REDCENTRIC COMMUNICATIONS LIMITED
Overview
| Company Name | REDCENTRIC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03021292 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDCENTRIC COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REDCENTRIC COMMUNICATIONS LIMITED located?
| Registered Office Address | Central House Beckwith Knowle HG3 1UG Harrogate North Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDCENTRIC COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDSTONE COMMUNICATIONS LIMITED | Feb 06, 2002 | Feb 06, 2002 |
| REDSTONE NETWORK SERVICES LIMITED | Dec 17, 2001 | Dec 17, 2001 |
| REDSTONE COMMUNICATIONS LIMITED | Dec 21, 2000 | Dec 21, 2000 |
| REDSTONE NETWORK SERVICES LIMITED | Feb 14, 1995 | Feb 14, 1995 |
What are the latest accounts for REDCENTRIC COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for REDCENTRIC COMMUNICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 10, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||||||
Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 13, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 13, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||||||
Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Harneet Jagpal as a secretary on Sep 03, 2018 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Feb 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 7 pages | AA | ||||||||||||||
Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Peter James Brotherton as a director on Nov 28, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Peter Brotherton as a secretary on Nov 28, 2016 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Timothy James Coleman as a director on Nov 06, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy James Coleman as a secretary on Nov 06, 2016 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||||||
Who are the officers of REDCENTRIC COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAGPAL, Harneet | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 250198230001 | |||||||
| BROTHERTON, Peter James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 116701310002 | |||||
| BRACHER, Alan Richard | Secretary | 53 Foley Road KT10 0LU Claygate Surrey | British | 36451680001 | ||||||
| BROTHERTON, Peter | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 220552440001 | |||||||
| COLEMAN, Timothy James | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 210014290001 | |||||||
| CROFT, Estelle Louise | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 195008160001 | |||||||
| HARROLD, Alan Henry | Secretary | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | British | 88772110001 | ||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164939920001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| MYHILL, Paul Harvey | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 175306270001 | |||||||
| O'RORKE, Nicholas | Secretary | Slade Farm Kirtlington OX5 3JA Kidlington Building B-Office 10 Kirtlington Business Centre Oxfordshire | 149441960001 | |||||||
| VAN DEN HEUVEL, Christopher Edward Francis, Mr. | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 80721980001 | ||||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BARBER, Dean Anthony | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 230739040001 | |||||
| BROWN, Ian Christopher | Director | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | 75493580001 | |||||
| BRUCE, Robert David Glenrinnes | Director | 45 Gally Hill Road Church Crookham GU13 0QE Fleet Hampshire | British | 66210170001 | ||||||
| BYAM SHAW, Justin David Elliott | Director | 6 Westbourne Park Road W2 5PH London | British | 40017100001 | ||||||
| CARRINGTON, John Christopher | Director | 1 Anchor Brewhouse 50 Shad Thames SE1 2LY London | United Kingdom | British | 79087670001 | |||||
| CHATFIELD, Paul | Director | 21 Ludlow Avenue WR4 0EN Worcester Worcestershire | British | 71912610001 | ||||||
| COLEMAN, Timothy James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 163698620001 | |||||
| COVE, Graham Lawrence | Director | 2 White House Close SG14 3TW Watton At Stone Hertfordshire | England | British | 45340010002 | |||||
| COX, David Howard | Director | Waverley Chenies Road Chorleywood WD3 5LU Rickmansworth Hertfordshire | United Kingdom | British | 100698330001 | |||||
| CUSHING, Robert Sefton | Director | 66 Columbia Place Fornham Street S2 4AR Sheffield South Yorkshire | United Kingdom | British | 117325300001 | |||||
| DAWSON, John Hugh | Director | Ashleigh Grenofen PL19 9EW Tavistock Devon | England | British | 59251210001 | |||||
| DEANE, Keith | Director | 2 Westminster Close GU51 4NR Fleet Hampshire | England | British | 85309310001 | |||||
| DONNELLY, Mary Kathleen | Director | Prospect House 1a Prospect Row CB1 1DU Cambridge | England | British | 85309000001 | |||||
| DOUGHTY, Royston George | Director | 60 Cedars Road Hampton Wick KT1 4BE Kingston Upon Thames Surrey | British | 6194830001 | ||||||
| DOWNHAM, Robert Henry | Director | Spring Cottage The Common DT11 8QY Blandford Forum Dorset | British | 98701880001 | ||||||
| FISHER, Fraser St John | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 72704710002 | |||||
| GRAY, Christopher Robert | Director | 15 Vale Close Lower Bourne GU10 3HR Farnham Surrey | United Kingdom | British | 23552180001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| HARROLD, Alan Henry | Director | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 88772110001 | |||||
