RED DISK LIMITED

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

    Company NameRED DISK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01074154
    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 RED DISK LIMITED?

    • (5540) /

    Where is RED DISK LIMITED located?

    Registered Office Address
    Clarendon House
    Shenley Road
    WD6 1AG Borehamwood
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RED DISK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PLATINUM LACE TRADING LIMITEDApr 08, 2010Apr 08, 2010
    GLENDOLA LEISURE LIMITEDDec 31, 1980Dec 31, 1980
    GLENDOLA LEISURE LIMITEDSep 28, 1972Sep 28, 1972
    GLENDOLA CATERING LIMITEDSep 28, 1972Sep 28, 1972
    GLENDOLA CATERING LIMITEDSep 28, 1972Sep 28, 1972

    What are the latest accounts for RED DISK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2009

    What are the latest filings for RED DISK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of Simon Gordon as a secretary

    3 pagesAP03

    Registered office address changed from 3 Hogarth Close Ealing London W5 2JT United Kingdom on Nov 30, 2010

    2 pagesAD01

    Termination of appointment of Bronwyn Warr as a secretary

    2 pagesTM02

    Current accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    3 pagesAA01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 25, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mrs Bronwyn Jane Warr as a secretary

    1 pagesAP03

    Appointment of Mr Simon Peter Warr as a director

    2 pagesAP01

    Registered office address changed from 364 High Street Harlington Heathrow Hayes UB3 5LF on Apr 27, 2010

    1 pagesAD01

    Termination of appointment of Graeme Ramsay as a secretary

    1 pagesTM02

    Termination of appointment of Alfred Bree as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Termination of appointment of Peter Salussolia as a director

    1 pagesTM01

    Termination of appointment of Alexander Salussolia as a director

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 26, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 28, 2009

    26 pagesAA

    Who are the officers of RED DISK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORDON, Simon
    Shenley Road
    WD6 1AG Borehamwood
    Clarendon House
    Herts
    Secretary
    Shenley Road
    WD6 1AG Borehamwood
    Clarendon House
    Herts
    British156134910001
    WARR, Simon Peter
    Shenley Road
    WD6 1AG Borehamwood
    Clarendon House
    Hertfordshire
    Director
    Shenley Road
    WD6 1AG Borehamwood
    Clarendon House
    Hertfordshire
    United KingdomBritish150018210001
    CATLEY, Grahame John
    91 Gloucester Mews West
    W2 6DY London
    Secretary
    91 Gloucester Mews West
    W2 6DY London
    British438280001
    MAYHO, Peter
    Cobbers Ridgeway Close
    GU21 4RD Woking
    Surrey
    Secretary
    Cobbers Ridgeway Close
    GU21 4RD Woking
    Surrey
    British62886900002
    RAMSAY, Graeme John
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    Secretary
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    British133287810001
    VERRALL, Bernard
    Woodside
    3 Brookley Close, Runfold
    GU10 1QF Farnham
    Surrey
    Secretary
    Woodside
    3 Brookley Close, Runfold
    GU10 1QF Farnham
    Surrey
    British112281500001
    WARR, Bronwyn Jane
    Hogarth Close
    W5 2JT Ealing
    3
    London
    United Kingdom
    Secretary
    Hogarth Close
    W5 2JT Ealing
    3
    London
    United Kingdom
    150892280001
    BREE, Alfred
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    Director
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    Dutch60043930002
    COCKMAN, Michael Graham
    156 Kingston Road
    OX2 6RP Oxford
    Oxfordshire
    Director
    156 Kingston Road
    OX2 6RP Oxford
    Oxfordshire
    British60043870002
    MACKINLAY, John Douglas
    Melon Park
    Liberty Elie
    KY9 7AU Leven
    Fife
    Director
    Melon Park
    Liberty Elie
    KY9 7AU Leven
    Fife
    British438310006
    RAMSAY, Graeme John
    Hogarth Close
    W5 2JT Ealing
    3
    London
    United Kingdom
    Director
    Hogarth Close
    W5 2JT Ealing
    3
    London
    United Kingdom
    EnglandBritish64714460003
    RICHARDS, David Paul
    37 Sonia Gardens
    TW5 0LZ Heston
    Director
    37 Sonia Gardens
    TW5 0LZ Heston
    British62607420001
    SALUSSOLIA, Alexander
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    Director
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    EnglandBritish35354750005
    SALUSSOLIA, Peter Nicholas
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    Director
    High Street
    Harlington Heathrow
    UB3 5LF Hayes
    364
    EnglandBritish199902000001
    TINKER, Finlay Thomas Alan
    The Gables 1 Brent Road
    TW8 8BP Brentford
    Middlesex
    Director
    The Gables 1 Brent Road
    TW8 8BP Brentford
    Middlesex
    British438300001

