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

REDHALL NETWORKS LIMITED

4 HARDMAN SQUARE, SPRINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03218686
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Redhall Networks Ltd
REDHALL NETWORKS LIMITED was founded on 1996-07-01 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Redhall Networks Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
REDHALL NETWORKS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPRINGFIELDS
MANCHESTER
M3 3EB
Other companies in WF1
 
Previous Names
CHB-JORDAN LIMITED02/10/2012
JORDAN PROJECTS LIMITED10/07/2007
JORDAN ENGINEERING UK LIMITED21/10/2002
Filing Information
Company Number 03218686
Company ID Number 03218686
Date formed 1996-07-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2017
Account next due 30/06/2019
Latest return 01/07/2015
Return next due 29/07/2016
Type of accounts FULL
Last Datalog update: 2021-06-01 19:21:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDHALL NETWORKS 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 NETWORKS LIMITED
The following companies were found which have the same name as REDHALL NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDHALL NETWORKS LIMITED Unknown

Company Officers of REDHALL NETWORKS 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 2017-07-17
GAVIN JAMES RABBITT
Director 2011-11-01
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 2006-05-31 2014-05-02
MATTHEW JAMES BIRD
Director 2010-03-08 2013-02-08
ANDREW SMITH
Director 2007-07-03 2013-02-08
DAVID JAMES JACKSON
Director 2008-06-30 2013-01-02
JOHN PETER O'KANE
Director 2010-09-01 2012-09-13
ROBERT SIMON FOSTER
Director 2006-05-31 2011-03-31
FREDERICK JAMES LANE
Director 1997-10-06 2006-05-31
WILLIAM ROBSON
Director 2001-07-09 2005-11-18
WILLIAM ROBSON
Company Secretary 2001-07-09 2005-10-19
ROY GREGORY JORDAN
Director 2001-07-09 2003-10-16
GORDON THOMAS WATSON
Director 1999-01-04 2002-12-31
STANLEY RAYMOND PERRY
Director 1998-06-26 2002-07-12
HOWARD MARTIN DIXON
Director 2000-07-17 2002-04-19
FRANK BARRY WRIGHT
Director 2001-07-09 2001-10-25
ANDREW GILBERT OLVER
Company Secretary 1997-10-06 2001-07-09
STEPHEN ROBERT SHIPLEY
Company Secretary 1996-09-25 2001-07-09
GRAHAM WILLIAM STAFFORD LOCKYER
Director 1998-10-22 2001-07-09
JOHN ROBERT FOLEY
Director 1996-09-25 2001-02-12
MARK JONATHAN REAN WOOD
Director 1999-03-01 2000-07-07
PHILIP JOHN CHARD
Director 1997-10-06 1999-04-07
JOHN EDWARD VINE
Director 1997-10-06 1998-11-05
BRIAN CARNELL
Director 1997-10-06 1998-03-31
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 1996-07-01 1996-09-25
HALLIWELLS DIRECTORS LIMITED
Nominated Director 1996-07-01 1996-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PHILIP COMER REDHALL MANUFACTURING LIMITED Director 2018-07-02 CURRENT 1996-06-28 Active
SIMON PHILIP COMER STEELS ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 1999-03-16 Liquidation
SIMON PHILIP COMER REDHALL NUCLEAR LIMITED Director 2018-07-02 CURRENT 2001-06-28 Liquidation
SIMON PHILIP COMER STEEL GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER REDHALL TRUSTEES LIMITED Director 2018-07-02 CURRENT 2006-06-13 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH ENGINEERING LIMITED Director 2018-07-02 CURRENT 1978-03-16 Active
SIMON PHILIP COMER KLEENCO INDUSTRIAL SERVICES LIMITED Director 2018-07-02 CURRENT 1987-12-09 Active
SIMON PHILIP COMER CHB-JORDAN LIMITED Director 2018-07-02 CURRENT 1990-10-22 Active
SIMON PHILIP COMER CHB HOLDINGS LIMITED Director 2018-07-02 CURRENT 1992-11-24 Active - Proposal to Strike off
SIMON PHILIP COMER CHIEFTAIN POWER SERVICES LTD Director 2018-07-02 CURRENT 1994-01-17 Active - Proposal to Strike off
SIMON PHILIP COMER R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED Director 2018-07-02 CURRENT 1994-01-17 Active
SIMON PHILIP COMER CHB-JORDAN ENGINEERING LIMITED Director 2018-07-02 CURRENT 1996-10-01 Active - Proposal to Strike off
SIMON PHILIP COMER BOOTH INDUSTRIES GROUP LIMITED Director 2018-07-02 CURRENT 2001-06-28 Active
SIMON PHILIP COMER CHB ENGINEERING SERVICES LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active - Proposal to Strike off
SIMON PHILIP COMER JORDAN ENGINEERING UK LIMITED Director 2018-07-02 CURRENT 2001-12-06 Active
