REDCENTRIC MANAGED SOLUTIONS LIMITED

REDCENTRIC MANAGED SOLUTIONS LIMITED

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

    Company NameREDCENTRIC MANAGED SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03410223
    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 MANAGED SOLUTIONS LIMITED?

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

    Where is REDCENTRIC MANAGED SOLUTIONS 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 MANAGED SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDSTONE MANAGED SOLUTIONS LIMITEDNov 07, 2007Nov 07, 2007
    TOLERANT SYSTEMS LTDJul 28, 1997Jul 28, 1997

    What are the latest accounts for REDCENTRIC MANAGED SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for REDCENTRIC MANAGED SOLUTIONS 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 09, 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

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    5 pagesAA

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

    1 pagesTM01

    Director's details changed for Mr Dean Anthony Barber on Sep 02, 2019

    2 pagesCH01

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

    2 pagesAP01

    Confirmation statement made on Jul 06, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    7 pagesAA

    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 Jul 06, 2018 with updates

    4 pagesCS01

    Notification of Redcentric Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 27, 2018

    2 pagesPSC09

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

    8 pagesAA

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

    1 pagesTM01

    Confirmation statement made on Jul 06, 2017 with no updates

    3 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

    Who are the officers of REDCENTRIC MANAGED SOLUTIONS 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
    250197100001
    BROTHERTON, Peter James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish116701310002
    BROTHERTON, Peter
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    222049800001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    210014220001
    CROFT, Estelle Louise
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    195008140001
    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
    162493770001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HWUVEL, Christopher Edward Francis Van Den
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British114731960001
    MYHILL, Paul Harvey
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    175307710001
    O'RORKE, Nicholas
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Secretary
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    149400410001
    STIGWOOD, Roland Francis Wayne
    23 Brookfield
    Loggerheads
    TF9 4RW Market Drayton
    Salop
    Secretary
    23 Brookfield
    Loggerheads
    TF9 4RW Market Drayton
    Salop
    British46778900001
    TUNSTALL, Nicholas Paul
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    Secretary
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    British57548240002
    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
    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
    FISHER, Fraser St John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    EnglandBritish201664700001
    HALLETT, Peter John
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    United KingdomBritish20621770002
    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
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    STIGWOOD, Roland Francis Wayne
    23 Brookfield
    Loggerheads
    TF9 4RW Market Drayton
    Salop
    Director
    23 Brookfield
    Loggerheads
    TF9 4RW Market Drayton
    Salop
    British46778900001
    TUNSTALL, Lynn
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    Director
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    EnglandBritish53939130002
    TUNSTALL, Nicholas Paul
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    Director
    Ewelme
    11 Park Drive
    ST4 8AB Trentham
    Stoke On Trent
    United KingdomBritish57548240002
    WEAVER, Anthony Charles
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    England
    United KingdomBritish153397180001
    YAPP, Stephen
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    EnglandBritish42686850001

    Who are the persons with significant control of REDCENTRIC MANAGED SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcentric Holdings Limited
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United Kingdom
    Apr 06, 2016
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, United Kingdom
    Place RegisteredCompanies House, United Kingdom
    Registration Number08399756
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for REDCENTRIC MANAGED SOLUTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 06, 2016Jul 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does REDCENTRIC MANAGED SOLUTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 01, 2015
    Delivered On Apr 08, 2015
    Outstanding
    Brief description
    Lease over first and second floor, griffin house, ludgate hill, birmingham.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 08, 2015Registration of a charge (MR01)
    • Oct 03, 2016Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    A registered charge
    Created On Dec 05, 2013
    Delivered On Dec 12, 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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 08, 2013
    Delivered On Apr 11, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2013Registration of a charge (MR01)
    • Dec 19, 2013Satisfaction 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)
    • Apr 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Feb 16, 2011Statement that part or the whole of the property charged has been released (MG04)
    • Dec 11, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 29, 2004
    Delivered On Aug 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all specified debts and other debts. By way of floating charge the floating assets. See the mortgage charge document for full details.
    Persons Entitled
    • Cattles Invoice Finance Limited
    Transactions
    • Aug 05, 2004Registration of a charge (395)
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 28, 2000
    Delivered On Feb 03, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 03, 2000Registration of a charge (395)
    • Aug 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Dec 15, 1998
    Delivered On Dec 19, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    • Apr 25, 2003Statement of satisfaction of a charge in full or part (403a)

    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