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

MIDLANDS REGEN LIMITED

BIRMINGHAM, B3 1UP,
Company Registration Number
04328894
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-11-24

Company Overview

About Midlands Regen Ltd
MIDLANDS REGEN LIMITED was founded on 2001-11-26 and had its registered office in Birmingham. The company was dissolved on the 2017-11-24 and is no longer trading or active.

Key Data
Company Name
MIDLANDS REGEN LIMITED
 
Legal Registered Office
BIRMINGHAM
B3 1UP
Other companies in B7
 
Charity Registration
Charity Number 1099388
Charity Address NECHELLS REGENERATION PROJECT, OLD NECHELLS BATHS, NECHELLS PARK ROAD, BIRMINGHAM, B7 5PD
Charter NO INFORMATION RECORDED
Filing Information
Company Number 04328894
Date formed 2001-11-26
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-11-24
Type of accounts FULL
Last Datalog update: 2018-01-25 23:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIDLANDS REGEN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUTCHER WOODS LIMITED   CLOSING MAUVE LIMITED   DJLP ASSOCIATES LIMITED   FUTUREPAY LIMITED   HARBEN BARKER LIMITED   INTELLIGENT ADMIN LTD   PRO PAY SOLUTIONS LIMITED   STERLING FINANCIAL ACCOUNTANCY SERVICES 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 MIDLANDS REGEN LIMITED
The following companies were found which have the same name as MIDLANDS REGEN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MIDLANDS REGENERATION LIMITED THE BARN 173 CHURCH ROAD NORTHFIELD BHAM B31 2LX Dissolved Company formed on the 2001-06-08
MIDLANDS REGEN I GP LIMITED FORUM 4 SOLENT BUSINESS PARK PARKWAY SOUTH, WHITLEY FAREHAM HAMPSHIRE PO15 7AD Active Company formed on the 2023-05-22
MIDLANDS REGEN I NOMINEE LIMITED FORUM 4 SOLENT BUSINESS PARK PARKWAY SOUTH WHITLEY, FAREHAM HAMPSHIRE PO15 7AD Active Company formed on the 2023-05-24
MIDLANDS REGEN I LIMITED PARTNERSHIP AZTEC FINANCIAL SERVICES (UK) LIMITED FORUM 4 PARKWAY WHITELEY FAREHAM HAMPSHIRE PO15 7AD Active Company formed on the 2023-06-09

