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

REDWALL DEVELOPMENTS LIMITED

CLECKHEATON, WEST YORKSHIRE, BD19,
Company Registration Number
02971428
Private Limited Company
Dissolved

Dissolved 2014-10-02

Company Overview

About Redwall Developments Ltd
REDWALL DEVELOPMENTS LIMITED was founded on 1994-09-27 and had its registered office in Cleckheaton. The company was dissolved on the 2014-10-02 and is no longer trading or active.

Key Data
Company Name
REDWALL DEVELOPMENTS LIMITED
 
Legal Registered Office
CLECKHEATON
WEST YORKSHIRE
 
Filing Information
Company Number 02971428
Date formed 1994-09-27
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2014-10-02
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 15:09:33
Primary Source:Companies House
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.

Company Officers of REDWALL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
CAROLE ELIZABETH HIGGINBOTTOM
Director 2005-09-05
PETER HIGGINBOTTOM
Director 1994-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA KATHLEEN HIGGINBOTTOM
Company Secretary 2009-03-04 2010-08-01
LAURA KATHLEEN HIGGINBOTTOM
Director 2009-03-04 2010-07-31
CAROLE ELIZABETH HIGGINBOTTOM
Company Secretary 2005-09-13 2009-03-04
THOMAS GEORGE HIGGINBOTTOM
Director 2007-05-01 2008-06-03
IAN ANTONY BARLEY
Company Secretary 2000-09-11 2005-09-13
JANE ANNE SELLER
Company Secretary 1998-11-23 2000-09-12
CAROLE ELIZABETH HIGGINBOTTOM
Company Secretary 1994-09-27 1998-11-23
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1994-09-27 1994-10-24
COMPANY DIRECTORS LIMITED
Nominated Director 1994-09-27 1994-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLE ELIZABETH HIGGINBOTTOM THE A4 BLOCK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
CAROLE ELIZABETH HIGGINBOTTOM GREENACRES PARK LTD Director 2013-06-25 CURRENT 2013-06-25 Active
CAROLE ELIZABETH HIGGINBOTTOM NCI DEVELOPMENTS LIMITED Director 2010-07-22 CURRENT 2010-07-22 Dissolved 2013-08-13
CAROLE ELIZABETH HIGGINBOTTOM WOOD HILL HEIGHTS LIMITED Director 2009-06-30 CURRENT 2009-06-02 Active
CAROLE ELIZABETH HIGGINBOTTOM CONSOLIDATED ASSETS LIMITED Director 2009-05-27 CURRENT 2009-05-11 Active
CAROLE ELIZABETH HIGGINBOTTOM HORIZON CARE HOMES LIMITED Director 2007-10-08 CURRENT 2007-10-08 Liquidation
CAROLE ELIZABETH HIGGINBOTTOM REDWALL ESTATES LIMITED Director 2005-09-05 CURRENT 2002-06-25 Liquidation
PETER HIGGINBOTTOM MOONEY ASSET MANAGEMENT LIMITED Director 2014-05-08 CURRENT 2014-05-08 Active
PETER HIGGINBOTTOM THE A4 BLOCK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
PETER HIGGINBOTTOM GREENACRES PARK LTD Director 2013-06-25 CURRENT 2013-06-25 Active
PETER HIGGINBOTTOM WOOD HILL HEIGHTS LIMITED Director 2009-06-30 CURRENT 2009-06-02 Active
PETER HIGGINBOTTOM CONSOLIDATED ASSETS LIMITED Director 2009-05-27 CURRENT 2009-05-11 Active
PETER HIGGINBOTTOM REDWALL ESTATES LIMITED Director 2002-06-25 CURRENT 2002-06-25 Liquidation

