Administrative Receiver
Company Information for REDHALL GROUP PLC
C/O GRANT THORNTON UK LLP 2 GLASS WHARF, TEMPLE QUAY, BRISTOL, BS2 0EL,
|
Company Registration Number
00263995
Public Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
REDHALL GROUP PLC | ||
Legal Registered Office | ||
C/O GRANT THORNTON UK LLP 2 GLASS WHARF TEMPLE QUAY BRISTOL BS2 0EL Other companies in WF1 | ||
| ||
Previous Names | ||
|
Company Number | 00263995 | |
---|---|---|
Company ID Number | 00263995 | |
Date formed | 1932-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 05/10/2015 | |
Return next due | 02/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 17:48:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
REDHALL GROUP PLC | Unknown | |||
REDHALL GROUP PLC | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON PHILIP COMER |
||
JAMES DOMINIC BROOKE |
||
SIMON PHILIP COMER |
||
MARTYN JOHN EVERETT |
||
JONATHAN MARK OATLEY |
||
WAYNE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN KELLY |
Company Secretary | ||
PHILLIP BRYANT HILLING |
Director | ||
CHRISTOPHER JOHN KELLY |
Director | ||
PHILIP BRIERLEY |
Director | ||
DAVID JAMES JACKSON |
Director | ||
PAUL ROBERT KIRK |
Director | ||
CHRISTOPHER LEWIS-JONES |
Company Secretary | ||
CHRISTOPHER LEWIS-JONES |
Director | ||
JAMES PATTERSON CARRICK |
Director | ||
JOHN PETER O'KANE |
Director | ||
IAN PHILIP BUTCHER |
Director | ||
ROBERT SIMON FOSTER |
Director | ||
ANTHONY HALL PRICE |
Director | ||
CHRISTOPHER LEWIS JONES |
Director | ||
ROGER STEVEN MCDOWELL |
Director | ||
ROY GREGORY JORDAN |
Director | ||
WILLIAM ROBSON |
Director | ||
WILLIAM ROBSON |
Company Secretary | ||
DEREK NOEL ABLETT |
Director | ||
ROY GREGORY JORDAN |
Director | ||
KEITH CHILTON |
Director | ||
ROBERT CHARLES KINCH |
Director | ||
JAMES GERRARD BOOTH |
Director | ||
ANTHONY MILES PHILIP BOOTH |
Company Secretary | ||
ANTHONY MILES PHILIP BOOTH |
Director | ||
ROBERT LEYLAND BOOTH |
Director | ||
WILLIAM HOLMES |
Director | ||
GEOFFREY HOWARD |
Director | ||
ALAN JOHN ENTWISTLE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOWGROUP PLC | Director | 2017-06-19 | CURRENT | 2006-05-17 | Liquidation | |
CHAPEL DOWN GROUP PLC | Director | 2013-08-05 | CURRENT | 2002-01-28 | Active | |
R J REALISATIONS LIMITED | Director | 2018-07-02 | CURRENT | 1973-12-04 | In Administration/Administrative Receiver | |
REDHALL ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1973-03-27 | Liquidation | |
R BLACKETT CHARLTON LIMITED | Director | 2018-07-02 | CURRENT | 1984-03-15 | Active | |
REDHALL MARINE LIMITED | Director | 2018-07-02 | CURRENT | 1987-02-03 | Liquidation | |
SCOTWIDE ANTENNA SYSTEMS LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
REDHALL ENERGY LIMITED | Director | 2018-07-02 | CURRENT | 1970-04-24 | Liquidation | |
JORDAN ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1971-08-13 | Active | |
JORDAN NUCLEAR LIMITED | Director | 2018-07-02 | CURRENT | 1976-11-24 | Liquidation | |
JOHN BOOTH METAL TREATMENT LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
JOHN BOOTH & SONS (BOLTON) LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
JORDAN PROJECTS LIMITED | Director | 2018-07-02 | CURRENT | 1983-03-30 | Active | |
CHIEFTAIN INSULATION LIMITED | Director | 2018-07-02 | CURRENT | 1982-12-08 | Active - Proposal to Strike off | |
CHIEFTAIN GROUP LIMITED | Director | 2018-07-02 | CURRENT | 1979-10-18 | Active - Proposal to Strike off | |
CELLULAR RIGGING INSTALLATIONS LIMITED | Director | 2018-07-02 | CURRENT | 1964-02-05 | Liquidation | |
BOOTH INDUSTRIES LIMITED | Director | 2018-07-02 | CURRENT | 1976-11-26 | In Administration/Administrative Receiver | |
JORDAN MANUFACTURING LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | In Administration/Administrative Receiver | |
STEELS ENGINEERING AND DESIGN LIMITED | Director | 2018-07-02 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
AURORA LIVING PROPERTIES LTD | Director | 2015-12-10 | CURRENT | 2014-12-17 | Active - Proposal to Strike off | |
B.I.C.F. LIMITED | Director | 2015-10-09 | CURRENT | 1997-10-24 | Active | |
ASTON STUDENT VILLAGE | Director | 2015-07-31 | CURRENT | 2002-06-24 | In Administration/Administrative Receiver | |
AURORA LIVING LTD | Director | 2015-06-25 | CURRENT | 2010-11-18 | Liquidation | |
05181121 PLC | Director | 2015-06-25 | CURRENT | 2004-07-15 | Active | |
MAR CITY LAND LIMITED | Director | 2015-06-25 | CURRENT | 2013-11-06 | Liquidation | |
SNAP EQUITY LIMITED | Director | 2012-02-29 | CURRENT | 2009-07-02 | Dissolved 2015-07-30 | |
JGLCC CAMERA COMPANY LIMITED | Director | 2012-02-29 | CURRENT | 1973-02-20 | Liquidation | |
CHORION RIGHTS LIMITED | Director | 2011-09-30 | CURRENT | 1950-03-31 | Liquidation | |
