Liquidation
Company Information for REDWELL INVESTMENTS LIMITED
THE CLOCK HOUSE, 87 PAINES LANE, PINNER, MIDDLESEX, HA5 3BZ,
|
Company Registration Number
03387257
Private Limited Company
Liquidation |
Company Name | |
---|---|
REDWELL INVESTMENTS LIMITED | |
Legal Registered Office | |
THE CLOCK HOUSE 87 PAINES LANE PINNER MIDDLESEX HA5 3BZ Other companies in HA5 | |
Company Number | 03387257 | |
---|---|---|
Company ID Number | 03387257 | |
Date formed | 1997-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2004 | |
Account next due | 31/08/2006 | |
Latest return | 16/06/2005 | |
Return next due | 14/07/2006 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 21:23:27 |
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 | ||
---|---|---|---|---|
REDWELL INVESTMENTS LIMITED | Ontario | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLIVE RICHARD FISHER |
||
GEOFFREY SIMON |
||
LEO KAY SIMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN LENA KENNEDY |
Director | ||
NICOLA EVANS |
Company Secretary | ||
NICOLA EVANS |
Director | ||
ROGER GLYNDWR LEWIS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIRSTSECURE LIMITED | Director | 2013-02-11 | CURRENT | 2013-02-11 | Active - Proposal to Strike off | |
HAVANT ASSOCIATES (LONDON) LIMITED | Director | 1995-04-11 | CURRENT | 1982-06-17 | Dissolved 2014-12-02 | |
CALA RECORDS LIMITED | Director | 1995-04-01 | CURRENT | 1990-09-12 | Active | |
SIMTON GEMS LIMITED | Director | 1992-12-14 | CURRENT | 1980-07-07 | Dissolved 2015-01-20 | |
JANE & JULES LIMITED | Director | 1992-07-27 | CURRENT | 1987-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2014-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2013-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-07-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-01-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-07-03 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/01/2009 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments to 2008-07-03 | |
4.68 | Liquidators' statement of receipts and payments | |
4.68 | Liquidators' statement of receipts and payments | |
287 | Registered office changed on 13/07/06 from: c/o v s p LIMITED 23A lyttelton road london N2 0DN | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
288b | Director resigned | |
288a | New director appointed | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
363a | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/05/03 FROM: UNIT 1 44 ORCHARD PLACE LONDON E14 0JU | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK | |
LEGAL MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL CHARGE | Satisfied | LEOPOLD JOSEPH & SONS LIMITED | |
DEED OF SECURITY OVER CASH DEPOSITS | Satisfied | LEOPOLD JOSEPH & SONS LIMITED | |
SECURITY ASSIGNMENT | Satisfied | LEOPOLD JOSEPH & SONS LIMITED | |
DEBENTURE | Satisfied | LEOPOLD JOSEPH & SONS LIMITED | |
LEGAL MORTGAGE | Satisfied | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (7032 - Manage real estate, fee or contract) as REDWELL INVESTMENTS LIMITED are:
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. |