Regeneration (Uk) Limited

DataGardener
regeneration (uk) limited
in administration
Micro

Regeneration (uk) Limited

07490560Private Limited With Share Capital

Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, EC4A4AB
Incorporated

12/01/2011

Company Age

15 years

Directors

1

Employees

2

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Regeneration (uk) Limited (07490560) is a private limited with share capital incorporated on 12/01/2011 (15 years old) and registered in london, EC4A4AB. The company operates under SIC code 41100 - development of building projects.

Regeneration (uk) limited is a construction company based out of the st botolph building, 138 houndsditch, london, united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 12/01/2011
EC4A4AB
2 employees

Financial Overview

Total Assets

£38.28M

Liabilities

£51.67M

Net Assets

£-13.39M

Cash

£256.1K

Key Metrics

2

Employees

1

Directors

43

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

86
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-12-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:13-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-06-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-02-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:25-01-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-12-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-12-2022
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:13-12-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-09-2022
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:24-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-09-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-06-2021
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-04-2019
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:30-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:31-12-2018
Capital Alter Shares Subdivision
Category:Capital
Date:07-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-12-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:09-11-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-11-2014
Termination Director Company With Name
Category:Officers
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Termination Secretary Company With Name
Category:Officers
Date:27-11-2013
Termination Director Company With Name
Category:Officers
Date:27-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:18-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:10-10-2012
Termination Secretary Company With Name
Category:Officers
Date:10-10-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:04-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:04-10-2011
Termination Secretary Company With Name
Category:Officers
Date:04-10-2011
Capital Alter Shares Subdivision
Category:Capital
Date:10-08-2011
Capital Allotment Shares
Category:Capital
Date:10-08-2011
Capital Return Purchase Own Shares
Category:Capital
Date:10-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2011
Termination Director Company With Name
Category:Officers
Date:30-06-2011
Capital Allotment Shares
Category:Capital
Date:16-02-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2011
Incorporation Company
Category:Incorporation
Date:12-01-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date24/12/2022
Filing Date24/07/2022
Latest Accounts31/03/2021

Trading Addresses

The St Botolph Building, 138, Houndsditch, London, EC3A7AR
Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, London Ec4A 4Ab, EC4A4ABRegistered

Contact

ukregeneration.org.uk
Rsm Uk Restructuring Advisory Ll, 25 Farringdon Street, London, EC4A4AB