REDCENTRIC COMMUNICATIONS LIMITED

REDCENTRIC COMMUNICATIONS LIMITED

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

    Company NameREDCENTRIC COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03021292
    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 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 AddressNo

    What were the previous names of REDCENTRIC COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDSTONE COMMUNICATIONS LIMITEDFeb 06, 2002Feb 06, 2002
    REDSTONE NETWORK SERVICES LIMITEDDec 17, 2001Dec 17, 2001
    REDSTONE COMMUNICATIONS LIMITED Dec 21, 2000Dec 21, 2000
    REDSTONE NETWORK SERVICES LIMITEDFeb 14, 1995Feb 14, 1995

    What are the latest accounts for REDCENTRIC COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for REDCENTRIC COMMUNICATIONS 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

    Statement of capital on Dec 10, 2020

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 18/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020

    1 pagesTM01

    Confirmation statement made on Feb 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 13, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    7 pagesAA

    Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018

    1 pagesTM02

    Appointment of Harneet Jagpal as a secretary on Sep 03, 2018

    2 pagesAP03

    Confirmation statement made on Feb 14, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    7 pagesAA

    Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017

    1 pagesTM01

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Appointment of Mr Peter James Brotherton as a director on Nov 28, 2016

    2 pagesAP01

    Appointment of Mr Peter Brotherton as a secretary on Nov 28, 2016

    2 pagesAP03

    Termination of appointment of Timothy James Coleman as a director on Nov 06, 2016

    1 pagesTM01

    Termination of appointment of Timothy James Coleman as a secretary on Nov 06, 2016

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2016

    7 pagesAA

    Who are the officers of REDCENTRIC COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGPAL, Harneet
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    250198230001
    BROTHERTON, Peter James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish116701310002
    BRACHER, Alan Richard
    53 Foley Road
    KT10 0LU Claygate
    Surrey
    Secretary
    53 Foley Road
    KT10 0LU Claygate
    Surrey
    British36451680001
    BROTHERTON, Peter
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    220552440001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    210014290001
    CROFT, Estelle Louise
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    195008160001
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Secretary
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    British88772110001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    164939920001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    MYHILL, Paul Harvey
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    175306270001
    O'RORKE, Nicholas
    Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B-Office 10 Kirtlington Business Centre
    Oxfordshire
    Secretary
    Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B-Office 10 Kirtlington Business Centre
    Oxfordshire
    149441960001
    VAN DEN HEUVEL, Christopher Edward Francis, Mr.
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British80721980001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BARBER, Dean Anthony
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish230739040001
    BROWN, Ian Christopher
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Fox Hollow
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    EnglandBritish75493580001
    BRUCE, Robert David Glenrinnes
    45 Gally Hill Road
    Church Crookham
    GU13 0QE Fleet
    Hampshire
    Director
    45 Gally Hill Road
    Church Crookham
    GU13 0QE Fleet
    Hampshire
    British66210170001
    BYAM SHAW, Justin David Elliott
    6 Westbourne Park Road
    W2 5PH London
    Director
    6 Westbourne Park Road
    W2 5PH London
    British40017100001
    CARRINGTON, John Christopher
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    Director
    1 Anchor Brewhouse
    50 Shad Thames
    SE1 2LY London
    United KingdomBritish79087670001
    CHATFIELD, Paul
    21 Ludlow Avenue
    WR4 0EN Worcester
    Worcestershire
    Director
    21 Ludlow Avenue
    WR4 0EN Worcester
    Worcestershire
    British71912610001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    United KingdomBritish163698620001
    COVE, Graham Lawrence
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    Director
    2 White House Close
    SG14 3TW Watton At Stone
    Hertfordshire
    EnglandBritish45340010002
    COX, David Howard
    Waverley
    Chenies Road Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    Director
    Waverley
    Chenies Road Chorleywood
    WD3 5LU Rickmansworth
    Hertfordshire
    United KingdomBritish100698330001
    CUSHING, Robert Sefton
    66 Columbia Place Fornham Street
    S2 4AR Sheffield
    South Yorkshire
    Director
    66 Columbia Place Fornham Street
    S2 4AR Sheffield
    South Yorkshire
    United KingdomBritish117325300001
    DAWSON, John Hugh
    Ashleigh
    Grenofen
    PL19 9EW Tavistock
    Devon
    Director
    Ashleigh
    Grenofen
    PL19 9EW Tavistock
    Devon
    EnglandBritish59251210001
    DEANE, Keith
    2 Westminster Close
    GU51 4NR Fleet
    Hampshire
    Director
    2 Westminster Close
    GU51 4NR Fleet
    Hampshire
    EnglandBritish85309310001
    DONNELLY, Mary Kathleen
    Prospect House
    1a Prospect Row
    CB1 1DU Cambridge
    Director
    Prospect House
    1a Prospect Row
    CB1 1DU Cambridge
    EnglandBritish85309000001
    DOUGHTY, Royston George
    60 Cedars Road
    Hampton Wick
    KT1 4BE Kingston Upon Thames
    Surrey
    Director
    60 Cedars Road
    Hampton Wick
    KT1 4BE Kingston Upon Thames
    Surrey
    British6194830001
    DOWNHAM, Robert Henry
    Spring Cottage
    The Common
    DT11 8QY Blandford Forum
    Dorset
    Director
    Spring Cottage
    The Common
    DT11 8QY Blandford Forum
    Dorset
    British98701880001
    FISHER, Fraser St John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish72704710002
    GRAY, Christopher Robert
    15 Vale Close
    Lower Bourne
    GU10 3HR Farnham
    Surrey
    Director
    15 Vale Close
    Lower Bourne
    GU10 3HR Farnham
    Surrey
    United KingdomBritish23552180001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    HARROLD, Alan Henry
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Cherry Tree House
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritish88772110001
    LANCH, Nigel Leslie
    Willow Cottage 19 Water Lane
    KT11 2PA Cobham
    Surrey
    Director
    Willow Cottage 19 Water Lane
    KT11 2PA Cobham
    Surrey
    British54508950001
    MCGOUGAN, Malcolm James Andrew
    33 Shrub End Road
    CO3 3UD Colchester
    Essex
    Director
    33 Shrub End Road
    CO3 3UD Colchester
    Essex
    British44066820001
    MOONEY, Jeremy
    135 Victoria Road
    N22 7XH London
    Director
    135 Victoria Road
    N22 7XH London
    British71912690001

