Company NameRedhead Properties Limited
Company StatusDissolved
Company Number00715652
CategoryPrivate Limited Company
Incorporation Date16 February 1962(62 years, 2 months ago)
Dissolution Date24 December 2019 (4 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Redhead
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed13 October 2014(52 years, 8 months after company formation)
Appointment Duration5 years, 2 months (closed 24 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Ranelagh Gardens
London
SW6 3SD
Director NameAlexander Bladen Gonne Redhead
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1995)
RoleDentist
Correspondence Address34 Coniger Road
London
SW6 3TA
Director NameDavid Logan Gonne Redhead
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleEstate Manager
Correspondence Address8 Mexfield Road
London
SW15 2RQ
Director NameMichael Logan Gonne Redhead
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 1997)
RoleLecturer
Correspondence Address34 Coniger Road
London
SW6 3TA
Secretary NameMichael Logan Gonne Redhead
NationalityBritish
StatusResigned
Appointed16 April 1992(30 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address34 Coniger Road
London
SW6 3TA
Director NameThe Hon Lady Alexandra Briscoe Roche
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(34 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 15 January 2014)
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Lancaster Mews
London
W2 3QE
Secretary NameRoland Bladen Goone Redhead
NationalityBritish
StatusResigned
Appointed01 October 1998(36 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 1999)
RoleCompany Director
Correspondence Address34 Coniger Road
London
SW6 3TA
Secretary NameSamuel Groom
NationalityBritish
StatusResigned
Appointed01 November 1999(37 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 13 October 2014)
RoleCompany Director
Correspondence Address65 Cunliffe Close
Oxford
OX2 7BJ
Director NameMr Samuel Groom
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2014(51 years, 11 months after company formation)
Appointment Duration9 months (resigned 13 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Cunliffe Close
Oxford
OX2 7BJ

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2013
Net Worth£56,449
Cash£41,044
Current Liabilities£183,315

