGENERATION HOLDINGS LIMITED | Event Date | 2013-11-05 |
(Pursuant to section 283 of the Companies Act 2006 and section 84 (1) (B) of the Insolvency Act 1986) At an Extraordinary General Meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ , on 5 November 2013 , the following resolutions were duly passed as a Special and an Ordinary Resolution, respectively: 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by Special Resolution that it be wound up voluntarily. 2. That Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London NW11 8RQ be and is hereby appointed Liquidator of the Company for the purposes of the winding-up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Stephen Franklin as Liquidator. Office Holder: Stephen Franklin , Office Holder Number: 006029, Panos Eliades Franklin & Co , Olympia House, Armitage Road, London NW11 8RQ . Contact person: Mrs P Housden, Telephone no. 020 8731 6807, e-mail address: phousden@pefandco.com Richard Ashken , Chairman of Both Meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REGENERATION HOLDINGS LIMITED | Event Date | 2013-11-05 |
Stephen Franklin , Panos Eliades Franklin & Co , Olympia House, Armitage Road, London NW11 8RQ . Contact person: Mrs P Housden, Telephone no. 020 8731 6807, e-mail address: phousden@pefandco.com : | |||
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. |