    Who are the persons with significant control of REDCENTRIC COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcentric Holdings Limited
    Otley Road
    HG3 1UG Harrogate
    Central House
    England
    Apr 06, 2016
    Otley Road
    HG3 1UG Harrogate
    Central House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REDCENTRIC COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 08, 2014Registration of a charge (MR01)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Dec 19, 2013Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 26, 2005Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    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
    • Goodall Barnard Holdings Limited
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Jun 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Goodall Barnard Holdings Limited
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Jun 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Goodall Barnard Properties Limited
    Transactions
    • Aug 13, 2002Registration of a charge (395)
    • Jun 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • South Herts Office Campus Limited
    Transactions
    • May 15, 2001Registration of a charge (395)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    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
    • Possfund Custodian Trustee Limited
    Transactions
    • Aug 24, 2000Registration of a charge (395)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    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
    • Dresdner Bank Ag
    Transactions
    • Aug 25, 2000Registration of a charge (395)
    • Oct 01, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Computer Associates UK Limited
    Transactions
    • Jul 18, 2000Registration of a charge (395)
    • Jun 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Computer Associates UK Limited
    Transactions
    • Mar 28, 2000Registration of a charge (395)
    • Jun 12, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • Possfund Custodian Trustee Limited
    Transactions
    • Jul 18, 1998Registration of a charge (395)
    • Mar 19, 2015Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1997Registration of a charge (395)
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Oct 17, 1996Registration of a charge (395)
    • Apr 29, 1997Statement of satisfaction of a charge in full or part (403a)
    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
    • Planet Internet (UK) Limited
    Transactions
    • Apr 25, 1996Registration of a charge (395)
    • Mar 19, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Possfund Custodian Trustee Limited
    Transactions
    • Feb 28, 1996Registration of a charge (395)
    • Mar 19, 2015Satisfaction of a charge (MR04)

    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