Dissolved
Dissolved 2017-05-07
Company Information for REDSUMMER LIMITED
10 JOHN PRINCES STREET, LONDON, W1G,
|
Company Registration Number
07695453
Private Limited Company
Dissolved Dissolved 2017-05-07 |
Company Name | |
---|---|
REDSUMMER LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON W1G Other companies in NW5 | |
Company Number | 07695453 | |
---|---|---|
Date formed | 2011-07-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-24 | |
Date Dissolved | 2017-05-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 15:50:31 |
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 | ||
---|---|---|---|---|
REDSUMMER LTD | 124 FINCHLEY ROAD LONDON NW3 5JS | Active | Company formed on the 2012-09-26 | |
REDSUMMER GROUP LIMITED | 124 FINCHLEY ROAD LONDON NW3 5JS | Active | Company formed on the 2016-03-15 | |
REDSUMMER PTY LTD | WA 6000 | Active | Company formed on the 1996-03-15 | |
REDSUMMER WOODBRIDGE LIMITED | 124 FINCHLEY ROAD LONDON NW3 5JS | Active | Company formed on the 2022-06-30 | |
REDSUMMER SECURITIES LLP | 124 FINCHLEY ROAD LONDON NW3 5JS | Active | Company formed on the 2023-07-28 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NIGEL JEREMY SHEINMAN |
||
IAN ISAAC SHINER |
||
CHARLES NORMAN WIMBORNE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDSUMMER LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
BLUESUMMER LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2017-12-08 | |
MERCHANT PROPERTY GROUP LIMITED | Director | 1991-04-08 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
REDSUMMER LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
BLUESUMMER LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2017-12-08 | |
MERCHANT PROPERTY GROUP LIMITED | Director | 1991-04-08 | CURRENT | 1990-03-16 | Active - Proposal to Strike off | |
REDSUMMER LTD | Director | 2012-09-26 | CURRENT | 2012-09-26 | Active | |
BLUESUMMER LIMITED | Director | 2011-08-18 | CURRENT | 2011-08-18 | Dissolved 2017-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AA | 24/12/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076954530004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 6 TORRIANO MEWS KENTISH TOWN LONDON NW5 2RZ | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 24/12/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 076954530004 | |
AA | 24/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 06/07/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NORMAN WIMBORNE / 05/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHEINMAN / 05/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN SHINER / 05/05/2014 | |
AR01 | 06/07/13 FULL LIST | |
AA | 24/12/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2012 TO 24/12/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
AR01 | 06/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NORMAN WIMBOURNE / 06/07/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-29 |
Appointment of Liquidators | 2016-03-21 |
Resolutions for Winding-up | 2016-03-21 |
Notices to Creditors | 2016-03-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB 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 REDSUMMER LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REDSUMMER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | REDSUMMER LIMITED | Event Date | 2016-03-16 |
Nature of Business: Property Trading In accordance with Rule 4.106 , I, Anthony Harry Hyams, give notice that on 14 March 2016, I was appointed Liquidator of Redsummer Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 14 June 2016 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Hyams of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REDSUMMER LIMITED | Event Date | 2016-03-14 |
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative contact: Kelly Levelle Kellylevelle@insolveplus.com 02074952348 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REDSUMMER LIMITED | Event Date | 2016-03-14 |
Passed: 14 March 2016 At a General Meeting of the company duly convened and held at 6 Torriano Mews, Kentish Town, London NW5 2RZ on 14 March 2016 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No: 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number 9413 ) Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . 020 7495 2348 David Sheinman , Chairman of the meeting : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REDSUMMER LIMITED | Event Date | 2016-03-14 |
Nature of Business: Property trading NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 25 January 2017 at 10.45 am, for the purpose of having a final account laid before the Members by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of members as detailed in the final report: That the Liquidator be granted his release from office. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 14 March 2016 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Alternative contacts: Kelly Levelle , Email: kellylevelle@insolveplus.com . Tel: 020 7495 2348 Amiel Gottlieb , amielgottlieb@insolveplus.com . 020 7495 2348 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 2002 TEN STAR INNS LIMITED | Event Date | 2004-11-12 |
In the High Court Manchester District RegistryNo 1019 of 2002 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Meeting of the Creditors of the above Company will be held at the offices of RSM Robson Rhodes LLP, St George House, 40 Great George Street, Leeds LS1 3DQ, on Friday 17 December 2004, at 10.30am, for the purpose of receiving the Liquidators report of the winding-up and determining whether the Liquidator should be released under section 174 of the Insolvency Act 1986. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. Proxy forms must be returned to RSM Robson Rhodes LLP, St George House, 40 Great George Street, Leeds LS1 3DQ, by not later than 12.00noon on 16 December 2004. C W A Escott, Liquidator 10 November 2004. | |||
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. |