REDLAKE GROUP LIMITED

Register to unlock more data on OkredoRegister

REDLAKE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04099734

Incorporation date

30/10/2000

Size

Small

Contacts

Registered address

Registered address

79 Caroline Street, Birmingham B3 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon26/01/2012
Final Gazette dissolved following liquidation
dot icon26/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-08-23
dot icon07/03/2011
Liquidators' statement of receipts and payments to 2011-02-23
dot icon09/01/2011
Receiver's abstract of receipts and payments to 2010-12-15
dot icon09/01/2011
Notice of ceasing to act as receiver or manager
dot icon23/05/2010
Notice to Registrar of Companies of Notice of disclaimer
dot icon21/03/2010
Notice of appointment of receiver or manager
dot icon01/03/2010
Statement of affairs with form 4.19
dot icon01/03/2010
Appointment of a voluntary liquidator
dot icon01/03/2010
Resolutions
dot icon10/02/2010
Registered office address changed from C/O James Cowper Llp 7 West Way Botley Oxford OX2 0JB United Kingdom on 2010-02-11
dot icon02/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/12/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon01/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon01/11/2009
Director's details changed for Peter James Taylor on 2009-10-01
dot icon01/11/2009
Director's details changed for Lee Thomas Telfer on 2009-10-01
dot icon01/11/2009
Director's details changed for Nigel Gary Jones on 2009-10-01
dot icon30/09/2009
Accounts for a small company made up to 2008-12-31
dot icon31/08/2009
Registered office changed on 01/09/2009 from willow court 7 west way botley oxford oxforshire OX2 0JB united kingdom
dot icon27/08/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon31/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon30/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon15/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon14/07/2009
Appointment Terminated Secretary robert barter
dot icon10/05/2009
Appointment Terminate, Director Paul Cotgrove Logged Form
dot icon06/05/2009
Appointment Terminated Director paul cotgrove
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon21/01/2009
Return made up to 31/10/08; full list of members
dot icon18/12/2008
Registered office changed on 19/12/2008 from 19 park road faringdon oxfordshire SN7 7BP england
dot icon23/11/2008
Director appointed lee telfer
dot icon23/11/2008
Director appointed peter james taylor
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/10/2008
Director appointed paul cotgrove
dot icon02/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon21/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 4
dot icon26/03/2008
Memorandum and Articles of Association
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon18/03/2008
Registered office changed on 19/03/2008 from whitsun meadows berkeley road boars hill oxford oxfordshire OX1 5ET
dot icon17/03/2008
Certificate of change of name
dot icon09/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 31/10/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon31/12/2006
Return made up to 31/10/06; full list of members
dot icon21/04/2006
Particulars of mortgage/charge
dot icon09/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon16/11/2005
Return made up to 31/10/05; full list of members
dot icon13/12/2004
Return made up to 31/10/04; full list of members
dot icon25/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon10/12/2003
Accounts for a small company made up to 2003-03-31
dot icon19/11/2003
Return made up to 31/10/03; full list of members
dot icon24/11/2002
Return made up to 31/10/02; full list of members
dot icon24/11/2002
Secretary resigned
dot icon03/09/2002
Accounts for a small company made up to 2002-03-31
dot icon18/02/2002
New secretary appointed
dot icon18/02/2002
Registered office changed on 19/02/02 from: whitsun meadows berkeley road, boars hill oxford oxfordshire OX1 5ET
dot icon07/02/2002
Registered office changed on 08/02/02 from: darbys 52 new inn hall street oxford oxfordshire OX1 2QA
dot icon04/12/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon25/11/2001
Return made up to 31/10/01; full list of members
dot icon25/11/2001
Registered office changed on 26/11/01
dot icon17/04/2001
Ad 13/02/01--------- £ si 98@1=98 £ ic 2/100
dot icon14/03/2001
Particulars of mortgage/charge
dot icon18/02/2001
Director resigned
dot icon18/02/2001
Secretary resigned
dot icon18/02/2001
New secretary appointed
dot icon18/02/2001
New director appointed
dot icon15/02/2001
Memorandum and Articles of Association
dot icon13/02/2001
Certificate of change of name
dot icon30/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DARBYS SECRETARIAL SERVICES LIMITED
Corporate Secretary
30/10/2000 - 12/02/2001
72
Jones, Nigel Gary
Director
12/02/2001 - Present
9
Telfer, Lee Thomas
Director
16/10/2008 - Present
3
Darbys Management Services Limited
Director
30/10/2000 - 12/02/2001
66
Cotgrove, Paul Andrew
Director
16/10/2008 - 29/04/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REDLAKE GROUP LIMITED

REDLAKE GROUP LIMITED is an(a) Dissolved company incorporated on 30/10/2000 with the registered office located at 79 Caroline Street, Birmingham B3 1UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of REDLAKE GROUP LIMITED?

toggle

REDLAKE GROUP LIMITED is currently Dissolved. It was registered on 30/10/2000 and dissolved on 26/01/2012.

Where is REDLAKE GROUP LIMITED located?

toggle

REDLAKE GROUP LIMITED is registered at 79 Caroline Street, Birmingham B3 1UP.

What does REDLAKE GROUP LIMITED do?

toggle

REDLAKE GROUP LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for REDLAKE GROUP LIMITED?

toggle

The latest filing was on 26/01/2012: Final Gazette dissolved following liquidation.