Company Information for REDCENTRIC MANAGED SOLUTIONS LIMITED
CENTRAL HOUSE, BECKWITH KNOWLE, HARROGATE, NORTH YORKSHIRE, HG3 1UG,
|
Company Registration Number
03410223
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
REDCENTRIC MANAGED SOLUTIONS LIMITED | ||||
Legal Registered Office | ||||
CENTRAL HOUSE BECKWITH KNOWLE HARROGATE NORTH YORKSHIRE HG3 1UG Other companies in HG3 | ||||
Previous Names | ||||
|
Company Number | 03410223 | |
---|---|---|
Company ID Number | 03410223 | |
Date formed | 1997-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2020 | |
Account next due | 31/12/2021 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-04-20 06:54:13 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER BROTHERTON |
||
PETER JAMES BROTHERTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FRASER ST JOHN FISHER |
Director | ||
TIMOTHY JAMES COLEMAN |
Company Secretary | ||
TIMOTHY JAMES COLEMAN |
Director | ||
ESTELLE LOUISE CROFT |
Company Secretary | ||
ANTHONY CHARLES WEAVER |
Director | ||
PAUL HARVEY MYHILL |
Company Secretary | ||
PETER JOHN HALLETT |
Director | ||
PETER ANDREW HAYES |
Company Secretary | ||
NICHOLAS O'RORKE |
Company Secretary | ||
STEPHEN YAPP |
Director | ||
PETER JOHN HALLETT |
Director | ||
PETER ANDREW HAYES |
Company Secretary | ||
TIMOTHY HOWARD PERKS |
Director | ||
MARTIN ANTHONY BALAAM |
Director | ||
CHRISTOPHER EDWARD FRANCIS VAN DEN HWUVEL |
Company Secretary | ||
NICHOLAS PAUL TUNSTALL |
Company Secretary | ||
LYNN TUNSTALL |
Director | ||
NICHOLAS PAUL TUNSTALL |
Director | ||
ROLAND FRANCIS WAYNE STIGWOOD |
Director | ||
ROLAND FRANCIS WAYNE STIGWOOD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CITY LIFELINE DATA CENTRE LIMITED | Director | 2016-11-28 | CURRENT | 2015-02-06 | Dissolved 2017-07-11 | |
CALYX MANAGED SERVICES LIMITED | Director | 2016-11-28 | CURRENT | 2010-05-06 | Active - Proposal to Strike off | |
REDCENTRIC COMMUNICATIONS LIMITED | Director | 2016-11-28 | CURRENT | 1995-02-14 | Active - Proposal to Strike off | |
REDCENTRIC SOLUTIONS LIMITED | Director | 2016-11-28 | CURRENT | 2012-12-07 | Active | |
REDCENTRIC PLC | Director | 2016-11-28 | CURRENT | 2013-02-11 | Active | |
REDCENTRIC HOLDINGS LIMITED | Director | 2016-11-28 | CURRENT | 2013-02-12 | Active - Proposal to Strike off | |
CITY LIFELINE LIMITED | Director | 2016-11-28 | CURRENT | 1992-02-27 | Active - Proposal to Strike off | |
HOTCHILLI INTERNET LIMITED | Director | 2016-11-28 | CURRENT | 1997-09-03 | Active | |
REDCENTRIC MS LIMITED | Director | 2016-11-28 | CURRENT | 2000-07-06 | Active - Proposal to Strike off | |
DELIBERO SOLUTIONS LIMITED | Director | 2011-07-06 | CURRENT | 2011-07-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2020-12-09 GBP 1 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 18/11/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN ANTHONY BARBER | |
CH01 | Director's details changed for Mr Dean Anthony Barber on 2019-09-02 | |
AP01 | DIRECTOR APPOINTED MR DEAN ANTHONY BARBER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Peter Brotherton on 2018-09-03 | |
AP03 | Appointment of Harneet Jagpal as company secretary on 2018-09-03 | |
TM02 | Termination of appointment of Peter Brotherton on 2018-09-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES | |
PSC02 | Notification of Redcentric Holdings Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-03-27 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRASER ST JOHN FISHER | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES BROTHERTON | |
AP03 | Appointment of Mr Peter Brotherton as company secretary on 2016-11-28 | |
TM02 | Termination of appointment of Timothy James Coleman on 2016-11-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES COLEMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
MR05 | ||
LATEST SOC | 11/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
AP03 | Appointment of Mr Timothy James Coleman as company secretary on 2016-06-30 | |
TM02 | Termination of appointment of Estelle Louise Croft on 2016-06-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHARLES WEAVER | |
AP01 | DIRECTOR APPOINTED MR FRASER ST JOHN FISHER | |
