REDWING CONSTRUCTION (SOUTH EAST) LTD

REDWING CONSTRUCTION (SOUTH EAST) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameREDWING CONSTRUCTION (SOUTH EAST) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05402212
    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 REDWING CONSTRUCTION (SOUTH EAST) LTD?

    • Construction of commercial buildings (41201) / Construction

    Where is REDWING CONSTRUCTION (SOUTH EAST) LTD located?

    Registered Office Address
    9 Amberley Court, County Oak Way
    RH11 7XL Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of REDWING CONSTRUCTION (SOUTH EAST) LTD?

    Previous Company Names
    Company NameFromUntil
    COLLEN REDWING LTDApr 19, 2011Apr 19, 2011
    REDWING CONSTRUCTION LIMITEDMar 23, 2005Mar 23, 2005

    What are the latest accounts for REDWING CONSTRUCTION (SOUTH EAST) LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for REDWING CONSTRUCTION (SOUTH EAST) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Notice of completion of voluntary arrangement

    11 pages1.4

    Order of court to wind up

    3 pagesCOCOMP

    Voluntary arrangement supervisor's abstract of receipts and payments to Feb 25, 2015

    10 pages1.3

    Auditor's resignation

    1 pagesAUD

    Notice to Registrar of companies voluntary arrangement taking effect

    7 pages1.1

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

    8 pagesAA

    Commencement of moratorium

    1 pages1.11

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 125,000
    SH01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Certificate of change of name

    Company name changed collen redwing LTD\certificate issued on 23/10/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 23, 2012

    Change company name resolution on Oct 23, 2012

    RES15
    change-of-nameOct 23, 2012

    Change of name by resolution

    NM01

    Annual return made up to Oct 22, 2012 with full list of shareholders

    7 pagesAR01

    Register inspection address has been changed from 2 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL

    1 pagesAD02

    Registered office address changed from * 2 Amberley Court, Whitworth Road Crawley West Sussex RH11 7XL* on Oct 22, 2012

    1 pagesAD01

    Termination of appointment of Declan Lowry as a director

    1 pagesTM01

    Termination of appointment of Leo Crehan as a director

    1 pagesTM01

    Termination of appointment of Michael Browne as a director

    1 pagesTM01

    legacy

    6 pagesMG01

    Statement of capital following an allotment of shares on Apr 01, 2012

    • Capital: GBP 440,000
    4 pagesSH01

    Annual return made up to Jul 05, 2012 with full list of shareholders

    10 pagesAR01

    Full accounts made up to Sep 30, 2010

    13 pagesAA

    Full accounts made up to Mar 31, 2011

    13 pagesAA

    Previous accounting period shortened from Sep 30, 2011 to Mar 31, 2011

    1 pagesAA01

    Who are the officers of REDWING CONSTRUCTION (SOUTH EAST) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOAN, Alistair Thomas
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    Secretary
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    BritishChartered Accountant88523480003
    CALLARI, Vincenzo
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    Director
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    EnglandBritishQuantity Surveyor119500510001
    POPE, Stephen
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    Director
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    EnglandBritishCompany Director63654020002
    SLOAN, Alistair Thomas
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    Director
    Amberley Court, County Oak Way
    RH11 7XL Crawley
    9
    West Sussex
    England
    ScotlandScottishChartered Accountant88523480007
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRACKPOOL, Martin
    5 The Martlets
    BN8 4QG South Chailey
    East Sussex
    Director
    5 The Martlets
    BN8 4QG South Chailey
    East Sussex
    BritishCompany Director119510680001
    BROWNE, Michael Anthony
    East Wall Road
    Dublin
    River House
    Ireland
    Director
    East Wall Road
    Dublin
    River House
    Ireland
    IrelandIrishCompany Director158991490001
    CREHAN, Leo Martin
    East Wall Road
    Dublin 3
    River House
    Ireland
    Director
    East Wall Road
    Dublin 3
    River House
    Ireland
    IrelandIrishCompany Director158992520001
    LOWRY, Declan Gerard
    East Wall Road
    Dublin 3
    Dublin
    River House
    Ireland
    Director
    East Wall Road
    Dublin 3
    Dublin
    River House
    Ireland
    IrelandIrishCompany Director159510420001
    WILLIAMS, Richard
    14 Stonehouse Road
    GU30 7DD Liphook
    Hampshire
    Director
    14 Stonehouse Road
    GU30 7DD Liphook
    Hampshire
    BritishQuantity Surveyor110824930001

    Does REDWING CONSTRUCTION (SOUTH EAST) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 11, 2012
    Delivered On Jul 25, 2012
    Outstanding
    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
    The company's interest in the deposit balance and the deposit account see image for full details.
    Persons Entitled
    • Byfield Holdings Limited
    Transactions
    • Jul 25, 2012Registration of a charge (MG01)
    Cash deposit deed
    Created On Jun 15, 2010
    Delivered On Jun 17, 2010
    Outstanding
    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
    By way of fixed charge the interest in the amount from time to time standing to the credit of the seperate interest bearing deposit account.
    Persons Entitled
    • Helical (Crawley) Limited
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)

    Does REDWING CONSTRUCTION (SOUTH EAST) LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2014Moratorium start date
    Corporate voluntary arrangement moratorium
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    2
    DateType
    Feb 26, 2014Date of meeting to approve CVA
    Nov 11, 2015Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    3
    DateType
    May 09, 2019Conclusion of winding up
    Jul 21, 2015Petition date
    Oct 26, 2015Commencement of winding up
    Aug 28, 2019Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Brighton
    5th Floor Crown House, 11 Regent Hill
    BN1 3ED Brighton
    East Sussex
    practitioner
    5th Floor Crown House, 11 Regent Hill
    BN1 3ED Brighton
    East Sussex
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR9 1DY Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR9 1DY Croydon

    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