Active - Proposal to Strike off
Company Information for REDHALL TRUSTEES LIMITED
C/O REDHALL GROUP PLC, UNIT 3, CALDER CLOSE, WAKEFIELD, WEST YORKSHIRE, WF4 3BA,
|
Company Registration Number
05845094
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REDHALL TRUSTEES LIMITED | |
Legal Registered Office | |
C/O REDHALL GROUP PLC UNIT 3 CALDER CLOSE WAKEFIELD WEST YORKSHIRE WF4 3BA Other companies in WF1 | |
Company Number | 05845094 | |
---|---|---|
Company ID Number | 05845094 | |
Date formed | 2006-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2017 | |
Account next due | 31/12/2019 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-01-12 19:16:10 |
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 |
---|---|---|
SIMON PHILIP COMER |
||
SIMON PHILIP COMER |
||
CHRISTOPHER JOHN KELLY |
||
WAYNE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN KELLY |
Company Secretary | ||
PHILIP BRIERLEY |
Director | ||
RICHARD PETER SHUTTLEWORTH |
Director | ||
CHRISTOPHER LEWIS JONES |
Company Secretary | ||
CHRISTOPHER LEWIS JONES |
Director | ||
JOHN PETER O'KANE |
Director | ||
ROBERT SIMON FOSTER |
Director | ||
PHILSEC LIMITED |
Company Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDHALL MANUFACTURING LIMITED | Director | 2018-07-02 | CURRENT | 1996-06-28 | Active | |
REDHALL NETWORKS LIMITED | Director | 2018-07-02 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
BOOTH ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-07-02 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-07-02 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Liquidation | |
ICON POLYMER LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
APPLIED COMPOSITES GROUP LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
ICON POLYMER TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DELLNER POLYMER SOLUTIONS LIMITED | Director | 2016-03-01 | CURRENT | 1997-11-26 | Active | |
ICON POLYMER GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-20 | In Administration/Administrative Receiver | |
ACPP REDHALL LIMITED | Director | 2018-03-19 | CURRENT | 2010-12-20 | Active - Proposal to Strike off | |
REDHALL MANUFACTURING LIMITED | Director | 2018-03-19 | CURRENT | 1996-06-28 | Active | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
BOOTH ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-03-19 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-03-19 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Liquidation | |
REDHALL ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1973-03-27 | Liquidation | |
REDHALL MARINE LIMITED | Director | 2018-03-19 | CURRENT | 1987-02-03 | Liquidation | |
SCOTWIDE ANTENNA SYSTEMS LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
REDHALL ENERGY LIMITED | Director | 2018-03-19 | CURRENT | 1970-04-24 | Liquidation | |
JORDAN ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1971-08-13 | Active | |
JORDAN NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 1976-11-24 | Liquidation | |
JOHN BOOTH METAL TREATMENT LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JOHN BOOTH & SONS (BOLTON) LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JORDAN PROJECTS LIMITED | Director | 2018-03-19 | CURRENT | 1983-03-30 | Active | |
CHIEFTAIN INSULATION LIMITED | Director | 2018-03-19 | CURRENT | 1982-12-08 | Active - Proposal to Strike off | |
CHIEFTAIN GROUP LIMITED | Director | 2018-03-19 | CURRENT | 1979-10-18 | Active - Proposal to Strike off | |
CELLULAR RIGGING INSTALLATIONS LIMITED | Director | 2018-03-19 | CURRENT | 1964-02-05 | Liquidation | |
STEELS ENGINEERING AND DESIGN LIMITED | Director | 2018-03-19 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
REDHALL NETWORKS LIMITED | Director | 2017-07-17 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
R J REALISATIONS LIMITED | Director | 2017-07-17 | CURRENT | 1973-12-04 | In Administration/Administrative Receiver | |
REDHALL GROUP PLC | Director | 2017-07-17 | CURRENT | 1932-03-31 | In Administration/Administrative Receiver | |
R BLACKETT CHARLTON LIMITED | Director | 2017-07-17 | CURRENT | 1984-03-15 | Active | |
BOOTH INDUSTRIES LIMITED | Director | 2017-07-17 | CURRENT | 1976-11-26 | In Administration/Administrative Receiver | |
JORDAN MANUFACTURING LIMITED | Director | 2017-07-17 | CURRENT | 2001-12-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Russell David Haworth on 2019-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH | |
CH01 | Director's details changed for Mr Simon Philip Comer on 2018-08-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN KELLY | |
TM02 | Termination of appointment of Christopher John Kelly on 2018-07-01 | |
AP03 | Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02 | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP COMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
AP01 | DIRECTOR APPOINTED MR WAYNE PEARSON | |
LATEST SOC | 20/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM 1 Red Hall Court Wakefield West Yorkshire WF1 2UN | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIERLEY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES | |
AR01 | 13/06/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 13/06/12 FULL LIST | |
AR01 | 13/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER | |
AP01 | DIRECTOR APPOINTED MR JOHN PETER O'KANE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AR01 | 13/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN | |
363a | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS | |
88(2)R | AD 13/06/06--------- £ SI 1@1=1 £ IC 1/2 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/06 FROM: NO 1 COLMORE SQUARE BIRMINGHAM B4 6AA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as REDHALL TRUSTEES 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. |