Dissolved 2018-02-07
Company Information for REDCLIFFE ENTERPRISES LIMITED
LONDON, UNITED KINGDOM, EC2M,
|
Company Registration Number
04526818 Private Limited Company
Dissolved Dissolved 2018-02-07 |
| Company Name | ||
|---|---|---|
| REDCLIFFE ENTERPRISES LIMITED | ||
| Legal Registered Office | ||
| LONDON UNITED KINGDOM | ||
| Previous Names | ||
|
| Company Number | 04526818 | |
|---|---|---|
| Date formed | 2002-09-05 | |
| Country | UNITED KINGDOM | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2015-03-31 | |
| Date Dissolved | 2018-02-07 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-02-12 19:26:33 |
| 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 |
|---|---|---|
EMMA SUE REDCLIFFE |
||
NEIL GRAHAM MORGAN REDCLIFFE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
BREAMS REGISTRARS AND NOMINEES LIMITED |
Company Secretary | ||
EMMA SUE REDCLIFFE |
Company Secretary | ||
PRICE BAILEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FOUR RED BRICKS LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
| FOUR RED HENS LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
| BRITAIN - AUSTRALIA SOCIETY(THE) | Director | 2016-03-11 | CURRENT | 1971-11-09 | Active | |
| FOUR RED BRICKS LIMITED | Director | 2015-09-15 | CURRENT | 2015-09-15 | Active | |
| FOUR RED HENS LIMITED | Director | 2014-10-15 | CURRENT | 2014-10-15 | Active - Proposal to Strike off | |
| GUILD OF FREEMEN OF THE CITY OF LONDON | Director | 2010-11-24 | CURRENT | 1910-04-23 | Active | |
| CITY LIVERY CLUB LIMITED | Director | 2006-10-19 | CURRENT | 2005-02-17 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/04/2017 | |
| AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15 | |
| SH20 | STATEMENT BY DIRECTORS | |
| LATEST SOC | 01/06/16 STATEMENT OF CAPITAL;GBP 100.007 | |
| SH19 | 01/06/16 STATEMENT OF CAPITAL GBP 100.007 | |
| CAP-SS | SOLVENCY STATEMENT DATED 23/03/16 | |
| RES13 | REDUCTION OF SHARE PREMIUM 05/04/2016 | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 52 BEDFORD ROW LONDON WC1R 4LR | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY BREAMS REGISTRARS AND NOMINEES LIMITED | |
| AA | 31/03/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100.007 | |
| AR01 | 31/03/15 FULL LIST | |
| SH01 | 03/12/14 STATEMENT OF CAPITAL GBP 100.007 | |
| SH01 | 03/12/14 STATEMENT OF CAPITAL GBP 100.01 | |
| AP04 | CORPORATE SECRETARY APPOINTED BREAMS REGISTRARS AND NOMINEES LIMITED | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY EMMA REDCLIFFE | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 WIMPOLE MEWS LONDON W1G 8PE | |
| AA01 | CURREXT FROM 30/09/2014 TO 31/03/2015 | |
| SH02 | SUB-DIVISION 03/12/14 | |
| CC04 | STATEMENT OF COMPANY'S OBJECTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES01 | ADOPT ARTICLES 03/12/2014 | |
| SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
| SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
| AA | 30/09/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 31/03/14 FULL LIST | |
| AA | 30/09/12 TOTAL EXEMPTION SMALL | |
| AR01 | 31/03/13 FULL LIST | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 30/09/11 TOTAL EXEMPTION SMALL | |
| AR01 | 31/03/12 FULL LIST | |
| AA | 30/09/10 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 31/03/11 FULL LIST | |
| GAZ1 | FIRST GAZETTE | |
| AR01 | 31/03/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA SUE REDCLIFFE / 31/03/2010 | |
| RES15 | CHANGE OF NAME 22/01/2010 | |
| CERTNM | COMPANY NAME CHANGED GOODFELLOWS ESTATES LIMITED CERTIFICATE ISSUED ON 29/01/10 | |
| CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM NEWHOUSE FARM WALDEN ROAD, RADWINTER SAFFRON WALDEN ESSEX CB10 2SP | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
| GAZ1 | FIRST GAZETTE | |
| 363a | RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA REDCLIFFE / 31/03/2009 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / NEIL REDCLIFFE / 31/03/2009 | |
| 288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EMMA REDCLIFFE / 01/04/2009 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
| 363a | RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
| 363a | RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
| 363s | RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 27/02/04 FROM: CAUSEWAY HOUSE, 1 DANE STREET BISHOPS STORTFORD HERTFORDSHIRE CM23 3BT | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
| 288b | SECRETARY RESIGNED |
| Notices to Creditors | 2016-04-12 |
| Appointment of Liquidators | 2016-04-12 |
| Resolutions for Winding-up | 2016-04-12 |
| Proposal to Strike Off | 2012-10-02 |
| Proposal to Strike Off | 2011-08-02 |
| Proposal to Strike Off | 2009-10-27 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.87 | 9 |
| MortgagesNumMortOutstanding | 0.44 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.43 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies
|
|
|
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 REDCLIFFE ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as REDCLIFFE ENTERPRISES LIMITED are:
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | REDCLIFFE ENTERPRISES LIMITED | Event Date | 2016-04-06 |
| Notice is hereby given that creditors of the Company are required, on or before 12 May 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Price Bailey LLP, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS. If so required by notice in writing from the Joint Liquidator creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Office Holder details: Paul James Pittman , (IP No. 13710) and Paul Anthony Higley , (IP No. 11910) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . For further details contact: Paul Pittman, Email: paul.pittman@pricebailey.co.uk. Alternative contact: Vedeena Haukhory | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | REDCLIFFE ENTERPRISES LIMITED | Event Date | 2016-04-04 |
| Paul James Pittman , (IP No. 13710) and Paul Anthony Higley , (IP No. 11910) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS . : For further details contact: Paul Pittman, Email: paul.pittman@pricebailey.co.uk. Alternative contact: Vedeena Haukhory | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | REDCLIFFE ENTERPRISES LIMITED | Event Date | 2016-04-04 |
| Notice is hereby given pursuant to Section 85(1) of the Insolvency Act 1986 (as amended) that the following resolutions were passed on 04 April 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that for the purpose of the winding up Paul James Pittman , (IP No. 13710) and Paul Anthony Higley , (IP No. 11910) both of Price Bailey LLP , 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS be and are hereby appointed Joint Liquidators of the Company. For further details contact: Paul Pittman, Email: paul.pittman@pricebailey.co.uk. Alternative contact: Vedeena Haukhory | |||
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | REDCLIFFE ENTERPRISES LIMITED | Event Date | 2012-10-02 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | REDCLIFFE ENTERPRISES LIMITED | Event Date | 2011-08-02 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | REDCLIFFE ENTERPRISES LIMITED | Event Date | 2009-10-27 |
| 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. |