Dissolved
Dissolved 2016-04-06
Company Information for REDBREAK LIMITED
32-34 NORTH PARADE, BRADFORD, BD1,
|
Company Registration Number
07858367
Private Limited Company
Dissolved Dissolved 2016-04-06 |
Company Name | |
---|---|
REDBREAK LIMITED | |
Legal Registered Office | |
32-34 NORTH PARADE BRADFORD | |
Company Number | 07858367 | |
---|---|---|
Date formed | 2011-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2016-04-06 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2016-04-29 01:09:02 |
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 |
---|---|---|
GRAHAM GREEN |
||
DAVID EDWIN LOCKYER |
||
JOHN MARTIN WEAVING |
||
MICHAEL ANTHONY ZIFF |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDWARD MAX ZIFF |
Director | ||
SAMUEL JAMES ZIFF |
Director | ||
HARSIMRANJIT SINGH |
Director | ||
JONATHON CHARLES ROUND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HILLSIDE GOLF CLUB LIMITED(THE) | Director | 2016-10-21 | CURRENT | 1923-02-28 | Active | |
APPERLEY SECURITIES LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Dissolved 2016-05-24 | |
GREEN CONSULTING MCR LIMITED | Director | 2013-05-08 | CURRENT | 2013-05-08 | Active - Proposal to Strike off | |
APPERLEY SECURITIES LIMITED | Director | 2013-03-25 | CURRENT | 2013-03-25 | Dissolved 2014-11-04 | |
EVENT DRIVEN SALES AND MARKETING LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active - Proposal to Strike off | |
STORMFLOW LIMITED | Director | 2012-01-13 | CURRENT | 2011-11-23 | Dissolved 2016-04-06 | |
BRIDGE BP REALISATIONS LIMITED | Director | 2009-02-19 | CURRENT | 2008-10-06 | Dissolved 2017-05-15 | |
APPERLEY REALISATIONS NO 1 LIMITED | Director | 2008-10-28 | CURRENT | 1907-01-23 | Dissolved 2016-06-29 | |
ST GREGORY THE GREAT CATHOLIC ACADEMY TRUST | Director | 2017-05-23 | CURRENT | 2017-05-23 | Active | |
YOUR1EVENT LIMITED | Director | 2016-07-05 | CURRENT | 2016-07-05 | Active - Proposal to Strike off | |
METHODIST ACADEMIES AND SCHOOLS TRUST | Director | 2016-05-05 | CURRENT | 2011-12-14 | Active | |
JDW BUSINESS SERVICES LIMITED | Director | 2014-04-28 | CURRENT | 2014-04-28 | Active - Proposal to Strike off | |
ELLIS PATENTS LIMITED | Director | 2014-01-28 | CURRENT | 1977-01-13 | Active | |
ELLIS PATENTS HOLDINGS LIMITED | Director | 2012-03-01 | CURRENT | 2012-02-07 | Active | |
STORMFLOW LIMITED | Director | 2012-01-13 | CURRENT | 2011-11-23 | Dissolved 2016-04-06 | |
BARRATTS TRADING LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-03 | Liquidation | |
THREE YEARS LIMITED | Director | 2009-10-14 | CURRENT | 2009-02-03 | Dissolved 2013-08-20 | |
TWO YEARS LIMITED | Director | 2009-04-08 | CURRENT | 2009-02-03 | Dissolved 2013-11-05 | |
BRIDGE BP REALISATIONS LIMITED | Director | 2009-02-19 | CURRENT | 2008-10-06 | Dissolved 2017-05-15 | |
W BARRATT & CO LIMITED | Director | 2014-01-24 | CURRENT | 2013-12-11 | Active | |
STORMFLOW LIMITED | Director | 2012-01-13 | CURRENT | 2011-11-23 | Dissolved 2016-04-06 | |
DAPPER INVESTMENTS LIMITED | Director | 2010-09-27 | CURRENT | 2009-10-14 | Dissolved 2015-03-10 | |
BRIDGE BP REALISATIONS LIMITED | Director | 2009-02-19 | CURRENT | 2008-10-06 | Dissolved 2017-05-15 | |
TWO YEARS LIMITED | Director | 2009-02-13 | CURRENT | 2009-02-03 | Dissolved 2013-11-05 | |
THREE YEARS LIMITED | Director | 2009-02-11 | CURRENT | 2009-02-03 | Dissolved 2013-08-20 | |
MACCABI GB | Director | 2005-12-05 | CURRENT | 2003-05-09 | Active | |
FAMILY COMPANY INVESTMENTS LIMITED | Director | 2004-07-15 | CURRENT | 1966-06-15 | Active | |
TOWN CENTRE SECURITIES PLC | Director | 2004-07-15 | CURRENT | 1959-03-17 | Active | |
POLACK'S HOUSE EDUCATIONAL TRUST | Director | 1993-10-21 | CURRENT | 1993-09-10 | Active | |
APPERLEY REALISATIONS NO 1 LIMITED | Director | 1992-06-30 | CURRENT | 1907-01-23 | Dissolved 2016-06-29 | |
ZIFF PROPERTIES LIMITED | Director | 1991-12-27 | CURRENT | 1974-01-07 | Active | |
ARNOLD SECURITIES LIMITED | Director | 1991-07-19 | CURRENT | 1969-12-01 | Active | |
APPERLEY REALISATIONS NO 2 LIMITED | Director | 1991-07-04 | CURRENT | 1960-04-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/02/2015 | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2014 FROM BPL HOUSE 880 HARROGATE ROAD APPERLEY BRIDGE BRADFORD WEST YORKSHIRE BD10 0NW UNITED KINGDOM | |
LATEST SOC | 13/08/13 STATEMENT OF CAPITAL;GBP 184185 | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 184185 | |
