REDHEAD HOLDINGS LIMITED

REDHEAD HOLDINGS LIMITED

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

    Company NameREDHEAD HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04077948
    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 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 AddressNo

    What were the previous names of REDHEAD HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMCO (442000) LIMITEDSep 26, 2000Sep 26, 2000

    What are the latest accounts for REDHEAD HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for REDHEAD HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of Aaron Scott as a director on Jul 03, 2023

    1 pagesTM01

    Appointment of Mr John Mark Gillam as a director on Jul 03, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2023

    LRESSP

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Declan Joseph Byrne as a director on Mar 20, 2023

    1 pagesTM01

    Confirmation statement made on Dec 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    26 pagesAA

    Appointment of Ms Nichola Claire Watts as a secretary on May 31, 2022

    2 pagesAP03

    Termination of appointment of Keith Michael Shackleton as a secretary on May 31, 2022

    1 pagesTM02

    Confirmation statement made on Dec 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Appointment of Mr Aaron Scott as a director on Jun 01, 2021

    2 pagesAP01

    Appointment of Mr Declan Joseph Byrne as a director on Jun 01, 2021

    2 pagesAP01

    Termination of appointment of Mark Spencer Cosgrove as a director on Jun 01, 2021

    1 pagesTM01

    Termination of appointment of Paul Anthony Suggitt as a director on Jun 01, 2021

    1 pagesTM01

    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 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Philip Andrew Baxter as a director on Jan 26, 2021

    1 pagesTM01

    Confirmation statement made on Dec 22, 2020 with updates

    5 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Who are the officers of REDHEAD HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATTS, Nichola Claire
    Devizes Road
    SP3 4UF Salisbury
    Units 1 To 3 Hilltop Business Park
    Wiltshire
    Secretary
    Devizes Road
    SP3 4UF Salisbury
    Units 1 To 3 Hilltop Business Park
    Wiltshire
    297395950001
    GILLAM, John Mark
    Devizes Road
    SP3 4UF Salisbury
    Units 1 To 3 Hilltop Business Park
    Wiltshire
    Director
    Devizes Road
    SP3 4UF Salisbury
    Units 1 To 3 Hilltop Business Park
    Wiltshire
    EnglandBritishDirector117224540004
    DERRY, Michael John
    1 Boyfe Hall
    Colnebridge
    HD5 0PY Huddersfield
    Secretary
    1 Boyfe Hall
    Colnebridge
    HD5 0PY Huddersfield
    BritishFinancial Controller21636860002
    SHACKLETON, Keith Michael
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House
    England
    Secretary
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House
    England
    159084320001
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British50767140001
    ADAMSON, Gerard Nicholas Paul
    Freightspeed House
    Woodroyd Industrial Estate
    BD12 0RG Dealburn Road Low Moor
    Bradford
    Director
    Freightspeed House
    Woodroyd Industrial Estate
    BD12 0RG Dealburn Road Low Moor
    Bradford
    EnglandEnglishGeneral74467030001
    ADAMSON, Gerard Nicholas Paul
    2 Wyndy Ridge
    Thornton
    BD13 3QJ Bradford
    West Yorkshire
    Director
    2 Wyndy Ridge
    Thornton
    BD13 3QJ Bradford
    West Yorkshire
    EnglandEnglishOperations Manager74467030001
    BAXTER, Philip Andrew
    Freightspeed House
    Woodroyd Industrial Estate
    BD12 0RG Dealburn Road Low Moor
    Bradford
    Director
    Freightspeed House
    Woodroyd Industrial Estate
    BD12 0RG Dealburn Road Low Moor
    Bradford
    United KingdomEnglishOperations Director89307610002
    BYRNE, Declan Joseph
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House
    England
    Director
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House
    England
    IrelandIrishCertified Accountant283914830001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    BritishSolicitor72052540003
    COSGROVE, Mark Spencer
    Lisnevenagh Road
    BT41 2JU Antrim
    151
    Antrim
    Northern Ireland
    Director
    Lisnevenagh Road
    BT41 2JU Antrim
    151
    Antrim
    Northern Ireland
    Northern IrelandBritishIrish Region Director140466750001
    DERRY, Michael John
    1 Boyfe Hall
    Colnebridge
    HD5 0PY Huddersfield
    Director
    1 Boyfe Hall
    Colnebridge
    HD5 0PY Huddersfield
    EnglandBritishFinance Director21636860002
    HEIKEN, Reiner
    Edmund-Rumpler-Str.3
    60549 Frankfurt
    Schenker Europe Gmbh
    Germany
    Director
    Edmund-Rumpler-Str.3
    60549 Frankfurt
    Schenker Europe Gmbh
    Germany
    GermanyGermanChief Executive244535340001
    KAISER, Ewald
    Colmore Row
    B3 2AB Birmingham
    Mills & Reeve Llp, 78-84
    West Midlands
    United Kingdom
    Director
    Colmore Row
    B3 2AB Birmingham
    Mills & Reeve Llp, 78-84
    West Midlands
    United Kingdom
    GermanyGermanDirector205093650001
    SCOTT, Aaron
    Devizes Road
    SP3 4UF Salisbury
    Units 1 To 3 Hilltop Business Park
    Wiltshire
    Director
    Devizes Road
    SP3 4UF Salisbury
    Units 1 To 3 Hilltop Business Park
    Wiltshire
    EnglandEnglishDirector321518690001
    SUGGITT, Paul Anthony
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House
    England
    Director
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House
    England
    EnglandBritishManaging Director21636880004
    THACKER, Robert Ian
    Freightspeed House
    Woodroyd Industrial Estate
    BD12 0RG Dealburn Road Low Moor
    Bradford
    Director
    Freightspeed House
    Woodroyd Industrial Estate
    BD12 0RG Dealburn Road Low Moor
    Bradford
    EnglandBritishSales Director21636900002

    Who are the persons with significant control of REDHEAD HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House, Unit 3
    England
    Oct 30, 2020
    Scylla Road
    London Heathrow Airport
    TW6 3FE Hounslow
    Schenker House, Unit 3
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number00383914
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Schenker Aktiengesellschaft
    Kruppstrasse
    Essen
    4
    45128
    Germany
    Apr 06, 2016
    Kruppstrasse
    Essen
    4
    45128
    Germany
    Yes
    Legal FormJoint Stock Corporation
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredEssen Commercial Register
    Registration NumberHrb 17474
    Search in German RegistrySchenker Aktiengesellschaft
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REDHEAD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Clydesdale Bank PLC
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 10, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 15, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Oct 15, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Apr 03, 2008Registration of a charge (395)
    • Jun 10, 2020All of the property or undertaking has been released from the charge (MR05)
    • Jun 10, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 15, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)
    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
    • Jack Redhead and Paul Anthony Suggitt
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Dec 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • May 10, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank PLC
    Transactions
    • Feb 09, 2001Registration of a charge (395)
    • Jun 10, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 15, 2020All of the property or undertaking has been released from the charge (MR05)
    • Oct 28, 2020Satisfaction of a charge (MR04)

    Does REDHEAD HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2023Commencement of winding up
    Jun 27, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Powell
    Unit 1-3 Hilltop Business Park
    Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    practitioner
    Unit 1-3 Hilltop Business Park
    Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    Julie Anne Palmer
    Units 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire
    practitioner
    Units 1-3 Hilltop Business Park Devizes Road
    SP3 4UF Salisbury
    Wiltshire

    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