SILVER LINING PRODUCTIONS LIMITED | Director | 2011-09-30 | CURRENT | 1996-10-18 | Liquidation | |
CHORION (IP) LIMITED | Director | 2011-09-30 | CURRENT | 1998-04-22 | Liquidation | |
PLANET ACQUISITIONS HOLDINGS LIMITED | Director | 2011-09-15 | CURRENT | 2005-08-23 | Liquidation | |
CHORION LIMITED | Director | 2011-09-15 | CURRENT | 2002-02-27 | Liquidation | |
BUTLER MACHINE TOOL COMPANY LIMITED(THE) | Director | 1995-01-01 | CURRENT | 1937-01-18 | Dissolved 2015-06-16 | |
S.RUSSELL & SONS LIMITED | Director | 1993-01-12 | CURRENT | 1931-03-28 | Active - Proposal to Strike off | |
B. ELLIOTT GROUP LIMITED | Director | 1992-08-21 | CURRENT | 1921-04-19 | Active - Proposal to Strike off | |
CARCLO PLC | Director | 2018-07-20 | CURRENT | 1924-03-08 | Active | |
ACPP REDHALL LIMITED | Director | 2018-03-19 | CURRENT | 2010-12-20 | Active - Proposal to Strike off | |
REDHALL MANUFACTURING LIMITED | Director | 2018-03-19 | CURRENT | 1996-06-28 | Active | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1999-03-16 | Liquidation | |
REDHALL NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
BOOTH ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-03-19 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-03-19 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-03-19 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-03-19 | CURRENT | 2001-12-06 | Liquidation | |
REDHALL ENGINEERING LIMITED | Director | 2018-03-19 | CURRENT | 1973-03-27 | Liquidation | |
REDHALL MARINE LIMITED | Director | 2018-03-19 | CURRENT | 1987-02-03 | Liquidation | |
SCOTWIDE ANTENNA SYSTEMS LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
REDHALL ENERGY LIMITED | Director | 2018-03-19 | CURRENT | 1970-04-24 | Liquidation | |
JORDAN ENGINEERING SERVICES LIMITED | Director | 2018-03-19 | CURRENT | 1971-08-13 | Active | |
JORDAN NUCLEAR LIMITED | Director | 2018-03-19 | CURRENT | 1976-11-24 | Liquidation | |
JOHN BOOTH METAL TREATMENT LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JOHN BOOTH & SONS (BOLTON) LIMITED | Director | 2018-03-19 | CURRENT | 1978-03-16 | Active | |
JORDAN PROJECTS LIMITED | Director | 2018-03-19 | CURRENT | 1983-03-30 | Active | |
CHIEFTAIN INSULATION LIMITED | Director | 2018-03-19 | CURRENT | 1982-12-08 | Active - Proposal to Strike off | |
CHIEFTAIN GROUP LIMITED | Director | 2018-03-19 | CURRENT | 1979-10-18 | Active - Proposal to Strike off | |
CELLULAR RIGGING INSTALLATIONS LIMITED | Director | 2018-03-19 | CURRENT | 1964-02-05 | Liquidation | |
STEELS ENGINEERING AND DESIGN LIMITED | Director | 2018-03-19 | CURRENT | 2005-03-20 | Active - Proposal to Strike off | |
REDHALL TRUSTEES LIMITED | Director | 2018-02-01 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
REDHALL NETWORKS LIMITED | Director | 2017-07-17 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
R J REALISATIONS LIMITED | Director | 2017-07-17 | CURRENT | 1973-12-04 | In Administration/Administrative Receiver | |
R BLACKETT CHARLTON LIMITED | Director | 2017-07-17 | CURRENT | 1984-03-15 | Active | |
BOOTH INDUSTRIES LIMITED | Director | 2017-07-17 | CURRENT | 1976-11-26 | In Administration/Administrative Receiver | |
JORDAN MANUFACTURING LIMITED | Director | 2017-07-17 | CURRENT | 2001-12-06 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 05/02/24 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | ||
AD01 | REGISTERED OFFICE CHANGED ON 05/02/24 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
Compulsory liquidation appointment of liquidator | ||
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
Order of court - restore and wind up | ||
AC93 | Order of court - restore and wind up | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England | |
AM01 | Appointment of an administrator | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002639950029 | |
CH01 | Director's details changed for Mr Russell David Haworth on 2019-01-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE PEARSON | |
AP01 | DIRECTOR APPOINTED MR RUSSELL DAVID HAWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Simon Philip Comer on 2018-08-09 | |
TM02 | Termination of appointment of Christopher John Kelly on 2018-07-01 | |
AP03 | Appointment of Mr Simon Philip Comer as company secretary on 2018-07-02 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HILLING | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP COMER | |
AP01 | DIRECTOR APPOINTED MR JONATHAN MARK OATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES | |
SH01 | 20/09/17 STATEMENT OF CAPITAL GBP 12711883.37 | |
RES14 | Resolutions passed:
| |
LATEST SOC | 20/09/17 STATEMENT OF CAPITAL;GBP 33290.07 | |
SH19 | 20/09/17 STATEMENT OF CAPITAL GBP 33290.07 | |
