REDCASTLE PROPERTIES LIMITED
Overview
| Company Name | REDCASTLE PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03871193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of REDCASTLE PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARNIVALDEW LIMITED | Nov 04, 1999 | Nov 04, 1999 |
What are the latest accounts for REDCASTLE PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for REDCASTLE PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 22 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 01, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Dedombal as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Hague as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Marion Wightman as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Jane Gammon as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian Michael Grabiner as a director on Dec 05, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 26, 2017 | 8 pages | AA | ||||||||||
Appointment of Mr Stephen Boyce as a director on Apr 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Bryan Harris as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 27, 2016 | 8 pages | AA | ||||||||||
Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Who are the officers of REDCASTLE PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Stephen | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 177964100001 | |||||
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| GRABINER, Ian Michael | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 253212680001 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192164140001 | |||||||
| FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193618800001 | |||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180477030001 | ||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 161205580001 | |||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BAYS, Peter John | Director | 17 Coopers Close SG2 9TL Stevenage Hertfordshire | England | British | 46402670001 | |||||
| BOTTOMLEY, Andrew Christopher | Director | Hill Brow Queens Road HX3 8RA Norwood Green Halifax West Yorkshire | British | 89625410001 | ||||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| CONSTANTINE, Clem Charalambos | Director | WD7 | England | British | 37366960001 | |||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| GAMMON, Michelle Jane | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 193128380001 | |||||
| GERAGHTY, Mary Julia Margaret | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 125285460003 | |||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| HARRIS, Christopher Bryan | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 234603670001 | |||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| SHAPLAND, Darren Mark | Director | 423 Selsdon Road Sanderstead CR2 7AD South Croydon Surrey | British | 47699920001 | ||||||
| SMITH, Grahame Reginald | Director | 28 Dickinson Avenue Croxley Green WD3 3EX Rickmansworth Hertfordshire | United Kingdom | British | 64099100002 | |||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | 158198380002 |
Who are the persons with significant control of REDCASTLE PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Arcadia Group Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDCASTLE PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does REDCASTLE PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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