REDSTONE TELECOM HOLDINGS LIMITED

REDSTONE TELECOM HOLDINGS LIMITED

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

    Company NameREDSTONE TELECOM HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05405982
    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 REDSTONE TELECOM HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is REDSTONE TELECOM HOLDINGS LIMITED located?

    Registered Office Address
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of REDSTONE TELECOM HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SYMPHONY TELECOM HOLDINGS LIMITEDSep 18, 2006Sep 18, 2006
    SYMPHONY TELECOM HOLDINGS PLCMar 29, 2005Mar 29, 2005

    What are the latest accounts for REDSTONE TELECOM HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for REDSTONE TELECOM HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on Jul 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Mar 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 30, 2015

    Statement of capital on Apr 30, 2015

    • Capital: GBP 10,282,390.26
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Mar 29, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 29, 2014

    Statement of capital on Apr 29, 2014

    • Capital: GBP 10,282,390.26
    SH01

    Appointment of Mr Spencer Neal Dredge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Mar 29, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from * Building B - Office 10 Kirtlington Business Centre, Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom* on Jan 17, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Who are the officers of REDSTONE TELECOM HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Secretary
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    175307850001
    CHAPMAN, Haywood Trefor
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    United KingdomBritish193406100001
    BREWER, Ian David
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Secretary
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    British83061460003
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    165668470001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    O'RORKE, Nicholas
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Secretary
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    149443760001
    VAN DEN HEUVEL, Christopher Edward Francis
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British78459700001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BREWER, Ian David
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Director
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    EnglandBritish83061460003
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish138270950001
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    INNES, Lesley Baird
    Feldgate Plough Lane
    Hazeley Lea
    RG27 8ND Hartley Wintney
    Hampshire
    Director
    Feldgate Plough Lane
    Hazeley Lea
    RG27 8ND Hartley Wintney
    Hampshire
    EnglandBritish78229540001
    JONES, Mark
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    EnglandBritish58889440002
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    SMITH, Andrew Paul
    The Lodge
    Ballingham
    HR2 6NN Hereford
    Herefordshire
    Director
    The Lodge
    Ballingham
    HR2 6NN Hereford
    Herefordshire
    United KingdomBritish118604800001
    SMITH, Martin Edward
    Dreve Des Renards 11
    Bruxelles 1180
    Belgium
    Director
    Dreve Des Renards 11
    Bruxelles 1180
    Belgium
    British105147210001
    TURNER, Martin Robert
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Little Frith
    Frithsden Copse Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    EnglandBritish49173740004
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    YAPP, Stephen
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    Director
    Kirtlington Business Centre, Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B - Office 10
    Oxfordshire
    United Kingdom
    EnglandBritish42686850001
    HUNTSMOOR LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008150001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Nominee Director
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    900008160001

    Does REDSTONE TELECOM HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Mar 23, 2009
    Delivered On Mar 27, 2009
    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
    By way of first fixed charge the charged securities being name of company in which shares are held: ims plus beheer B.V. name of any nominee holder: n/a class of shares held: ordinary no. Of shares held: 91 of E1.00 Each issued share capital: 91 of ordinary shares of E1.00 Each, any related rights, all dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 27, 2009Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Feb 24, 2009
    Delivered On Feb 27, 2009
    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
    By way of first fixed charge the charged securities, any related rights, dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Oct 01, 2006
    Delivered On Oct 13, 2006
    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
    • Barclays Bank PLC
    Transactions
    • Oct 13, 2006Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 25, 2005
    Delivered On Jun 01, 2005
    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
    • Jun 01, 2005Registration of a charge (395)
    • Sep 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does REDSTONE TELECOM HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2015Commencement of winding up
    Nov 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terence Guy Jackson
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex

    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