Liquidation
Company Information for REDFERN FINANCIAL SERVICES LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, NORTH FINCHLEY, LONDON, N12 8LY,
|
Company Registration Number
01863979
Private Limited Company
Liquidation |
Company Name | |
---|---|
REDFERN FINANCIAL SERVICES LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE NORTH FINCHLEY LONDON N12 8LY Other companies in N12 | |
Company Number | 01863979 | |
---|---|---|
Company ID Number | 01863979 | |
Date formed | 1984-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 17/07/2006 | |
Return next due | 14/08/2007 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-10-04 11:28:12 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CAPLAN |
||
MARTIN HENRY SAMUEL BRAND |
||
RICHARD CAPLAN |
||
MICHAEL DAVID MOSS |
||
STUART SHEINMAN |
||
DAVID ANTHONY STEENE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOOR PROPERTIES & FINANCE LIMITED | Director | 1991-06-18 | CURRENT | 1982-07-05 | Liquidation | |
MOOR PROPERTIES LIMITED | Director | 1991-04-15 | CURRENT | 1986-04-21 | Liquidation | |
CROSSCREST HOLDINGS LIMITED | Director | 2009-01-19 | CURRENT | 1974-11-27 | Active | |
CITY OF LONDON MORTGAGE CREDIT LIMITED | Director | 2003-04-01 | CURRENT | 1989-03-07 | Active | |
BEDROCK HOLDINGS LIMITED | Director | 2003-04-01 | CURRENT | 1994-06-03 | Active | |
BASEMENT PROPERTIES LIMITED | Director | 2002-11-20 | CURRENT | 2002-11-15 | Dissolved 2016-12-27 | |
BRONLANE PROPERTIES LIMITED | Director | 2001-10-29 | CURRENT | 2001-10-01 | Active | |
RELASTAR PROPERTIES LIMITED | Director | 2001-03-12 | CURRENT | 2001-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-03 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-03 | |
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2010-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2009-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2009-05-03 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-03 | |
4.68 | Liquidators' statement of receipts and payments to 2008-11-03 | |
LRESEX | Resolutions passed:
| |
4.20 | Voluntary liquidation statement of affairs | |
600 | Appointment of a voluntary liquidator | |
287 | Registered office changed on 27/04/07 from: roman house 13 high street elstree hertfordshire WD6 3EP | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/06 | |
363s | Return made up to 17/07/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/05 | |
363s | Return made up to 17/07/05; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/04 | |
363s | Return made up to 17/07/04; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
88(2)R | AD 01/10/02--------- £ SI 198400@.25=49600 £ IC 298040/347640 | |
88(2)R | AD 01/10/02--------- £ SI 198400@.25=49600 £ IC 347640/397240 | |
363s | RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/05/02--------- £ SI 32000@.25=8000 £ IC 290040/298040 | |
1.3 | 29/04/02 ABSTRACTS AND PAYMENTS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/01 FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDX HA5 5PW | |
1.1 | REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT | |
SRES12 | VARYING SHARE RIGHTS AND NAMES 22/02/01 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 17/07/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 17/07/94; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS | |
288 | NEW DIRECTOR APPOINTED |
Final Meetings | 2013-06-28 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE WITHOUT WRITTEN INSTRUMENT | Satisfied | BRAND MONTAGUE SHERWOOD HOUSE | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC. |
The top companies supplying to UK government with the same SIC code (6523 - Other financial intermediation) as REDFERN FINANCIAL SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | REDFERN FINANCIAL SERVICES LIMITED | Event Date | 2013-06-25 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners LLP, Pearl Assurance House, 319 Ballards Lane, London N12 8LY, on 2 August 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. David Rubin , Liquidator : | |||
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. |