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

THE REDWATER INTRINSIC PARTNERSHIP LIMITED

BURY, LANCASHIRE, BL9,
Company Registration Number
06226029
Private Limited Company
Dissolved

Dissolved 2015-05-27

Company Overview

About The Redwater Intrinsic Partnership Ltd
THE REDWATER INTRINSIC PARTNERSHIP LIMITED was founded on 2007-04-25 and had its registered office in Bury. The company was dissolved on the 2015-05-27 and is no longer trading or active.

Key Data
Company Name
THE REDWATER INTRINSIC PARTNERSHIP LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
BL9
Other companies in BL9
 
Filing Information
Company Number 06226029
Date formed 2007-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-06-30
Date Dissolved 2015-05-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-09-23 15:58:00
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 THE REDWATER INTRINSIC PARTNERSHIP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN LEWIS WILLIAMS
Company Secretary 2007-04-25
EDWARD ANTHONY PAUL BIDDLE
Director 2007-04-25
SEAN FRANCIS MCCAUL
Director 2007-04-25
MICHAEL JOHN MOSS
Director 2007-04-25
STEPHEN LEWIS WILLIAMS
Director 2007-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN LEWIS WILLIAMS ALDERNEY ESTATES LIMITED Company Secretary 1998-05-28 CURRENT 1996-10-18 Active
EDWARD ANTHONY PAUL BIDDLE D T JOSEPH DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2011-03-30 Active
EDWARD ANTHONY PAUL BIDDLE CARMICHAEL'S BISTRO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Dissolved 2016-01-12
EDWARD ANTHONY PAUL BIDDLE REDWATERS ELITE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
EDWARD ANTHONY PAUL BIDDLE INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
EDWARD ANTHONY PAUL BIDDLE INTRINSIC LEISURE LIMITED Director 2004-11-24 CURRENT 2004-10-20 Dissolved 2014-06-10
EDWARD ANTHONY PAUL BIDDLE EDRIS ESTATES LIMITED Director 2003-02-06 CURRENT 2003-02-06 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 2 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND 3 LTD Director 2016-06-24 CURRENT 2016-06-24 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) 1 LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL REDWATER PROJECTS TWO LTD Director 2016-06-20 CURRENT 2016-06-20 Active
SEAN FRANCIS MCCAUL BRIDGE HOUSE (THELWALL) MANAGEMENT COMPANY LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
SEAN FRANCIS MCCAUL MCCAUL CONSTRUCTION LIMITED Director 2016-01-19 CURRENT 2011-11-23 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL CHADDOCK HALL MANAGEMENT COMPANY LIMITED Director 2015-12-24 CURRENT 2015-12-24 Active
SEAN FRANCIS MCCAUL REDWATERS STRATEGIC LAND LTD Director 2015-12-07 CURRENT 2015-12-07 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER CONTRACTS LTD Director 2015-08-05 CURRENT 2015-08-05 Active
SEAN FRANCIS MCCAUL HARLEY HOUSE RIPPONDEN LTD Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER (CHESHIRE) LIMITED Director 2015-02-09 CURRENT 2015-02-09 Dissolved 2016-09-20
SEAN FRANCIS MCCAUL Q-VOID LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2017-01-31
SEAN FRANCIS MCCAUL SALCAUL LIMITED Director 2014-12-10 CURRENT 2014-12-10 Active
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (CHESHIRE) LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
SEAN FRANCIS MCCAUL DANLARA HOMES LIMITED Director 2014-08-11 CURRENT 2014-08-11 Active
SEAN FRANCIS MCCAUL REDWATERS YORKSHIRE LTD Director 2014-03-10 CURRENT 2014-03-10 Active
SEAN FRANCIS MCCAUL MCCAUL HOMES LTD Director 2014-02-17 CURRENT 2014-02-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL REDWATER PROJECTS LTD Director 2014-02-07 CURRENT 2014-02-07 Active
SEAN FRANCIS MCCAUL REDWATER MCCAULS LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL BAGATELLE ESTATES LTD Director 2013-10-08 CURRENT 2013-10-08 Active
SEAN FRANCIS MCCAUL REDWATERS ELITE LIMITED Director 2013-10-02 CURRENT 2013-10-02 Active - Proposal to Strike off
SEAN FRANCIS MCCAUL MCCAUL DEVELOPMENTS (NORTHERN) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Liquidation
SEAN FRANCIS MCCAUL NEW BARN MEWS MANAGEMENT COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
SEAN FRANCIS MCCAUL REDWATER DEVELOPMENTS LIMITED Director 2008-10-02 CURRENT 2008-10-02 Active
SEAN FRANCIS MCCAUL LYTHAM HOMES LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
SEAN FRANCIS MCCAUL INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
SEAN FRANCIS MCCAUL REDWATER HOMES LIMITED Director 2005-08-15 CURRENT 2005-07-08 Active
SEAN FRANCIS MCCAUL INTRINSIC LEISURE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Dissolved 2014-06-10
SEAN FRANCIS MCCAUL ASTLEY ESTATES LIMITED Director 2004-06-07 CURRENT 2002-09-27 Dissolved 2015-07-21
SEAN FRANCIS MCCAUL REDWATERS CONSTRUCTION LIMITED Director 1999-11-18 CURRENT 1999-11-18 Active
SEAN FRANCIS MCCAUL REDWATERS ESTATES LIMITED Director 1990-06-01 CURRENT 1975-02-04 Active
MICHAEL JOHN MOSS THISTLEWOOD PROPERTIES (FLEETWOOD) LIMITED Director 2006-06-23 CURRENT 2006-06-23 Dissolved 2014-09-30
MICHAEL JOHN MOSS INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
MICHAEL JOHN MOSS INTRINSIC LEISURE LIMITED Director 2004-10-20 CURRENT 2004-10-20 Dissolved 2014-06-10
STEPHEN LEWIS WILLIAMS D T JOSEPH DEVELOPMENTS LIMITED Director 2016-06-01 CURRENT 2011-03-30 Active
STEPHEN LEWIS WILLIAMS WARTON EAST DEVELOPMENTS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Active
STEPHEN LEWIS WILLIAMS NEW BARN MEWS MANAGEMENT COMPANY LIMITED Director 2008-11-12 CURRENT 2008-11-12 Active
STEPHEN LEWIS WILLIAMS LYTHAM HOMES LIMITED Director 2006-09-27 CURRENT 2006-09-27 Dissolved 2014-01-07
STEPHEN LEWIS WILLIAMS INTRINSIC PROPERTY DEVELOPMENTS LIMITED Director 2006-01-26 CURRENT 2006-01-26 Dissolved 2014-09-16
STEPHEN LEWIS WILLIAMS ASTLEY ESTATES LIMITED Director 2002-09-27 CURRENT 2002-09-27 Dissolved 2015-07-21
STEPHEN LEWIS WILLIAMS ALDERNEY ESTATES LIMITED Director 1998-05-28 CURRENT 1996-10-18 Active