SH01 | 05/03/13 STATEMENT OF CAPITAL GBP 160427.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD ZIFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL ZIFF | |
SH01 | 07/02/13 STATEMENT OF CAPITAL GBP 137125 | |
AR01 | 18/12/12 FULL LIST | |
AA01 | CURREXT FROM 30/11/2012 TO 31/01/2013 | |
RES01 | ADOPT ARTICLES 09/08/2012 | |
SH01 | 04/07/12 STATEMENT OF CAPITAL GBP 110328 | |
SH01 | 07/06/12 STATEMENT OF CAPITAL GBP 107869.00 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AP01 | DIRECTOR APPOINTED SAMUEL JAMES ZIFF | |
AP01 | DIRECTOR APPOINTED GRAHAM GREEN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 13/01/12 STATEMENT OF CAPITAL GBP 1000000 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 13/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARSIMRANJIT SINGH | |
AP01 | DIRECTOR APPOINTED MR EDWARD MAX ZIFF | |
AP01 | DIRECTOR APPOINTED DAVID EDWIN LOCKYER | |
AP01 | DIRECTOR APPOINTED MICHAEL ZIFF | |
AP01 | DIRECTOR APPOINTED MR JOHN MARTIN WEAVING | |
AP01 | DIRECTOR APPOINTED HARSIMRANJIT SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/2012 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-23 |
Resolutions for Winding-up | 2014-02-24 |
Appointment of Liquidators | 2014-02-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE GUARANTEE AND DEBENTURE | Outstanding | ARNOLD SECURITIES LIMITED (THE "SECURITY TRUSTEE") |
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as REDBREAK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | REDBREAK LIMITED | Event Date | 2014-02-12 |
John Paul Sugden and Steven George Hodgson of Auker Rhodes Limited , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | REDBREAK LIMITED | Event Date | 2014-02-12 |
Registered Office Address: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ Former Trading Address: BPL House, 880 Harrogate Road, Apperley Bridge, Bradford BD10 0NW Final meetings of members and creditors of the above-named company have been summoned by the joint liquidators under Section 106 of the Insolvency Act 1986 and Rule 4.126 of the Insolvency Rules 1986 for the purpose of: 1) To approve the joint liquidators' final receipts and payments account for the period 12 February 2014 to 21 December 2015; 2) To approve the joint liquidators' final report; and 3) To approve the release of Steven George Hodgson and John Paul Sugden as joint liquidators of the company. The meetings will be held as follows: Date: 21 December 2015 Time: 10.00 am - Members 10.15 am - Creditors Venue: Devonshire House, 32/34 North Parade, Bradford BD1 3HZ A proxy form is available upon request which must be lodged with me not later than 18 December 2015 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. 19 October 2015 Office Holder Details: Steven George Hodgson and John Paul Sugden (IP numbers 13550 and 8064 ) of Auker Rhodes Accounting Ltd , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ . Date of Appointment: 12 February 2014 . Further information about this case is available from the offices of Auker Rhodes Limited on (01274) 299 499. John Paul Sugden , Joint Liquidator | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | REDBREAK LIMITED | Event Date | |
Passed 12 February 2014 At an extraordinary general meeting of the members of the above named company, duly convened and held at The Dubrovnik Hotel, 3 Oak Avenue, Bradford BD1 3HZ on 12 February 2014 , the following resolutions were duly passed: no 1 as a special resolution and no 2 as an ordinary resolution: 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily. 2. That John Paul Sugden and Steven George Hodgson of Auker Rhodes Limited , Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ be and are hereby appointed Joint Liquidator for the purposes of such winding up. The Joint Liquidators are empowered to act jointly or severally as detailed pursuant to Section 231 of the Insolvency Act 1986. John Paul Sugden (IP Number 8064) and Steven George Hodgson (IP Number 13550) both of Auker Rhodes Limited, Devonshire House, 32-34 North Parade, Bradford, West Yorkshire BD1 3HZ were appointed Joint Liquidators of the Company on 12 February 2014. Further information is available from the offices of Auker Rhodes Limited on 01274 299 499 . J Weaving Director : | |||
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. |