CERT17 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
SH19 | 20/09/17 STATEMENT OF CAPITAL GBP 33290.07 | |
CERT17 | REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM | |
OC138 | REDUCTION OF ISS CAPITAL AND MINUTE (OC) | |
SH01 | 05/07/17 STATEMENT OF CAPITAL GBP 33290.06 | |
AP01 | DIRECTOR APPOINTED MR WAYNE PEARSON | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 1 RED HALL COURT WAKEFIELD WEST YORKSHIRE WF1 2UN | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 002639950028 | |
SH02 | SUB-DIVISION 28/09/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/09/2015 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 12284464.5 | |
AR01 | 05/10/15 NO MEMBER LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
SH01 | 27/03/14 STATEMENT OF CAPITAL GBP 12269367 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 12269367 | |
AR01 | 05/10/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR MARTYN JOHN EVERETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KIRK | |
AP01 | DIRECTOR APPOINTED MR JAMES DOMINIC BROOKE | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM TM02 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS-JONES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN KELLY / 19/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS-JONES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY | |
TM02 | TERMINATE SEC APPOINTMENT | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS JONES / 02/05/2014 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 7461675 | |
AR01 | 05/10/13 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER LEWIS JONES / 31/10/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CARRICK | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 05/10/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIERLEY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER LEWIS-JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH | |
SH01 | 03/02/12 STATEMENT OF CAPITAL GBP 7461675 | |
RES13 | MARKET PURCHASE 2961670 AT MINIMUM PRICE OF 259 EACH 01/02/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
SH01 | 28/12/11 STATEMENT OF CAPITAL GBP 7454175 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BUTCHER | |
AR01 | 05/10/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILIP BUTCHER / 25/10/2011 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP BRYANT HILLING | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 25 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER | |
AUD | AUDITOR'S RESIGNATION | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
AD02 | SAIL ADDRESS CHANGED FROM: CAPITA REGISTRARS NORTHERN HOUSE WOODSOME PARK FENAY BRIDGE HUDDERSFIELD WEST YORKSHIRE HD8 0LA | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AR01 | 05/10/10 BULK LIST | |
AP01 | DIRECTOR APPOINTED DR JAMES PATTERSON CARRICK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/10 | |
SH01 | 25/02/10 STATEMENT OF CAPITAL GBP 7374675 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
AP01 | DIRECTOR APPOINTED JOHN PETER O'KANE | |
AR01 | 05/10/09 BULK LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009 | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE | |
SH01 | 23/09/09 STATEMENT OF CAPITAL GBP 12500 | |
RES01 | ADOPT ARTICLES 04/02/2009 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN BUTCHER / 24/09/2008 | |
363a | RETURN MADE UP TO 05/10/08; BULK LIST AVAILABLE SEPARATELY | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LEWIS JONES | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 |
Appointment of Liquidators | 2024-02-01 |
Winding-Up Orders | 2023-10-27 |
Notices to Members | 2019-06-27 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 26 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALPHAGEN VOLANTIS CATALYST FUND LIMITED | ||
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
ASSIGNMENT OF ESCROW ARRANGEMENTS | Satisfied | BANK OF SCOTLAND PLC (THE LENDER) | |
ASSIGNMENT OF ESCROW ARRANGEMENTS | Satisfied | BANK OF SCOTLAND PLC (THE LENDER) | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13/02/01 (AGREEMENT) | Satisfied | LLOYDS TSB BANK PLC | |
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 13 FEBRUARY 2001 | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LETTER OF CHARGE AND SET-OFF | Satisfied | CREDIT LYONNAIS | |
DEPOSIT TRUST AGREEMENT | Satisfied | GENERAL SURETY & GUARANTEE CO LIMITED | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | AL SAUDI BANQUE. | |
LEGAL CHARGE | Satisfied | GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | AL SAUDI BANQUE. | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | ZABBAR LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REDHALL GROUP PLC
REDHALL GROUP PLC owns 10 domain names.