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
2014-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-10-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2013
2012-12-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2012
2011-11-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/10/2011
2010-11-054.20STATEMENT OF AFFAIRS/4.19
2010-11-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-11-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM UNIT 6.4 REDWALL HOUSE WATERSIDE BUSINESS PARK ROTHERHAM ROAD DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QA
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY LAURA HIGGINBOTTOM
2010-08-03TM01APPOINTMENT TERMINATED, DIRECTOR LAURA HIGGINBOTTOM
2010-06-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-11-12AR0116/09/09 FULL LIST
2009-04-22AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 7
2009-04-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 8
2009-04-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 6
2009-04-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 5
2009-04-17403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2009-04-09288bAPPOINTMENT TERMINATED SECRETARY CAROLE HIGGINBOTTOM
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 2.10 YORK HOUSE WATERSIDE BUSINESS PARK REDWALL CLOSE DINNINGTON SHEFFIELD SOUTH YORKSHIRE S25 3QA
2009-03-09288aDIRECTOR AND SECRETARY APPOINTED LAURA KATHLEEN HIGGINBOTTOM
2008-10-22AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2008-10-08363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-07-02AA30/09/07 TOTAL EXEMPTION SMALL
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR THOMAS HIGGINBOTTOM
2007-09-17363sRETURN MADE UP TO 16/09/07; NO CHANGE OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-17288aNEW DIRECTOR APPOINTED
2007-02-09287REGISTERED OFFICE CHANGED ON 09/02/07 FROM: 15 BUTTERMERE ROAD SHEFFIELD SOUTH YORKSHIRE S7 2AX
2006-10-10363sRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-06-28287REGISTERED OFFICE CHANGED ON 28/06/06 FROM: SUITE 3 REDWALL HOUSE WATERSIDE BUSINESS PARK ROTHERHAM ROAD DINNINGTON SHEFFIELD S25 3QA
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: OLD BUTTERMERE WORKS 15 BUTTERMERE ROAD SHEFFIELD S7 2AX
2005-09-28363(288)SECRETARY'S PARTICULARS CHANGED
2005-09-28363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-09-26288aNEW SECRETARY APPOINTED
2005-09-26288bSECRETARY RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-11-24363sRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-04-14395PARTICULARS OF MORTGAGE/CHARGE
2002-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-20363sRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-03363sRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2001-08-22395PARTICULARS OF MORTGAGE/CHARGE
2001-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-10395PARTICULARS OF MORTGAGE/CHARGE
2000-10-16288bSECRETARY RESIGNED
2000-09-25363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-09-25288aNEW SECRETARY APPOINTED
2000-09-25363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-03-02395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to REDWALL DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-05-14
Fines / Sanctions
No fines or sanctions have been issued against REDWALL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-05-08 Outstanding THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2003-04-14 PART of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-08-22 PART of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2001-05-10 PART of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2000-03-02 PART of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-11-16 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1999-05-07 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-06-03 PART of the property or undertaking has been released from charge THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-05-22 Satisfied THE CO-OPERATIVE BANK PLC
Intangible Assets
Patents
We have not found any records of REDWALL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDWALL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of REDWALL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWALL DEVELOPMENTS 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 (4521 - Gen construction & civil engineer) as REDWALL DEVELOPMENTS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where REDWALL DEVELOPMENTS 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 TypeFinal Meetings
Defending partyREDWALL DEVELOPMENTS LIMITEDEvent Date2014-05-09
Notice is hereby given, pursuant to Rule 4.126(1) of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meetings will be held at XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT on 25 June 2014 at 10.00am (members) and 10.15am (creditors). In order to be entitled to vote at the meeting, members and creditors must lodge their proxies with the Liquidator at XL Business Solutions Ltd, Premier House, Bradford Road, Cleckheaton, BD19 3TT by no later than 12.00 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of appointment: 1 November 2010. Office Holder details: J N Bleazard, (IP No. 009354) of XL Business Solutions Limited, Premier House, Bradford Road, Cleckheaton, BD19 3TT Further details contact: J N Bleazard, Email: jbleazard@xlbs.co.uk, Tel: 01274 870101. Alternative contact: Ann Murphy. J N Bleazard , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDWALL DEVELOPMENTS 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 REDWALL DEVELOPMENTS 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.