REDWORTH DEVELOPMENTS (MALTON) LIMITED

REDWORTH DEVELOPMENTS (MALTON) LIMITED

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

    Company NameREDWORTH DEVELOPMENTS (MALTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04260671
    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 REDWORTH DEVELOPMENTS (MALTON) LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is REDWORTH DEVELOPMENTS (MALTON) LIMITED located?

    Registered Office Address
    FRP ADVISORY LLP
    1st Floor 34 Falcon Court Preston Farm Business Park
    TS18 3TX Stockton-On-Tees
    Undeliverable Registered Office AddressNo

    What were the previous names of REDWORTH DEVELOPMENTS (MALTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAINBOW CONTRACTORS LTDJul 27, 2001Jul 27, 2001

    What are the latest accounts for REDWORTH DEVELOPMENTS (MALTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for REDWORTH DEVELOPMENTS (MALTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Dec 28, 2018

    2 pagesAD01

    Registered office address changed from Carrcroft Suffield Hill Suffield Scarborough N Yorks YO13 0BH to Dakota House 25 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on Feb 22, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 09, 2018

    LRESSP

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 042606710011 in full

    1 pagesMR04

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Total exemption full accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Jul 22, 2017 with updates

    5 pagesCS01

    Confirmation statement made on Jul 22, 2016 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Total exemption small company accounts made up to Dec 31, 2014

    5 pagesAA

    Registration of charge 042606710011, created on Sep 25, 2015

    18 pagesMR01

    Annual return made up to Jul 22, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jul 22, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital on Jul 31, 2013

    • Capital: GBP 100
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    5 pagesMG01

    Who are the officers of REDWORTH DEVELOPMENTS (MALTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUGHES, Paul
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    Secretary
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    BritishDirector65562970002
    HUGHES, Paul
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    Director
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    EnglandBritishDirector65562970002
    ROGERS, Howard Colin
    Carrcroft Suffield Hill
    Suffield
    YO13 0BH Scarborough
    North Yorkshire
    Director
    Carrcroft Suffield Hill
    Suffield
    YO13 0BH Scarborough
    North Yorkshire
    EnglandBritishBuilding Contractor83409760003
    HUGHES, Paul
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    Secretary
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    BritishQuantity Surveyor65562970002
    ROGERS, Howard Colin
    Carrcroft Suffield Hill
    Suffield
    YO13 0BH Scarborough
    North Yorkshire
    Secretary
    Carrcroft Suffield Hill
    Suffield
    YO13 0BH Scarborough
    North Yorkshire
    British83409760003
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    HUGHES, Paul
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    Director
    9 Ling Croft
    Welton Grange
    HU14 3HP Brough
    East Yorkshire
    EnglandBritishDirector65562970002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Who are the persons with significant control of REDWORTH DEVELOPMENTS (MALTON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Howard Colin Rogers
    Suffield Hill
    Scarborough
    Carrcroft
    United Kingdom
    Apr 06, 2016
    Suffield Hill
    Scarborough
    Carrcroft
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    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 holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does REDWORTH DEVELOPMENTS (MALTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 25, 2015
    Delivered On Sep 28, 2015
    Satisfied
    Brief description
    Land at barrowcliffe road, scarborough with title number NYK64820.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maple Court Nursing Home Limited
    Transactions
    • Sep 28, 2015Registration of a charge (MR01)
    • Feb 09, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 28, 2012
    Delivered On Oct 10, 2012
    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
    F/H property k/a land at barrowcliffe road scarborough t/no NYK64820.
    Persons Entitled
    • Maple Court Nursing Home Limited
    Transactions
    • Oct 10, 2012Registration of a charge (MG01)
    • Feb 09, 2018Satisfaction of a charge (MR04)
    Assignment by way of security
    Created On Jul 23, 2010
    Delivered On Oct 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Whole rights title and interest in and to the contract. See image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Oct 13, 2010Registration of a charge (MG01)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Assignment by way of security
    Created On Jul 23, 2010
    Delivered On Sep 30, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Right title and interest in and to the contract being the jct 2005 design and build contract revision 2 2009 incorporating a schedule of amendments and all moneys from time to time payable to or for the account see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Sep 30, 2010Registration of a charge (MG01)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balance
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit monies see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • Mar 06, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 23, 2010
    Delivered On Aug 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land being the barrowcliffe hotel, barrowcliffe road, t/no: NYK64820 and the proceeds of sale thereof and all compensation or grants payable. Charge by way of floating security all its property and assets of whatsoever nature now or in the future see image for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Aug 04, 2010Registration of a charge (MG01)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Feb 29, 2008
    Delivered On Mar 07, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The barrowcliffe hotel, barrowcliffe road, scarborough by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 07, 2008Registration of a charge (395)
    • Sep 29, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 08, 2008
    Delivered On Feb 12, 2008
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 12, 2008Registration of a charge (395)
    • May 05, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does REDWORTH DEVELOPMENTS (MALTON) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2019Dissolved on
    Feb 09, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn James Pullin
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 25 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    Iain Townsend
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland
    practitioner
    Dakota House 34 Falcon Court
    Preston Farm Business Park
    TS18 3TX Stockton On Tees
    Cleveland

    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