Liquidation
Company Information for REDI-151 LIMITED
1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
REDI-151 LIMITED | |
Legal Registered Office | |
1ST FLOOR NORTH ANCHOR COURT KEEN ROAD CARDIFF CF24 5JW Other companies in CF11 | |
Company Number | 04948733 | |
---|---|---|
Company ID Number | 04948733 | |
Date formed | 2003-10-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2010 | |
Account next due | 31/07/2012 | |
Latest return | 30/10/2010 | |
Return next due | 27/11/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-06-04 12:28:25 |
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 | ||
---|---|---|---|---|
REDI-151 LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANNE ELIZABETH GRIFFITHS |
||
PAUL EDWARD BAILEY |
||
ANNE ELIZABETH GRIFFITHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN DAVID JONES |
Director | ||
BERITH (SECRETARIES) LIMITED |
Company Secretary | ||
BERITH (NOMINEES) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MISSION ESTATES (WYELANDS) LIMITED | Company Secretary | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED | Company Secretary | 2006-12-05 | CURRENT | 2006-10-11 | Dissolved 2015-11-27 | |
BAILEY HOMES PLC | Company Secretary | 1994-03-24 | CURRENT | 1980-03-07 | Dissolved 2013-10-05 | |
HENDRE PROPERTIES LIMITED | Director | 2012-03-30 | CURRENT | 2011-10-20 | Liquidation | |
MATHERN (2008) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
TRURO BOATYARD LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Active | |
SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2018-07-10 | |
MISSION ESTATES (WYELANDS) LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED | Director | 2006-12-05 | CURRENT | 2006-10-11 | Dissolved 2015-11-27 | |
WATERTON CROSS MANAGEMENT LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
CARDIFF RUGBY FOOTBALL CLUB LIMITED | Director | 2003-12-05 | CURRENT | 2003-06-27 | Active | |
MARGAM INVESTMENT PROPERTIES LIMITED | Director | 2003-01-31 | CURRENT | 2001-09-28 | Dissolved 2014-01-10 | |
CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2002-10-30 | CURRENT | 1996-03-15 | Dissolved 2016-08-30 | |
RELPART LIMITED | Director | 2002-10-30 | CURRENT | 1995-06-27 | Dissolved 2016-05-26 | |
MINRELA LIMITED | Director | 2001-07-31 | CURRENT | 1988-12-19 | Active | |
RELPART HOLDINGS LIMITED | Director | 2000-09-25 | CURRENT | 2000-02-21 | Dissolved 2017-09-29 | |
CARDIFF RUGBY LIMITED | Director | 1997-06-10 | CURRENT | 1996-05-15 | Active | |
SWM DEVELOPMENTS LTD | Director | 1996-06-10 | CURRENT | 1996-06-10 | Active | |
MYRTLE PROJECT MANAGEMENT LIMITED | Director | 2016-05-19 | CURRENT | 2016-05-19 | Active | |
REDI 205 LIMITED | Director | 2013-10-14 | CURRENT | 2011-10-12 | Active | |
HENDRE PROPERTIES LIMITED | Director | 2012-04-30 | CURRENT | 2011-10-20 | Liquidation | |
WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED | Director | 2010-11-12 | CURRENT | 2007-09-17 | Active | |
VIKING MANAGEMENT (SEAHOUSES) LIMITED | Director | 2010-05-03 | CURRENT | 2006-03-24 | Active | |
RELPART HOLDINGS LIMITED | Director | 2008-10-30 | CURRENT | 2000-02-21 | Dissolved 2017-09-29 | |
MINRELA LIMITED | Director | 2008-10-30 | CURRENT | 1988-12-19 | Active | |
MATHERN (2008) LIMITED | Director | 2008-08-18 | CURRENT | 2008-08-18 | Active | |
SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2018-07-10 | |
MISSION ESTATES (WYELANDS) LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active - Proposal to Strike off | |
SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED | Director | 2006-12-05 | CURRENT | 2006-10-11 | Dissolved 2015-11-27 | |
WATERTON CROSS MANAGEMENT LIMITED | Director | 2006-06-14 | CURRENT | 2006-06-14 | Active | |
CELTIC GATEWAY MANAGEMENT COMPANY LIMITED | Director | 2002-10-30 | CURRENT | 1996-03-15 | Dissolved 2016-08-30 | |
RELPART LIMITED | Director | 2002-10-30 | CURRENT | 1995-06-27 | Dissolved 2016-05-26 | |
SWM DEVELOPMENTS LTD | Director | 1999-06-01 | CURRENT | 1996-06-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/19 FROM The Counting House Dunleavy Drive Cardiff CF11 0SN Wales | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES | |
PSC02 | Notification of Swm Developments Limited as a person with significant control on 2016-04-06 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN Wales | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-08-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/14 FROM Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2014-08-15 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013 | |
3.6 | ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013 | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2012-08-15 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/10 | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 11/11/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/10/10 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 30/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Anne Elizabeth Griffiths on 2009-10-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
287 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-05-01 |
Appointment of Liquidators | 2019-05-01 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
CHARGE OR BENEFIT OF AGREEMENT FOR LEASE | Outstanding | JULIAN HODGE BANK LIMITED |
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as REDI-151 LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | REDI-151 LIMITED | Event Date | 2019-04-29 |
At a General Meeting of the members of the above named company, duly convened and held at 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW on 29 April 2019 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. "That the Company be wound up voluntarily". 2. "That Katrina Jane Orum and Huw Morgan Powell of Begbies Traynor (Central) LLP, 1st Floor North, Anchor Court, Keen Road, Cardiff, CF24 5JW be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Office Holder Details: Katrina Orum and Huw Powell (IP numbers 12630 and 18930 ) of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW . Date of Appointment: 29 April 2019 . Further information about this case is available from Shaun Healey at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at shaun.healey@begbies-traynor.com. Anne Griffiths , Chair : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | REDI-151 LIMITED | Event Date | 2019-04-29 |
Liquidator's name and address: Katrina Orum and Huw Powell of Begbies Traynor (Central) LLP , 1st Floor North, Anchor Court, Keen Road, Cardiff CF24 5JW : Further information about this case is available from Shaun Healey at the offices of Begbies Traynor (Central) LLP on 029 2089 4270 or at shaun.healey@begbies-traynor.com. | |||
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. |