REDEEM ACQUISITIONS LIMITED

REDEEM ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameREDEEM ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07664244
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDEEM ACQUISITIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REDEEM ACQUISITIONS LIMITED located?

    Registered Office Address
    6th Floor One London Wall
    EC2Y 5EB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for REDEEM ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for REDEEM ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 09, 2016

    Statement of capital on Jun 09, 2016

    • Capital: GBP 1
    SH01

    Satisfaction of charge 076642440003 in full

    1 pagesMR04

    Satisfaction of charge 076642440004 in full

    1 pagesMR04

    legacy

    3 pagesSH20

    Statement of capital on Mar 30, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016

    1 pagesCH03

    Director's details changed for Mr Claes Anders Robert Svensson on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr John Stuart Macdonald Carver on Jan 01, 2016

    2 pagesCH01

    Director's details changed for Mr Trevor Keith Bayley on Jan 01, 2016

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2015

    6 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2015

    Statement of capital on Sep 04, 2015

    • Capital: GBP 80,000
    SH01

    Registered office address changed from One Wood Street London EC2V 7WS to 6th Floor One London Wall London EC2Y 5EB on Aug 20, 2015

    1 pagesAD01

    Registration of charge 076642440004, created on Apr 28, 2015

    24 pagesMR01

    Director's details changed for Mr John Stuart Macdonald Carver on Feb 05, 2015

    2 pagesCH01

    Secretary's details changed for Mr John Stuart Macdonald Carver on Feb 05, 2015

    1 pagesCH03

    Director's details changed for Mr Claes Anders Robert Svensson on Feb 05, 2015

    2 pagesCH01

    Director's details changed for Mr Trevor Keith Bayley on Feb 05, 2015

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2014

    6 pagesAA

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registration of charge 076642440003, created on Sep 23, 2014

    58 pagesMR01

    Who are the officers of REDEEM ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Secretary
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    174877400001
    BAYLEY, Trevor Keith
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomBritishNone111697440001
    CARVER, John Stuart Macdonald
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    EnglandBritishDirector61676390002
    SVENSSON, Claes Anders Robert
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    Director
    Derby Road
    DE14 1RS Burton On Trent
    The Derby Turn Building
    Staffordshire
    United Kingdom
    United KingdomSwedishCeo172802010001
    WATERS, Francis Vincent
    Thornton Road
    G74 5AL Thorntonhall
    Thornton Farm Cottage
    United Kingdom
    Secretary
    Thornton Road
    G74 5AL Thorntonhall
    Thornton Farm Cottage
    United Kingdom
    British161126410001
    HOPKINS, Curtis Daniel
    St Leonards Road
    SL4 3BY Windsor
    66
    United Kingdom
    Director
    St Leonards Road
    SL4 3BY Windsor
    66
    United Kingdom
    EnglandUkBusiness Executive161101880001
    PETRONDAS, Peter Constantine
    Wolverton Drive
    SK9 2GD Wilmslow
    23
    Cheshire
    United Kingdom
    Director
    Wolverton Drive
    SK9 2GD Wilmslow
    23
    Cheshire
    United Kingdom
    United KingdomBritishBusiness Executive127382870001
    WATERS, Frank Vincent
    Thornton Road
    G74 5AL Thorntonhall
    Thornton Farm Cottage
    United Kingdom
    Director
    Thornton Road
    G74 5AL Thorntonhall
    Thornton Farm Cottage
    United Kingdom
    ScotlandBritishDirector176838550001

    Does REDEEM ACQUISITIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 28, 2015
    Delivered On May 07, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 23, 2014
    Delivered On Oct 09, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Praesidian Capital Luxco 2 S.A.R.L
    Transactions
    • Oct 09, 2014Registration of a charge (MR01)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 25, 2012
    Delivered On Oct 02, 2012
    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
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 02, 2012Registration of a charge (MG01)
    • Nov 12, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 21, 2011
    Delivered On Jun 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or security trustee 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
    • Trevor Keith Bayley (In His Capacity as Security Trustee for the Noteholders) (the Security Trustee)
    Transactions
    • Jun 25, 2011Registration of a charge (MG01)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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