Liquidation
Company Information for REDHALL NUCLEAR LIMITED
11th Floor Landmark St Peter's Square, LANDMARK ST PETER'S SQUARE, 1 Oxford St, MANCHESTER, M1 4PB,
|
Company Registration Number
04242679
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
REDHALL NUCLEAR LIMITED | ||||
Legal Registered Office | ||||
11th Floor Landmark St Peter's Square LANDMARK ST PETER'S SQUARE 1 Oxford St MANCHESTER M1 4PB Other companies in WF1 | ||||
Previous Names | ||||
|
Company Number | 04242679 | |
---|---|---|
Company ID Number | 04242679 | |
Date formed | 2001-06-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-09-30 | |
Account next due | 31/12/2019 | |
Latest return | 28/06/2016 | |
Return next due | 26/07/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-23 12:00:37 |
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 NUCLEAR LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER JOHN KELLY |
||
SIMON PHILIP COMER |
||
WAYNE PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JOHN KELLY |
Director | ||
PHILIP BRIERLEY |
Director | ||
ANDREW SMITH |
Director | ||
NOEL BRUCE FOX |
Director | ||
RICHARD PETER SHUTTLEWORTH |
Director | ||
CHRISTOPHER LEWIS JONES |
Company Secretary | ||
CHRISTOPHER LEWIS JONES |
Director | ||
HELEN CHRISTINE SIMMS |
Director | ||
ANTHONY GOODENOUGH |
Director | ||
CHRISTOPHER MARK BRENNAN |
Director | ||
DAVID JAMES JACKSON |
Director | ||
JOHN PETER O'KANE |
Director | ||
ROBERT SIMON FOSTER |
Director | ||
ANDREW SCARGILL |
Director | ||
ANTHONY HALL PRICE |
Director | ||
DAVID KIRBY |
Director | ||
WILLIAM ROBSON |
Director | ||
WILLIAM ROBSON |
Company Secretary | ||
ROY GREGORY JORDAN |
Director | ||
PHILSEC LIMITED |
Nominated Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REDHALL MANUFACTURING LIMITED | Director | 2018-07-02 | CURRENT | 1996-06-28 | Active | |
REDHALL NETWORKS LIMITED | Director | 2018-07-02 | CURRENT | 1996-07-01 | In Administration/Administrative Receiver | |
STEELS ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1999-03-16 | Liquidation | |
STEEL GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
REDHALL TRUSTEES LIMITED | Director | 2018-07-02 | CURRENT | 2006-06-13 | Active - Proposal to Strike off | |
BOOTH ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1978-03-16 | Active | |
KLEENCO INDUSTRIAL SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1987-12-09 | Active | |
CHB-JORDAN LIMITED | Director | 2018-07-02 | CURRENT | 1990-10-22 | Active | |
CHB HOLDINGS LIMITED | Director | 2018-07-02 | CURRENT | 1992-11-24 | Active - Proposal to Strike off | |
CHIEFTAIN POWER SERVICES LTD | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active - Proposal to Strike off | |
R. BLACKETT CHARLTON WORKSHOP SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 1994-01-17 | Active | |
CHB-JORDAN ENGINEERING LIMITED | Director | 2018-07-02 | CURRENT | 1996-10-01 | Active - Proposal to Strike off | |
BOOTH INDUSTRIES GROUP LIMITED | Director | 2018-07-02 | CURRENT | 2001-06-28 | Active | |
CHB ENGINEERING SERVICES LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active - Proposal to Strike off | |
JORDAN ENGINEERING UK LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Active | |
JORDAN DIVISION LIMITED | Director | 2018-07-02 | CURRENT | 2001-12-06 | Liquidation | |
ICON POLYMER LTD | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active - Proposal to Strike off | |
APPLIED COMPOSITES GROUP LTD | Director | 2016-05-20 | CURRENT | 2016-05-20 | Liquidation | |
ICON POLYMER TRUSTEES LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
DELLNER POLYMER SOLUTIONS LIMITED | Director | 2016-03-01 | CURRENT | 1997-11-26 | Active | |
ICON POLYMER GROUP LIMITED | Director | 2016-03-01 | CURRENT | 2004-10-20 | In Administration/Administrative Receiver | |
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 | |
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 | |
REDHALL GROUP PLC | Director | 2017-07-17 | CURRENT | 1932-03-31 | 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 |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2022-09-04 | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON PHILIP COMER | |
TM02 | Termination of appointment of Simon Philip Comer on 2022-08-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/21 FROM 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/21 FROM 4 Hardman Square Spinningfields Manchester M3 3EB | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-09-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-09-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/19 FROM C/O C/O Redhall Group Plc Unit 3 Calder Close Wakefield West Yorkshire WF4 3BA England | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042426790007 | |
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 | |
CH01 | Director's details changed for Mr Simon Philip Comer on 2018-08-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES | |
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 JOHN KELLY | |
AP01 | DIRECTOR APPOINTED MR SIMON PHILIP COMER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BRIERLEY | |
AP01 | DIRECTOR APPOINTED MR WAYNE PEARSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
LATEST SOC | 05/07/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC02 | Notification of Jordan Nuclear Limited as a person with significant control on 2016-04-06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/16 FROM C/O C/O Redhall Group Plc 1 Red Hall Court Wakefield West Yorkshire WF1 2UN | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042426790006 | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL BRUCE FOX | |
AP01 | DIRECTOR APPOINTED MR ANDREW SMITH | |
