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

REGENERATION HOLDINGS LIMITED

ARMITAGE ROAD, LONDON, NW11,
Company Registration Number
05670044
Private Limited Company
Dissolved

Dissolved 2014-10-23

Company Overview

About Regeneration Holdings Ltd
REGENERATION HOLDINGS LIMITED was founded on 2006-01-09 and had its registered office in Armitage Road. The company was dissolved on the 2014-10-23 and is no longer trading or active.

Key Data
Company Name
REGENERATION HOLDINGS LIMITED
 
Legal Registered Office
ARMITAGE ROAD
LONDON
 
Previous Names
UXBRIDGE 005 LIMITED08/03/2006
Filing Information
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
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.
Companies with same name REGENERATION HOLDINGS LIMITED
The following companies were found which have the same name as REGENERATION HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of REGENERATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
CARLY COLMAN
Company Secretary 2012-05-01
RICHARD LAURENCE ASHKEN
Director 2006-01-09
PAUL EDWARD FINCKEN
Director 2006-01-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LAURENCE ASHKEN
Company Secretary 2006-01-09 2012-05-01
JOHN WALSH
Director 2009-01-15 2010-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LAURENCE ASHKEN CITY MORTGAGES (2000) LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN STRATEGIC GERMAN INVESTMENT LIMITED Director 2015-04-24 CURRENT 2006-01-20 Active
RICHARD LAURENCE ASHKEN DRIPHUB LIMITED Director 2014-06-05 CURRENT 2014-06-05 Dissolved 2016-01-19
RICHARD LAURENCE ASHKEN CRITICAL DYNAMICS LTD Director 2011-09-28 CURRENT 2011-09-28 Dissolved 2013-10-01
RICHARD LAURENCE ASHKEN REGENERATION HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-11-13
RICHARD LAURENCE ASHKEN NORTH WEST ESTATES PLC Director 2006-05-08 CURRENT 1988-11-18 Dissolved 2017-05-21
RICHARD LAURENCE ASHKEN INORIA LTD Director 2006-05-01 CURRENT 2005-03-19 Active
RICHARD LAURENCE ASHKEN LIFE BRITANNIA GP LIMITED Director 2006-03-14 CURRENT 2006-01-05 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN REGENERATION IPSWICH LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2014-12-09
RICHARD LAURENCE ASHKEN PREMIER AGGREGATES LIMITED Director 2004-01-02 CURRENT 1986-02-10 Dissolved 2016-04-29
RICHARD LAURENCE ASHKEN CITY POLICIES LIMITED Director 2002-08-28 CURRENT 2002-08-28 Active - Proposal to Strike off
RICHARD LAURENCE ASHKEN CITY ENDOWMENTS LIMITED Director 1998-07-20 CURRENT 1998-07-14 Active
RICHARD LAURENCE ASHKEN GOLIATH INVESTMENTS LIMITED Director 1996-10-02 CURRENT 1996-10-02 Active
RICHARD LAURENCE ASHKEN THATCHPRIDE ESTATES LIMITED Director 1992-03-18 CURRENT 1988-03-18 Active
PAUL EDWARD FINCKEN ASTONHILL PARTNERS LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-06-06
PAUL EDWARD FINCKEN ASTON STRATEGIC LAND LTD Director 2015-01-15 CURRENT 2015-01-15 Active
PAUL EDWARD FINCKEN ASTONHILL LAND LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active
PAUL EDWARD FINCKEN CHEETHAM (GP) LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
PAUL EDWARD FINCKEN ASTONHILL (LONG CRENDON) LIMITED Director 2013-10-08 CURRENT 2013-06-18 Liquidation
PAUL EDWARD FINCKEN CHILTON HOMES LIMITED Director 2013-08-06 CURRENT 2013-08-06 Active
PAUL EDWARD FINCKEN THAME DEVELOPMENTS LIMITED Director 2013-07-18 CURRENT 2013-07-18 Active
PAUL EDWARD FINCKEN ASTONHILL MANAGEMENT LTD Director 2013-01-21 CURRENT 2013-01-21 Active
PAUL EDWARD FINCKEN REGENERATION OXFORDSHIRE LIMITED Director 2013-01-17 CURRENT 2013-01-17 Dissolved 2017-11-14
PAUL EDWARD FINCKEN RHL (LONG CRENDON) LIMITED Director 2012-07-20 CURRENT 2012-07-20 Active
PAUL EDWARD FINCKEN ASTONHILL PROPERTY CONSULTING LIMITED Director 2012-02-21 CURRENT 2012-02-17 Active
PAUL EDWARD FINCKEN REGENERATION THAME LIMITED Director 2011-05-23 CURRENT 2011-05-23 Active
PAUL EDWARD FINCKEN REGENERATION HOMES LIMITED Director 2007-05-09 CURRENT 2007-05-09 Dissolved 2015-11-13
PAUL EDWARD FINCKEN REGENERATION IPSWICH LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2014-12-09
PAUL EDWARD FINCKEN REGENERATION (CHEETHAM HILL) LIMITED Director 1995-01-19 CURRENT 1989-02-22 Dissolved 2014-10-14

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
2014-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2013 FROM THE HALL BARN CHURCH LANE LEWKNOR WATLINGTON OXFORDSHIRE OX49 5TP
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056700440005
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 056700440004
2013-11-084.20STATEMENT OF AFFAIRS/4.19
2013-11-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-11-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-01-30LATEST SOC30/01/13 STATEMENT OF CAPITAL;GBP 100
2013-01-30AR0109/01/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-30AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-05-30AP03SECRETARY APPOINTED MISS CARLY COLMAN
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ASHKEN
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-01-18AR0109/01/12 FULL LIST
2011-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2011-01-13AR0109/01/11 FULL LIST
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALSH
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2010-01-25AR0109/01/10 FULL LIST
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM NO 1 HILLINGDON ROAD UXBRIDGE UB10 OAA
2009-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-04-21MISCSECTION 394
2009-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-02-19363aRETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS
2009-02-18288aDIRECTOR APPOINTED JOHN WALSH
2008-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-02-19363sRETURN MADE UP TO 09/01/08; NO CHANGE OF MEMBERS
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-21225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07
2007-03-16225ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/03/06
2007-03-01363aRETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS
2006-05-2388(2)RAD 02/05/06--------- £ SI 51@1=51 £ IC 49/100
2006-05-2288(2)RAD 24/04/06--------- £ SI 48@1=48 £ IC 1/49
2006-05-06395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08CERTNMCOMPANY NAME CHANGED UXBRIDGE 005 LIMITED CERTIFICATE ISSUED ON 08/03/06
2006-01-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REGENERATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-20
Resolutions for Winding-up2013-11-13
Appointment of Liquidators2013-11-13
Fines / Sanctions
No fines or sanctions have been issued against REGENERATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-09 Outstanding INVESTEC BANK PLC
2013-11-09 Outstanding INVESTEC BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 REGENERATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of REGENERATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENERATION HOLDINGS LIMITED
Trademarks
We have not found any records of REGENERATION HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENERATION HOLDINGS 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 (68100 - Buying and selling of own real estate) as REGENERATION HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REGENERATION HOLDINGS 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 partyREGENERATION HOLDINGS LIMITEDEvent Date2014-05-15
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 TypeResolutions for Winding-up
Defending partyREGENERATION HOLDINGS LIMITEDEvent Date2013-11-05
(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 TypeAppointment of Liquidators
Defending partyREGENERATION HOLDINGS LIMITEDEvent Date2013-11-05
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENERATION HOLDINGS 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 REGENERATION HOLDINGS 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.
    Other companies at postcode NW11