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

REDHALL ENERGY LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
00977940
Private Limited Company
Liquidation

Company Overview

About Redhall Energy Ltd
REDHALL ENERGY LIMITED was founded on 1970-04-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Redhall Energy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
REDHALL ENERGY LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in WF1
 
Previous Names
MATTW. T. SHAW STEELWORK LIMITED27/07/2009
Filing Information
Company Number 00977940
Company ID Number 00977940
Date formed 1970-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2017
Account next due 31/12/2019
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-12-16 02:06:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHALL ENERGY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 REDHALL ENERGY LIMITED
The following companies were found which have the same name as REDHALL ENERGY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDHALL ENERGY LIMITED Unknown

Company Officers of REDHALL ENERGY LIMITED

Current Directors
Officer Role Date Appointed
SIMON PHILIP COMER
Company Secretary 2018-07-02
SIMON PHILIP COMER
Director 2018-07-02
WAYNE PEARSON
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN KELLY
Company Secretary 2014-05-02 2018-07-01
CHRISTOPHER JOHN KELLY
Director 2014-06-06 2018-06-29
PHILIP BRIERLEY
Director 2014-05-02 2018-03-31
RICHARD PETER SHUTTLEWORTH
Director 2012-09-13 2014-06-06
CHRISTOPHER LEWIS JONES
Company Secretary 2005-10-19 2014-05-02
CHRISTOPHER LEWIS JONES
Director 2003-12-12 2014-05-02
JOHN PETER O'KANE
Director 2011-03-31 2012-09-13
ROBERT SIMON FOSTER
Director 2005-11-18 2011-03-31
WILLIAM ROBSON
Director 1997-01-31 2005-11-18
WILLIAM ROBSON
Company Secretary 1997-01-31 2005-10-19
ROY GREGORY JORDAN
Director 1997-01-31 2003-10-16
KEITH CHILTON
Director 1997-01-31 2000-06-30
ANTHONY MILES PHILIP BOOTH
Company Secretary 1993-12-22 1997-01-31
ANTHONY MILES PHILIP BOOTH
Director 1994-12-23 1997-01-31
JAMES GERRARD BOOTH
Director 1991-10-05 1997-01-31
ROBERT LEYLAND BOOTH
Director 1994-12-23 1997-01-31
LESLIE HARVEY
Director 1991-10-05 1994-12-31
DAVID COLEMAN
Director 1991-10-05 1994-05-06
ALAN JOHN ENTWISTLE
Company Secretary 1991-10-05 1993-12-22
RONALD LEPINE
Director 1991-10-05 1993-03-05
BRIAN THOMAS ELCOMBE
Director 1991-10-05 1992-06-05
STUART NORMAN JURY
Director 1991-10-05 1991-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER R J REALISATIONS LIMITED Director 2018-07-02 CURRENT 1973-12-04 In Administration/Administrative Receiver
SIMON PHILIP COMER REDHALL ENGINEERING LIMITED Director 2018-07-02 CURRENT 1973-03-27 Liquidation
SIMON PHILIP COMER REDHALL GROUP PLC Director 2018-07-02 CURRENT 1932-03-31 In Administration/Administrative Receiver
SIMON PHILIP COMER R BLACKETT CHARLTON LIMITED Director 2018-07-02 CURRENT 1984-03-15 Active
SIMON PHILIP COMER REDHALL MARINE LIMITED Director 2018-07-02 CURRENT 1987-02-03 Liquidation
SIMON PHILIP COMER SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JORDAN ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1971-08-13 Active
SIMON PHILIP COMER JORDAN NUCLEAR LIMITED Director 2018-07-02 CURRENT 1976-11-24 Liquidation
SIMON PHILIP COMER JOHN BOOTH METAL TREATMENT LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER JORDAN PROJECTS LIMITED Director 2018-07-02 CURRENT 1983-03-30 Active
SIMON PHILIP COMER CHIEFTAIN INSULATION LIMITED Director 2018-07-02 CURRENT 1982-12-08 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN GROUP LIMITED Director 2018-07-02 CURRENT 1979-10-18 Active - Proposal to Strike off
SIMON PHILIP COMER CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-07-02 CURRENT 1964-02-05 Liquidation