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
2015-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-02-274.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2014 FROM THE HAYBARN HORRIDGES FARM HIGHER GREEN LANE ASTLEY MANCHESTER LANCASHIRE M29 7HQ
2014-04-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-084.70DECLARATION OF SOLVENCY
2014-04-08LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-25AA30/06/13 TOTAL EXEMPTION SMALL
2013-07-16AA01PREVEXT FROM 30/04/2013 TO 30/06/2013
2013-06-14LATEST SOC14/06/13 STATEMENT OF CAPITAL;GBP 1000
2013-06-14AR0125/04/13 FULL LIST
2013-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2013 FROM ASTLEY HOUSE, 61 HIGHER GREEN LANE, ASTLEY MANCHESTER M29 7HQ
2013-01-24AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-11AR0125/04/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-26AR0125/04/11 FULL LIST
2011-02-03AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-17AR0125/04/10 FULL LIST
2010-02-02AA30/04/09 TOTAL EXEMPTION FULL
2009-05-06363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANTONY BIDDLE / 06/05/2009
2009-02-25AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-18363sRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to THE REDWATER INTRINSIC PARTNERSHIP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-12-22
Fines / Sanctions
No fines or sanctions have been issued against THE REDWATER INTRINSIC PARTNERSHIP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE REDWATER INTRINSIC PARTNERSHIP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of THE REDWATER INTRINSIC PARTNERSHIP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE REDWATER INTRINSIC PARTNERSHIP LIMITED
Trademarks
We have not found any records of THE REDWATER INTRINSIC PARTNERSHIP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE REDWATER INTRINSIC PARTNERSHIP 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 (68100 - Buying and selling of own real estate) as THE REDWATER INTRINSIC PARTNERSHIP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where THE REDWATER INTRINSIC PARTNERSHIP 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 TypeFinal Meetings
Defending partyTHE REDWATER INTRINSIC PARTNERSHIP LIMITEDEvent Date2014-12-17
Notice is hereby given in pursuance of Section 94 of the Insolvency Act 1986, that a final general meeting of the above named Company will be held at the offices of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, BL9 8DG on 13 February 2015 at 11.00 am, for the purpose of having an account laid before them, 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 Liquidators. Any member entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member. Proxy forms must be returned to the above address by no later than 12.00 noon on the last business day before the meeting. In the case of a company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10 of stock held by him. Date of Appointment: 27 March 2014 Office Holder details: A Poxon, (IP No. 8620) and M Maloney, (IP No. 9628) both of Leonard Curtis, Hollins Mount, Hollins Lane, Bury, Lancashire BL9 8DG For further details contact: A Poxon, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE REDWATER INTRINSIC PARTNERSHIP 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 THE REDWATER INTRINSIC PARTNERSHIP 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.