REDSKY IT (593) LIMITED

REDSKY IT (593) LIMITED

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

    Company NameREDSKY IT (593) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01082593
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REDSKY IT (593) LIMITED?

    • (7499) /

    Where is REDSKY IT (593) LIMITED located?

    Registered Office Address
    55 Colmore Row
    Birmingham
    B3 2AS West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of REDSKY IT (593) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMESYS (AEC) LIMITEDJun 06, 2000Jun 06, 2000
    SYNTECH (UK) LIMITEDFeb 06, 1997Feb 06, 1997
    SYNTECH COMPUTER SYSTEMS LIMITEDJun 02, 1987Jun 02, 1987
    SOKENWICK LIMITEDNov 20, 1972Nov 20, 1972

    What are the latest accounts for REDSKY IT (593) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2007

    What is the status of the latest annual return for REDSKY IT (593) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for REDSKY IT (593) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    GAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Feb 20, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 20, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 20, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 20, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 20, 2009

    5 pages4.68

    Accounts for a dormant company made up to Jul 31, 2007

    5 pagesAA

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cash dividend appr 21/02/2008
    RES13

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnAug 06, 2007

    legacy

    363(353)

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of REDSKY IT (593) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENWOOD, Julian Richard
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    Secretary
    8 Brickyard Close
    CV7 7EN Balsall Common
    Warwickshire
    British65188860002
    MCFARLANE, James Douglas
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    Director
    730 Eyremount Drive
    West Vancouver
    Bc V76 2a4
    Canada
    CanadaCanadian118810110001
    COAKLEY, Calvin Lloyd
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    Secretary
    44 Pentwyn
    Radyr
    CF15 8RE Cardiff
    British19312940002
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Secretary
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    British39034110001
    COTTRELL, Paul Alan
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    Secretary
    16 Goldcrest Drive
    TN22 5QG Uckfield
    East Sussex
    British13754300002
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    ELMS, Leighton William
    42 Porset Drive
    CF8 1PP Caerphilly
    Mid Glamorgan
    Secretary
    42 Porset Drive
    CF8 1PP Caerphilly
    Mid Glamorgan
    British13309540001
    BARNHOUSE, Terence
    2 St Medard Road
    BS28 4AY Wedmore
    Somerset
    Director
    2 St Medard Road
    BS28 4AY Wedmore
    Somerset
    British48228710001
    BASHFORD, Howard
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    Director
    Grovelands 22 Station Road
    Cholsey
    OX10 9PT Wallingford
    Oxfordshire
    British68140690003
    BRADLEY, Michael John
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    Director
    Vantage Point
    208 Henwick Road
    WR2 5PF Worcester
    British40818740003
    BRIDDON, Kenneth Carl
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    Director
    Rose Farmhouse
    Village Road Waverton
    CH3 7QN Chester
    Cheshire
    British76868400001
    CHAMBERS, Mark
    428 Goldington Road
    MK41 9NU Bedford
    Bedfordshire
    Director
    428 Goldington Road
    MK41 9NU Bedford
    Bedfordshire
    British78433770004
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritish39034110001
    EARLEY, Martin John Raymond
    36 Briarmeadow Drive
    Thornhill
    CF4 9FB Cardiff
    South Glamorgan
    Director
    36 Briarmeadow Drive
    Thornhill
    CF4 9FB Cardiff
    South Glamorgan
    British19312960001
    FULLER, Andrew Jonathan
    Woodland Park
    Whalley
    BB7 9UG Lancashire
    28
    Director
    Woodland Park
    Whalley
    BB7 9UG Lancashire
    28
    British132077340001
    GRAHAM, Ross King
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Farm House
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    United KingdomBritish61733920001
    HOTSON, Crispian John
    1b King Street
    SW1Y 6QG London
    Director
    1b King Street
    SW1Y 6QG London
    British97996100001
    JONES, Warren
    8 Bishops Close
    Whitchurch
    CF4 1NH Cardiff
    Director
    8 Bishops Close
    Whitchurch
    CF4 1NH Cardiff
    British59711890002
    LOCKYER, Stephen Charles
    13 Summerwood Close
    CF5 3QS Cardiff
    South Glamorgan
    Director
    13 Summerwood Close
    CF5 3QS Cardiff
    South Glamorgan
    British67414890001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    MATTHEW, Gordon John
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    Director
    Rogers Lane
    Ettrington
    CV37 3TA Stratford Upon Avon
    Saracens Yard
    Warwickshire
    EnglandBritish151547160001
    MCPHERSON, Ian
    Whitebrook
    NP6 3BA Llanvaches
    Chepstow
    Director
    Whitebrook
    NP6 3BA Llanvaches
    Chepstow
    British47733900001
    MORGAN, Patrick Francis
    4 Church Bank
    Whaley Lane Whaley Bridge High Peak
    SK23 7RZ Stockport
    Cheshire
    Director
    4 Church Bank
    Whaley Lane Whaley Bridge High Peak
    SK23 7RZ Stockport
    Cheshire
    British37486070003
    NORFORD, Craig
    167 Paddick Drive
    Earley
    RG6 4HG Reading
    Berkshire
    Director
    167 Paddick Drive
    Earley
    RG6 4HG Reading
    Berkshire
    British78433720002
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    PEEK, David Richard
    Nant Y Deri Began Road
    Michaelston Y Fedw
    CF3 6XL Cardiff
    Director
    Nant Y Deri Began Road
    Michaelston Y Fedw
    CF3 6XL Cardiff
    British32453010001
    ROGERS, Christine Margaret
    Ty Cudyll
    Pen Y Waun, Pentyrch
    CF15 9SJ Cardiff
    South Glamorgan
    Director
    Ty Cudyll
    Pen Y Waun, Pentyrch
    CF15 9SJ Cardiff
    South Glamorgan
    British66374680001
    SMITH, David Anthony Bradford
    7 Langland Villas
    Mumbles
    SA3 4NA Swansea
    West Glamorgan
    Director
    7 Langland Villas
    Mumbles
    SA3 4NA Swansea
    West Glamorgan
    British13309590001
    SMITH, Dennis George, Dr
    10 St Quentins Close
    Llanblethian
    CF7 7EZ Cowbridge
    South Glamorgan
    Director
    10 St Quentins Close
    Llanblethian
    CF7 7EZ Cowbridge
    South Glamorgan
    British37732060001
    SPRING, Simon Christopher
    1 Chestnut Close
    Middle Assendon
    RG9 6AY Henley On Thames
    Oxfordshire
    Director
    1 Chestnut Close
    Middle Assendon
    RG9 6AY Henley On Thames
    Oxfordshire
    British2039620001
    SUSSENS, John Gilbert
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    Director
    Blythe House 10 Grange Road
    Bidford On Avon
    B50 4BY Alcester
    Warwickshire
    EnglandBritish1442450002
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Director
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    THOMAS, Clive Jeremy
    1 Hawkridge Cottage
    Hawkridge Hill
    RG18 9XA Frilsham Thatcham
    Berkshire
    Director
    1 Hawkridge Cottage
    Hawkridge Hill
    RG18 9XA Frilsham Thatcham
    Berkshire
    United KingdomBritish157829380001
    TOSH, Stephen Leonard
    3 Doddington Place
    Trallwn
    CF37 4LN Pontypridd
    Mid Glamorgan
    Director
    3 Doddington Place
    Trallwn
    CF37 4LN Pontypridd
    Mid Glamorgan
    British74102060001
    WEIR, Robert James
    35 Blackhorse Lane
    SG4 9EG Hitchin
    Hertfordshire
    Director
    35 Blackhorse Lane
    SG4 9EG Hitchin
    Hertfordshire
    British59711990001

