Liquidation
Company Information for REDCLIFFE HOLDINGS LIMITED
19 Clothier Road, Brislington, Bristol, BS4 5PS,
|
Company Registration Number
03110812
Private Limited Company
Liquidation |
Company Name | |
---|---|
REDCLIFFE HOLDINGS LIMITED | |
Legal Registered Office | |
19 Clothier Road Brislington Bristol BS4 5PS Other companies in BS4 | |
Company Number | 03110812 | |
---|---|---|
Company ID Number | 03110812 | |
Date formed | 1995-10-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 30/06/2016 | |
Latest return | 06/01/2015 | |
Return next due | 03/02/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-04-06 12:21:40 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDCLIFFE HOLDINGS LIMITED | Woodlands Court La Route Des Cotils Grouville Jersey JE3 9AP | Live | Company formed on the 1990-05-17 | |
REDCLIFFE HOLDINGS PTY LTD | Active | Company formed on the 1985-02-01 | ||
Redcliffe Holdings (HK) Limited | Unknown | Company formed on the 2014-04-03 | ||
REDCLIFFE HOLDINGS, LLC | Active | Company formed on the 2016-06-09 | ||
REDCLIFFE HOLDINGS LLC | Delaware | Unknown | ||
REDCLIFFE HOLDINGS LIMITED | 2ND FLOOR, EUROPA CENTRE, ST ANNE STREET, FLORIANA | Unknown | ||
REDCLIFFE HOLDINGS GROUP LIMITED | Unknown | |||
REDCLIFFE HOLDINGS LIMITED | THE COTTAGE WOODLANDS COURT, LA ROUTE DES COTILS GROUVILLE JE3 9AP | Active | Company formed on the 2023-01-23 | |
REDCLIFFE HOLDINGS LIMITED | THE BASEMENT 30 BRADFORD ROAD PUDSEY LS28 6DD | Active | Company formed on the 2023-07-10 |
Officer | Role | Date Appointed |
---|---|---|
PENELOPE PARSONS |
||
STEPHEN ROYSTON PARSONS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT ERIC EVANS |
Company Secretary | ||
KARL ERIC WATKIN |
Director | ||
HILARY ANN SINGLETON |
Company Secretary | ||
HILARY ANN SINGLETON |
Director | ||
IVOR REX HARRIS |
Director | ||
PENELOPE PARSONS |
Company Secretary | ||
DAVID GERAINT RHYS JONES |
Director | ||
NICHOLAS ROBERT KIRK HODGES |
Director | ||
HUGH METCALFE |
Director | ||
DAVID RONALD MORRISON |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director | ||
OVALSEC LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
3C BRISTOL | Director | 2015-05-19 | CURRENT | 2015-05-19 | Dissolved 2016-11-01 | |
UK COMMUNITY FOUNDATIONS | Director | 2014-11-26 | CURRENT | 1991-10-07 | Active | |
CATHEDRAL PRIMARY SCHOOL | Director | 2012-08-23 | CURRENT | 2012-08-23 | Active - Proposal to Strike off | |
BCCS ENDOWMENT FUND | Director | 2009-05-08 | CURRENT | 2009-05-08 | Active | |
CATHEDRAL SCHOOLS TRUST | Director | 2008-02-27 | CURRENT | 2008-02-27 | Active | |
BRISTOL CATHEDRAL SCHOOL | Director | 2003-07-23 | CURRENT | 2003-07-09 | Active - Proposal to Strike off | |
REDCLIFFE MAGTRONICS LIMITED | Director | 1998-04-24 | CURRENT | 1998-04-24 | Dissolved 2018-06-09 | |
REDCLIFFE LIMITED | Director | 1995-12-01 | CURRENT | 1981-10-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 409124 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-10-06 | |
ANNOTATION | Clarification | |
AR01 | 06/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-10-06 | |
ANNOTATION | Clarification | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 409124 | |
AR01 | 06/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROBERT EVANS | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL WATKIN | |
AR01 | 06/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | Secretary's details changed | |
AR01 | 06/10/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ERIC WATKIN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROYSTON PARSONS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE PARSONS / 01/10/2009 | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/09/06 | |
363s | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES13 | AUTHORISED AGREEMENT 21/12/04 | |
169 | £ IC 441754/409124 21/12/04 £ SR 32630@1=32630 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 20,CLOTHIER ROAD, BRISLINGTON, BRISTOL, BS4 5PS | |
169 | £ IC 670167/441754 31/03/04 £ SR 228413@1=228413 | |
RES13 | RE: SECTION 320 31/03/04 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 18/07/02 | |
128(4) | NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
MISC | AUDITORS RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Petitions to Wind Up (Companies) | 2015-10-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
COLLATERAL DEBENTURE | Satisfied | 3I GROUP PLC |
|
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 REDCLIFFE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as REDCLIFFE HOLDINGS LIMITED are:
Initiating party | PREMIUM CREDIT LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | REDCLIFFE HOLDINGS LIMITED | Event Date | 2015-09-15 |
Solicitor | Chivers Easton Brown | ||
In the County Court at Bristol case number 430 A Petition to wind up the above-named company, Reg No 03110812 19 Clothier Road, Brislington, Bristol, BS4 5PS , presented on 15 September 2015 by PREMIUM CREDIT LIMITED , Premium Credit House, 60 East Street, Epsom, Surrey, KT17 1HB claiming to be a creditor of the company will be heard at the County Court at Bristol, 2 Redcliff Street, Bristol, BS1 6GR , on 5 November 2015 at 1000 hours (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 4 November 2015. | |||
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. |