Dissolved 2018-03-08
Company Information for REDMANE DEVELOPMENT GROUP LIMITED
STOKE PRIOR, BROMSGROVE, B60 4DJ,
|
Company Registration Number
05539199
Private Limited Company
Dissolved Dissolved 2018-03-08 |
Company Name | |
---|---|
REDMANE DEVELOPMENT GROUP LIMITED | |
Legal Registered Office | |
STOKE PRIOR BROMSGROVE B60 4DJ Other companies in TF10 | |
Company Number | 05539199 | |
---|---|---|
Date formed | 2005-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2018-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-14 18:17:59 |
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 |
---|---|---|
TERENCE PAUL AUSTIN |
||
TERENCE PAUL AUSTIN |
||
KEVIN ROGER SPEAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AR CORPORATE SERVICES LIMITED |
Company Secretary | ||
AR NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUSTIN HOMES LIMITED | Company Secretary | 2008-03-19 | CURRENT | 2008-03-19 | Liquidation | |
AUSTIN MANAGEMENT CONSULTANTS LIMITED | Director | 2016-03-10 | CURRENT | 2016-03-10 | Dissolved 2017-07-25 | |
AUSTIN HOMES LIMITED | Director | 2008-03-19 | CURRENT | 2008-03-19 | Liquidation | |
GRAINDATA LIMITED | Director | 1991-11-30 | CURRENT | 1981-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM BRIARWOOD THE BARNS CHURCH ASTON NEWPORT SHROPSHIRE TF10 9JJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/08/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 FULL LIST | |
AR01 | 17/08/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROGER SPEAKE / 17/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2010 FROM COLUMN HOUSE LONDON ROAD SHREWSBURY SALOP SY2 6NN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPEAKE / 05/01/2009 | |
363a | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPEAKE / 18/08/2007 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/07 FROM: REDMANE HOUSE THE OLD ESTATE YARD PRESTON GUBBALS ALBRIGHTON SHROPSHIRE SY4 3AG | |
363a | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 14/11/06 | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 18/10/05--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/10/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-07-22 |
Resolutions for Winding-up | 2016-07-22 |
Meetings of Creditors | 2016-07-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE LEGAL CHARGE | Outstanding | WEST REGISTER (INVESTMENTS) LIMITED | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 1,036,324 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 1,054,324 |
Creditors Due Within One Year | 2012-12-31 | £ 379,936 |
Creditors Due Within One Year | 2011-12-31 | £ 359,590 |
Creditors and other liabilities
|
|
|
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 REDMANE DEVELOPMENT GROUP LIMITED
Current Assets | 2011-12-31 | £ 6,381 |
---|---|---|
Debtors | 2011-12-31 | £ 6,158 |
Secured Debts | 2012-12-31 | £ 168,964 |
Secured Debts | 2011-12-31 | £ 162,122 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REDMANE DEVELOPMENT GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REDMANE DEVELOPMENT GROUP LIMITED | Event Date | 2016-07-15 |
Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ . : Further details contact: kate.conneely@rimesandco.co.uk Tel: 01527 558410. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REDMANE DEVELOPMENT GROUP LIMITED | Event Date | 2016-07-15 |
Notice is hereby given that the following resolutions were passed on 15 July 2016 as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Nickolas Garth Rimes and Adam Peter Jordan , both of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , (IP No 009533 and 009616) be appointed as Joint Liquidators of the Company, and that the Joint Liquidators act jointly and separately for the purposes of the voluntary winding-up. Further details contact: kate.conneely@rimesandco.co.uk Tel: 01527 558410. Terence Austin , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REDMANE DEVELOPMENT GROUP LIMITED | Event Date | 2016-06-28 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at 6 Claremont Buildings, Claremont Bank, Shrewsbury, SY1 1RJ on 15 July 2016 at 11.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ by no later than 12 noon on the business day prior to the day of the meeting together with a completed proof of debt form. Nickolas Garth Rimes and Adam Peter Jordan of Rimes & Co , 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ , are qualified to act as insolvency practitioners in relation to the above and a list of the names and addresses of the Companys creditors may be inspected free of charge at the offices of Rimes & Co, 3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove B60 4DJ between 10.00 am and 4.00 pm on the two business days prior to the meeting. For further details contact: Deborah Morgan, Email: deborah.morgan@rimesandco.co.uk or Tel: 01527 558410. | |||
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. |