REDHEAD FREIGHT LIMITED
Vue d'ensemble
| Nom de la société | REDHEAD FREIGHT LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 01355753 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe REDHEAD FREIGHT LIMITED ?
| Adresse du siège social | Units 1-3 Hilltop Business Park Devizes Road SP3 4UF Salisbury Wiltshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de REDHEAD FREIGHT LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 juin 2021 |
Quels sont les derniers dépôts pour REDHEAD FREIGHT LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 9 pages | LIQ13 | ||||||||||
Nomination de Mr John Mark Gillam en tant qu'administrateur le 03 juil. 2023 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Aaron Scott en tant que directeur le 03 juil. 2023 | 1 pages | TM01 | ||||||||||
Déclaration de solvabilité | 5 pages | LIQ01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination d'un liquidateur volontaire | 3 pages | 600 | ||||||||||
Changement d'adresse du siège social de Schenker House Scylla Road London Heathrow Airport Hounslow TW6 3FE England à Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF le 08 avr. 2023 | 2 pages | AD01 | ||||||||||
Cessation de la nomination de Declan Joseph Byrne en tant que directeur le 20 mars 2023 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 17 nov. 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration des objets de la société | 2 pages | CC04 | ||||||||||
Comptes annuels établis au 30 juin 2021 | 37 pages | AA | ||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||
Nomination de Ms Nichola Claire Watts en tant que secrétaire le 31 mai 2022 | 2 pages | AP03 | ||||||||||
Cessation de la nomination de Keith Michael Shackleton en tant que secrétaire le 31 mai 2022 | 1 pages | TM02 | ||||||||||
Déclaration de confirmation établie le 17 nov. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 déc. 2019 | 35 pages | AA | ||||||||||
Nomination de Mr Declan Joseph Byrne en tant qu'administrateur le 01 juin 2021 | 2 pages | AP01 | ||||||||||
Nomination de Mr Aaron Scott en tant qu'administrateur le 01 juin 2021 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Mark Spencer Cosgrove en tant que directeur le 01 juin 2021 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Paul Anthony Suggitt en tant que directeur le 01 juin 2021 | 1 pages | TM01 | ||||||||||
Changement d'adresse du siège social de Freightspeed House Woodroyd Industrial Estate Dealburn Road, Low Moor Bradford BD12 0RG à Schenker House Scylla Road London Heathrow Airport Hounslow TW6 3FE le 28 mai 2021 | 1 pages | AD01 | ||||||||||
Cessation de la nomination de Philip Andrew Baxter en tant que directeur le 26 janv. 2021 | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de REDHEAD FREIGHT LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| WATTS, Nichola Claire | Secrétaire | Hilltop Business Park Devizes Road SP3 4UF Salisbury Units 1-3 Wiltshire | 297395770001 | |||||||
| GILLAM, John Mark | Administrateur | Hilltop Business Park Devizes Road SP3 4UF Salisbury Units 1-3 Wiltshire | England | British | 117224540004 | |||||
| DERRY, Michael John | Secrétaire | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | British | 21636860002 | ||||||
| SHACKLETON, Keith Michael | Secrétaire | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | 159083830001 | |||||||
| ADAMSON, Gerard Nicholas Paul | Administrateur | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | England | English | 74467030001 | |||||
| ADAMSON, Gerard Nicholas Paul | Administrateur | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | England | English | 74467030001 | |||||
| BAXTER, Philip Andrew | Administrateur | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | United Kingdom | English | 89307610002 | |||||
| BYRNE, Declan Joseph | Administrateur | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | Ireland | Irish | 283914830001 | |||||
| COCKROFT, Robert Michael | Administrateur | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | United Kingdom | British | 168058660002 | |||||
| COSGROVE, Mark Spencer | Administrateur | Mallusk Drive BT36 4GX Newtownabbey 5 County Antrim Northern Ireland | Northern Ireland | British | 140466750004 | |||||
| DERRY, Michael John | Administrateur | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | England | British | 21636860002 | |||||
| HEIKEN, Reiner | Administrateur | Edmund-Rumpler-Str. 3 60549 Frankfurt Schenker Europe Gmbh Germany | Germany | German | 244535340001 | |||||
| JOHNSTON, David | Administrateur | 2 Cooper Close Lady Lane BD16 4SD Bingley West Yorkshire | England | British | 58080390001 | |||||