acpp-redhall.co.uk acppredhall.co.uk redhalldefence.co.uk redhallenergy.co.uk redhallengineering.co.uk redhallengineeringservices.co.uk redhallnetworks.co.uk redhallnuclear.co.uk redhallprocess.co.uk big-plc.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | REDHALL NETWORKS LIMITED | 2004-07-24 | Outstanding |
We have found 1 mortgage charges which are owed to REDHALL GROUP PLC
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as REDHALL GROUP PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | |||
83014011 | Cylinder locks of a kind used for doors of buildings, of base metal | |||
83014011 | Cylinder locks of a kind used for doors of buildings, of base metal | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
83014011 | Cylinder locks of a kind used for doors of buildings, of base metal | |||
83014011 | Cylinder locks of a kind used for doors of buildings, of base metal | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73089098 | Structures and parts of structures of iron or steel, n.e.s. (excl. bridges and bridge-sections; towers; lattice masts; doors, windows and their frames and thresholds; equipment for scaffolding, shuttering, propping or pit-propping, and products made principally of sheet) | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
83026000 | Automatic door closers of base metal | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73089051 | Panels comprising two walls of profiled "ribbed" sheet, of iron or steel, with an insulating core | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
70139900 | Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like) | |||
76109090 | Structures and parts of structures, of aluminium, n.e.s., and plates, rods, profiles, tubes and the like, prepared for use in structures, of aluminium, n.e.s. (excl. prefabricated buildings of heading 9406, doors and windows and their frames and thresholds for doors, bridges and bridge-sections, towers and lattice masts) | |||
84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
83021000 | Hinges of all kinds, of base metal | |||
73083000 | Doors, windows and their frames and thresholds for doors, of iron or steel | |||
40169997 | Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber) | |||
73269098 | Articles of iron or steel, n.e.s. | |||
83017000 | Keys presented separately for padlocks, locks, clasps and frames with clasps incorporating locks, of base metal, n.e.s | |||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84849000 | Sets or assortments of gaskets and similar joints, dissimilar in composition, put up in pouches, envelopes or similar packings | |||
85372099 | Boards, cabinets and similar combinations of apparatus for electric control or the distribution of electricity, for a voltage > 72,5 kV | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
42029900 | Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag) | |||
84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | |||
73 | ||||
84669400 | Parts and accessories for machine tools for working metal without removing material, n.e.s. | |||
73084010 | ||||
84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Members | |
---|---|---|---|
Defending party | REDHALL GROUP PLC | Event Date | 2019-06-10 |
In the High Court Of Justice, Business And Property Court, case number 000622 Pursuant to Paragraph 49(6), Schedule B1 of the Insolvency Act 1986 (as amended), the administrators undertake to provide a copy of their statement of proposals free of charge to any member of the company who applies in writing to the postal address of the office holders or to the email address given below. Joint Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : Joint Administrator's Name and Address: Sarah O'Toole (IP No. 14554) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Telephone: 0161 953 6900. : | |||
London Stock Exchange Listing | AIM |
Ticker Name | RHL |
Listed Since | 02-Jul-03 |
Market Sector | Support Services |
Market Sub Sector | Business Support Services |
Market Capitalisation | £22.8219M |
Shares Issues | 49,079,254.00 |
Share Type | ORD GBP0.25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |