REDSTONE TELECOM HOLDINGS LIMITED
Overview
| Company Name | REDSTONE TELECOM HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05405982 |
| 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 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 Address | No |
What were the previous names of REDSTONE TELECOM HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYMPHONY TELECOM HOLDINGS LIMITED | Sep 18, 2006 | Sep 18, 2006 |
| SYMPHONY TELECOM HOLDINGS PLC | Mar 29, 2005 | Mar 29, 2005 |
What are the latest accounts for REDSTONE TELECOM HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for REDSTONE TELECOM HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Mar 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Haywood Chapman as a director on Dec 01, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 29, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Spencer Neal Dredge as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Hallett as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Mar 29, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Paul Harvey Myhill as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Peter Hayes as a secretary | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of REDSTONE TELECOM HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MYHILL, Paul Harvey | Secretary | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey | 175307850001 | |||||||
| CHAPMAN, Haywood Trefor | Director | One London Square Cross Lanes GU1 1UN Guildford Third Floor Surrey | United Kingdom | British | 193406100001 | |||||
| BREWER, Ian David | Secretary | Croft Cottage Bellingdon HP5 2XW Chesham Buckinghamshire | British | 83061460003 | ||||||
| DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
| HAYES, Peter Andrew | Secretary | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 165668470001 | |||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| O'RORKE, Nicholas | Secretary | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | 149443760001 | |||||||
| VAN DEN HEUVEL, Christopher Edward Francis | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 78459700001 | ||||||
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BREWER, Ian David | Director | Croft Cottage Bellingdon HP5 2XW Chesham Buckinghamshire | England | British | 83061460003 | |||||
| DREDGE, Spencer Neal | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 138270950001 | |||||
| HALLETT, Peter John | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| INNES, Lesley Baird | Director | Feldgate Plough Lane Hazeley Lea RG27 8ND Hartley Wintney Hampshire | England | British | 78229540001 | |||||
| JONES, Mark | Director | 92 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | England | British | 58889440002 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| SMITH, Andrew Paul | Director | The Lodge Ballingham HR2 6NN Hereford Herefordshire | United Kingdom | British | 118604800001 | |||||
| SMITH, Martin Edward | Director | Dreve Des Renards 11 Bruxelles 1180 Belgium | British | 105147210001 | ||||||
| TURNER, Martin Robert | Director | Little Frith Frithsden Copse Potten End HP4 2RQ Berkhamsted Hertfordshire | England | British | 49173740004 | |||||
| WEAVER, Anthony Charles | Director | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 153397180001 | |||||
| YAPP, Stephen | Director | Kirtlington Business Centre, Slade Farm Kirtlington OX5 3JA Kidlington Building B - Office 10 Oxfordshire United Kingdom | England | British | 42686850001 | |||||
| HUNTSMOOR LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008150001 | |||||||
| HUNTSMOOR NOMINEES LIMITED | Nominee Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 900008160001 |
Does REDSTONE TELECOM HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does REDSTONE TELECOM HOLDINGS 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