RED HALL 9 LIMITED

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

    Company NameRED HALL 9 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03215362
    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 RED HALL 9 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is RED HALL 9 LIMITED located?

    Registered Office Address
    C/O Rubicon
    8-12 York Gate
    NW1 4QG London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RED HALL 9 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FREEDOM PROFESSIONAL SERVICES LIMITEDJun 24, 1996Jun 24, 1996

    What are the latest accounts for RED HALL 9 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2016

    What are the latest filings for RED HALL 9 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 06, 2017

    LRESSP

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 11, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Notification of Enserve Group Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Confirmation statement made on Jun 24, 2017 with no updates

    3 pagesCS01

    Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on Apr 07, 2017

    1 pagesAD01

    Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016

    1 pagesTM01

    Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016

    1 pagesTM02

    Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016

    2 pagesAP03

    Appointment of Mr Darrell Fox as a director on Dec 06, 2016

    2 pagesAP01

    Appointment of Mr Mark Perkins as a director on Dec 06, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Apr 30, 2016

    9 pagesAA

    Annual return made up to Jun 24, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 292,272
    SH01

    Accounts for a dormant company made up to Apr 30, 2015

    9 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 291,272
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    8 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2014

    Statement of capital on Jun 26, 2014

    • Capital: GBP 291,272
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    9 pagesAA

    Registered office address changed from * Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF England* on Dec 06, 2013

    1 pagesAD01

    Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 06, 2013

    1 pagesAD01

    Who are the officers of RED HALL 9 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOX, Darrell
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Secretary
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    220869450001
    FOX, Darrell
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    EnglandBritish56378250001
    PERKINS, Mark
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    Director
    8-12 York Gate
    NW1 4QG London
    C/O Rubicon
    England
    United KingdomBritish85890200002
    HARRISON, Christopher John
    24 The Strand
    FY7 8NR Fleetwood
    Lancashire
    Secretary
    24 The Strand
    FY7 8NR Fleetwood
    Lancashire
    British34348960001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Secretary
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    173816240001
    JOHNSTONE, Lee
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    Secretary
    16 Mulberry Way
    Northowram
    HX3 7WJ Halifax
    West Yorkshire
    British105435350001
    KERSHAW, Christopher Graham
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    Secretary
    7 Evesham Grove
    Idle
    BD10 8TN Bradford
    British63085680001
    LIGHTOWLERS, Oliver James
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    Secretary
    2 Leadhall Close
    HG2 9PQ Harrogate
    North Yorkshire
    British86517930001
    MORTON, Julia Alison
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    Secretary
    Kingsdown Close
    Wychwood Park
    CW2 5FX Weston
    5
    Cheshire
    British141157110001
    O'SULLIVAN, Liam
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Secretary
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    165553830001
    J BRYAN SMITH & CO COMPANY SECRETARIAL SERVICES LIMITED
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    Secretary
    West Park House
    7-9 Wilkinson Avenue
    FY3 9XG Blackpool
    Lancashire
    46322020001
    ARMITAGE, Gary
    111 Fairburn Drive
    Garforth
    LS25 2AR Leeds
    West Yorkshire
    Director
    111 Fairburn Drive
    Garforth
    LS25 2AR Leeds
    West Yorkshire
    British52836020001
    ATKINSON, Mandy Elizabeth
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    Director
    Kirk Smeaton
    WF8 2SP Pontefract
    6 Rectory Court
    West Yorkshire
    EnglandBritish179886360001
    ATKINSON, Nigel Lindley
    2 Manor Close
    North Duffield
    YO8 7TL Selby
    North Yorkshire
    Director
    2 Manor Close
    North Duffield
    YO8 7TL Selby
    North Yorkshire
    British52835760001
    BLACKBURN, Brian Edward
    "Eldon" Bull Park Lane
    Hambleton
    FY6 9DD Poulton Le Fylde
    Lancashire
    Director
    "Eldon" Bull Park Lane
    Hambleton
    FY6 9DD Poulton Le Fylde
    Lancashire
    United KingdomBritish75239980001
    CHADWICK, Andrew John
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    Director
    27 Wellgarth Mews
    Sedgefield
    TS21 3NN Stockton On Tees
    Cleveland
    United KingdomBritish105739410001
    CHAMBERS, Carl James
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    Director
    The Old Farmhouse
    73-75 Breary Lane East
    LS16 9EU Bramhope Leeds
    West Yorkshire
    EnglandBritish257019520001
    CRUDDACE, David Lee, Mr.
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    EnglandBritish165544960001
    GREEN, Paul Kevan
    Manderley
    Main Street
    DN14 7HE Asselby
    North Humberside
    Director
    Manderley
    Main Street
    DN14 7HE Asselby
    North Humberside
    British52029560002
    HARRISON, Christopher John
    24 The Strand
    FY7 8NR Fleetwood
    Lancashire
    Director
    24 The Strand
    FY7 8NR Fleetwood
    Lancashire
    United KingdomBritish34348960001
    HUMPHREYS, David Christopher
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    Director
    Springwood Way
    Tytherington Business Park
    SK10 2XF Macclesfield
    Ashwood Court
    Cheshire
    England
    United KingdomBritish117192120002
    JOHNSTONE, Lee
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    United KingdomBritish105435350001
    OWENS, David William
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    Director
    Shenley Road
    WD6 1TE Borehamwood
    Hertsmere House
    Hertfordshire
    United Kingdom
    EnglandBritish110731260001
    PARSONS, William
    1 Cherry Tree Close
    Whitwood Grange
    WF10 5JP Castleford
    Director
    1 Cherry Tree Close
    Whitwood Grange
    WF10 5JP Castleford
    British79792170002
    RIGBY, William Simon
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    Director
    Springwood
    Scotchman Lane Morley
    LS27 0NZ Leeds
    Yorkshire
    United KingdomBritish48515290001
    SMITH, Andrew Alfred
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    Director
    Lynthwaite
    Harewood Road Collingham
    LS22 5BY Wetherby
    West Yorkshire
    United KingdomBritish52835990001
    TATE, Wendy
    Wellfield House Victoria Road
    Morley
    LS27 7PA Leeds
    West Yorkshire
    Director
    Wellfield House Victoria Road
    Morley
    LS27 7PA Leeds
    West Yorkshire
    United KingdomBritish103094250002
    WEBSTER, Andrew Norman
    West Winds
    Hag Farm Road Burley In Wharfedale
    LS29 7AB Ilkley
    West Yorkshire
    Director
    West Winds
    Hag Farm Road Burley In Wharfedale
    LS29 7AB Ilkley
    West Yorkshire
    United KingdomBritish48759680002
    WOOD, Frank
    Kingsbridge Edenfield Estate
    HU18 1UE Hornsea
    North Humberside
    Director
    Kingsbridge Edenfield Estate
    HU18 1UE Hornsea
    North Humberside
    British45097180001

    Who are the persons with significant control of RED HALL 9 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    York Gate
    NW1 4QG London
    8-12
    England
    Apr 06, 2016
    York Gate
    NW1 4QG London
    8-12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number3250709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does RED HALL 9 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Oct 12, 2006
    Delivered On Oct 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) 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
    • Hsbc Bank PLC (Security Trustee)
    Transactions
    • Oct 24, 2006Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 2003
    Delivered On Oct 08, 2003
    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
    • Oct 08, 2003Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 27, 1997
    Delivered On Feb 28, 1997
    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
    • Feb 28, 1997Registration of a charge (395)
    • Apr 18, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RED HALL 9 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 06, 2017Commencement of winding up
    Jul 05, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    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