LATEST SOC | 24/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/06/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SHUTTLEWORTH | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN KELLY | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JOHN KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS JONES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER LEWIS JONES | |
AP01 | DIRECTOR APPOINTED MR PHILIP BRIERLEY | |
AP01 | DIRECTOR APPOINTED MR NOEL BRUCE FOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY GOODENOUGH | |
AR01 | 28/06/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JACKSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRENNAN | |
RES13 | LOAN CREDIT FACILITIES/EXECUTE AND DELIVER 28/02/2013 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER SHUTTLEWORTH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN O'KANE | |
AR01 | 28/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2012 FROM KELTON HOUSE INGWELL DRIVE WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW CUMBRIA CA24 3HX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED ANTONY GOODENOUGH | |
AR01 | 28/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MARK BRENNAN | |
AP01 | DIRECTOR APPOINTED MRS HELEN CHRISTINE SIMMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SCARGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FOSTER | |
AUD | AUDITOR'S RESIGNATION | |
RES15 | CHANGE OF NAME 31/03/2011 | |
CERTNM | COMPANY NAME CHANGED JORDAN NUCLEAR LIMITED CERTIFICATE ISSUED ON 01/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
RES13 | APPROVAL OF ENTRY INTO VARIOUS DOCUMENTS AS LISTED 20/01/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED JOHN PETER O'KANE | |
AR01 | 28/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIMON FOSTER / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRICE | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
RES13 | DIRECTORS AUTHORITY 23/03/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 14 MILLBROOK ROAD YATE BRISTOL BS37 5JW | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID KIRBY | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
RES13 | COMPOSITE GUARANTEE 16/03/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2022-09-29 |
Appointment of Liquidators | 2019-09-20 |
Resolutions for Winding-up | 2019-09-20 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ALPHAGEN VOLANTIS CATALYST FUND LIMITED | ||
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | 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 | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REDHALL NUCLEAR LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
83022000 | Castors with mountings of base metal | |||
73072100 | Flanges of stainless steel (excl. cast products) | |||
83022000 | Castors with mountings of base metal | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) | |||
90278013 | Electronic apparatus and equipment for performing measurements of the physical properties of semiconductor materials or of LCD substrates or associated insulating or conductive layers during the semiconductor wafer production process or the LCD production process | |||
90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | |||
90278091 | Non-electronic viscometers, porosimeters and expansion meters | |||
90261089 | Instruments and apparatus for measuring or checking the flow or level of liquids, non-electronic (excl. flow meters, meters and regulators) | |||
90278005 | Exposure meters | |||
90278017 | Electronic instruments and apparatus for physical or chemical analysis or for measuring viscosity, porosity, expansion, surface tension or the like, or for measuring heat, sound or light, n.e.s. | |||
90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | |||
90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | |||
90278099 | Non-electronic instruments and apparatus for physical or chemical analysis or for determining surface tension or the like, or for measuring heat or sound, n.e.s. | |||
90279050 | Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus) | |||
84135069 | Piston pumps, power-driven (excl. pumps of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, hydraulic pumps, incl. hydraulic units, and dosing pumps) | |||
90189084 | Instruments and appliances used in medical, surgical or veterinary sciences, n.e.s. | |||
90268020 | Electronic instruments or apparatus for measuring or checking variables of liquids or gases, n.e.s. | |||
28042910 | Helium | |||
84811099 | Pressure-reducing valves of base metal (not combined with filters or lubricators) | |||
90279080 | Parts and accessories of microtomes or of gas or smoke analysis apparatus, n.e.s. | |||
90318034 | Electronic instruments, apparatus and machines for measuring or checking geometrical quantities (excl. for inspecting semiconductor wafers or devices or for inspecting photomasks or reticles used in manufacturing semiconductor devices) | |||
84141025 | Rotary piston vacuum pumps, sliding vane rotary pumps, molecular drag pumps and Roots pumps | |||
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) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REDHALL NUCLEAR LIMITED | Event Date | 2019-09-05 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REDHALL NUCLEAR LIMITED | Event Date | 2019-09-05 |
Place of meeting: No 1 Whitehall Riverside, Leeds, LS1 4BN. Date of meeting: 5 September 2019. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Joint Liquidator'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 Liquidator'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. : | |||
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. |