REDINGTON PROPERTY COMPANY LIMITED

REDINGTON PROPERTY COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREDINGTON PROPERTY COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00471454
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDINGTON PROPERTY COMPANY LIMITED?

    • (7499) /

    Where is REDINGTON PROPERTY COMPANY LIMITED located?

    Registered Office Address
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDINGTON PROPERTY COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for REDINGTON PROPERTY COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Director's details changed for Nicholas Peter On on Dec 22, 2011

    2 pagesCH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Nicholas Peter On on May 17, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Sep 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2010

    Statement of capital on Oct 13, 2010

    • Capital: GBP 1,100
    SH01

    Director's details changed for Nicholas Peter On on Sep 16, 2010

    3 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

    Termination of appointment of Rupert Dickinson as a director

    2 pagesTM01

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    4 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    legacy

    2 pages363a

    Accounts made up to Sep 30, 2005

    6 pagesAA

    Who are the officers of REDINGTON PROPERTY COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINDLE, Michael Patrick
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    Secretary
    Stanton Townhead
    NE65 8PR Morpeth
    High Priar
    Northumberland
    British135308530001
    CUNNINGHAM, Andrew Rolland
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    Director
    Montagu Avenue
    NE3 4JH Newcastle Upon Tyne
    35
    Tyne And Wear
    EnglandBritish74581390003
    ON, Nicholas Peter
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Director
    Citygate
    Saint James Boulevard
    NE1 4JE Newcastle Upon Tyne
    United KingdomBritish135860930002
    DAVIS, Geoffrey Joseph
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    9 The Copse
    Burnopfield
    NE16 6HA Newcastle Upon Tyne
    Tyne & Wear
    British65421150001
    GLANVILLE, Marie Louise
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    Secretary
    28 Bramhall Drive
    High Generals Wood Rickleton
    NE38 9DB Washington
    Tyne & Wear
    English86483290001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Secretary
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001
    DICKINSON, Ian Joicey
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    Director
    The Manor House
    NE44 6HW Riding Mill
    Northumberland
    British8256940001
    DICKINSON, Robert Henry
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    Director
    Styford Hall
    NE43 7TX Stocksfield
    Northumberland
    United KingdomBritish1509850001
    DICKINSON, Rupert Jerome
    59 Albert Bridge Road
    SW11 4AQ London
    Director
    59 Albert Bridge Road
    SW11 4AQ London
    United KingdomBritish60267600001
    DICKINSON, Stephen
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    Director
    Crow Hall
    NE47 7BJ Bardon Mill
    Northumberland
    United KingdomBritish8256950001
    MILBURN, Peter Michael
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    Director
    Derwent Lodge
    DH8 0TG Shotley Bridge
    County Durham
    British36406380001

    Does REDINGTON PROPERTY COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On May 19, 1988
    Delivered On Jun 08, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 08, 1988Registration of a charge
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 20, 1983
    Delivered On Dec 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from anglo metropolitan holdings PLC to the chargee
    Short particulars
    Various properties as detailed on doc M333.
    Persons Entitled
    • Interallianz Bank Zurich Ag
    Transactions
    • Dec 23, 1983Registration of a charge
    Mortgage
    Created On Jan 10, 1963
    Delivered On Jan 16, 1963
    Satisfied
    Amount secured
    £3,150
    Short particulars
    49, leamington road villas, paddington.
    Persons Entitled
    • Lanfair Properties LTD.
    Transactions
    • Jan 16, 1963Registration of a charge
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 10, 1962
    Delivered On Dec 20, 1962
    Satisfied
    Amount secured
    £3,500
    Short particulars
    65, cornwall crescent, kensington, W.11.
    Persons Entitled
    • Lanfair Properties LTD.
    Transactions
    • Dec 20, 1962Registration of a charge
    • Aug 21, 2004Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0