REDCASTLE PROPERTIES LIMITED

REDCASTLE PROPERTIES LIMITED

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

    Company NameREDCASTLE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03871193
    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 REDCASTLE PROPERTIES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is REDCASTLE PROPERTIES LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of REDCASTLE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARNIVALDEW LIMITEDNov 04, 1999Nov 04, 1999

    What are the latest accounts for REDCASTLE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 01, 2018

    What are the latest filings for REDCASTLE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 28, 2022

    22 pagesLIQ03

    Registered office address changed from Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to Tower Bridge House St Katharines Way London E1W 1DD on Jul 14, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2021

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021

    1 pagesTM02

    Confirmation statement made on Jun 01, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 01, 2018

    8 pagesAA

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re-conflict of interests app dir 05/12/2018
    RES13

    Termination of appointment of Richard Dedombal as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Gillian Hague as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Sally Marion Wightman as a director on Dec 05, 2018

    1 pagesTM01

    Termination of appointment of Michelle Jane Gammon as a director on Dec 05, 2018

    1 pagesTM01

    Appointment of Mr Ian Michael Grabiner as a director on Dec 05, 2018

    2 pagesAP01

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2017

    8 pagesAA

    Appointment of Mr Stephen Boyce as a director on Apr 01, 2018

    2 pagesAP01

    Termination of appointment of Christopher Bryan Harris as a director on Dec 18, 2017

    1 pagesTM01

    Confirmation statement made on Jun 01, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2016

    8 pagesAA

    Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016

    2 pagesCH01

    Who are the officers of REDCASTLE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYCE, Stephen
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish177964100001
    BURCHILL, Richard Leeroy
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish115568070002
    GRABINER, Ian Michael
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish253212680001
    BERGAMIN, Jayabaduri
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    Secretary
    12 Newry Road
    TW1 1PL Twickenham
    Middlesex
    British116935080001
    CASH, Daphne Valerie
    20 Chichester Mews
    SE27 0NS London
    Secretary
    20 Chichester Mews
    SE27 0NS London
    British59646330004
    COX, Michelle Hazel
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    Secretary
    154 Eastwood Road North
    SS9 4LZ Leigh On Sea
    Essex
    British104461530003
    FARNDON, Anthony Gordon
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    Secretary
    W14 8AJ London
    Flat 3a, 27 Upper Addison Gardens, Kensington,
    United Kingdom
    192164140001
    FLAHERTY, Rebecca Rose
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Secretary
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    193618800001
    HICKS, Beverley
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    Secretary
    7 Westminster Court
    King & Queen Wharf Rotherhithe
    SE16 5SY London
    British92357410001
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Secretary
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    PREMI, Gurpal
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    Secretary
    Colegrave House
    70 Berners Street
    W1T 3NL London
    Arcadia Group Limited
    England
    British180477030001
    RODIE, Kimberly Donna
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Secretary
    Falcon Grove
    SW11 2ST Clapham
    26
    London
    United Kingdom
    Other134585610002
    STEVENSON, Rebecca Jayne
    49 Rivulet Road
    Tottenham
    N17 7JT London
    Secretary
    49 Rivulet Road
    Tottenham
    N17 7JT London
    British71917770002
    WALDRON, Aisha Leah
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    Secretary
    Bookerhill Road
    HP12 4HA High Wycombe
    29
    Buckinghamshire
    United Kingdom
    161205580001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAYS, Peter John
    17 Coopers Close
    SG2 9TL Stevenage
    Hertfordshire
    Director
    17 Coopers Close
    SG2 9TL Stevenage
    Hertfordshire
    EnglandBritish46402670001
    BOTTOMLEY, Andrew Christopher
    Hill Brow
    Queens Road
    HX3 8RA Norwood Green Halifax
    West Yorkshire
    Director
    Hill Brow
    Queens Road
    HX3 8RA Norwood Green Halifax
    West Yorkshire
    British89625410001
    BROWN, David Nigel
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    Director
    116 Clarence Road
    AL1 4NW St Albans
    Hertfordshire
    United KingdomBritish40354400003
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    CONSTANTINE, Clem Charalambos
    WD7
    Director
    WD7
    EnglandBritish37366960001
    CROSSLAND, Julie Sook Hein
    9 Rowallan Road
    SW6 6AF London
    Director
    9 Rowallan Road
    SW6 6AF London
    EnglandBritish70464290002
    DEDOMBAL, Richard
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    Director
    Blackmoor Lane
    Bardsey
    LS17 9DY Leeds
    46
    United Kingdom
    United KingdomBritish165695440001
    DUCKELS, Colin Peter
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    Director
    14 Woodlands Park
    Scarcroft
    LS14 3JU Leeds
    West Yorkshire
    United KingdomBritish44237310004
    GAMMON, Michelle Jane
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    United KingdomBritish193128380001
    GERAGHTY, Mary Julia Margaret
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish125285460003
    GOLDMAN, Adam Alexander
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    Director
    4 Jenner Way
    Clarendon Park
    KT19 7LJ Epsom
    Surrey
    EnglandBritish28466260004
    HAGUE, Gillian Anne
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish99223490001
    HARRIS, Christopher Bryan
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    United KingdomBritish234603670001
    HEALEY, Mark Anthony
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    Director
    70 Berners Street
    W1T 3NL London
    Colegrave House
    England
    EnglandBritish77432550002
    JACKMAN, Ian Peter
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    Director
    Flat 11 Macready House
    75 Crawford Street
    W1H 5LR London
    British71660800001
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    SHAPLAND, Darren Mark
    423 Selsdon Road
    Sanderstead
    CR2 7AD South Croydon
    Surrey
    Director
    423 Selsdon Road
    Sanderstead
    CR2 7AD South Croydon
    Surrey
    British47699920001
    SMITH, Grahame Reginald
    28 Dickinson Avenue
    Croxley Green
    WD3 3EX Rickmansworth
    Hertfordshire
    Director
    28 Dickinson Avenue
    Croxley Green
    WD3 3EX Rickmansworth
    Hertfordshire
    United KingdomBritish64099100002
    WIGHTMAN, Sally Marion
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    Director
    Crowlees Road
    Mirfield
    WF14 9PR West Yorkshire
    4a
    United Kingdom
    United KingdomBritish158198380002

    Who are the persons with significant control of REDCASTLE PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    Apr 06, 2016
    70 Berners Street
    W1T 3NL London
    Colegrave House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00237511
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does REDCASTLE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession to a composite guarantee and debenture dated 10 september 2002
    Created On Dec 18, 2002
    Delivered On Dec 23, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) 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
    • The Governor and Company of the Bank of Scotland Acting in Its Capacity as Security Trustee Forthe Security Beneficiaries (The Security Trustee)
    Transactions
    • Dec 23, 2002Registration of a charge (395)
    • Jan 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does REDCASTLE PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 29, 2021Commencement of winding up
    Nov 30, 2023Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Harris
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD London

    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