Company Officers of MIDLANDS REGEN LIMITED

Current Directors
Officer Role Date Appointed
NIGEL JOHN DUDLEY
Company Secretary 2011-01-31
DEREK THOMAS INMAN
Director 2007-06-05
ANITA STANTON
Director 2005-12-01
TIMOTHY WATTS
Director 2001-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE ROSE WILKES
Director 2006-07-20 2015-03-27
LINDA ANN WICKETT
Director 2006-07-20 2014-12-10
MARCIA ELAINE WILLIAMS
Director 2006-07-20 2012-10-30
ELIZABETH PINNER
Director 2006-07-20 2011-01-17
MARTIN PINNER
Director 2006-07-20 2011-01-17
JOHN GELLING ELLIS
Company Secretary 2003-01-01 2010-08-18
DAVID JOHN COLLYER
Director 2003-01-28 2007-07-13
KEITH WILLIAM DAVID ROLF
Director 2003-08-01 2007-06-05
JAMES MCGREGOR MUNN
Director 2001-11-26 2003-03-22
DAVID JOHN COLLYER
Company Secretary 2001-11-26 2003-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK THOMAS INMAN BIRMINGHAM & BLACK COUNTRY COMMUNITY FOUNDATION Director 2015-11-17 CURRENT 1995-07-19 Liquidation
DEREK THOMAS INMAN LORDSWOOD ACADEMIES TRUST Director 2014-04-10 CURRENT 2011-03-16 Active - Proposal to Strike off
DEREK THOMAS INMAN CITY TV BROADCASTING LIMITED Director 2012-01-25 CURRENT 2010-01-11 Dissolved 2014-05-13
DEREK THOMAS INMAN NECHELLS REGENERATION PROJECT Director 2008-05-07 CURRENT 2005-03-21 Dissolved 2017-02-10
TIMOTHY WATTS JOBSCO UK LIMITED Director 2015-12-17 CURRENT 2014-05-29 Active
TIMOTHY WATTS JOBS4IT LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
TIMOTHY WATTS PORTWAY RECREATION LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
TIMOTHY WATTS ENCOMPASS SERVICES LIMITED Director 2012-08-22 CURRENT 2012-08-10 Active
TIMOTHY WATTS JOBS IN RECRUITMENT LIMITED Director 2012-06-21 CURRENT 2012-04-26 Active
TIMOTHY WATTS HUMAN CLOUD LIMITED Director 2012-02-07 CURRENT 2011-12-20 Active
TIMOTHY WATTS PERTEMPS NETWORK GROUP LIMITED Director 2012-02-03 CURRENT 2011-09-16 Active
TIMOTHY WATTS FISHTANK RECRUITMENT SOLUTIONS LIMITED Director 2011-12-22 CURRENT 2011-08-03 Dissolved 2016-04-05
TIMOTHY WATTS PPDG LIMITED Director 2011-12-20 CURRENT 2011-09-06 Active
TIMOTHY WATTS WEB EMPLOY LIMITED Director 2011-11-15 CURRENT 2011-11-08 Active
TIMOTHY WATTS PERTEMPS NETWORKS LIMITED Director 2011-09-15 CURRENT 2006-06-09 Dissolved 2016-04-05
TIMOTHY WATTS GW 158 LIMITED Director 2011-09-15 CURRENT 2006-01-11 Active
TIMOTHY WATTS TALENT LTD Director 2011-09-15 CURRENT 2005-08-09 Active - Proposal to Strike off
TIMOTHY WATTS NETWORK RECRUITMENT GROUP LIMITED Director 2011-09-15 CURRENT 2006-01-26 Active - Proposal to Strike off
TIMOTHY WATTS MIDAS FMS LIMITED Director 2011-09-15 CURRENT 2006-01-11 Active
TIMOTHY WATTS PERTEMPS NETWORK LIMITED Director 2011-09-15 CURRENT 2006-06-09 Active - Proposal to Strike off
TIMOTHY WATTS E RECRUIT LIMITED Director 2011-08-04 CURRENT 2011-06-13 Active
TIMOTHY WATTS MIDAS FUEL MANAGEMENT SERVICES LIMITED Director 2011-04-26 CURRENT 2008-02-12 Active - Proposal to Strike off
TIMOTHY WATTS EXECCAREERS.CO.UK LIMITED Director 2011-01-10 CURRENT 2009-04-02 Active - Proposal to Strike off
TIMOTHY WATTS SHERIDAN MAINE (NORTH WEST) LIMITED Director 2010-11-01 CURRENT 2009-04-02 Active - Proposal to Strike off
TIMOTHY WATTS T.E.N. (THE EDUCATION NETWORK - EMPLOYMENT SERVICES) LIMITED Director 2010-10-05 CURRENT 1996-03-27 Active
TIMOTHY WATTS MIDAS FMS GROUP LIMITED Director 2010-08-16 CURRENT 2008-05-29 Active - Proposal to Strike off
TIMOTHY WATTS CNA INTERNATIONAL (FRANCHISING AND TRAINING) LIMITED Director 2009-11-05 CURRENT 2009-09-25 Active
TIMOTHY WATTS MIDAS FLEET MANAGEMENT SERVICES LIMITED Director 2009-07-29 CURRENT 2008-05-29 Active - Proposal to Strike off
TIMOTHY WATTS PERTEMPS GROUP LIMITED Director 2009-03-30 CURRENT 2008-02-27 Active - Proposal to Strike off
TIMOTHY WATTS PERTEMPS GROUP HOLDINGS LIMITED Director 2009-03-30 CURRENT 2008-02-27 Active - Proposal to Strike off
TIMOTHY WATTS GW 148 LIMITED Director 2008-12-31 CURRENT 2006-01-26 Active - Proposal to Strike off
TIMOTHY WATTS WILDE PURE SEARCH LIMITED Director 2008-12-03 CURRENT 2006-02-17 Dissolved 2016-04-05
