REDCENTRIC HOLDINGS LIMITED
Overview
Company Name | REDCENTRIC HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08399756 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of REDCENTRIC HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is REDCENTRIC HOLDINGS LIMITED located?
Registered Office Address | Central House Beckwith Knowle HG3 1UG Harrogate |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for REDCENTRIC HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for REDCENTRIC HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 09, 2020
| 3 pages | SH19 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Statement of capital following an allotment of shares on Nov 18, 2020
| 3 pages | SH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||||||
Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 12, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Director's details changed for Mr Dean Anthony Barber on Sep 02, 2019 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019 | 2 pages | AP01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||||||
Confirmation statement made on Feb 12, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||||||
Appointment of Harneet Jagpal as a secretary on Sep 03, 2018 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 12, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Redcentric Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 26, 2018 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||||||
Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 12, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||||||
Who are the officers of REDCENTRIC HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAGPAL, Harneet | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House | 250203290001 | |||||||
BROTHERTON, Peter James | Director | Beckwith Knowle HG3 1UG Harrogate Central House | England | British | Chartered Accountant | 116701310002 | ||||
BROTHERTON, Peter | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House | 220552620001 | |||||||
COLEMAN, Timothy James | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House | 210014140001 | |||||||
CROFT, Estelle Louise | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House England | 195008200001 | |||||||
MYHILL, Paul Harvey | Secretary | Beckwith Knowle HG3 1UG Harrogate Central House England | 185884060001 | |||||||
BARBER, Dean Anthony | Director | Beckwith Knowle HG3 1UG Harrogate Central House | England | British | Chief Financial Officer | 230739040001 | ||||
COLEMAN, Timothy James | Director | Beckwith Knowle HG3 1UG Harrogate Central House England | United Kingdom | British | Director | 163698620001 | ||||
FISHER, Fraser St John | Director | Beckwith Knowle HG3 1UG Harrogate Central House | England | British | Director | 72704710002 | ||||
HALLETT, Peter John | Director | Glenhill Farm Glendon Road NN14 1QE Kettering Goldfields Northamptonshire United Kingdom | United Kingdom | British | Chief Financial Officer | 20621770002 | ||||
WEAVER, Anthony Charles | Director | Fetter Lane EC4A 1BN London 100 United Kingdom | United Kingdom | British | Director | 153397180001 |
Who are the persons with significant control of REDCENTRIC HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Redcentric Plc | Apr 06, 2016 | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for REDCENTRIC HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 12, 2017 | Feb 12, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does REDCENTRIC HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 01, 2015 Delivered On Apr 08, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 05, 2013 Delivered On Dec 12, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Apr 08, 2013 Delivered On Apr 11, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Accession deed | Created On Mar 15, 2013 Delivered On Mar 22, 2013 | 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 All its rights title and interest in and to the property assets and undertaking including the real property charged securities collection accounts 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
|
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