    Does REDSKY IT (593) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 21, 2000
    Delivered On Jan 09, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and 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
    • Jan 09, 2001Registration of a charge (395)
    • Aug 13, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jan 27, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee acting as security trustee for the beneficiaries (as therein defined) under or pursuant to the senior finance documents (as therein defined) and all monies due or owing to each beneficiary by each other company (except as a guarantor for the chargor giving this covenant) under or pursuant to the senior finance documents and on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Skandinaviska Enskilda Banken Ab (Publ)
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Feb 06, 2007Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Jan 17, 1994
    Delivered On Jan 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from palm technology PLC to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). Fixed and 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
    • 3I Group PLC
    Transactions
    • Jan 26, 1994Registration of a charge (395)
    • Mar 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 20, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a facility letter of even date not exceeding £150,000
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Ryan International Limited
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Mar 31, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 20, 1991
    Delivered On Dec 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and 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
    • Bank of Wales PLC
    Transactions
    • Dec 24, 1991Registration of a charge (395)
    • Mar 11, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 20, 1989
    Delivered On Jan 05, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and 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
    • Jan 05, 1989Registration of a charge
    Further guarantee & debenture
    Created On Jun 24, 1980
    Delivered On Jul 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
    Short particulars
    All that property, undertaking & assets charged by the principal deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 01, 1980Registration of a charge

    Does REDSKY IT (593) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 21, 2008Commencement of winding up
    Aug 16, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Plumtree Court
    EC4A 4HT London
    practitioner
    Plumtree Court
    EC4A 4HT London
    Richard Victor Yerburgh Setchim
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London
    practitioner
    Pricewaterhousecoopers Llp
    Plumtree Court
    EC4A 4HT London

    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