Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REDI-151 LIMITED
Company Information for

REDI-151 LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
04948733
Private Limited Company
Liquidation

Company Overview

About Redi-151 Ltd
REDI-151 LIMITED was founded on 2003-10-30 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Redi-151 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
REDI-151 LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF11
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REDI-151 LIMITED
Is this data useful to you?
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.
Companies with same name REDI-151 LIMITED
The following companies were found which have the same name as REDI-151 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REDI-151 LIMITED Unknown

Company Officers of REDI-151 LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH GRIFFITHS
Company Secretary 2004-06-14
PAUL EDWARD BAILEY
Director 2004-06-14
ANNE ELIZABETH GRIFFITHS
Director 2003-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID JONES
Director 2003-12-17 2005-01-31
BERITH (SECRETARIES) LIMITED
Company Secretary 2003-10-30 2004-06-14
BERITH (NOMINEES) LIMITED
Director 2003-10-30 2003-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Company Secretary 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
ANNE ELIZABETH GRIFFITHS BAILEY HOMES PLC Company Secretary 1994-03-24 CURRENT 1980-03-07 Dissolved 2013-10-05
PAUL EDWARD BAILEY HENDRE PROPERTIES LIMITED Director 2012-03-30 CURRENT 2011-10-20 Liquidation
PAUL EDWARD BAILEY MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
PAUL EDWARD BAILEY TRURO BOATYARD LIMITED Director 2008-06-19 CURRENT 2008-06-19 Active
PAUL EDWARD BAILEY SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
PAUL EDWARD BAILEY MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
PAUL EDWARD BAILEY SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
PAUL EDWARD BAILEY WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
PAUL EDWARD BAILEY CARDIFF RUGBY FOOTBALL CLUB LIMITED Director 2003-12-05 CURRENT 2003-06-27 Active
PAUL EDWARD BAILEY MARGAM INVESTMENT PROPERTIES LIMITED Director 2003-01-31 CURRENT 2001-09-28 Dissolved 2014-01-10
PAUL EDWARD BAILEY CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
PAUL EDWARD BAILEY RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
PAUL EDWARD BAILEY MINRELA LIMITED Director 2001-07-31 CURRENT 1988-12-19 Active
PAUL EDWARD BAILEY RELPART HOLDINGS LIMITED Director 2000-09-25 CURRENT 2000-02-21 Dissolved 2017-09-29
PAUL EDWARD BAILEY CARDIFF RUGBY LIMITED Director 1997-06-10 CURRENT 1996-05-15 Active
PAUL EDWARD BAILEY SWM DEVELOPMENTS LTD Director 1996-06-10 CURRENT 1996-06-10 Active
ANNE ELIZABETH GRIFFITHS MYRTLE PROJECT MANAGEMENT LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
ANNE ELIZABETH GRIFFITHS REDI 205 LIMITED Director 2013-10-14 CURRENT 2011-10-12 Active
ANNE ELIZABETH GRIFFITHS HENDRE PROPERTIES LIMITED Director 2012-04-30 CURRENT 2011-10-20 Liquidation
ANNE ELIZABETH GRIFFITHS WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED Director 2010-11-12 CURRENT 2007-09-17 Active
ANNE ELIZABETH GRIFFITHS VIKING MANAGEMENT (SEAHOUSES) LIMITED Director 2010-05-03 CURRENT 2006-03-24 Active
ANNE ELIZABETH GRIFFITHS RELPART HOLDINGS LIMITED Director 2008-10-30 CURRENT 2000-02-21 Dissolved 2017-09-29
ANNE ELIZABETH GRIFFITHS MINRELA LIMITED Director 2008-10-30 CURRENT 1988-12-19 Active
ANNE ELIZABETH GRIFFITHS MATHERN (2008) LIMITED Director 2008-08-18 CURRENT 2008-08-18 Active
ANNE ELIZABETH GRIFFITHS SITE 4 CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2007-11-19 CURRENT 2007-11-19 Dissolved 2018-07-10
ANNE ELIZABETH GRIFFITHS MISSION ESTATES (WYELANDS) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active - Proposal to Strike off
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS (CUSTOM HOUSE) LIMITED Director 2006-12-05 CURRENT 2006-10-11 Dissolved 2015-11-27
ANNE ELIZABETH GRIFFITHS WATERTON CROSS MANAGEMENT LIMITED Director 2006-06-14 CURRENT 2006-06-14 Active
ANNE ELIZABETH GRIFFITHS CELTIC GATEWAY MANAGEMENT COMPANY LIMITED Director 2002-10-30 CURRENT 1996-03-15 Dissolved 2016-08-30
ANNE ELIZABETH GRIFFITHS RELPART LIMITED Director 2002-10-30 CURRENT 1995-06-27 Dissolved 2016-05-26