SIMON PHILIP COMER BOOTH INDUSTRIES LIMITED Director 2018-07-02 CURRENT 1976-11-26 In Administration/Administrative Receiver
SIMON PHILIP COMER JORDAN MANUFACTURING LIMITED Director 2018-07-02 CURRENT 2001-12-06 In Administration/Administrative Receiver
SIMON PHILIP COMER STEELS ENGINEERING AND DESIGN LIMITED Director 2018-07-02 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON ACPP REDHALL LIMITED Director 2018-03-19 CURRENT 2010-12-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL MANUFACTURING LIMITED Director 2018-03-19 CURRENT 1996-06-28 Active
WAYNE PEARSON STEELS ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1999-03-16 Liquidation
WAYNE PEARSON REDHALL NUCLEAR LIMITED Director 2018-03-19 CURRENT 2001-06-28 Liquidation
WAYNE PEARSON STEEL GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON BOOTH ENGINEERING LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-03-19 CURRENT 1987-12-09 Active
WAYNE PEARSON CHB-JORDAN LIMITED Director 2018-03-19 CURRENT 1990-10-22 Active
WAYNE PEARSON CHB HOLDINGS LIMITED Director 2018-03-19 CURRENT 1992-11-24 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN POWER SERVICES LTD Director 2018-03-19 CURRENT 1994-01-17 Active - Proposal to Strike off
WAYNE PEARSON R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-03-19 CURRENT 1994-01-17 Active
WAYNE PEARSON CHB-JORDAN ENGINEERING LIMITED Director 2018-03-19 CURRENT 1996-10-01 Active - Proposal to Strike off
WAYNE PEARSON BOOTH INDUSTRIES GROUP LIMITED Director 2018-03-19 CURRENT 2001-06-28 Active
WAYNE PEARSON CHB ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active - Proposal to Strike off
WAYNE PEARSON JORDAN ENGINEERING UK LIMITED Director 2018-03-19 CURRENT 2001-12-06 Active
WAYNE PEARSON JORDAN DIVISION LIMITED Director 2018-03-19 CURRENT 2001-12-06 Liquidation
WAYNE PEARSON REDHALL ENGINEERING LIMITED Director 2018-03-19 CURRENT 1973-03-27 Liquidation
WAYNE PEARSON REDHALL MARINE LIMITED Director 2018-03-19 CURRENT 1987-02-03 Liquidation
WAYNE PEARSON SCOTWIDE ANTENNA SYSTEMS LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN ENGINEERING SERVICES LIMITED Director 2018-03-19 CURRENT 1971-08-13 Active
WAYNE PEARSON JORDAN NUCLEAR LIMITED Director 2018-03-19 CURRENT 1976-11-24 Liquidation
WAYNE PEARSON JOHN BOOTH METAL TREATMENT LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JOHN BOOTH & SONS (BOLTON) LIMITED Director 2018-03-19 CURRENT 1978-03-16 Active
WAYNE PEARSON JORDAN PROJECTS LIMITED Director 2018-03-19 CURRENT 1983-03-30 Active
WAYNE PEARSON CHIEFTAIN INSULATION LIMITED Director 2018-03-19 CURRENT 1982-12-08 Active - Proposal to Strike off
WAYNE PEARSON CHIEFTAIN GROUP LIMITED Director 2018-03-19 CURRENT 1979-10-18 Active - Proposal to Strike off
WAYNE PEARSON CELLULAR RIGGING INSTALLATIONS LIMITED Director 2018-03-19 CURRENT 1964-02-05 Liquidation
WAYNE PEARSON STEELS ENGINEERING AND DESIGN LIMITED Director 2018-03-19 CURRENT 2005-03-20 Active - Proposal to Strike off
WAYNE PEARSON REDHALL TRUSTEES LIMITED Director 2018-02-01 CURRENT 2006-06-13 Active - Proposal to Strike off
WAYNE PEARSON REDHALL NETWORKS LIMITED Director 2017-07-17 CURRENT 1996-07-01 In Administration/Administrative Receiver
WAYNE PEARSON R J REALISATIONS LIMITED Director 2017-07-17 CURRENT 1973-12-04 In Administration/Administrative Receiver
WAYNE PEARSON REDHALL GROUP PLC Director 2017-07-17 CURRENT 1932-03-31 In Administration/Administrative Receiver
WAYNE PEARSON R BLACKETT CHARLTON LIMITED Director 2017-07-17 CURRENT 1984-03-15 Active
WAYNE PEARSON BOOTH INDUSTRIES LIMITED Director 2017-07-17 CURRENT 1976-11-26 In Administration/Administrative Receiver
WAYNE PEARSON JORDAN MANUFACTURING LIMITED Director 2017-07-17 CURRENT 2001-12-06 In Administration/Administrative Receiver

