Liquidation
Company Information for REDFERN (UK) LIMITED
INDUCTA HOUSE FRYERS ROAD, BLOXWICH, WALSALL, WEST MIDLANDS, WS2 7LZ,
|
Company Registration Number
09269999
Private Limited Company
Liquidation |
Company Name | |
---|---|
REDFERN (UK) LIMITED | |
Legal Registered Office | |
INDUCTA HOUSE FRYERS ROAD BLOXWICH WALSALL WEST MIDLANDS WS2 7LZ Other companies in W1B | |
Company Number | 09269999 | |
---|---|---|
Company ID Number | 09269999 | |
Date formed | 2014-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 22:27:34 |
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 MCINNIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH MCINNIS |
Director | ||
ASHIA KATE HANSEN |
Director | ||
ASHIA HANSEN |
Company Secretary | ||
MARGARET ELAINE HANSEN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/11/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM CARMELLA HOUSE 3-4 GROVE TERRACE WALSALL WEST MIDLANDS WS1 2NE | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2016 FROM UNIT 203 ANGLESEY BUSINESS PARK LITTLEWORTH ROAD HEDNESFORD CANNOCK STAFFORDSHIRE WS12 1NR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH MCINNIS | |
AP01 | DIRECTOR APPOINTED MR PAUL MCINNIS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASHIA HANSEN | |
AP01 | DIRECTOR APPOINTED MR KEITH MCINNIS | |
LATEST SOC | 13/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/10/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ASHIA HANSEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARGARET HANSEN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092699990001 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND | |
AP01 | DIRECTOR APPOINTED MS MARGARET ELAINE HANSEN | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-11-21 |
Appointment of Liquidators | 2016-11-21 |
Meetings of Creditors | 2016-11-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 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 REDFERN (UK) LIMITED
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as REDFERN (UK) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REDFERN (UK) LIMITED | Event Date | 2016-11-15 |
At a Special Meeting of the members of the above-named Company, duly convened, and held at the offices of Sale Smith & Co. Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, on 15 November 2016 at 10.30 am the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Elieen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Tel: 01922 624 777. P McInnis , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REDFERN (UK) LIMITED | Event Date | 2016-11-15 |
Eileen T F Sale , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Tel: 01922 624 777. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REDFERN (UK) LIMITED | Event Date | 2016-11-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at the offices of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 15 November 2016 at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at Carmella House , 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (email: admin@salesmith.demon.co.uk) not later than 12.00 noon on 14 November 2016. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(b) of the Act such informaiton concerning the companys affairs as may be reasonably be required will be furnished free of charge by Mrs Eileen T F Sale of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE (01922 624777), during the period before the day on which the meeting is to be held. | |||
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. |