| KAISER, Ewald | Administrateur | Colmore Row B3 2AB Birmingham Mills & Reeve Llp, 78-84 United Kingdom | Germany | German | 205093650001 | |||||
| LUXTON, Richard Herbert | Administrateur | 33 Bromley Road Nab Wood BD18 4DT Shipley West Yorkshire | British | 57400420001 | ||||||
| REDHEAD, Jack | Administrateur | Manor Barn Horners Fold Greeen End Road East Morton BD20 5TU Keighley West Yorkshire | United Kingdom | British | 80279510001 | |||||
| RUSSAM, Reginald Charles Lancaster | Administrateur | The Bungalow Leeds Old Road BD3 7EW Bradford West Yorkshire | British | 21636910001 | ||||||
| SCOTT, Aaron | Administrateur | Hilltop Business Park Devizes Road SP3 4UF Salisbury Units 1-3 Wiltshire | England | English | 321518690001 | |||||
| SUGGITT, Paul Anthony | Administrateur | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | England | British | 21636880004 | |||||
| THACKER, Robert Ian | Administrateur | Freightspeed House Woodroyd Industrial Estate BD12 0RG Dealburn Road, Low Moor Bradford | England | British | 21636900002 |
Qui sont les personnes ayant un contrôle significatif sur REDHEAD FREIGHT LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Schenker Limited | 30 oct. 2020 | Scylla Road London Heathrow Airport TW6 3FE Hounslow Schenker House England | Non | ||||||||||||
| |||||||||||||||
Nature du contrôle
| |||||||||||||||
| Schenker Aktiengesellschaft | 06 avr. 2016 | Kruppstrasse Essen 4 45128 Germany | Oui | ||||||||||||
| |||||||||||||||
Nature du contrôle
| |||||||||||||||
REDHEAD FREIGHT LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Mortgage | Créé le 15 oct. 2005 Livré le 03 nov. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions Unit 13 northwest business park ballycoolin dublin 15. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Solicitors undertaking executed outside the united kingdom and comprising property situated there | Créé le 27 juin 2005 Livré le 14 juil. 2005 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions Unit 13, northwest business park, ballycoolin, dublin 15. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 01 nov. 2002 Livré le 07 nov. 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land and buildings on the east side of spartan road low moor bradford west yorkshire t/n WYK193547. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal mortgage | Créé le 01 févr. 2001 Livré le 09 févr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions The f/h property k/a land and buildings on the south side of dealburn road low moor bradford t/n WYK570920. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 01 févr. 2001 Livré le 09 févr. 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 05 sept. 1997 Livré le 18 sept. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 13 avr. 1995 Livré le 22 avr. 1995 | Totalement satisfaite | Montant garanti £200,000 and all other monies due or to become due from the company to the chargee under the terms of the charge | |
Brèves mentions F/H land containing approx. 4.75 acres at dealburn road low moor bradford west yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 13 avr. 1995 Livré le 21 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land at dealburn road low moor bradford comprising approximately 4.75 acres, west yorkshire. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Credit agreement | Créé le 07 avr. 1993 Livré le 15 avr. 1993 | Totalement satisfaite | Montant garanti £17,177.81 due from the company to the chargee under the terms of the charge | |
Brèves mentions All right title and interest in and to all sums payable under the insurances particulars of which are set out on the paper apart to form 395 see form 395 M191C for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Prompt credit application | Créé le 11 mai 1992 Livré le 27 mai 1992 | Totalement satisfaite | Montant garanti £15,940.30 | |
Brèves mentions All right title & interest in & to all sums payable....under the insurance (see form 395 for full details). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 01 avr. 1987 Livré le 13 avr. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Land on the south west side of dealburn road, law moor, bradford, west yorkshire title no - wyk 288973. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 31 déc. 1986 Livré le 19 janv. 1987 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 31 mars 1982 Livré le 07 avr. 1982 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed & floating charge undertaking and all property and assets present and future including bookdebts uncalled capital. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
REDHEAD FREIGHT LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0