| LANCH, Nigel Leslie | Director | Willow Cottage 19 Water Lane KT11 2PA Cobham Surrey | British | 54508950001 | ||||||
| MCGOUGAN, Malcolm James Andrew | Director | 33 Shrub End Road CO3 3UD Colchester Essex | British | 44066820001 | ||||||
| MOONEY, Jeremy | Director | 135 Victoria Road N22 7XH London | British | 71912690001 |
Who are the persons with significant control of REDCENTRIC COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Redcentric Holdings Limited | Apr 06, 2016 | Otley Road HG3 1UG Harrogate Central House England | No | ||||
| |||||||
Natures of Control
| |||||||
Does REDCENTRIC COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Dec 20, 2013 Delivered On Jan 08, 2014 | Satisfied | ||
Brief description Ground floor, building no. 3 (newton house), the cambridge business park, milton road, cambridge t/no CB340008. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Group debenture | Created On Jun 21, 2012 Delivered On Jun 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company to each present and future secured party 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
| ||||
Transactions
| ||||
| Charge over shares | Created On Feb 24, 2009 Delivered On Feb 27, 2009 | 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 By way of first fixed charge the charged securities, any related rights, dividends, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Oct 01, 2006 Delivered On Oct 13, 2006 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Jul 05, 2005 Delivered On Jul 26, 2005 | 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
| ||||
Transactions
| ||||
| Deed | Created On Jul 24, 2002 Delivered On Aug 13, 2002 | Satisfied | Amount secured £22,500.00 and all further moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Deposit of £22,500 and all other moneys and interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Jul 24, 2002 Delivered On Aug 13, 2002 | Satisfied | Amount secured £12,500.00 and all further moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £12,500 deposit with all other moneys and interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Jul 24, 2002 Delivered On Aug 13, 2002 | Satisfied | Amount secured £15,000.00 and all further moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £15,000 deposit and all other moneys demanded and all interest thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 09, 2001 Delivered On May 15, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the lease granted on the same date as the deed | |
Short particulars The deposit is defined in the deed as the sum or sums standing to the credit of the account including an initial deposit of £25,375,00 paid by the tenant under the deed, any renewal or replacement of these sums, all interest earned on the account and all entitlements, rights and benefits accruing directly or indirectly to the account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 21, 2000 Delivered On Aug 24, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date relating to the property known as third floor unit b south herts office campus borehamwood | |
Short particulars A deposit of £33,876 and accruing interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security agreement | Created On Aug 15, 2000 Delivered On Aug 25, 2000 | Satisfied | Amount secured All present and future obligations and liabilities of the obligors to the chargee under each of the finance documents | |
Short particulars All right title and interest in and to the equipment all benefits in respect of the insurances and all proceeds thereof for full details and definitions please refer to form 395. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jun 28, 2000 Delivered On Jul 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease | |
Short particulars The tenant charges its interest in the deposit balance. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit | Created On Mar 08, 2000 Delivered On Mar 28, 2000 | Satisfied | Amount secured The sum of £61,117 due or to become due from the company to the chargee | |
Short particulars The sum. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Jul 16, 1998 Delivered On Jul 18, 1998 | Satisfied | Amount secured The due compliance of the company's obligations with the chargee under the lease dated 16TH july 1998 | |
Short particulars The sum of £27,354.25 deposited at the royal bank of scotland PLC 67 lombard street london together with any interest accrued. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Sep 04, 1997 Delivered On Sep 10, 1997 | 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Oct 03, 1996 Delivered On Oct 17, 1996 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 17, 1996 Delivered On Apr 25, 1996 | Satisfied | Amount secured £482,925 due or to become due from the company to the chargee | |
Short particulars Three okeford switches. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Feb 27, 1996 Delivered On Feb 28, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1996 | |
Short particulars Deposit of £18,175 maintained at the royal bank of scotland PLC 67 lombard street london tigether with all interest accruing. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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