Dissolved
Dissolved 2018-07-05
Company Information for REDWORTH CONSTRUCTION LTD
LEEDS, WEST YORKSHIRE, LS1 4DL,
|
Company Registration Number
04228166
Private Limited Company
Dissolved Dissolved 2018-07-05 |
Company Name | |
---|---|
REDWORTH CONSTRUCTION LTD | |
Legal Registered Office | |
LEEDS WEST YORKSHIRE LS1 4DL Other companies in LS11 | |
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 |
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 |
---|---|---|
PAUL HUGHES |
||
PAUL HUGHES |
||
HOWARD COLIN ROGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN JOHN WHITTAKER |
Company Secretary | ||
ADRIAN JOHN WHITTAKER |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDWORTH DEVELOPMENTS (MALTON) LIMITED | Company Secretary | 2007-09-19 | CURRENT | 2001-07-27 | Liquidation | |
70FIVE QUANTITY SURVEYING LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
CARADOC (PROFESSIONAL SERVICES) LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
REDWORTH DEVELOPMENTS (MALTON) LIMITED | Director | 2007-06-28 | CURRENT | 2001-07-27 | Liquidation | |
BROOKLANDS ASSET MANAGEMENT LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
APPLEDORN DEVELOPMENTS LIMITED | Director | 2010-01-25 | CURRENT | 2010-01-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
WU14 | NOTICE OF ORDER FOR REMOVAL OF LIQUIDATOR BY COURT IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
REC2 | NOTICE OF SUMMARY OF RECEIPTS AND PAYMENTS BY ADMINISTRATIVE RECEIVER, RECEIVER OR RECEIVER MANAGER:BROUGHT DOWN DATE 06/06/2017:LIQ. CASE NO.1 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009310 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00008780 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 1 BRIDGEWATER PLACE WATER LANE LEEDS WEST YORKSHIRE LS11 5RU | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2017 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00002647 | |
RM01 | NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00002647,00008913,00009310,00008780 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2015 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER BLOCK TRANSFER REPLACEMENT OF LIQ | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2014 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM 3RD FLOOR 10 SOUTH PARADE LEEDS WEST YORKSHIRE LS1 5QS | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013 | |
LQ02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/05/2012 FROM C/O PKF (UK) LLP PANNELL HOUSE 6 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2011 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
3.10 | ADMINISTRATIVE RECEIVER'S REPORT | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM LEAT HOUSE WELHAM ROAD, NORTON MALTON NORTH YORKSHIRE YO17 9DS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/03 FROM: WEST HUNTINGDON HALL CHURCH LANE HUNTINGDON YORK NORTH YORKSHIRE YO32 9WR | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/02 FROM: BELGRAVE HOUSE VILLAGE WALKS MARFORD WREXHAM LL12 8SZ | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/06/01--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrative Receivers | 2015-11-23 |
Appointment of Liquidators | 2010-05-06 |
Winding-Up Orders | 2010-02-19 |
Appointment of Administrative Receivers | 2010-02-18 |
Petitions to Wind Up (Companies) | 2010-01-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER 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 REDWORTH CONSTRUCTION LTD
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as REDWORTH CONSTRUCTION LTD are:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | REDWORTH CONSTRUCTION LIMITED | Event Date | 2015-11-17 |
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 Type | Appointment of Liquidators | |
Defending party | REDWORTH CONSTRUCTION LTD | Event Date | 2010-04-23 |
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 Type | Winding-Up Orders | |
Defending party | REDWORTH CONSTRUCTION LIMITED | Event Date | 2010-02-10 |
In the High Court Of Justice case number 0022216 Suite J, Anchor House, The Maltings, Silvester Street, Hull, HU1 3HA. : | |||
Initiating party | Event Type | Appointment of Administrative Receivers | |
Defending party | REDWORTH CONSTRUCTION LIMITED | Event Date | 2010-02-09 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | REDWORTH CONSTRUCTION LTD | Event Date | 2009-12-29 |
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) : | |||
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. |