REDTARN INVESTMENTS LIMITED

REDTARN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREDTARN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02878606
    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 REDTARN INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is REDTARN INVESTMENTS LIMITED located?

    Registered Office Address
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDTARN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 23, 2017

    What are the latest filings for REDTARN INVESTMENTS LIMITED?

    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

    1 pagesDS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jul 23, 2017

    7 pagesAA

    Confirmation statement made on Dec 01, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 24, 2016

    7 pagesAA

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Confirmation statement made on Dec 01, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jul 26, 2015

    7 pagesAA

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2016

    Statement of capital on Jan 18, 2016

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jul 27, 2014

    7 pagesAA

    Appointment of Mr Alan James Fort as a director on Apr 15, 2015

    AP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 2,000
    SH01

    Previous accounting period extended from Jan 27, 2014 to Jul 27, 2014

    1 pagesAA01

    Termination of appointment of Stuart Gordon Owens as a director on Jul 04, 2014

    1 pagesTM01

    Appointment of Lorraine Stringer as a director on Jul 04, 2014

    2 pagesAP01

    Termination of appointment of Kevin Styles as a director

    1 pagesTM01

    Termination of appointment of Peter Riordan as a director

    1 pagesTM01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 2,000
    SH01

    Accounts for a dormant company made up to Jan 27, 2013

    7 pagesAA

    Appointment of Stuart Gordon Owens as a director

    2 pagesAP01

    Annual return made up to Dec 01, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of REDTARN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRINGER, Lorraine
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    EnglandBritish189777720001
    GOULD, Gerard
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Secretary
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    British103542990001
    MCDONALD, Andrew
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    Secretary
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    British102457920001
    WATTS, John Andrew
    44 Walkern Road
    Benington
    SG2 7LP Stevenage
    Hertfordshire
    Secretary
    44 Walkern Road
    Benington
    SG2 7LP Stevenage
    Hertfordshire
    British103459070001
    CORPORATE ADMINISTRATION SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006800001
    DELL, Julian David
    Top Farm
    Top Lane Abbotsley
    PE19 6UH St. Neots
    Cambridgeshire
    Director
    Top Farm
    Top Lane Abbotsley
    PE19 6UH St. Neots
    Cambridgeshire
    EnglandBritish37454890004
    FORT, Alan James
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    EnglandBritish34604480002
    GOULD, Gerard
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritish103542990001
    LIVINGSTONE, Stuart
    Woodstock Gardens
    WA4 5HN Appleton
    12
    Cheshire
    Director
    Woodstock Gardens
    WA4 5HN Appleton
    12
    Cheshire
    United KingdomBritish143298680001
    MCDONALD, Andrew
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    Director
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    British102457920001
    OWENS, Stuart Gordon
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    United KingdomBritish175108900001
    RIORDAN, Peter Joseph
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    United KingdomBritish106574800001
    STYLES, Kevin
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    United KingdomBritish169701440001
    WATTS, John Andrew
    44 Walkern Road
    Benington
    SG2 7LP Stevenage
    Hertfordshire
    Director
    44 Walkern Road
    Benington
    SG2 7LP Stevenage
    Hertfordshire
    EnglandBritish103459070001
    WOOD, Nicholas Alexander Lewis
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    Director
    Europa Boulevard
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Cheshire
    United KingdomBritish108808410001
    CORPORATE ADMINISTRATION SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Merseyside
    900006790001

    Who are the persons with significant control of REDTARN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    South West Golf Limited
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    England
    Apr 06, 2016
    Gemini Business Park Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02304743
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REDTARN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 12, 2010
    Delivered On Jan 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 30, 2010Registration of a charge (MG01)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 12, 2010
    Delivered On Jan 15, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    Legal mortgage
    Created On May 20, 1996
    Delivered On May 24, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a flat 4 howards court wellingborough northamptonshire t/n NN135081 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 24, 1996Registration of a charge (395)
    • Sep 15, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 23, 1994
    Delivered On Mar 08, 1994
    Satisfied
    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 biggleswade golf range hills lane, biggleswade, bedfordshire t/no: bd 162276 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 1994Registration of a charge (395)
    • Sep 15, 2007Statement 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