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

REDWORTH CONSTRUCTION LTD

LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
04228166
Private Limited Company
Dissolved

Dissolved 2018-07-05

Company Overview

About Redworth Construction Ltd
REDWORTH CONSTRUCTION LTD was founded on 2001-06-04 and had its registered office in Leeds. The company was dissolved on the 2018-07-05 and is no longer trading or active.

Key Data
Company Name
REDWORTH CONSTRUCTION LTD
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in LS11
 
Filing Information
Company Number 04228166
Date formed 2001-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-12-31
Date Dissolved 2018-07-05
Type of accounts MEDIUM
Last Datalog update: 2018-07-08 12:26:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDWORTH CONSTRUCTION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART LIMITED
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 REDWORTH CONSTRUCTION LTD

Current Directors
Officer Role Date Appointed
PAUL HUGHES
Company Secretary 2002-07-19
PAUL HUGHES
Director 2001-06-26
HOWARD COLIN ROGERS
Director 2001-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN JOHN WHITTAKER
Company Secretary 2001-06-26 2002-07-19
ADRIAN JOHN WHITTAKER
Director 2002-04-17 2002-05-17
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-06-04 2001-06-05
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-06-04 2001-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL HUGHES REDWORTH DEVELOPMENTS (MALTON) LIMITED Company Secretary 2007-09-19 CURRENT 2001-07-27 Liquidation
PAUL HUGHES 70FIVE QUANTITY SURVEYING LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
PAUL HUGHES CARADOC (PROFESSIONAL SERVICES) LIMITED Director 2010-03-18 CURRENT 2010-03-18 Active
PAUL HUGHES REDWORTH DEVELOPMENTS (MALTON) LIMITED Director 2007-06-28 CURRENT 2001-07-27 Liquidation
HOWARD COLIN ROGERS BROOKLANDS ASSET MANAGEMENT LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
HOWARD COLIN ROGERS APPLEDORN DEVELOPMENTS LIMITED Director 2010-01-25 CURRENT 2010-01-25 Liquidation

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
2018-07-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-04-05WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2018-01-16WU14NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2
2017-06-19REC2NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1
2017-06-19RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009310
2017-06-19RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008780
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU
2017-02-243.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017
2016-03-233.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016
2015-12-03RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00002647
2015-11-26RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00002647,00008913,00009310,00008780
2015-03-183.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2015
2014-06-13LIQ MISC OCCOURT ORDER INSOLVENCY:RE COURT ORDER BLOCK TRANSFER REPLACEMENT OF LIQ
2014-06-13COCOMPORDER OF COURT TO WIND UP
2014-06-134.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2014-03-103.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014
2014-02-114.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS
2013-02-223.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013
2012-07-12LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2012-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O PKF (UK) LLP PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2012-02-283.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012
2011-03-073.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2011
2010-05-044.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-04-273.10ADMINISTRATIVE RECEIVER'S REPORT
2010-03-10COCOMPORDER OF COURT TO WIND UP
2010-03-10COCOMPORDER OF COURT TO WIND UP
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM LEAT HOUSE WELHAM ROAD, NORTON MALTON NORTH YORKSHIRE YO17 9DS
2010-02-17LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2009-11-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-05-07363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-05-01363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-31363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-05-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-05-18363sRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-08-13225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-02363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-03-25287REGISTERED OFFICE CHANGED ON 25/03/03 FROM: WEST HUNTINGDON HALL CHURCH LANE HUNTINGDON YORK NORTH YORKSHIRE YO32 9WR
2002-09-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-18288aNEW SECRETARY APPOINTED
2002-08-10363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-07-30288aNEW SECRETARY APPOINTED
2002-07-30288bSECRETARY RESIGNED
2002-07-25288bSECRETARY RESIGNED
2002-06-05288bDIRECTOR RESIGNED
2002-05-15288aNEW DIRECTOR APPOINTED
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: BELGRAVE HOUSE VILLAGE WALKS MARFORD WREXHAM LL12 8SZ
2001-08-01288aNEW DIRECTOR APPOINTED
2001-08-0188(2)RAD 26/06/01--------- £ SI 99@1=99 £ IC 1/100
2001-07-19288aNEW DIRECTOR APPOINTED
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-07-16288aNEW DIRECTOR APPOINTED
2001-06-05288bSECRETARY RESIGNED
2001-06-05288bDIRECTOR RESIGNED
2001-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to REDWORTH CONSTRUCTION LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2015-11-23
Appointment of Liquidators2010-05-06
Winding-Up Orders2010-02-19
Appointment of Administrative Receivers2010-02-18
Petitions to Wind Up (Companies)2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against REDWORTH CONSTRUCTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-11-20 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEBENTURE 2001-07-19 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 REDWORTH CONSTRUCTION LTD