SIMON PHILIP COMER JORDAN DIVISION LIMITED Director 2018-07-02 CURRENT 2001-12-06 Liquidation
SIMON PHILIP COMER ICON POLYMER LTD Director 2016-06-21 CURRENT 2016-06-21 Active - Proposal to Strike off
SIMON PHILIP COMER APPLIED COMPOSITES GROUP LTD Director 2016-05-20 CURRENT 2016-05-20 Liquidation
SIMON PHILIP COMER ICON POLYMER TRUSTEES LIMITED Director 2016-03-01 CURRENT 2004-10-19 Active - Proposal to Strike off
SIMON PHILIP COMER DELLNER POLYMER SOLUTIONS LIMITED Director 2016-03-01 CURRENT 1997-11-26 Active
SIMON PHILIP COMER ICON POLYMER GROUP LIMITED Director 2016-03-01 CURRENT 2004-10-20 In Administration/Administrative Receiver
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 REDHALL ENERGY LIMITED Director 2018-03-19 CURRENT 1970-04-24 Liquidation
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 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
2021-05-26AM23Liquidation. Administration move to dissolve company
2021-01-13AM10Administrator's progress report
2020-07-22AM10Administrator's progress report
2020-06-16AM19liquidation-in-administration-extension-of-period
2020-01-03AM10Administrator's progress report
2019-09-07AM02Liquidation statement of affairs AM02SOA
2019-07-30AM06Notice of deemed approval of proposals
2019-07-08AM03Statement of administrator's proposal
2019-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England
2019-07-05AM01Appointment of an administrator
2019-06-19TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JAMES RABBITT
2019-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 032186860013
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
2018-08-24CH01Director's details changed for Mr Simon Philip Comer on 2018-08-09
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 01/07/18, WITH NO UPDATES
2018-07-06TM02Termination of appointment of Christopher John Kelly on 2018-07-01
2018-07-06AP03Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02
2018-07-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY
2018-07-03AP01DIRECTOR APPOINTED MR SIMON PHILIP COMER
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY
2018-01-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-08-03AP01DIRECTOR APPOINTED MR WAYNE PEARSON
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 01/07/17, WITH NO UPDATES
2017-06-23AAFULL ACCOUNTS MADE UP TO 30/09/16
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
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1000000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES
2016-07-04CH01Director's details changed for Gavin James Rabbitt on 2016-06-24
2016-06-27AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-21RES01ADOPT ARTICLES 21/01/16
2016-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 032186860012
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000000
2015-07-10AR0101/07/15 ANNUAL RETURN FULL LIST
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-24AR0101/07/14 ANNUAL RETURN FULL LIST
2014-06-23AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH
2014-06-17AUDAUDITOR'S RESIGNATION
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
2014-05-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES
2013-07-04AR0101/07/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BIRD
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-11RES13LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013
2012-11-19AP01DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH
2012-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE
2012-10-02RES15CHANGE OF NAME 01/10/2012
2012-10-02CERTNMCOMPANY NAME CHANGED CHB-JORDAN LIMITED CERTIFICATE ISSUED ON 02/10/12
2012-10-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-07-13AR0101/07/12 FULL LIST
2012-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 13/07/2012
2012-06-29AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2012 FROM REDHALL HOUSE 14 MILLBROOK ROAD YATE BRISTOL BS37 5JW ENGLAND
2011-11-09AP01DIRECTOR APPOINTED GAVIN JAMES RABBITT
2011-07-01AR0101/07/11 FULL LIST
2011-06-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-04-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER
2011-04-04AUDAUDITOR'S RESIGNATION
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-02-16RES13APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011