LATEST SOC | 22/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034102230008 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034102230007 | |
AP03 | SECRETARY APPOINTED MISS ESTELLE LOUISE CROFT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/07/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2014 FROM NEWTON HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JAMES COLEMAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034102230006 | |
RES13 | DEBENTURE, FACILITIES AGREEMENT ETC 15/11/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034102230007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 28/07/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 034102230006 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 5 | |
RES15 | CHANGE OF NAME 05/04/2013 | |
CERTNM | COMPANY NAME CHANGED REDSTONE MANAGED SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MR PAUL HARVEY MYHILL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HAYES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM BUILDING B OFFICE 10 KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
RES13 | TERMS AND TRANSACTIONS UNDER AGREMENT ARE APPROVED, THE AGREEMENTBENEFITS MEMBERS ASA WHOLWE, DIRECTORS BE EMPOWERED ON BEHALF OF COMPANY 09/11/2012 | |
AR01 | 28/07/12 FULL LIST | |
RES13 | FINANCE DOC APPROVED FINANCE DOC WILL BENIFIT COMP 20/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 28/07/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER ANDREW HAYES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NICHOLAS O'RORKE | |
MG04 | DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 08/09/2010 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN YAPP | |
AR01 | 28/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM KIRTLINGTON BUSINESS CENTRE SLADE FARM KIRTLINGTON KIDLINGTON OXFORDSHIRE OX5 3JA | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2010 FROM 80 GREAT EASTERN STREET LONDON EC2A 3RS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HAYES | |
AP03 | SECRETARY APPOINTED MR NICHOLAS O'RORKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HALLETT | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN HALLETT | |
AP01 | DIRECTOR APPOINTED MR STEPHEN YAPP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PERKS | |
363a | RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARTIN BALAAM | |
RES01 | ALTER ARTICLES 20/02/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED TOLERANT SYSTEMS LTD CERTIFICATE ISSUED ON 07/11/07 | |
363a | RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | BANKING DOCUMENTS 18/09/06 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT | ||
Satisfied | BARCLAYS BANK PLC | ||
Satisfied | BARCLAYS BANK PLC | ||
GROUP DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LIMITED | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK 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 REDCENTRIC MANAGED SOLUTIONS LIMITED
REDCENTRIC MANAGED SOLUTIONS LIMITED owns 1 domain names.
bdrnetworks.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Warrington Borough Council | |
|
Subscriptions |
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Wolverhampton City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Cambridge City Council | |
|
|
Wolverhampton City Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Cambridgeshire County Council | |
|
|
Suffolk County Council | |
|
|
Brighton and Hove City Council | |
|
|
Cambridge City Council | |
|
|
West Berkshire Council | |
|
|
Cambridge City Council | |
|
|
North Devon District Council | |
|
|
Coventry City Council | |
|
|
North Devon District Council | |
|
|
Cambridge City Council | |
|
|
Cheshire West and Chester | |
|
|
Cambridge City Council | |
|
|
Cheshire West and Chester | |
|
|
Babergh District Council | |
|
|
Cambridge City Council | |
|
|
Brighton and Hove City Council | |
|
|
Babergh District Council | |
|
|
Cambridge City Council | |
|
|
City of London Corporation | |
|
|
Brighton and Hove City Council | |
|
|
Cambridge City Council | |
|
|
North Devon District Council | |
|
|
Warrington Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
|
Broxbourne Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |