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

REDSPUR TOPCO LIMITED

55 LOUDOUN ROAD, ST JOHN'S WOOD, LONDON, NW8 0DL,
Company Registration Number
09431504
Private Limited Company
Liquidation

Company Overview

About Redspur Topco Ltd
REDSPUR TOPCO LIMITED was founded on 2015-02-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Redspur Topco Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
REDSPUR TOPCO LIMITED
 
Legal Registered Office
55 LOUDOUN ROAD
ST JOHN'S WOOD
LONDON
NW8 0DL
 
Previous Names
LONDON & NEWCASTLE TOPCO LIMITED27/03/2017
Filing Information
Company Number 09431504
Company ID Number 09431504
Date formed 2015-02-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 10/11/2016
Latest return 
Return next due 09/03/2016
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-04 22:24:07
Primary Source:Companies House
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.

Company Officers of REDSPUR TOPCO LIMITED

Current Directors
Officer Role Date Appointed
DAVID MELVYN BARNETT
Director 2015-02-10
ROBERT DANIEL SONING
Director 2015-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MELVYN BARNETT LONDONEWCASTLE (KILBURN) LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID MELVYN BARNETT LONDONEWCASTLE (LUTON STREET) LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (BARKING 360) LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active - Proposal to Strike off
DAVID MELVYN BARNETT LONDONEWCASTLE (SALES) LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
DAVID MELVYN BARNETT NORTH WELLESLEY LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
DAVID MELVYN BARNETT LONDONEWCASTLE (NORTH WELLESLEY) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (FINANCE) LIMITED Director 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (BARKING) LIMITED Director 2017-10-04 CURRENT 2017-10-04 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (HORNSEY) LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
DAVID MELVYN BARNETT 78WG LIMITED Director 2015-06-19 CURRENT 2012-06-11 Active
DAVID MELVYN BARNETT MILEMINSTER LIMITED Director 2015-06-19 CURRENT 2005-09-02 Active
DAVID MELVYN BARNETT REDSPUR DN LIMITED Director 2015-06-19 CURRENT 2015-05-27 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE 2010 HOLDINGS LIMITED Director 2015-02-10 CURRENT 2015-02-10 Active
DAVID MELVYN BARNETT REDSPUR (UKEI) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
DAVID MELVYN BARNETT REDCHURCH STREET DEVELOPMENTS LIMITED Director 2014-02-10 CURRENT 2014-01-24 Dissolved 2014-07-01
DAVID MELVYN BARNETT SWEATSHOP LONDON LIMITED Director 2014-01-13 CURRENT 2014-01-13 Dissolved 2016-01-12
DAVID MELVYN BARNETT QPD LIMITED Director 2013-03-22 CURRENT 2013-03-22 Dissolved 2014-07-01
DAVID MELVYN BARNETT LONDON & NEWCASTLE 2010 LIMITED Director 2010-03-25 CURRENT 2010-03-01 Active
DAVID MELVYN BARNETT REDSPUR GROUP LIMITED Director 2007-11-14 CURRENT 2007-11-14 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (WENLOCK ROAD) LIMITED Director 2007-06-06 CURRENT 2007-06-06 Dissolved 2013-09-24
DAVID MELVYN BARNETT JS (WENLOCK ROAD) LTD Director 2007-06-04 CURRENT 2006-09-01 Active
DAVID MELVYN BARNETT PROJEKT LDN LTD Director 2007-04-26 CURRENT 2007-04-26 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (WOOD GREEN) LIMITED Director 2007-03-30 CURRENT 2007-03-30 Dissolved 2013-09-24
DAVID MELVYN BARNETT REDSPUR (DOLLAR BAY) LIMITED Director 2007-03-20 CURRENT 2006-09-01 Active - Proposal to Strike off
DAVID MELVYN BARNETT LONDONEWCASTLE (WEMBLEY) LIMITED Director 2006-11-03 CURRENT 2006-11-03 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (CAMDEN) LIMITED Director 2006-09-04 CURRENT 2006-09-04 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (ENFIELD) LIMITED Director 2006-06-19 CURRENT 2006-06-19 Dissolved 2013-09-24
DAVID MELVYN BARNETT LONDON & NEWCASTLE CAPITAL LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
DAVID MELVYN BARNETT REDSPUR SECURITIES LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
DAVID MELVYN BARNETT WHARF ROAD DEVELOPMENTS LIMITED Director 2006-03-24 CURRENT 2005-10-13 Active - Proposal to Strike off
DAVID MELVYN BARNETT ASDL.1 LIMITED Director 2006-02-13 CURRENT 2006-02-13 Dissolved 2017-02-21
DAVID MELVYN BARNETT REDSPUR (WHARF ROAD) LIMITED Director 2006-01-17 CURRENT 2006-01-17 Active
DAVID MELVYN BARNETT ARUNDEL SQUARE DEVELOPMENTS LIMITED Director 2005-11-14 CURRENT 2004-09-24 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (PLOUGH) LIMITED Director 2005-10-11 CURRENT 2005-10-11 Dissolved 2013-09-24
DAVID MELVYN BARNETT REDSPUR (ARUNDEL) LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
DAVID MELVYN BARNETT LONDON & NEWCASTLE (PF) LIMITED Director 2005-06-23 CURRENT 2005-03-29 Dissolved 2014-06-17
DAVID MELVYN BARNETT KMIT (ABBEY ROAD) LIMITED Director 2005-02-25 CURRENT 2002-11-26 Active
DAVID MELVYN BARNETT NORTHSTONE PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-11-26 Active - Proposal to Strike off
DAVID MELVYN BARNETT REDSPUR (HOLDINGS) LIMITED Director 1996-02-22 CURRENT 1995-12-04 Active
ROBERT DANIEL SONING REDSPUR (HORNSEY) LIMITED Director 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
ROBERT DANIEL SONING REDSPUR (UKEI) LIMITED Director 2015-02-10 CURRENT 2015-02-10 Liquidation
ROBERT DANIEL SONING ABBEY ROAD SURGERIES LIMITED Director 2005-03-01 CURRENT 2005-03-01 Active - Proposal to Strike off

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
2020-07-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-10
2019-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-10
2018-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-10
2017-12-01LIQ MISCInsolvency:form LIQ12- notice of release by secretary of state for karen lesley dukes
2017-07-26600Appointment of a voluntary liquidator
2017-07-26LIQ10Removal of liquidator by court order
2017-03-27RES15CHANGE OF COMPANY NAME 18/08/20
2017-03-27CERTNMCOMPANY NAME CHANGED LONDON & NEWCASTLE TOPCO LIMITED CERTIFICATE ISSUED ON 27/03/17
2017-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-12-10
2016-01-05600Appointment of a voluntary liquidator
2016-01-05LRESSPResolutions passed:
  • Special resolution to wind up on 2015-12-11
2016-01-054.70Declaration of solvency
2015-11-26RES01ADOPT ARTICLES 26/11/15
2015-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-26SH08Change of share class name or designation
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-11-26RES12VARYING SHARE RIGHTS AND NAMES
2015-11-21SH10Particulars of variation of rights attached to shares
2015-11-21SH08Change of share class name or designation
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 55927448
2015-06-23SH0102/06/15 STATEMENT OF CAPITAL GBP 55927448
2015-06-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-23RES01ADOPT ARTICLES 23/06/15
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to REDSPUR TOPCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-12-23
Appointment of Liquidators2015-12-23
Resolutions for Winding-up2015-12-23
Fines / Sanctions
No fines or sanctions have been issued against REDSPUR TOPCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
REDSPUR TOPCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of REDSPUR TOPCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDSPUR TOPCO LIMITED
Trademarks
We have not found any records of REDSPUR TOPCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDSPUR TOPCO 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 (None Supplied) as REDSPUR TOPCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDSPUR TOPCO 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 TypeAppointment of Liquidators
Defending partyLONDON & NEWCASTLE TOPCO LIMITEDEvent Date2015-12-11
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyLONDON & NEWCASTLE TOPCO LIMITEDEvent Date2015-12-11
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 11 December 2015 to wind up the Company and appoint Liquidators as follows: Special resolution 1 'THAT the Company be wound up voluntarily.' Ordinary resolution 'THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office.' Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 11 December 2015 . Further information about this case is available from Rob Ramsay at the offices of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-09-04
(Reg No 2885313) Nature of Business: Provision of Air Hygiene Systems. Trade Classification: 46. Date of Appointment of Joint Administrative Receivers: 21 August 2002. Name of Person Appointing the Joint Administrative Receivers: Bank of Scotland. Joint Administrative Receivers: Brian J Hamblin and Edward T Kerr (Office Holder Nos 0/002085/1 and 9020), both of PKF, Pannell House, 159 Charles Street, Leicester LE1 1LD.
 
Initiating party Event TypeNotices to Creditors
Defending partyLONDON & NEWCASTLE TOPCO LIMITEDEvent Date
IN MEMBERS' VOLUNTARY LIQUIDATION On 11 December 2015 the above-named company, whose registered office is at 55 Loudoun Road St John's Wood, London NW8 0DL, was placed into members' voluntary liquidation and Emma Cray (office holder no: 17450) and Karen Dukes (office holder no: 9369) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 25 January 2016 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about this case is available from Rob at the above office of PricewaterhouseCoopers LLP on 0113 289 4567. Emma Cray and Karen Lesley Dukes , Joint Liquidators Dated 21 December 2015
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDSPUR TOPCO 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 REDSPUR TOPCO 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.