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
2020-09-22LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-09-17600Appointment of a voluntary liquidator
2019-09-17LIQ02Voluntary liquidation Statement of affairs
2019-09-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-09-05
2019-06-28AA01Previous accounting period extended from 30/09/18 TO 31/03/19
2019-01-23CH01Director's details changed for Mr Russell David Haworth on 2019-01-10
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON
2018-11-16AP01DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-09TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-09AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-04AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-03-26AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2018-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN
2016-05-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-19AR0105/10/15 ANNUAL RETURN FULL LIST
2015-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-14AR0105/10/14 ANNUAL RETURN FULL LIST
2014-07-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY
2014-06-10AP01DIRECTOR APPOINTED MR PHILIP BRIERLEY
2014-05-13AP03SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-31AR0105/10/13 FULL LIST
2013-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-11-02AR0105/10/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM PO BOX 50 NELSON STREET BOLTON BL3 2AP
2011-10-10AR0105/10/11 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-05AP01DIRECTOR APPOINTED MR JOHN PETER O'KANE
2010-11-01AR0105/10/10 FULL LIST
2010-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-10-27AR0105/10/09 FULL LIST
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2009-07-24CERTNMCOMPANY NAME CHANGED MATTW. T. SHAW STEELWORK LIMITED CERTIFICATE ISSUED ON 27/07/09
2009-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-10-15363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2007-10-25363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-25363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-12-19288bDIRECTOR RESIGNED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-11-21288bSECRETARY RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED
2005-10-20363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-11-18395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05AUDAUDITOR'S RESIGNATION
2004-10-20363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2004-09-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-12-19288aNEW DIRECTOR APPOINTED
2003-11-13363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-10-31288bDIRECTOR RESIGNED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-10-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-16363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-11-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-08363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2000-12-11ELRESS252 DISP LAYING ACC 04/12/00
2000-12-11ELRESS366A DISP HOLDING AGM 04/12/00
2000-11-02363sRETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS
2000-07-10288bDIRECTOR RESIGNED
2000-05-19AAFULL ACCOUNTS MADE UP TO 30/09/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to REDHALL ENERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-09-19
Resolutions for Winding-up2019-09-19
Petitions to Wind Up (Companies)2019-08-21
Fines / Sanctions
No fines or sanctions have been issued against REDHALL ENERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (THE AGREEMENT) 2004-11-16 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 2004-08-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 2001-02-13 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1998-08-18 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-09-19 Satisfied MIDLAND BANK PLC
GUARANTEE & DEBENTURE 1988-05-27 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1987-06-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1986-10-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1981-11-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 REDHALL ENERGY LIMITED

Intangible Assets
Patents
We have not found any records of REDHALL ENERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDHALL ENERGY LIMITED
Trademarks
We have not found any records of REDHALL ENERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDHALL ENERGY 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 (74990 - Non-trading company) as REDHALL ENERGY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where REDHALL ENERGY 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 partyREDHALL ENERGY LIMITEDEvent Date2019-09-05
 
Initiating party Event TypeResolutions for Winding-up
Defending partyREDHALL ENERGY LIMITEDEvent Date2019-09-05
Place of meeting: No 1 Whitehall Riverside, Leeds, LS1 4BN. Date of meeting: 5 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Liquidator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyREDHALL ENERGY LIMITEDEvent Date2019-07-30
In the High Court of Justice (Chancery Division) Companies Court case number 005078 A Petition to wind up the above-named Company, Registration Number 00977940, of ,c/o C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, ENGLAND, WF4 3BA, presented on 30 July 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 11 September 2019 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 10 September 2019 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDHALL ENERGY 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 REDHALL ENERGY 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.