2011-01-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-10-26AP01DIRECTOR APPOINTED JOHN PETER O'KANE
2010-10-11SH20STATEMENT BY DIRECTORS
2010-10-11SH1911/10/10 STATEMENT OF CAPITAL GBP 1000000
2010-10-11CAP-SSSOLVENCY STATEMENT DATED 29/09/10
2010-10-11RES06REDUCE ISSUED CAPITAL 29/09/2010
2010-07-13AR0101/07/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009
2010-04-28AP01DIRECTOR APPOINTED MATTHEW JAMES BIRD
2010-03-05AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2010 FROM HARDLEY INDUSTRIAL ESTATE HYTHE SOUTHAMPTON HAMPSHIRE SO45 3NQ
2009-07-02363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-04-04RES13DIRECTORS AUTHORITY 23/03/2009
2009-02-26AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-22288aDIRECTOR APPOINTED DAVID JAMES JACKSON
2008-07-01363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-02-04AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-09-05287REGISTERED OFFICE CHANGED ON 05/09/07 FROM: 14 MILLBROOK ROAD YATE BRISTOL BS17 5JW
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-18363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-07-10CERTNMCOMPANY NAME CHANGED JORDAN PROJECTS LIMITED CERTIFICATE ISSUED ON 10/07/07
2007-06-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-20AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-14363sRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-06-12288bDIRECTOR RESIGNED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288aNEW DIRECTOR APPOINTED
2006-05-05AAFULL ACCOUNTS MADE UP TO 30/09/05
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to REDHALL NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2021-02-02
Appointment of Administrators2019-06-26
Fines / Sanctions
No fines or sanctions have been issued against REDHALL NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-24 Outstanding ALPHAGEN VOLANTIS CATALYST FUND LIMITED
DEBENTURE 2011-01-28 Outstanding HSBC BANK PLC
DEBENTURE 2007-06-06 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (AGREEMENT) 2004-11-16 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2004-10-14 Outstanding HSBC BANK PENSION TRUST (UK) LIMITED
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 2004-07-24 Outstanding BOOTH INDUSTRIES GROUP PLC
DEBENTURE DEED 2001-07-09 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2000-10-25 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1997-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1997-09-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of REDHALL NETWORKS LIMITED registering or being granted any patents
Domain Names

REDHALL NETWORKS LIMITED owns 1 domain names.

jordanengineering.co.uk  

Trademarks
We have not found any records of REDHALL NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDHALL NETWORKS 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 n.e.c.) as REDHALL NETWORKS 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 REDHALL NETWORKS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyREDHALL NETWORKS LIMITEDEvent Date2019-06-28
On 18 June 2019 the above-named company went into administration. I, Gavin James Rabbitt of 3 Whitehall Quay, Whitehall Quay, Leeds, United Kingdom, LS1 4BF , was a director of the above-named company during the 12 months ending with the day before it went into administration. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Redhall Network Solutions Limited. I would not otherwise be permitted to undertake those activities without the leave of the court or application of an exception created by Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are:- (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that company's debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Administrators
Defending partyREDHALL NETWORKS LIMITEDEvent Date2019-06-18
In the High Court Of Justice, Business And Property Courts In Leeds, case number 000678 Joint Administrator'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 Administrator'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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDHALL NETWORKS 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 NETWORKS 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.