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

REGENERATION HOMES LIMITED

ARMITAGE ROAD, LONDON, NW11 8RQ,
Company Registration Number
06241739
Private Limited Company
Dissolved

Dissolved 2015-11-13

Company Overview

About Regeneration Homes Ltd
REGENERATION HOMES LIMITED was founded on 2007-05-09 and had its registered office in Armitage Road. The company was dissolved on the 2015-11-13 and is no longer trading or active.

Key Data
Company Name
REGENERATION HOMES LIMITED
 
Legal Registered Office
ARMITAGE ROAD
LONDON
NW11 8RQ
Other companies in OX49
 
Filing Information
Company Number 06241739
Date formed 2007-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2015-11-13
Type of accounts FULL
Last Datalog update: 2016-04-29 02:17:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REGENERATION HOMES LIMITED
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 HOMES LIMITED
The following companies were found which have the same name as REGENERATION HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REGENERATION HOMES LIMITED 32 GREENOCK CRESCENT 32 GREENOCK CRESCENT WOLVERHAMPTON WEST MIDLAND WV4 6BJ Active - Proposal to Strike off Company formed on the 2017-04-13

Company Officers of REGENERATION HOMES LIMITED

Current Directors
Officer Role Date Appointed
CARLY COLMAN
Company Secretary 2013-02-28
CARLY COLMAN
Company Secretary 2012-05-01
RICHARD LAURENCE ASHKEN
Director 2007-05-09
PAUL EDWARD FINCKEN
Director 2007-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LAURENCE ASHKEN
Company Secretary 2007-05-09 2012-05-01

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 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 REGENERATION HOLDINGS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2014-10-23
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 IPSWICH LIMITED Director 2006-01-11 CURRENT 2006-01-11 Dissolved 2014-12-09
PAUL EDWARD FINCKEN REGENERATION HOLDINGS LIMITED Director 2006-01-09 CURRENT 2006-01-09 Dissolved 2014-10-23
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
2015-11-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM THE HALL BARN CHURCH LANE LEWKNOR WATLINGTON OXFORDSHIRE OX49 5TP
2014-12-304.20STATEMENT OF AFFAIRS/4.19
2014-12-30LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-14DISS40DISS40 (DISS40(SOAD))
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-12AR0109/05/14 FULL LIST
2014-03-27DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-04GAZ1FIRST GAZETTE
2013-06-06AR0109/05/13 FULL LIST
2013-02-28AP03SECRETARY APPOINTED MISS CARLY COLMAN
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-07-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-05-30AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2012-05-30AR0109/05/12 FULL LIST
2012-05-30AP03SECRETARY APPOINTED MISS CARLY COLMAN
2012-05-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD ASHKEN
2012-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-09AR0109/05/11 FULL LIST
2010-07-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-27AR0109/05/10 FULL LIST
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM NO 1, HILLINGDON ROAD UXBRIDGE UB10 OAA
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-07-29363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-07-27363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2009-04-21MISCSECTION 394
2009-04-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-08-06AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-22225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 30/09/07
2007-06-23395PARTICULARS OF MORTGAGE/CHARGE
2007-05-09NEWINCINCORPORATION 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 REGENERATION HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-02
Appointment of Liquidators2014-12-22
Resolutions for Winding-up2014-12-22
Meetings of Creditors2014-11-24
Fines / Sanctions
No fines or sanctions have been issued against REGENERATION HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-07-12 Outstanding CLOSE BROTHERS LIMITED
DEBENTURE 2012-07-06 Outstanding STEFAN RITTER
DEBENTURE 2012-07-06 Outstanding TRUDI ROSE FINCKEN MIDAS TRAINING SOLUTIONS LIMITED AND WHITELEAF DEVELOPMENTS LIMITED
LEGAL CHARGE 2012-02-03 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2012-02-02 Outstanding KARL EDMUND WHITE AND SALLY ALEXANDRA WHITE
DEBENTURE 2012-02-02 Outstanding TRUDI ROSE FINCKEN AND MIDAS TRAINING SOLUTIONS LIMITED
MORTGAGE DEBENTURE 2011-10-19 Outstanding SON OF CURSITOR LTD
MORTGAGE DEBENTURE 2011-06-28 Outstanding MIDAS TRAINING SOLUTIONS LTD, WHITELEAF DEVELOPMENTS LTD AND TRUDI ROSE FINCKEN
MORTGAGE DEBENTURE 2011-06-28 Outstanding STEFAN RITTER
LEGAL CHARGE 2009-10-27 Outstanding CLOSE BROTHERS LIMITED
FLOATING CHARGE 2009-10-27 Outstanding CLOSE BROTHERS LIMITED
LEGAL CHARGE 2009-03-31 Satisfied BARRY EDWARD ADAMS AND ROBERT STUART GLYNNE JONES
LEGAL MORTGAGE 2007-06-20 Satisfied BRADDA FINANCE AND INVESTMENT LIMITED
Filed Financial Reports
Annual Accounts
2011-12-31

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 HOMES LIMITED

Intangible Assets
Patents
We have not found any records of REGENERATION HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REGENERATION HOMES LIMITED
Trademarks
We have not found any records of REGENERATION HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REGENERATION HOMES 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 REGENERATION HOMES 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 REGENERATION HOMES 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 TypeAppointment of Liquidators
Defending partyREGENERATION HOMES LIMITEDEvent Date2014-12-17
Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ . : Further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREGENERATION HOMES LIMITEDEvent Date2014-12-17
At a general meeting of the above named Company duly convened and held at Olympia House, Armitage Road, London NW11 8RQ on 17 December 2014 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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 and that Stephen Franklin , of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , (IP No: 006029) 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. Further details contact: Mrs P Housden, Email: phousden@pefandco.com Tel: 020 8731 6807 Richard Laurence Ashken , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyREGENERATION HOMES LIMITEDEvent Date2014-12-17
Notice is hereby given that a final meeting of the members of Regeneration Homes Limited will be held at Olympia House, Armitage Road, London, NW11 8RQ on 05 August 2015 at 2.00 pm to be followed at 2.30 pm on the same day by a meeting of the Creditors of the Company. 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 acts 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 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: 17 December 2014 Office Holder details: Stephen Franklin , (IP No. 006029) of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ . For further details contact: Paul Tomasino, Tel: 020 8731 6807. Stephen Franklin , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyREGENERATION HOMES LIMITEDEvent Date2014-11-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Olympia House, Armitage Road, London, NW11 8RQ , on 17 December 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Panos Eliades Franklin & Co , Olympia House, Armitage Road, London, NW11 8RQ , between 10.00am and 4.00pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ no later than 12.00 noon on 16 December 2014. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12.00 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. For further details contact: Stephen Franklin of Panos Eliades Franklin & Co, Olympia House, Armitage Road, London, NW11 8RQ (IP No. 006029). Contact Name: Paul Tomasino, Email: mail@pefandco.com Tel: 020 8731 6807
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REGENERATION HOMES 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 HOMES 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.