REDCENTRIC HOLDINGS LIMITED

REDCENTRIC HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameREDCENTRIC HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08399756
    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 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 AddressNo

    What are the latest accounts for REDCENTRIC HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for REDCENTRIC HOLDINGS 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

    1 pagesDS01
    XA1WJ00P

    Statement of capital on Dec 09, 2020

    • Capital: GBP 1
    3 pagesSH19
    A9IVOX54

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be cancelled 18/11/2020
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20
    A9IVOX5S

    legacy

    1 pagesCAP-SS
    A9IVOX5K

    Statement of capital following an allotment of shares on Nov 18, 2020

    • Capital: GBP 2,453,322
    3 pagesSH01
    X9I6QCU3

    Accounts for a dormant company made up to Mar 31, 2020

    8 pagesAA
    A95M8JRL

    Termination of appointment of Dean Anthony Barber as a director on Apr 03, 2020

    1 pagesTM01
    X92K0J4P

    Confirmation statement made on Feb 12, 2020 with no updates

    3 pagesCS01
    X90XOKR5

    Director's details changed for Mr Dean Anthony Barber on Sep 02, 2019

    2 pagesCH01
    X8DLZOFM

    Appointment of Mr Dean Anthony Barber as a director on Sep 02, 2019

    2 pagesAP01
    X8DLYY80

    Accounts for a dormant company made up to Mar 31, 2019

    7 pagesAA
    A82OZRV6

    Confirmation statement made on Feb 12, 2019 with no updates

    3 pagesCS01
    X7Z75BPV

    Accounts for a dormant company made up to Mar 31, 2018

    8 pagesAA
    A7FUNN26

    Appointment of Harneet Jagpal as a secretary on Sep 03, 2018

    2 pagesAP03
    X7DZTZC8

    Termination of appointment of Peter Brotherton as a secretary on Sep 03, 2018

    1 pagesTM02
    X7DZGUZU

    Confirmation statement made on Feb 12, 2018 with no updates

    3 pagesCS01
    X72IWYAI

    Notification of Redcentric Plc as a person with significant control on Apr 06, 2016

    2 pagesPSC02
    X72IVGCA

    Withdrawal of a person with significant control statement on Mar 26, 2018

    2 pagesPSC09
    X72IU5SP

    Full accounts made up to Mar 31, 2017

    18 pagesAA
    A709XRYA

    Termination of appointment of Fraser St John Fisher as a director on Oct 20, 2017

    1 pagesTM01
    X6HR859N

    Confirmation statement made on Feb 12, 2017 with updates

    5 pagesCS01
    X66A9M61

    Full accounts made up to Mar 31, 2016

    20 pagesAA
    L65B8VY3

    Who are the officers of REDCENTRIC HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAGPAL, Harneet
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    250203290001
    BROTHERTON, Peter James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    EnglandBritishChartered Accountant116701310002
    BROTHERTON, Peter
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    220552620001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    210014140001
    CROFT, Estelle Louise
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    195008200001
    MYHILL, Paul Harvey
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    Secretary
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    185884060001
    BARBER, Dean Anthony
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    EnglandBritishChief Financial Officer230739040001
    COLEMAN, Timothy James
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    England
    United KingdomBritishDirector163698620001
    FISHER, Fraser St John
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    Director
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    EnglandBritishDirector72704710002
    HALLETT, Peter John
    Glenhill Farm
    Glendon Road
    NN14 1QE Kettering
    Goldfields
    Northamptonshire
    United Kingdom
    Director
    Glenhill Farm
    Glendon Road
    NN14 1QE Kettering
    Goldfields
    Northamptonshire
    United Kingdom
    United KingdomBritishChief Financial Officer20621770002
    WEAVER, Anthony Charles
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United Kingdom
    United KingdomBritishDirector153397180001

    Who are the persons with significant control of REDCENTRIC HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Redcentric Plc
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    Apr 06, 2016
    Beckwith Knowle
    HG3 1UG Harrogate
    Central House
    North Yorkshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006, United Kingdom
    Place RegisteredCompanies House, United Kingdom
    Registration Number08397584
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for REDCENTRIC HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 12, 2017Feb 12, 2017The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Agent
    Transactions
    • Apr 08, 2015Registration of a charge (MR01)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 12, 2013Registration of a charge (MR01)
    • Apr 02, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 11, 2013Registration of a charge (MR01)
    • Mar 26, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 22, 2013Registration of a charge (MG01)
    • Apr 16, 2013All of the property or undertaking has been released from the charge (MR05)
    • Nov 14, 2013Satisfaction of a charge (MR04)

    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