Intangible Assets
Patents
We have not found any records of REDWORTH CONSTRUCTION LTD registering or being granted any patents
Domain Names
We do not have the domain name information for REDWORTH CONSTRUCTION LTD
Trademarks
We have not found any records of REDWORTH CONSTRUCTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDWORTH CONSTRUCTION LTD. 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 (4521 - General construction & civil engineering) as REDWORTH CONSTRUCTION LTD are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where REDWORTH CONSTRUCTION LTD 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 Administrative Receivers
Defending partyREDWORTH CONSTRUCTION LIMITEDEvent Date2015-11-17
Francis Graham Newton , (IP No. 9310) of BDO LLP , 1 Bridgewater Place, Water Lane, Leeds, LS11 5RU and Kerry Franchina Bailey , (IP No. 8780) of BDO LLP , 3 Hardman Street, Spinningfields, Manchester, M3 3AT. : Francis Graham Newton & Kerry Franchina Bailey have been appointed Joint Administrative Receivers. These appointments are supplemental to the appointment of Ian Christopher Schofield as Administrative Receiver on 9 February 2010.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyREDWORTH CONSTRUCTION LTDEvent Date2010-04-23
In the York County Court case number 245 Principal Trading Address: Leat House, Welham Road, Norton, Malton We hereby give notice that we William Duncan and Sarah Louise Burge , both of RSM Tenon Recovery , Lowgate House, Lowgate, Hull, East Yorkshire , were appointed Joint Liquidators of the above named company on 23 April 2010 , by resolution of creditors. Notice is hereby given that the creditors of the above named company, which is being wound up, are required, on or before 31 May 2010 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned William Duncan and Sarah Louise Burge of RSM Tenon Recovery at the above address, the Joint Liquidators of the said company, and, if so required by notice in writing from the said Liquidators, 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. No further public advertisement of invitation to prove debts will be given. Further details contact: W Duncan (IP No. 6440) and S L Burge (IP No. 9698), Tel: 01482 333777, Email: hull@rsmtenon.com. Alternative contact: Simon Smith, Tel: 01482 333777, Email: hull@rsmtenon.com William Duncan and Sarah Louise Burge , Joint Liquidators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyREDWORTH CONSTRUCTION LIMITEDEvent Date2010-02-10
In the High Court Of Justice case number 0022216 Suite J, Anchor House, The Maltings, Silvester Street, Hull, HU1 3HA. :
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyREDWORTH CONSTRUCTION LIMITEDEvent Date2010-02-09
Ian Christopher Schofield and Charles William Anthony Escott (IP Nos 2647 and 8913 ) both of PKF (UK) LLP , Pannell House, 6 Queen Street, Leeds LS1 2TW :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyREDWORTH CONSTRUCTION LTDEvent Date2009-12-29
In the High Court of Justice Chancery Division Companies Court case number 222160 A Petition to wind up the above-named company of Lear House, Welham Road, Norton, Malton, North Yorkshire, YO17 9DS presented on 29 December 2009 by G J WILSON ELECTRICAL LIMITED trading as Wilson Electrical of Fortune Close, Riverside, Northampton, NN3 9HZ claiming to be a creditor of the company will be heard at Royal Courts of Justice, Strand, London, EC2A 2LL on 10 February 2010 at 10.30 am hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 9 February 2010. The petitioners solicitor is Max Engel 8 Hazelwood Road, Northampton NN1 1LP (Ref: DN) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDWORTH CONSTRUCTION LTD 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 REDWORTH CONSTRUCTION LTD 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.