REDCLIFFE GREEN LTD

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

    Company NameREDCLIFFE GREEN LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02173639
    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 REDCLIFFE GREEN LTD?

    • Construction of domestic buildings (41202) / Construction

    Where is REDCLIFFE GREEN LTD located?

    Registered Office Address
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of REDCLIFFE GREEN LTD?

    Previous Company Names
    Company NameFromUntil
    LANGDALE HOMES LIMITEDJan 08, 1991Jan 08, 1991
    ROUNDBAY LIMITEDOct 05, 1987Oct 05, 1987

    What are the latest accounts for REDCLIFFE GREEN LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What is the status of the latest annual return for REDCLIFFE GREEN LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for REDCLIFFE GREEN LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2016

    Statement of capital on Apr 01, 2016

    • Capital: GBP 100
    SH01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2015

    Statement of capital on Mar 31, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Jonathan Mark Evans as a secretary

    2 pagesAP03

    Termination of appointment of Barbara O' Connor as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Barbara Ann O' Connor as a secretary

    1 pagesAP03

    Termination of appointment of Gregory Hughes as a director

    1 pagesTM01

    Termination of appointment of Brian Griffiths as a director

    1 pagesTM01

    Termination of appointment of Gregory Hughes as a secretary

    1 pagesTM02

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Gregory David Hughes as a secretary

    1 pagesAP03

    Termination of appointment of Barbara O'connor as a secretary

    1 pagesTM02

    Appointment of Mr Gregory David Hughes as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Dec 31, 2010

    11 pagesAA

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

    1 pagesAA01

    Who are the officers of REDCLIFFE GREEN LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Jonathan Mark
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Secretary
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    185408370001
    O'CONNOR, Thomas Richard
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Director
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    EnglandBritishCompany Director97403260001
    HUGHES, Gregory David
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Secretary
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    161555370001
    O'CONNOR, Barbara Ann
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Secretary
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    British4701090005
    O'CONNOR, Barbara Ann
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Secretary
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    British4701090008
    GRIFFITHS, Brian George
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Director
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    WalesBritishBuilder27814850002
    HAMPSON, Roy
    16 Beechwood Drive
    CF64 3QZ Penarth
    South Glamorgan
    Director
    16 Beechwood Drive
    CF64 3QZ Penarth
    South Glamorgan
    BritishBuilder27814840001
    HUGHES, Gregory David
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    Director
    Holly House
    4 High Street, Chipping Sodbury
    BS37 6AH Bristol
    South Gloucestershire
    EnglandBritishChartered Accountant94604270002

    Does REDCLIFFE GREEN LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Dec 27, 2006
    Delivered On Jan 10, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 14 smithies avenue sully penarth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 10, 2007Registration of a charge (395)
    Legal charge
    Created On Apr 25, 2006
    Delivered On May 10, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as station road garage station road penarth vale of glamorgan t/n WA87234.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 10, 2006Registration of a charge (395)
    Legal charge
    Created On Jul 18, 2005
    Delivered On Aug 03, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Dingle dell windsor lane penarth.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 2005Registration of a charge (395)
    Legal charge
    Created On May 31, 2005
    Delivered On Jun 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a walton house 37 victoria road penarth cardiff.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 09, 2005Registration of a charge (395)
    Legal charge
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Outstanding
    Amount secured
    £10,000.00 due from the company to the chargee
    Short particulars
    All moneys from time to time standing to the credit of the company with all entitlements to interest and other rights and benefits thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    Legal mortgage
    Created On Jun 28, 2002
    Delivered On Jul 02, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    37 victoria road,penarth CF64 3HY; WA77552; the goodwill of business and all fixtures fixed plant and machinery thereon.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 02, 2002Registration of a charge (395)
    Legal charge
    Created On Feb 26, 1998
    Delivered On Mar 07, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of crofft-y-genau road st fagans cardiff t/no WA653237 and land to the west of chestnut cottages crofft-y-genau road st fagans cardiff with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Mar 07, 1998Registration of a charge (395)
    Legal mortgage
    Created On Feb 02, 1994
    Delivered On Feb 08, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying on the west of wallston road wenvoe. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Feb 08, 1994Registration of a charge (395)
    Legal mortgage
    Created On Feb 02, 1994
    Delivered On Feb 08, 1994
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plot 47 trinity view caerleon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Bank of Wales PLC
    Transactions
    • Feb 08, 1994Registration of a charge (395)
    Legal mortgage
    Created On Sep 30, 1992
    Delivered On Oct 09, 1992
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 47,48,49,50,51,57,58,59,60 trinity view caerleon newport gwent t/n WA520117 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
    • Oct 09, 1992Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 1992
    Delivered On Oct 07, 1992
    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 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
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 1992Registration of a charge (395)
    • Jul 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 14, 1988
    Delivered On Mar 29, 1988
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The white cottage south road, sully south glamorgan title no's :- P187716, P188292 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 29, 1988Registration of a charge

    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