    Does RED DISK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Amendment deed in respect of a fixed and floating security agreement dated 11 august 2004 and
    Created On Dec 05, 2008
    Delivered On Dec 12, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the present and future assets and undertaking of the chargor.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Dec 12, 2008Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 18, 2007
    Delivered On Jan 04, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property with t/no EGL363145 k/a city pride public house 1 westferry road poplar london.
    Persons Entitled
    • Drysea Holdings Corp
    Transactions
    • Jan 04, 2008Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 26, 2006
    Delivered On Aug 11, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Joe daflo's commercial road southampton t/n HP272164 floating charge all assets being the goodwill property undertaking rights and revenues.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Aug 11, 2006Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security agreement
    Created On Aug 11, 2004
    Delivered On Aug 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed legal mortgage world's end property situated at 174 camden high street and 1,3 and 5 greenland road, 145/147 bayam street and 2,4 and 6 and 2A,4A and 6A camden road london t/nos NGL543205 and NGL577454 and by way of first floating charge its undertaking and all its assets.
    Persons Entitled
    • Allied Irish Bank PLC
    Transactions
    • Aug 17, 2004Registration of a charge (395)
    • Apr 01, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 02, 2004
    Delivered On Aug 10, 2004
    Satisfied
    Amount secured
    £200,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a les sans culottes at 27-29 endell street london WC2, and by way of assignment the goodwill of the business, the benefit of all the justices licence and any public entertainment;. See the mortgage charge document for full details.
    Persons Entitled
    • Scottish & Newcastle PLC
    Transactions
    • Aug 10, 2004Registration of a charge (395)
    • Mar 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Sep 10, 1992
    Delivered On Sep 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Worlds end public house (formerley k/a the mother redcap public house) 174 high street camden town t/n ngl 543205 and 1,3 & 5 greenland road 145/147 bayham street and 2, 4 & 6 and 2A, 4A & 6A camden road camden t/n ngl 577454 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 21, 1992Registration of a charge (395)
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge.
    Created On Sep 10, 1992
    Delivered On Sep 17, 1992
    Satisfied
    Amount secured
    £650,000 and all other moneys due or to become due from the company to allied breweries limited under the terms of the charge.
    Short particulars
    All that freehold property situate at and now known as the worlds end public house, 174 high street , cambden town, london NW1, title no ngl 543205 and the freehold property known as and being situate at and known as 1,3 and 5 greenland road, 145 and 147 bayham road, camden town , london NW1,title no ngl 577454 .
    Persons Entitled
    • Allied Breweries Limited.
    Transactions
    • Sep 17, 1992Registration of a charge (395)
    • Nov 17, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 03, 1991
    Delivered On Jun 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H, the pig and whistle ironbridge uxbridge road southall middlesex WB1 3EG and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 07, 1991Registration of a charge
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 01, 1987
    Delivered On Jul 20, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed & floating charge over undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 20, 1987Registration of a charge
    • Dec 09, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Aug 14, 1975
    Delivered On Aug 21, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and goodwill all property and assets present and future including uncalled capital. & book debts by fixed & floating charge.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 21, 1975Registration of a charge
    • Dec 09, 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