REDHILL ANALYSTS LIMITED

REDHILL ANALYSTS LIMITED

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

    Company NameREDHILL ANALYSTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02962375
    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 REDHILL ANALYSTS LIMITED?

    • Technical testing and analysis (71200) / Professional, scientific and technical activities

    Where is REDHILL ANALYSTS LIMITED located?

    Registered Office Address
    Frp Advisory 2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of REDHILL ANALYSTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAYREALM LIMITEDAug 25, 1994Aug 25, 1994

    What are the latest accounts for REDHILL ANALYSTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for REDHILL ANALYSTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    21 pagesAM23

    Administrator's progress report to Jan 20, 2017

    19 pages2.24B

    Statement of affairs with form 2.14B

    21 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Registered office address changed from Unit 1 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL to Frp Advisory 2nd Floor 170 Edmund Street Birmingham West Midlands B3 2HB on Aug 03, 2016

    2 pagesAD01

    Statement of administrator's proposal

    46 pages2.17B

    Appointment of an administrator

    1 pages2.12B

    Group of companies' accounts made up to Dec 31, 2015

    36 pagesAA

    Statement of capital following an allotment of shares on Apr 08, 2016

    • Capital: GBP 50,000
    3 pagesSH01

    Satisfaction of charge 029623750010 in full

    1 pagesMR04

    Annual return made up to Mar 06, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 50,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Registration of charge 029623750011, created on Feb 18, 2016

    23 pagesMR01

    Termination of appointment of John William Walsh as a director on Dec 31, 2015

    1 pagesTM01

    Appointment of Brian Michael Robinson as a director on Jul 22, 2015

    2 pagesAP01

    Annual return made up to Mar 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 50,000
    SH01

    Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR to Unit 1 Dean House Farm Church Road Newdigate Dorking Surrey RH5 5DL on Apr 10, 2015

    1 pagesAD01

    Group of companies' accounts made up to Dec 31, 2014

    35 pagesAA

    Termination of appointment of Matt Griggs as a director on Oct 31, 2014

    1 pagesTM01

    Appointment of Mr John William Walsh as a director on Nov 05, 2014

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    40 pagesAA

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Obs Directors Llp as a director

    1 pagesTM01

    Previous accounting period extended from Sep 30, 2013 to Dec 31, 2013

    1 pagesAA01

    Who are the officers of REDHILL ANALYSTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RJP SECRETARIES LIMITED
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Secretary
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number2989995
    61999120002
    CARTER, Lee Charles, Dr
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory
    West Midlands
    Director
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory
    West Midlands
    United KingdomBritishCompany Director184465800001
    ROBINSON, Brian Michael
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory
    West Midlands
    Director
    2nd Floor
    170 Edmund Street
    B3 2HB Birmingham
    Frp Advisory
    West Midlands
    United KingdomBritishGeneral Manager91159910001
    OBS 24 LLP
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Director
    Floor
    24 Old Bond Street
    W1S 4AW London
    5th
    England
    Identification TypeEuropean Economic Area
    Registration NumberOC374115
    170559870001
    BLACKBURN, Robert Paul
    2 Firethorn Cottage
    Plough Lane Ewhurst
    GU6 7SG Cranleigh
    Surrey
    Secretary
    2 Firethorn Cottage
    Plough Lane Ewhurst
    GU6 7SG Cranleigh
    Surrey
    BritishAsbestos Consultant40559280002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EVANS, David James
    6 The Brindles
    SM7 1AE Banstead
    Surrey
    Secretary
    6 The Brindles
    SM7 1AE Banstead
    Surrey
    British18818760001
    FINNEY, Malcolm Kenneth
    22 Chipstead Close
    SM2 6BE Sutton
    Surrey
    Secretary
    22 Chipstead Close
    SM2 6BE Sutton
    Surrey
    British88634840001
    GIDDINGS, Brian
    Yew Tree Cottage 95 Lower Road
    Fetcham
    KT22 9NQ Leatherhead
    Surrey
    Secretary
    Yew Tree Cottage 95 Lower Road
    Fetcham
    KT22 9NQ Leatherhead
    Surrey
    British67314430001
    PEARCE, Christopher John
    Blakes Cottage Stane Street
    North Heath
    RH10 1DN Pulborough
    1
    West Sussex
    Secretary
    Blakes Cottage Stane Street
    North Heath
    RH10 1DN Pulborough
    1
    West Sussex
    BritishDirector92498120002
    MAWLAW SECRETARIES LIMITED
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Secretary
    Bishopsgate
    EC2M 3AF London
    201
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2397091
    153120270001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Secretary
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    BLACKBURN, Paul Hamer
    Gamekeepers Cottage Cwm Migan
    Blaenffof
    FA37 0JE Boncath
    Pembrokeshire
    Director
    Gamekeepers Cottage Cwm Migan
    Blaenffof
    FA37 0JE Boncath
    Pembrokeshire
    BritishAsbestos Consultant4947960004
    BLACKBURN, Robert Paul
    Bradburys
    Hammerpond Road
    RH13 6PE Plummers Plain
    West Sussex
    Director
    Bradburys
    Hammerpond Road
    RH13 6PE Plummers Plain
    West Sussex
    BritishAsbestos Consultant40559280004
    CARTER, Lee Charles, Dr
    Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House
    Surrey
    United Kingdom
    Director
    Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House
    Surrey
    United Kingdom
    United KingdomBritishCompany Director184465800001
    DOYLE, Betty June
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    Nominee Director
    8 The Bartons
    Elstree Hill North
    WD6 3EN Elstree
    Herts
    British900003960001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    EVANS, David James
    6 The Brindles
    SM7 1AE Banstead
    Surrey
    Director
    6 The Brindles
    SM7 1AE Banstead
    Surrey
    United KingdomBritishConsultant18818760001
    FINNEY, Malcolm Kenneth
    22 Chipstead Close
    SM2 6BE Sutton
    Surrey
    Director
    22 Chipstead Close
    SM2 6BE Sutton
    Surrey
    BritishFinance Director88634840001
    GIDDINGS, Brian
    Unit 1 Dean House Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Surrey
    Director
    Unit 1 Dean House Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Surrey
    EnglandBritishDirector67314430001
    GIDDINGS, Brian
    Yew Tree Cottage 95 Lower Road
    Fetcham
    KT22 9NQ Leatherhead
    Surrey
    Director
    Yew Tree Cottage 95 Lower Road
    Fetcham
    KT22 9NQ Leatherhead
    Surrey
    EnglandBritishOperations Director67314430001
    GREEN, Anthony Paul
    Langham
    IP31 3EE Bury St. Edmunds, Suffolk
    The Spinney
    England And Wales
    United Kingdom
    Director
    Langham
    IP31 3EE Bury St. Edmunds, Suffolk
    The Spinney
    England And Wales
    United Kingdom
    EnglandBritishCompany Director105462550002
    GRIGGS, Matt
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    Director
    A C Court
    High Street
    KT7 0SR Thames Ditton
    2
    Surrey
    England
    United KingdomBritishCompany Director148106340001
    GRIGGS, Matt
    Unit 1 Dean House Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Surrey
    Director
    Unit 1 Dean House Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Surrey
    United KingdomBritishOperations Director148106340001
    HARRIS, Peter Anthony
    50 Royal George Road
    RH15 9SF Burgess Hill
    West Sussex
    Director
    50 Royal George Road
    RH15 9SF Burgess Hill
    West Sussex
    BritishSales Director150050070001
    JOHNSON, Ian Roderick
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    Director
    Floor
    6 St. Andrew Street
    EC4A 3AE London
    5th
    United Kingdom
    EnglandBritishAccountant132835810002
    KEELEY, Deborah Julie
    Meadowbank Cottage
    Village Street
    RH5 5DH Newdigate
    Surrey
    Director
    Meadowbank Cottage
    Village Street
    RH5 5DH Newdigate
    Surrey
    EnglandBritishAccounts Administration80717060002
    MOON, Kieran
    Unit 1 Dean House Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Surrey
    Director
    Unit 1 Dean House Farm
    Church Road Newdigate
    RH5 5DL Dorking
    Surrey
    United KingdomBritishConsultant153344200001
    NUTLEY, Sean Edward Harrison
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Director
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    EnglandBritishDirector71961890002
    PEARCE, Christopher John
    Blakes Cottage Stane Street
    North Heath
    RH10 1DN Pulborough
    1
    West Sussex
    Director
    Blakes Cottage Stane Street
    North Heath
    RH10 1DN Pulborough
    1
    West Sussex
    BritishSurvey Director92498120002
    ROEBUCK, Daniel Keith
    Kingslea
    KT22 7SN Leatherhead
    23
    Surrey
    United Kingdom
    Director
    Kingslea
    KT22 7SN Leatherhead
    23
    Surrey
    United Kingdom
    EnglandBritishDirector138339940001
    SIMS, Christopher John
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    Director
    21 Davis Close
    Barrs Court
    BS30 7BU Bristol
    EnglandBritishGroup Finance Director71938490001
    SMITH, Marc Edward
    6 Alliance Way
    Paddock Wood
    TN12 6TY Tonbridge
    Kent
    Director
    6 Alliance Way
    Paddock Wood
    TN12 6TY Tonbridge
    Kent
    United KingdomBritishDirector125348680001
    STENHOUSE, Lee
    6 Hylton Street
    NE29 6SQ North Shields
    Tyne & Wear
    Director
    6 Hylton Street
    NE29 6SQ North Shields
    Tyne & Wear
    BritishEnv Consultants103913400001
    WALSH, John William
    Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House Farm Church Road
    Surrey
    United Kingdom
    Director
    Newdigate
    RH5 5DL Dorking
    Unit 1 Dean House Farm Church Road
    Surrey
    United Kingdom
    EnglandBritishCompany Director170114220001

    Does REDHILL ANALYSTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 18, 2016
    Delivered On Mar 03, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Secure Trust Bank PLC
    Transactions
    • Mar 03, 2016Registration of a charge (MR01)
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 14, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 14, 2013Registration of a charge (MR01)
    • May 13, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 10, 2013
    Delivered On Dec 14, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Murray Pearce Limited
    Transactions
    • Dec 14, 2013Registration of a charge (MR01)
    A registered charge
    Created On Aug 09, 2013
    Delivered On Aug 16, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 16, 2013Registration of a charge (MR01)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    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 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
    • Andrew Owen Mcgee
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jul 04, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Darren James Palin
    Transactions
    • Jul 04, 2012Registration of a charge (MG01)
    • Jan 10, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 18, 2012
    Delivered On Jun 20, 2012
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2012Registration of a charge (MG01)
    • Jan 10, 2014All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Sep 30, 2010
    Delivered On Oct 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries and 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 31, 2006
    Delivered On Jan 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Jan 05, 2007Registration of a charge (395)
    • Jun 23, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 14, 2000
    Delivered On Jul 21, 2000
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 21, 2000Registration of a charge (395)
    • Dec 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on purchased debts which fail to vest
    Created On May 25, 2000
    Delivered On May 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise
    Short particulars
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) Limited
    Transactions
    • May 27, 2000Registration of a charge (395)
    • Mar 04, 2009Statement of satisfaction of a charge in full or part (403a)

    Does REDHILL ANALYSTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2016Administration started
    Jul 21, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Martin Stokes
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    Frp Advisory Llp 170 Edmund Street
    B3 2HB Birmingham
    Raj Mittal
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham
    practitioner
    2nd Floor 170 Edmund Street
    B3 2HB Birmingham

    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