TIMOTHY WATTS CNA INTERIM MANAGEMENT LIMITED Director 2008-12-03 CURRENT 1998-12-29 Dissolved 2016-04-05
TIMOTHY WATTS CNA ES LIMITED Director 2008-12-03 CURRENT 1995-01-13 Active
TIMOTHY WATTS CNA INTERNATIONAL LIMITED Director 2008-12-03 CURRENT 1996-05-28 Active
TIMOTHY WATTS NETWORK BRAND PARTNERSHIP LIMITED Director 2008-12-03 CURRENT 2008-10-14 Active
TIMOTHY WATTS CONSULTANCY NETWORK ASSOCIATES LIMITED Director 2008-12-03 CURRENT 1991-11-21 Active
TIMOTHY WATTS P VENDOR SERVICES LIMITED Director 2008-10-08 CURRENT 2002-11-19 Active
TIMOTHY WATTS DREAMBLOOM LIMITED Director 2008-10-08 CURRENT 1995-04-27 Active
TIMOTHY WATTS ENSCO 691 LIMITED Director 2008-07-28 CURRENT 2008-07-16 Active - Proposal to Strike off
TIMOTHY WATTS GW 816 LIMITED Director 2007-12-05 CURRENT 2004-08-10 Active
TIMOTHY WATTS BIRMINGHAM SAFETY DEPOSIT LIMITED Director 2007-04-27 CURRENT 2007-03-13 Active
TIMOTHY WATTS PERTEMPS ONLINE SHOPPING HUB LIMITED Director 2007-02-02 CURRENT 2004-08-27 Active
TIMOTHY WATTS ENCOMPASS SERVICES LIMITED Director 2004-10-11 CURRENT 2004-08-10 Dissolved 2016-04-05
TIMOTHY WATTS NETWORK VILLAS LIMITED Director 2004-04-30 CURRENT 2001-10-10 Active
TIMOTHY WATTS JOBS@PERTEMPS LIMITED Director 2003-12-29 CURRENT 2003-04-02 Active
TIMOTHY WATTS JOBS AT PERTEMPS LIMITED Director 2003-12-29 CURRENT 2003-02-06 Active
TIMOTHY WATTS P INVESTMENTS LIMITED Director 2003-12-09 CURRENT 2003-08-29 Active
TIMOTHY WATTS FULLARD TRAINING LIMITED Director 2002-04-08 CURRENT 2000-06-12 Active
TIMOTHY WATTS MODELS AND PROMOTIONS LIMITED Director 2001-10-05 CURRENT 2000-06-20 Active
TIMOTHY WATTS JOBS CLUB LIMITED Director 2001-09-13 CURRENT 2001-09-13 Active
TIMOTHY WATTS JOBNET.CO.UK LIMITED Director 2001-04-19 CURRENT 2001-01-23 Active
TIMOTHY WATTS NETWORK RECRUITMENT SOLUTIONS LTD Director 2000-01-10 CURRENT 1999-11-22 Active
TIMOTHY WATTS PERTEMPS JOBSHOP LIMITED Director 1994-01-26 CURRENT 1993-06-16 Active
TIMOTHY WATTS PERTEMPS PAYROLL SERVICES LIMITED Director 1994-01-25 CURRENT 1994-01-25 Active
TIMOTHY WATTS JOBSHOP LIMITED Director 1991-09-18 CURRENT 1978-08-11 Active
TIMOTHY WATTS VENTURE INVESTMENT PLACEMENT LIMITED Director 1991-06-26 CURRENT 1970-07-14 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
2017-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-24LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2016 FROM 53 METCHLEY LANE HARBORNE BIRMINGHAM B17 0HT
2016-10-134.20STATEMENT OF AFFAIRS/4.19
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-134.20STATEMENT OF AFFAIRS/4.19
2016-10-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-22AR0126/11/15 NO MEMBER LIST
2015-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2015 FROM OLD NECHELLS BATHS NECHELLS PARK ROAD NECHELLS BIRMINGHAM B7 5PD
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE WILKES
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WICKETT
2014-12-18AR0126/11/14 NO MEMBER LIST
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-19AR0126/11/13 NO MEMBER LIST
2012-12-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA WILLIAMS
2012-12-14AR0126/11/12 NO MEMBER LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2012-02-02AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-12-19AR0126/11/11 NO MEMBER LIST
2011-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN RICKETT / 12/12/2011
2011-02-24AR0126/11/10 NO MEMBER LIST
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN PINNER
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH PINNER
2011-02-17AUDAUDITOR'S RESIGNATION
2011-02-07AP03SECRETARY APPOINTED NIGEL JOHN DUDLEY
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY JOHN ELLIS
2011-02-02AUDAUDITOR'S RESIGNATION
2010-04-06AR0126/11/09 NO MEMBER LIST
2010-04-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-04-01AD02SAIL ADDRESS CREATED
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCIA ELAINE WILLIAMS / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE ROSE WILKES / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANITA STANTON / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ANN RICKETT / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PINNER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH PINNER / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK THOMAS INMAN / 01/10/2009
