REDHEAD HOLDINGS LIMITED
Overview
Company Name | REDHEAD HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04077948 |
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 REDHEAD HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REDHEAD HOLDINGS LIMITED located?
Registered Office Address | Units 1 To 3 Hilltop Business Park Devizes Road SP3 4UF Salisbury Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of REDHEAD HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
IMCO (442000) LIMITED | Sep 26, 2000 | Sep 26, 2000 |
What are the latest accounts for REDHEAD HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for REDHEAD HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 9 pages | LIQ13 | ||||||||||
Termination of appointment of Aaron Scott as a director on Jul 03, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Mark Gillam as a director on Jul 03, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Schenker House Scylla Road London Heathrow Airport Hounslow TW6 3FE England to Units 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on Apr 12, 2023 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Termination of appointment of Declan Joseph Byrne as a director on Mar 20, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 30, 2021 | 26 pages | AA | ||||||||||
Appointment of Ms Nichola Claire Watts as a secretary on May 31, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Keith Michael Shackleton as a secretary on May 31, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Dec 22, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||||||||||
Appointment of Mr Aaron Scott as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Declan Joseph Byrne as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Spencer Cosgrove as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Anthony Suggitt as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from Freightspeed House Woodroyd Industrial Estate Dealburn Road Low Moor Bradford BD12 0RG to Schenker House Scylla Road London Heathrow Airport Hounslow TW6 3FE on May 28, 2021 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Philip Andrew Baxter as a director on Jan 26, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 22, 2020 with updates | 5 pages | CS01 | ||||||||||
Current accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Who are the officers of REDHEAD HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATTS, Nichola Claire | Secretary | Devizes Road SP3 4UF Salisbury Units 1 To 3 Hilltop Business Park Wiltshire | 297395950001 | |||||||
GILLAM, John Mark | Director | Devizes Road SP3 4UF Salisbury Units 1 To 3 Hilltop Business Park Wiltshire | England | British | Director | 117224540004 | ||||
DERRY, Michael John | Secretary | 1 Boyfe Hall Colnebridge HD5 0PY Huddersfield | British | Financial Controller | 21636860002 | |||||
SHACKLETON, Keith Michael | Secretary | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | 159084320001 | |||||||
UPRICHARD, Andrew | Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 50767140001 | ||||||
ADAMSON, Gerard Nicholas Paul | Director | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road Low Moor Bradford | England | English | General | 74467030001 | ||||
ADAMSON, Gerard Nicholas Paul | Director | 2 Wyndy Ridge Thornton BD13 3QJ Bradford West Yorkshire | England | English | Operations Manager | 74467030001 | ||||
BAXTER, Philip Andrew | Director | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road Low Moor Bradford | United Kingdom | English | Operations Director | 89307610002 | ||||
BYRNE, Declan Joseph | Director | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | Ireland | Irish | Certified Accountant | 283914830001 | ||||
CLARK, Ross Mckenzie | Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | Solicitor | 72052540003 | |||||
COSGROVE, Mark Spencer | Director | Lisnevenagh Road BT41 2JU Antrim 151 Antrim Northern Ireland | Northern Ireland | British | Irish Region Director | 140466750001 | ||||
DERRY, Michael John | Director | 1 Boyfe Hall Colnebridge HD5 0PY Huddersfield | England | British | Finance Director | 21636860002 | ||||
HEIKEN, Reiner | Director | Edmund-Rumpler-Str.3 60549 Frankfurt Schenker Europe Gmbh Germany | Germany | German | Chief Executive | 244535340001 | ||||
KAISER, Ewald | Director | Colmore Row B3 2AB Birmingham Mills & Reeve Llp, 78-84 West Midlands United Kingdom | Germany | German | Director | 205093650001 | ||||
SCOTT, Aaron | Director | Devizes Road SP3 4UF Salisbury Units 1 To 3 Hilltop Business Park Wiltshire | England | English | Director | 321518690001 | ||||
SUGGITT, Paul Anthony | Director | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | England | British | Managing Director | 21636880004 | ||||
THACKER, Robert Ian | Director | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road Low Moor Bradford | England | British | Sales Director | 21636900002 |
Who are the persons with significant control of REDHEAD HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Schenker Limited | Oct 30, 2020 | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House, Unit 3 England | No | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Schenker Aktiengesellschaft | Apr 06, 2016 | Kruppstrasse Essen 4 45128 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
Does REDHEAD HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Dec 04, 2012 Delivered On Dec 08, 2012 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that and those the hereditaments and premises situate at and known as 5 mallusk drive, mallusk, newtonabbey, county antrim in folio an 195614L county antrim see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 31, 2008 Delivered On Apr 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land on the east side of sparton road low moor bradford west yorkshire assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Mar 31, 2008 Delivered On Apr 03, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Land and buildings on the south side of dealburn road low moor bradford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 01, 2001 Delivered On Feb 09, 2001 | Satisfied | Amount secured In favour of the chargee all present and future indebtedness to the loan stockholders (as therein defined) in relation to the loan stock together with interest and any other cost, charges and expenses | |
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
| ||||
Charge over a deposit held by a third party | Created On Feb 01, 2001 Delivered On Feb 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The balance standing to the credit of yorkshire bank jmco (442000) limited blocked deposit account number 68061112 sort code 05-03-03. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Feb 01, 2001 Delivered On Feb 09, 2001 | 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
|
Does REDHEAD HOLDINGS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members 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