REDCENTRIC COMMUNICATIONS LIMITED
Vue d'ensemble
| Nom de la société | REDCENTRIC COMMUNICATIONS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03021292 |
| 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 | Non |
| Le siège social est contesté | Non |
Où se situe REDCENTRIC COMMUNICATIONS LIMITED ?
| Adresse du siège social | Central House Beckwith Knowle HG3 1UG Harrogate North Yorkshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de REDCENTRIC COMMUNICATIONS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2020 |
Quels sont les derniers dépôts pour REDCENTRIC COMMUNICATIONS LIMITED ?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||||||
État du capital au 10 déc. 2020
| 3 pages | SH19 | ||||||||||||||
Résolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2020 | 7 pages | AA | ||||||||||||||
Cessation de la nomination de Dean Anthony Barber en tant que directeur le 03 avr. 2020 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 13 févr. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Nomination de Mr Dean Anthony Barber en tant qu'administrateur le 02 sept. 2019 | 2 pages | AP01 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2019 | 7 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 13 févr. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2018 | 7 pages | AA | ||||||||||||||
Cessation de la nomination de Peter Brotherton en tant que secrétaire le 03 sept. 2018 | 1 pages | TM02 | ||||||||||||||
Nomination de Harneet Jagpal en tant que secrétaire le 03 sept. 2018 | 2 pages | AP03 | ||||||||||||||
Déclaration de confirmation établie le 14 févr. 2018 sans mise à jour | 3 pages | CS01 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2017 | 7 pages | AA | ||||||||||||||
Cessation de la nomination de Fraser St John Fisher en tant que directeur le 20 oct. 2017 | 1 pages | TM01 | ||||||||||||||
Déclaration de confirmation établie le 14 févr. 2017 avec mises à jour | 5 pages | CS01 | ||||||||||||||
Nomination de Mr Peter James Brotherton en tant qu'administrateur le 28 nov. 2016 | 2 pages | AP01 | ||||||||||||||
Nomination de Mr Peter Brotherton en tant que secrétaire le 28 nov. 2016 | 2 pages | AP03 | ||||||||||||||
Cessation de la nomination de Timothy James Coleman en tant que directeur le 06 nov. 2016 | 1 pages | TM01 | ||||||||||||||
Cessation de la nomination de Timothy James Coleman en tant que secrétaire le 06 nov. 2016 | 1 pages | TM02 | ||||||||||||||
Comptes d'exonération totale pour petite entreprise établis au 31 mars 2016 | 7 pages | AA | ||||||||||||||
Qui sont les dirigeants de REDCENTRIC COMMUNICATIONS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| JAGPAL, Harneet | Secrétaire | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 250198230001 | |||||||
| BROTHERTON, Peter James | Administrateur | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 116701310002 | |||||
| BRACHER, Alan Richard | Secrétaire | 53 Foley Road KT10 0LU Claygate Surrey | British | 36451680001 | ||||||
| BROTHERTON, Peter | Secrétaire | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 220552440001 | |||||||
| COLEMAN, Timothy James | Secrétaire | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | 210014290001 | |||||||
| CROFT, Estelle Louise | Secrétaire | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 195008160001 | |||||||
| HARROLD, Alan Henry | Secrétaire | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | British | 88772110001 | ||||||
| HAYES, Peter Andrew | Secrétaire | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | 164939920001 | |||||||
| HAYES, Peter Andrew | Secrétaire | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| MYHILL, Paul Harvey | Secrétaire | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | 175306270001 | |||||||
| O'RORKE, Nicholas | Secrétaire | Slade Farm Kirtlington OX5 3JA Kidlington Building B-Office 10 Kirtlington Business Centre Oxfordshire | 149441960001 | |||||||
| VAN DEN HEUVEL, Christopher Edward Francis, Mr. | Secrétaire | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 80721980001 | ||||||
| BALAAM, Martin Anthony | Administrateur | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BARBER, Dean Anthony | Administrateur | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 230739040001 | |||||
| BROWN, Ian Christopher | Administrateur | Fox Hollow Westwood Road GU20 6LX Windlesham Surrey | England | British | 75493580001 | |||||
| BRUCE, Robert David Glenrinnes | Administrateur | 45 Gally Hill Road Church Crookham GU13 0QE Fleet Hampshire | British | 66210170001 | ||||||
| BYAM SHAW, Justin David Elliott | Administrateur | 6 Westbourne Park Road W2 5PH London | British | 40017100001 | ||||||
| CARRINGTON, John Christopher | Administrateur | 1 Anchor Brewhouse 50 Shad Thames SE1 2LY London | United Kingdom | British | 79087670001 | |||||
| CHATFIELD, Paul | Administrateur | 21 Ludlow Avenue WR4 0EN Worcester Worcestershire | British | 71912610001 | ||||||
| COLEMAN, Timothy James | Administrateur | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire England | United Kingdom | British | 163698620001 | |||||
| COVE, Graham Lawrence | Administrateur | 2 White House Close SG14 3TW Watton At Stone Hertfordshire | England | British | 45340010002 | |||||
| COX, David Howard | Administrateur | Waverley Chenies Road Chorleywood WD3 5LU Rickmansworth Hertfordshire | United Kingdom | British | 100698330001 | |||||
| CUSHING, Robert Sefton | Administrateur | 66 Columbia Place Fornham Street S2 4AR Sheffield South Yorkshire | United Kingdom | British | 117325300001 | |||||
| DAWSON, John Hugh | Administrateur | Ashleigh Grenofen PL19 9EW Tavistock Devon | England | British | 59251210001 | |||||
| DEANE, Keith | Administrateur | 2 Westminster Close GU51 4NR Fleet Hampshire | England | British | 85309310001 | |||||
| DONNELLY, Mary Kathleen | Administrateur | Prospect House 1a Prospect Row CB1 1DU Cambridge | England | British | 85309000001 | |||||
| DOUGHTY, Royston George | Administrateur | 60 Cedars Road Hampton Wick KT1 4BE Kingston Upon Thames Surrey | British | 6194830001 | ||||||
| DOWNHAM, Robert Henry | Administrateur | Spring Cottage The Common DT11 8QY Blandford Forum Dorset | British | 98701880001 | ||||||