2010-02-04AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-09-26AAFULL ACCOUNTS MADE UP TO 31/03/07
2009-02-24363aANNUAL RETURN MADE UP TO 26/11/08
2008-09-11363aANNUAL RETURN MADE UP TO 26/11/07
2007-12-31287REGISTERED OFFICE CHANGED ON 31/12/07 FROM: THE BARN 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX
2007-09-18225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 29/03/07
2007-07-26288bDIRECTOR RESIGNED
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: THE BARN 173 CHURCH ROAD NORTHFIELD BIRMINGHAM B31 2LX
2007-06-26288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-01-18287REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 59 SELLY WICK ROAD SELLY PARK BIRMINGHAM B29 7JE
2006-12-18363sANNUAL RETURN MADE UP TO 26/11/06
2006-09-22288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-29288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-02-16363sANNUAL RETURN MADE UP TO 26/11/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-12-29363sANNUAL RETURN MADE UP TO 26/11/04
2004-10-05AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-01-09288aNEW DIRECTOR APPOINTED
2003-12-29363(288)SECRETARY'S PARTICULARS CHANGED
2003-12-29363sANNUAL RETURN MADE UP TO 26/11/03
2003-09-09395PARTICULARS OF MORTGAGE/CHARGE
2003-08-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-30MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-05-07288bDIRECTOR RESIGNED
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-02-13288aNEW DIRECTOR APPOINTED
2003-02-12363sANNUAL RETURN MADE UP TO 26/11/02
2003-02-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MIDLANDS REGEN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-10-10
Appointment of Liquidators2016-10-10
Meetings of Creditors2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against MIDLANDS REGEN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE CONTAINING FIXED AND FLOATING CHARGES 2003-09-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of MIDLANDS REGEN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDLANDS REGEN LIMITED
Trademarks
We have not found any records of MIDLANDS REGEN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDLANDS REGEN 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 (82990 - Other business support service activities not elsewhere classified) as MIDLANDS REGEN LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MIDLANDS REGEN 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 TypeResolutions for Winding-up
Defending partyMIDLANDS REGEN LIMITEDEvent Date2016-10-05
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 05 October 2016 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 9727) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 5 October 2016, the Creditors confirmed the appointment of Richard Paul James Goodwin as Liquidator. For further details contact: Dan Trinham, Tel: 0121 236 6001, Email: dan.trinham@butcher-woods.co.uk Derek Thomas Inman , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMIDLANDS REGEN LIMITEDEvent Date2016-10-05
Richard Paul James Goodwin , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Dan Trinham, Tel: 0121 236 6001, Email: dan.trinham@butcher-woods.co.uk
 
Initiating party Event TypeMeetings of Creditors
Defending partyMIDLANDS REGEN LIMITEDEvent Date2016-09-15
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 Butcher Woods, 79 Caroline Street, Birmingham B3 1UP on 05 October 2016 at 10.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Richard Paul James Goodwin (IP No 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details contact: Dan Trinham of Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, E-mail: dan.trinham@butcher-woods.co.uk, Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDLANDS REGEN 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 MIDLANDS REGEN 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.