REDBOX SYSTEMS LIMITED

REDBOX SYSTEMS LIMITED

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

    Company NameREDBOX SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03149860
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REDBOX SYSTEMS LIMITED?

    • Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities

    Where is REDBOX SYSTEMS LIMITED located?

    Registered Office Address
    Hexagon House Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    North Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of REDBOX SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE INTERMEDIARY NETWORK LTDJan 23, 1996Jan 23, 1996

    What are the latest accounts for REDBOX SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for REDBOX SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Annual return made up to Jan 23, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 31, 2013

    Statement of capital on Jan 31, 2013

    • Capital: GBP 501,654
    SH01

    Liquidators' statement of receipts and payments to Jul 17, 2012

    10 pages4.68

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Termination of appointment of Scott Egan as a director on Apr 19, 2012

    1 pagesTM01

    Appointment of Mr Scott Egan as a director on Apr 19, 2012

    2 pagesAP01

    Appointment of Mr Samuel Thomas Budgen Clark as a secretary on Apr 30, 2012

    1 pagesAP03

    Termination of appointment of Nicola Jane Gifford as a secretary on Apr 30, 2012

    1 pagesTM02

    Annual return made up to Jan 23, 2012 with full list of shareholders

    4 pagesAR01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 18, 2011

    LRESSP

    Annual return made up to Jan 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Jan 23, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Nicola Jane Gifford on Feb 17, 2010

    1 pagesCH03

    Director's details changed for Paul Grant Ellis on Feb 17, 2010

    2 pagesCH01

    Director's details changed for Mr Richard Shannon on Feb 17, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    9 pagesAA

    Total exemption full accounts made up to Apr 30, 2008

    9 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages225

    legacy

    1 pages287

    legacy

    1 pages288a

    Who are the officers of REDBOX SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Samuel Thomas Budgen
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Secretary
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    169282450001
    ELLIS, Paul Grant
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    EnglandBritishInsurance Broker8400580001
    SHANNON, Richard
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector75050060001
    BRADLEY, John Andrew
    4 Ings Lane
    Guiseley
    LS20 8DA Leeds
    West Yorkshire
    Secretary
    4 Ings Lane
    Guiseley
    LS20 8DA Leeds
    West Yorkshire
    BritishChartered Accountant53706720001
    ELLIS, Paul Grant
    Corner Croft 62 Scriven Road
    HG5 9EJ Knaresborough
    North Yorkshire
    Secretary
    Corner Croft 62 Scriven Road
    HG5 9EJ Knaresborough
    North Yorkshire
    BritishInsurance Broker8400580001
    GIFFORD, Nicola Jane
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Secretary
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Other132092230001
    HALE, Julie Kathryn
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    Secretary
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    BritishAccountant67342760001
    O'RIORDAN, Jane Margaret
    31 Saint Maur Road
    Fulham
    SW6 4DR London
    Secretary
    31 Saint Maur Road
    Fulham
    SW6 4DR London
    BritishInv Director67083230002
    REDDI, John
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    Secretary
    Farbank 21 First Avenue
    BN14 9NJ Worthing
    West Sussex
    BritishCompany Secretary6180280001
    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
    BATES, Peter
    The Old Corn Mill
    Staveley
    HG5 9LE Knaresborough
    North Yorkshire
    Director
    The Old Corn Mill
    Staveley
    HG5 9LE Knaresborough
    North Yorkshire
    BritishIndependent Financial Advisor36869520001
    COLLINS, Michael Geoffrey, Dr
    Three Oaks
    7 Manor Park Drive
    MK45 5LS Westoning
    Bedfordshire
    Director
    Three Oaks
    7 Manor Park Drive
    MK45 5LS Westoning
    Bedfordshire
    United KingdomBritishBarrister39935440001
    EGAN, Scott
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    Director
    Grimbald Crag Close
    St James Business Park
    HG5 8PJ Knaresborough
    Hexagon House
    North Yorkshire
    United Kingdom
    United KingdomBritishDirector169274290001
    HALE, Julie Kathryn
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    Director
    20 Saint Francis Gardens
    Fixby
    HD2 2EU Huddersfield
    West Yorkshire
    United KingdomBritishAccountant67342760001
    LATTER, Elizabeth
    18a High Pine Close
    KT13 9EA Weybridge
    Surrey
    Director
    18a High Pine Close
    KT13 9EA Weybridge
    Surrey
    EnglandBritishInsurance80869760001
    LYNCH, Brian Gerard
    18 Toynbee Road
    Wimbledon
    SW20 8SS Surrey
    Director
    18 Toynbee Road
    Wimbledon
    SW20 8SS Surrey
    BritishProject Manager72033690002
    MAGNUS, Laurence Henry Philip, Sir
    Flat 8
    44 Lower Sloane Street
    SW1W 8BP London
    Director
    Flat 8
    44 Lower Sloane Street
    SW1W 8BP London
    EnglandBritishBanker78391060001
    O'RIORDAN, Jane Margaret
    31 Saint Maur Road
    Fulham
    SW6 4DR London
    Director
    31 Saint Maur Road
    Fulham
    SW6 4DR London
    BritishInvestment Director67083230002
    RASCHE, David Anthony
    Hawkwind Grassington Park
    Hebden Road, Grassington
    BD23 5DA Skipton
    North Yorkshire
    Director
    Hawkwind Grassington Park
    Hebden Road, Grassington
    BD23 5DA Skipton
    North Yorkshire
    EnglandBritishCompany Director78343100001
    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

    Does REDBOX SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 18, 2011Commencement of winding up
    Feb 06, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ruth Ellen Duncan
    Atherton Bailey
    Kent House
    ME15 6LH Romney Place
    Maidstone Kent
    practitioner
    Atherton Bailey
    Kent House
    ME15 6LH Romney Place
    Maidstone Kent

    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