REDCENTRIC MANAGED SOLUTIONS LIMITED
Overview
| Company Name | REDCENTRIC MANAGED SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03410223 |
| 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 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 Address | No |
What were the previous names of REDCENTRIC MANAGED SOLUTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDSTONE MANAGED SOLUTIONS LIMITED | Nov 07, 2007 | Nov 07, 2007 |
| TOLERANT SYSTEMS LTD | Jul 28, 1997 | Jul 28, 1997 |
What are the latest accounts for REDCENTRIC MANAGED SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for REDCENTRIC MANAGED SOLUTIONS 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 09, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||||||
Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Dean Anthony Barber on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
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 Jul 06, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Redcentric Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 27, 2018 | 2 pages | PSC09 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||||||
Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Jul 06, 2017 with no updates | 3 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 | ||||||||||||||
Who are the officers of REDCENTRIC MANAGED SOLUTIONS 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 | 250197100001 | |||||||
| BROTHERTON, Peter James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 116701310002 | |||||
| BROTHERTON, Peter | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 222049800001 | |||||||
| COLEMAN, Timothy James | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 210014220001 | |||||||
| CROFT, Estelle Louise | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 195008140001 | |||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 162493770001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| HWUVEL, Christopher Edward Francis Van Den | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 114731960001 | ||||||
| MYHILL, Paul Harvey | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 175307710001 | |||||||
| O'RORKE, Nicholas | Secretary | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | 149400410001 | |||||||
| STIGWOOD, Roland Francis Wayne | Secretary | 23 Brookfield Loggerheads TF9 4RW Market Drayton Salop | British | 46778900001 | ||||||
| TUNSTALL, Nicholas Paul | Secretary | Ewelme 11 Park Drive ST4 8AB Trentham Stoke On Trent | British | 57548240002 | ||||||
| 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 | |||||
| COLEMAN, Timothy James | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 163698620001 | |||||
| FISHER, Fraser St John | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 201664700001 | |||||
| HALLETT, Peter John | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | United Kingdom | British | 20621770002 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| STIGWOOD, Roland Francis Wayne | Director | 23 Brookfield Loggerheads TF9 4RW Market Drayton Salop | British | 46778900001 | ||||||
| TUNSTALL, Lynn | Director | Ewelme 11 Park Drive ST4 8AB Trentham Stoke On Trent | England | British | 53939130002 | |||||
| TUNSTALL, Nicholas Paul | Director | Ewelme 11 Park Drive ST4 8AB Trentham Stoke On Trent | United Kingdom | British | 57548240002 | |||||
| WEAVER, Anthony Charles | Director | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 153397180001 | |||||
| YAPP, Stephen | Director | Kirtlington Business Centre Slade Farm Kirtlington OX5 3JA Kidlington Building B Office 10 Oxfordshire | England | British | 42686850001 |
Who are the persons with significant control of REDCENTRIC MANAGED SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Redcentric Holdings Limited | Apr 06, 2016 | Beckwith Knowle HG3 1UG Harrogate Central House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for REDCENTRIC MANAGED SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 06, 2016 | Jul 06, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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
| ||||
| 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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