ANNE ELIZABETH GRIFFITHS SWM DEVELOPMENTS LTD Director 1999-06-01 CURRENT 1996-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-01LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-17LIQ02Voluntary liquidation Statement of affairs
2019-05-17600Appointment of a voluntary liquidator
2019-05-17LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-29
2019-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/19 FROM The Counting House Dunleavy Drive Cardiff CF11 0SN Wales
2019-03-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-05DS01Application to strike the company off the register
2019-01-16DISS40Compulsory strike-off action has been discontinued
2019-01-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/19 FROM C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS Wales
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2019-01-10PSC02Notification of Swm Developments Limited as a person with significant control on 2016-04-06
2018-09-20RM02Notice of ceasing to act as receiver or manager
2016-07-06RM01Liquidation appointment of receiver
2016-05-26RM02Notice of ceasing to act as receiver or manager
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/16 FROM C/O C/O Kts Owens Thomas Ltd the Counting House Dunleavy Drive Cardiff CF11 0SN Wales
2015-09-013.6Receiver abstract summary of receipts and payments brought down to 2015-08-15
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/14 FROM Atlantic House, Ground Floor Greenwood Close Cardiff Gate Business Park Cardiff CF23 8RD
2014-09-253.6Receiver abstract summary of receipts and payments brought down to 2014-08-15
2013-09-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2013
2013-09-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/02/2013
2012-08-303.6Receiver abstract summary of receipts and payments brought down to 2012-08-15
2012-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/10
2011-08-24LQ01Notice of appointment of receiver or manager
2010-11-11LATEST SOC11/11/10 STATEMENT OF CAPITAL;GBP 2
2010-11-11AR0130/10/10 ANNUAL RETURN FULL LIST
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-10-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/09
2009-11-02AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-02CH01Director's details changed for Anne Elizabeth Griffiths on 2009-10-01
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE ELIZABETH GRIFFITHS / 01/10/2009
2009-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-08-24287REGISTERED OFFICE CHANGED ON 24/08/2009 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-10-31363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-02-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-11-30363sRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16363sRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-02288bDIRECTOR RESIGNED
2005-02-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-25363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-06-30288aNEW DIRECTOR APPOINTED
2004-06-25288bSECRETARY RESIGNED
2004-06-17288aNEW SECRETARY APPOINTED
2004-06-17287REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BERRY SMITH CORPORATE HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA
2004-01-06288aNEW DIRECTOR APPOINTED
2003-12-30288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings




Licences & Regulatory approval
We could not find any licences issued to REDI-151 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-05-01
Appointment of Liquidators2019-05-01
Fines / Sanctions
No fines or sanctions have been issued against REDI-151 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-02-29 Outstanding AIB GROUP (UK) PLC
CHARGE OR BENEFIT OF AGREEMENT FOR LEASE 2005-12-14 Outstanding JULIAN HODGE BANK LIMITED
Intangible Assets
Patents
We have not found any records of REDI-151 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REDI-151 LIMITED
Trademarks
We have not found any records of REDI-151 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for REDI-151 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as REDI-151 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where REDI-151 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyREDI-151 LIMITEDEvent Date2019-04-29
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 TypeAppointment of Liquidators
Defending partyREDI-151 LIMITEDEvent Date2019-04-29
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REDI-151 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REDI-151 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.