REDEHAM DEVELOPMENTS LTD

REDEHAM DEVELOPMENTS LTD

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

    Company NameREDEHAM DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06280125
    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 REDEHAM DEVELOPMENTS LTD?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is REDEHAM DEVELOPMENTS LTD located?

    Registered Office Address
    Chantrey Vellacott Dfk Llp
    Town Wall House
    CO3 3AD Balkerne Hill
    Colchester
    Undeliverable Registered Office AddressNo

    What were the previous names of REDEHAM DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    TILMORE DEVELOPMENTS LIMITEDJun 14, 2007Jun 14, 2007

    What are the latest accounts for REDEHAM DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2012

    What is the status of the latest annual return for REDEHAM DEVELOPMENTS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for REDEHAM DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pages4.71

    Liquidators' statement of receipts and payments to Feb 05, 2014

    13 pages4.68

    Registered office address changed from Redeham Hall 137 Redehall Road Burstow Surrey RH6 9RJ on Feb 26, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Apr 30, 2012

    12 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Jun 11, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2012

    Statement of capital on Jun 29, 2012

    • Capital: GBP 1
    SH01

    Termination of appointment of Mark Patrick Miles Bailey as a director on Feb 17, 2012

    1 pagesTM01

    Appointment of Mr Robert Kell as a director on Feb 16, 2012

    2 pagesAP01

    Termination of appointment of Robert Joseph Kell as a director on Feb 21, 2012

    1 pagesTM01

    Appointment of Mr Robert Kell as a director on Feb 21, 2012

    2 pagesAP01

    Termination of appointment of Tracey Denise Bailey as a secretary on Jan 13, 2012

    2 pagesTM02

    Full accounts made up to Apr 30, 2011

    10 pagesAA

    Annual return made up to Jun 11, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2010

    11 pagesAA

    Annual return made up to Jun 11, 2010 with full list of shareholders

    4 pagesAR01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    Full accounts made up to Apr 30, 2009

    11 pagesAA

    legacy

    2 pages288a

    Who are the officers of REDEHAM DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KELL, Robert Joseph
    Town Wall House
    CO3 3AD Balkerne Hill
    Chantrey Vellacott Dfk Llp
    Colchester
    Director
    Town Wall House
    CO3 3AD Balkerne Hill
    Chantrey Vellacott Dfk Llp
    Colchester
    United KingdomBritish170105990001
    BAILEY, Tracey Denise
    Rookwood Park
    RH12 1UB Horsham
    34
    West Sussex
    Secretary
    Rookwood Park
    RH12 1UB Horsham
    34
    West Sussex
    British139946090001
    HICKEY, Michael Anthony
    Foxwold
    Pipers Lane
    TN16 1NE Brasted Chart
    Kent
    Secretary
    Foxwold
    Pipers Lane
    TN16 1NE Brasted Chart
    Kent
    Irish20201330003
    MANGAN, Gerrard Michael
    Wathen Road
    RH4 1JY Dorking
    24
    Surrey
    Secretary
    Wathen Road
    RH4 1JY Dorking
    24
    Surrey
    British135267030001
    BAILEY, Mark Patrick Miles
    34 Rookwood Road
    Horsham
    RH12 1UB West Sussex
    Director
    34 Rookwood Road
    Horsham
    RH12 1UB West Sussex
    United KingdomBritish127356820001
    HEFFER, Bruce Eric
    6 Ellerslie Close
    Hill Head
    PO14 3LH Fareham
    Hampshire
    Director
    6 Ellerslie Close
    Hill Head
    PO14 3LH Fareham
    Hampshire
    United KingdomBritish122254180001
    HICKEY, James Gerard
    Marl Court Pit Lane
    Marl Pit Hill
    TN8 6BD Edenbridge
    Kent
    Director
    Marl Court Pit Lane
    Marl Pit Hill
    TN8 6BD Edenbridge
    Kent
    EnglandIrish59920540003
    HICKEY, Michael Anthony
    Foxwold
    Pipers Lane
    TN16 1NE Brasted Chart
    Kent
    Director
    Foxwold
    Pipers Lane
    TN16 1NE Brasted Chart
    Kent
    United Kingdom ( England ) (Gb-Eng)Irish20201330003
    KELL, Robert Joseph
    Redeham Hall
    137 Redehall Road
    RH6 9RJ Burstow
    Surrey
    Director
    Redeham Hall
    137 Redehall Road
    RH6 9RJ Burstow
    Surrey
    United KingdomBritish170105990001

    Does REDEHAM DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of securities
    Created On Feb 16, 2010
    Delivered On Feb 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds or securities see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    • Oct 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Charge of securities
    Created On Feb 16, 2010
    Delivered On Feb 19, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or securities see image for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 19, 2010Registration of a charge (MG01)
    • Oct 26, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 12, 2008
    Delivered On Dec 20, 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 uncalled capital buildings fixtures plant and machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Dec 20, 2008Registration of a charge (395)
    • Oct 26, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does REDEHAM DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2013Commencement of winding up
    Jan 31, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    4 Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    4 Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Richard Howard Toone
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London
    practitioner
    Cvr Global Llp
    Russell Square House 10-12 Russell Square
    WC1B 5LB London

    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