RED BREEZE LIMITED
Overview
| Company Name | RED BREEZE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04410217 |
| 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 RED BREEZE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RED BREEZE LIMITED located?
| Registered Office Address | Duff & Phelps Ltd The Shard 32 London Bridge Street SE1 9SG London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RED BREEZE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for RED BREEZE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 38 pages | LIQ13 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Registered office address changed from 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU to Duff & Phelps Ltd the Shard 32 London Bridge Street London SE1 9SG on Jul 14, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Apr 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Director's details changed for Valsec Director Limited on Feb 24, 2017 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Valad Secretarial Services Limited on Feb 24, 2017 | 1 pages | CH04 | ||||||||||
Appointment of Ms Ciara Fitzgibbon as a director on Feb 24, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Kenneth Robertson as a director on Feb 24, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 05, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Claire Treacy as a director on Jan 05, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Kenneth Robertson as a director on Jan 05, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Appointment of Mrs Claire Treacy as a director on Aug 14, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fraser James Kennedy as a director on Aug 14, 2015 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Annual return made up to Apr 05, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Apr 05, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of RED BREEZE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CROMWELL CORPORATE SECRETARIAL LIMITED | Secretary | Semple Street EH3 8BL Edinburgh 1st Floor Exchange Place 3 United Kingdom |
| 133355520004 | ||||||||||
| FITZGIBBON, Ciara | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 225576850001 | |||||||||
| CROMWELL DIRECTOR LIMITED | Director | Floor Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st United Kingdom |
| 102622300003 | ||||||||||
| NAIK, Varsha | Secretary | 14 Brearley Close Pavilion Way HA8 9YT Edgware Middlesex | British | 101693390001 | ||||||||||
| HALCO SECRETARIES LIMITED | Secretary | 8-10 New Fetter Lane EC4A 1RS London | 42871950001 | |||||||||||
| BOWMAN, Gary John | Director | Le Pre Du Haut Rue De Grantez JE3 4DG St Owen Jersey Channel Islands | British | 79684770002 | ||||||||||
| CAPPS, David John | Director | Shibui Route De La Villaise JE3 2AP Millais St Ouen Jersey | British | 75686940005 | ||||||||||
| COOMBS-GOODFELLOW, Ian Christopher | Director | Sandhurst Causie Drive St Clement JE2 6SR Jersey Channel Islands | British | 79683160001 | ||||||||||
| CORLETT, Robert John | Director | 102 Deacon Road KT2 6LU Kingston Upon Thames Surrey | England | British | 72399980002 | |||||||||
| FENNELL, Darren James | Director | Wiggins Cottage Goosey SN7 8PA Faringdon Oxfordshire | United Kingdom | British | 64532590001 | |||||||||
| KENNEDY, Fraser James | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 121610350003 | |||||||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||||||
| OLIVER, Paul Francis | Director | Curlew House 58 Grove Park Gardens Chiswick W4 3RZ London | United Kingdom | British | 14735150002 | |||||||||
| ROBERTSON, Neil Kenneth | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | British | 158937210001 | |||||||||
| SHEPHERD, Marcus Owen | Director | 64 Clarence Road TW11 0BW Teddington Middx | United Kingdom | British | 41925000003 | |||||||||
| THOMAS, Andrew James | Director | Longueville Road, St Saviour JE2 7WF Jersey Channel Islands | British | 79683170001 | ||||||||||
| TREACY, Claire | Director | Unit 16 Manor Court Business Park YO11 3TU Scarborough 1st Floor United Kingdom | United Kingdom | Irish | 189529610001 | |||||||||
| TUTTON, Jeremy John | Director | 31 Chester Way Kennington SE11 4UR London | British | 100816670001 |
Who are the persons with significant control of RED BREEZE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equity Partnerships (Osprey) Limited | Apr 06, 2016 | Manor Court Business Park Eastfield YO11 3TU Scarborough 1st Floor, Unit 16 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RED BREEZE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite guarantee and debenture | Created On Feb 10, 2003 Delivered On Feb 13, 2003 | 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 land and buildings on the south side of king edward street macclesfield t/n CH393674, l/h land on the north east queen street (k/a regent house) barnstaple and l/h land being part of multi-storey car park queen street barnstaple t/n DN276066 and DN311311 (for details of further properties charged please refer to form 395). 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
| ||||
| Legal charge | Created On Jul 31, 2002 Delivered On Aug 02, 2002 | Satisfied | Amount secured All monies due or to become due from the osprey limited partnership acting by its general partner equity partnerships (osprey) limited to the chargee (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The l/h property k/a 63-71 high street, andover. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 31, 2002 Delivered On Aug 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee and/or the security trustee 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does RED BREEZE 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