Dissolved
Dissolved 2017-03-23
Company Information for REDEHAM INVESTMENTS LIMITED
COLCHESTER, ESSEX, CO3 3AD,
|
Company Registration Number
07702611
Private Limited Company
Dissolved Dissolved 2017-03-23 |
Company Name | |
---|---|
REDEHAM INVESTMENTS LIMITED | |
Legal Registered Office | |
COLCHESTER ESSEX CO3 3AD Other companies in CO3 | |
Company Number | 07702611 | |
---|---|---|
Date formed | 2011-07-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-04-30 | |
Date Dissolved | 2017-03-23 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-26 16:47:11 |
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 |
---|---|---|
ANTOINETTE MARY HICKEY |
||
CATHERINE BREEGE HICKEY |
||
JAMES GERARD HICKEY |
||
MICHAEL ANTHONY HICKEY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOSS SERVICES PLANT HIRE LIMITED | Director | 2017-03-10 | CURRENT | 2011-03-09 | Liquidation | |
BURSTOW 2015 LIMITED | Director | 2016-10-13 | CURRENT | 2015-10-07 | Active | |
COINFORD CONSTRUCTION LIMITED | Director | 2015-06-01 | CURRENT | 1990-09-12 | Active | |
COINFORD PLANT LIMITED | Director | 2015-06-01 | CURRENT | 2008-10-29 | Active | |
MANCO SOUTH LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
FORMCO CONSTRUCTION LIMITED | Director | 2015-02-01 | CURRENT | 2009-01-21 | Active | |
COINFORD LIMITED | Director | 2014-10-23 | CURRENT | 2004-10-12 | Active | |
COINFORD CENTRAL LTD | Director | 2009-11-11 | CURRENT | 2009-11-11 | Active | |
COINFORD CONTRACTS LIMITED | Director | 2009-09-30 | CURRENT | 2009-02-05 | Liquidation | |
COINFORD HOLDINGS LIMITED | Director | 2009-04-30 | CURRENT | 2009-04-22 | Active | |
COINFORD DESIGN AND BUILD LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2014-01-03 | |
REDEHAM PROPERTIES LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-01 | Dissolved 2016-02-18 | |
MANCO SOUTH LIMITED | Director | 2015-04-29 | CURRENT | 2015-02-11 | Active | |
COINFORD CONTRACTS LIMITED | Director | 2014-10-06 | CURRENT | 2009-02-05 | Liquidation | |
COINFORD BURSTOW LTD | Director | 2013-03-15 | CURRENT | 2013-03-15 | Dissolved 2015-12-08 | |
COINFORD DESIGN AND BUILD LIMITED | Director | 2007-04-10 | CURRENT | 2007-04-10 | Dissolved 2014-01-03 | |
REDEHAM PROPERTIES LIMITED | Director | 1999-03-02 | CURRENT | 1999-03-01 | Dissolved 2016-02-18 | |
COINFORD CONSTRUCTION LIMITED | Director | 1991-09-12 | CURRENT | 1990-09-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/01/2014 FROM REDEHAM HALL 137 REDEHALL ROAD SMALLFIELD HORLEY SURREY RH6 9RJ UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/07/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 12/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12 | |
AA01 | PREVSHO FROM 31/07/2012 TO 30/04/2012 | |
AR01 | 12/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GERARD HICKEY / 20/07/2012 | |
AP01 | DIRECTOR APPOINTED CATHERINE BREEGE HICKEY | |
AP01 | DIRECTOR APPOINTED MR JAMES GERARD HICKEY | |
AP01 | DIRECTOR APPOINTED ANTOINETTE MARY HICKEY | |
SH01 | 16/03/12 STATEMENT OF CAPITAL GBP 1000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meetings | 2016-11-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as REDEHAM INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | REDEHAM INVESTMENTS LIMITED | Event Date | 2016-10-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended) that a final meeting of the members of the above named Company will be held at Town Wall House, Balkerne Hill, Colchester, CO3 3AD on 7 December 2016 at 10.00 am, for the purpose of receiving an account 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. A member entitled to vote at the above meetings may appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting must be lodged with the Liquidator at CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD no later than 12.00 noon on the preceding business day. Date of appointment: 19 December 2013 Office Holder details: Lee De'ath, (IP No. 9316) and Richard Toone, (IP No. 9146) both of CVR Global LLP, Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD For further details contact: Julian Purser, Email: jpurser@cvr.global or Tel: 01206 217900 | |||
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. |