Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Regain Energy Systems Ltd
Regain Energy Systems Ltd is a dissolved company incorporated on 16 July 1990 with the registered office located in London, Greater London. Regain Energy Systems Ltd was registered 35 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 August 2016
(9 years ago)
Was
26 years old
at the time of dissolution
Following
liquidation
Company No
02522545
Private limited company
Age
35 years
Incorporated
16 July 1990
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Regain Energy Systems Ltd
Contact
Address
Olympia House
Armitage Road
London
NW11 8RQ
Same address for the past
10 years
Companies in NW11 8RQ
Telephone
Unreported
Email
Available in Endole App
Website
Regainenergy.co.uk
See All Contacts
People
Officers
4
Shareholders
3
Controllers (PSC)
-
Mr Benjamin Campbell Smith
Director • Plumber • British • Lives in England • Born in Oct 1977
Mr Geoffrey Theakstone
Director • Heating Engineer • British • Lives in England • Born in Jan 1953
Robert Ian Smith
Director • British • Lives in UK • Born in Mar 1955
Ruddington Business Centre Ltd
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
John Brailsford Limited
Ruddington Business Centre Ltd is a mutual person.
Active
Hillswood Care Limited
Robert Ian Smith is a mutual person.
Active
NRG Sense Limited
Ruddington Business Centre Ltd is a mutual person.
Active
House2homemakers Ltd
Ruddington Business Centre Ltd is a mutual person.
Active
Learning Through Leadership Limited
Ruddington Business Centre Ltd is a mutual person.
Active
S P Paving & Landscaping Ltd
Ruddington Business Centre Ltd is a mutual person.
Active
The Bridal Barn Ltd
Ruddington Business Centre Ltd is a mutual person.
Active
Ashfield Business Centre Ltd
Ruddington Business Centre Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£1.29M
Decreased by £1.73M (-57%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.35M
Decreased by £2.03M (-60%)
Total Liabilities
-£1.32M
Decreased by £1.48M (-53%)
Net Assets
£36.14K
Decreased by £549.71K (-94%)
Debt Ratio (%)
97%
Increased by 14.63% (+18%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
9 Years Ago on 25 Aug 2016
Registered Address Changed
10 Years Ago on 31 Jul 2015
Voluntary Liquidator Appointed
10 Years Ago on 30 Jul 2015
Compulsory Strike-Off Discontinued
10 Years Ago on 3 Jan 2015
Small Accounts Submitted
10 Years Ago on 2 Jan 2015
Compulsory Gazette Notice
10 Years Ago on 30 Dec 2014
Confirmation Submitted
11 Years Ago on 8 Aug 2014
Confirmation Submitted
12 Years Ago on 8 Aug 2013
Accounting Period Shortened
12 Years Ago on 22 Jul 2013
Small Accounts Submitted
12 Years Ago on 22 Jul 2013
Get Alerts
Get Credit Report
Discover Regain Energy Systems Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 Aug 2016
Return of final meeting in a creditors' voluntary winding up
Submitted on 25 May 2016
Registered office address changed from The Hub Friar Lane Nottingham NG1 6DQ to Olympia House Armitage Road London NW11 8RQ on 31 July 2015
Submitted on 31 Jul 2015
Statement of affairs with form 4.19
Submitted on 30 Jul 2015
Appointment of a voluntary liquidator
Submitted on 30 Jul 2015
Resolutions
Submitted on 30 Jul 2015
Compulsory strike-off action has been discontinued
Submitted on 3 Jan 2015
Total exemption small company accounts made up to 31 December 2013
Submitted on 2 Jan 2015
First Gazette notice for compulsory strike-off
Submitted on 30 Dec 2014
Annual return made up to 16 July 2014 with full list of shareholders
Submitted on 8 Aug 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs