REDBREAK LIMITED
Overview
Company Name | REDBREAK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07858367 |
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 REDBREAK LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is REDBREAK LIMITED located?
Registered Office Address | Devonshire House 32-34 North Parade BD1 3HZ Bradford |
---|---|
Undeliverable Registered Office Address | No |
What is the status of the latest annual return for REDBREAK LIMITED?
Annual Return |
|
---|
What are the latest filings for REDBREAK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | 4.72 | ||||||||||||||
Liquidators' statement of receipts and payments to Feb 11, 2015 | 8 pages | 4.68 | ||||||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registered office address changed from * Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom* on Jan 24, 2014 | 2 pages | AD01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 31, 2013
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 05, 2013
| 4 pages | SH01 | ||||||||||||||
Termination of appointment of Edward Ziff as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Samuel Ziff as a director | 2 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Feb 07, 2013
| 4 pages | SH01 | ||||||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 19 pages | AR01 | ||||||||||||||
Current accounting period extended from Nov 30, 2012 to Jan 31, 2013 | 1 pages | AA01 | ||||||||||||||
Resolutions Resolutions | 69 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 04, 2012
| 4 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Jun 07, 2012
| 3 pages | SH01 | ||||||||||||||
Second filing of SH01 previously delivered to Companies House | 6 pages | RP04 | ||||||||||||||
| ||||||||||||||||
Appointment of Samuel James Ziff as a director | 3 pages | AP01 | ||||||||||||||
Appointment of Graham Green as a director | 3 pages | AP01 | ||||||||||||||
legacy | 10 pages | MG01 | ||||||||||||||
Statement of capital following an allotment of shares on Jan 13, 2012
| 5 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Harsimranjit Singh as a director | 2 pages | TM01 | ||||||||||||||
Appointment of Mr Edward Max Ziff as a director | 3 pages | AP01 | ||||||||||||||
Who are the officers of REDBREAK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GREEN, Graham | Director | 880 Harrogate Road Apperley Bridge BD10 0NW Bradford Bpl House West Yorkshire England | England | British | Director | 123494770001 | ||||
LOCKYER, David Edwin | Director | 32-34 North Parade BD1 3HZ Bradford Devonshire House | England | British | Director | 127135560001 | ||||
WEAVING, John Martin | Director | 32-34 North Parade BD1 3HZ Bradford Devonshire House | England | British | Director | 137729810001 | ||||
ZIFF, Michael Anthony | Director | 32-34 North Parade BD1 3HZ Bradford Devonshire House | England | British | Director | 9804810001 | ||||
ROUND, Jonathon Charles | Director | 28a York Place LS1 2EZ Leeds White Rose House West Yorkshire United Kingdom | England | British | Chartered Secretary | 74788940002 | ||||
SINGH, Harsimranjit | Director | 12 King Street LS1 2HL Leeds Kings Court West Yorkshire United Kingdom | Oman | British | Solicitor | 165593200001 | ||||
ZIFF, Edward Max | Director | 880 Harrogate Road Apperley Bridge BD10 0NW Bradford Bpl House West Yorkshire United Kingdom | England | British | Director | 2002850001 | ||||
ZIFF, Samuel James | Director | 880 Harrogate Road Apperley Bridge BD10 0NW Bradford Bpl House West Yorkshire England | England | British | Director | 121172460001 |
Does REDBREAK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jan 13, 2012 Delivered On Jan 21, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the finance parties 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,uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does REDBREAK LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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