| FISHER, Fraser St John | Administrateur | Beckwith Knowle HG3 1UG Harrogate Central House North Yorkshire | England | British | 72704710002 | |||||
| GRAY, Christopher Robert | Administrateur | 15 Vale Close Lower Bourne GU10 3HR Farnham Surrey | United Kingdom | British | 23552180001 | |||||
| HALLETT, Peter John | Administrateur | Cambridge Business Park, Cowley Road CB4 0WZ Cambridge Newton House United Kingdom | United Kingdom | British | 20621770002 | |||||
| HARROLD, Alan Henry | Administrateur | Cherry Tree House The Drive SL8 5RE Bourne End Buckinghamshire | England | British | 88772110001 | |||||
| LANCH, Nigel Leslie | Administrateur | Willow Cottage 19 Water Lane KT11 2PA Cobham Surrey | British | 54508950001 | ||||||
| MCGOUGAN, Malcolm James Andrew | Administrateur | 33 Shrub End Road CO3 3UD Colchester Essex | British | 44066820001 | ||||||
| MOONEY, Jeremy | Administrateur | 135 Victoria Road N22 7XH London | British | 71912690001 |
Qui sont les personnes ayant un contrôle significatif sur REDCENTRIC COMMUNICATIONS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||
|---|---|---|---|---|---|---|---|
| Redcentric Holdings Limited | 06 avr. 2016 | Otley Road HG3 1UG Harrogate Central House England | Non | ||||
| |||||||
Nature du contrôle
| |||||||
REDCENTRIC COMMUNICATIONS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 20 déc. 2013 Livré le 08 janv. 2014 | Totalement satisfaite | ||
Brève description Ground floor, building no. 3 (newton house), the cambridge business park, milton road, cambridge t/no CB340008. Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Group debenture | Créé le 21 juin 2012 Livré le 29 juin 2012 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge over shares | Créé le 24 févr. 2009 Livré le 27 févr. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions By way of first fixed charge the charged securities, any related rights, dividends, see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee & debenture | Créé le 01 oct. 2006 Livré le 13 oct. 2006 | 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
| ||||
| Debenture | Créé le 05 juil. 2005 Livré le 26 juil. 2005 | 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
| ||||
| Deed | Créé le 24 juil. 2002 Livré le 13 août 2002 | Totalement satisfaite | Montant garanti £22,500.00 and all further moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Deposit of £22,500 and all other moneys and interest thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed | Créé le 24 juil. 2002 Livré le 13 août 2002 | Totalement satisfaite | Montant garanti £12,500.00 and all further moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions £12,500 deposit with all other moneys and interest thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed | Créé le 24 juil. 2002 Livré le 13 août 2002 | Totalement satisfaite | Montant garanti £15,000.00 and all further moneys due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions £15,000 deposit and all other moneys demanded and all interest thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 09 mai 2001 Livré le 15 mai 2001 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the lease granted on the same date as the deed | |
Brèves mentions The deposit is defined in the deed as the sum or sums standing to the credit of the account including an initial deposit of £25,375,00 paid by the tenant under the deed, any renewal or replacement of these sums, all interest earned on the account and all entitlements, rights and benefits accruing directly or indirectly to the account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 21 août 2000 Livré le 24 août 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the deed and lease of even date relating to the property known as third floor unit b south herts office campus borehamwood | |
Brèves mentions A deposit of £33,876 and accruing interest. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 15 août 2000 Livré le 25 août 2000 | Totalement satisfaite | Montant garanti All present and future obligations and liabilities of the obligors to the chargee under each of the finance documents | |
Brèves mentions All right title and interest in and to the equipment all benefits in respect of the insurances and all proceeds thereof for full details and definitions please refer to form 395. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 28 juin 2000 Livré le 18 juil. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the lease | |
Brèves mentions The tenant charges its interest in the deposit balance. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit | Créé le 08 mars 2000 Livré le 28 mars 2000 | Totalement satisfaite | Montant garanti The sum of £61,117 due or to become due from the company to the chargee | |
Brèves mentions The sum. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deposit deed | Créé le 16 juil. 1998 Livré le 18 juil. 1998 | Totalement satisfaite | Montant garanti The due compliance of the company's obligations with the chargee under the lease dated 16TH july 1998 | |
Brèves mentions The sum of £27,354.25 deposited at the royal bank of scotland PLC 67 lombard street london together with any interest accrued. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage debenture | Créé le 04 sept. 1997 Livré le 10 sept. 1997 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating charge | Créé le 03 oct. 1996 Livré le 17 oct. 1996 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 17 avr. 1996 Livré le 25 avr. 1996 | Totalement satisfaite | Montant garanti £482,925 due or to become due from the company to the chargee | |
Brèves mentions Three okeford switches. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deposit deed | Créé le 27 févr. 1996 Livré le 28 févr. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease dated 27TH february 1996 | |
Brèves mentions Deposit of £18,175 maintained at the royal bank of scotland PLC 67 lombard street london tigether with all interest accruing. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
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