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End15 October

Filing History

24 December 2019Final Gazette dissolved following liquidation (1 page)
24 September 2019Return of final meeting in a members' voluntary winding up (13 pages)
9 January 2019Liquidators' statement of receipts and payments to 15 October 2018 (12 pages)
5 December 2018Resignation of a liquidator (3 pages)
14 December 2017Liquidators' statement of receipts and payments to 15 October 2017 (11 pages)
14 December 2017Liquidators' statement of receipts and payments to 15 October 2017 (11 pages)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
8 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 8 September 2017 (1 page)
30 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (9 pages)
30 December 2016Liquidators' statement of receipts and payments to 15 October 2016 (9 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
1 September 2016Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 1 September 2016 (2 pages)
30 December 2015Liquidators statement of receipts and payments to 15 October 2015 (9 pages)
30 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (9 pages)
30 December 2015Liquidators' statement of receipts and payments to 15 October 2015 (9 pages)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
2 November 2015Registered office address changed from Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page)
19 February 2015Previous accounting period extended from 31 May 2014 to 15 October 2014 (1 page)
19 February 2015Previous accounting period extended from 31 May 2014 to 15 October 2014 (1 page)
31 October 2014Registered office address changed from 119 Rivermead Court Ranelagh Gardens London SW6 3SD to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 31 October 2014 (2 pages)
31 October 2014Registered office address changed from 119 Rivermead Court Ranelagh Gardens London SW6 3SD to Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 31 October 2014 (2 pages)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
28 October 2014Declaration of solvency (3 pages)
28 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-16
(6 pages)
28 October 2014Appointment of a voluntary liquidator (1 page)
13 October 2014Appointment of Mr Michael Redhead as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Samuel Groom as a director on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Samuel Groom as a secretary on 13 October 2014 (1 page)
13 October 2014Termination of appointment of Samuel Groom as a secretary on 13 October 2014 (1 page)
13 October 2014Appointment of Mr Michael Redhead as a director on 13 October 2014 (2 pages)
13 October 2014Termination of appointment of Samuel Groom as a director on 13 October 2014 (1 page)
30 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
30 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 200
(5 pages)
19 March 2014Termination of appointment of Alexandra Roche as a director (1 page)
19 March 2014Termination of appointment of Alexandra Roche as a director (1 page)
18 March 2014Appointment of Mr Samuel Groom as a director (2 pages)
18 March 2014Appointment of Mr Samuel Groom as a director (2 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
23 November 2012Total exemption full accounts made up to 31 May 2012 (11 pages)
6 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
2 March 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
25 January 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
26 May 2010Director's details changed for The Hon Lady Alexandra Briscoe Roche on 16 April 2010 (2 pages)
26 May 2010Director's details changed for The Hon Lady Alexandra Briscoe Roche on 16 April 2010 (2 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
22 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 May 2009Return made up to 16/04/09; full list of members (5 pages)
18 May 2009Return made up to 16/04/09; full list of members (5 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
2 April 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
14 May 2008Return made up to 16/04/08; full list of members (5 pages)
14 May 2008Return made up to 16/04/08; full list of members (5 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
8 March 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
9 November 2007Registered office changed on 09/11/07 from: 34 coniger road london SW6 3TA (1 page)
9 November 2007Registered office changed on 09/11/07 from: 34 coniger road london SW6 3TA (1 page)
24 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/07
(6 pages)
24 May 2007Return made up to 16/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 24/05/07
(6 pages)
14 May 2007Registered office changed on 14/05/07 from: 34 coniger rd london SW6 3TA (1 page)
14 May 2007Registered office changed on 14/05/07 from: 34 coniger rd london SW6 3TA (1 page)
13 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
13 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
2 May 2006Return made up to 16/04/06; full list of members (8 pages)
2 May 2006Return made up to 16/04/06; full list of members (8 pages)
25 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
25 November 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
11 May 2005Return made up to 16/04/05; full list of members (8 pages)
11 May 2005Return made up to 16/04/05; full list of members (8 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
20 December 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 June 2004Return made up to 16/04/04; full list of members (8 pages)
2 June 2004Return made up to 16/04/04; full list of members (8 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
9 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
12 May 2003Return made up to 16/04/03; full list of members (8 pages)
12 May 2003Return made up to 16/04/03; full list of members (8 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
24 December 2002Total exemption full accounts made up to 31 May 2002 (9 pages)
7 June 2002Return made up to 16/04/02; full list of members (8 pages)
7 June 2002Return made up to 16/04/02; full list of members (8 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
28 February 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
21 May 2001Return made up to 16/04/01; full list of members (8 pages)
21 May 2001Return made up to 16/04/01; full list of members (8 pages)
29 March 2001Full accounts made up to 31 May 2000 (10 pages)
29 March 2001Full accounts made up to 31 May 2000 (10 pages)
2 January 2001Ad 31/05/00--------- £ si [email protected] (2 pages)
2 January 2001Ad 31/05/00--------- £ si [email protected] (2 pages)
2 January 2001Particulars of contract relating to shares (4 pages)
2 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
2 January 2001Particulars of contract relating to shares (4 pages)
15 May 2000Return made up to 16/04/00; full list of members (7 pages)
15 May 2000Return made up to 16/04/00; full list of members (7 pages)
6 March 2000Full accounts made up to 31 May 1999 (9 pages)
6 March 2000Full accounts made up to 31 May 1999 (9 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
15 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
24 March 1999Full accounts made up to 31 May 1998 (10 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
23 November 1998New secretary appointed (2 pages)
23 November 1998Secretary resigned (1 page)
13 May 1998Return made up to 16/04/98; no change of members (4 pages)
13 May 1998Return made up to 16/04/98; no change of members (4 pages)
9 April 1998Full accounts made up to 31 May 1997 (10 pages)
9 April 1998Full accounts made up to 31 May 1997 (10 pages)
20 June 1997Return made up to 16/04/97; full list of members (6 pages)
20 June 1997Return made up to 16/04/97; full list of members (6 pages)
3 April 1997Full accounts made up to 31 May 1996 (8 pages)
3 April 1997Full accounts made up to 31 May 1996 (8 pages)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
3 January 1997Director resigned (1 page)
1 October 1996New director appointed (2 pages)
1 October 1996New director appointed (2 pages)
19 April 1996Return made up to 16/04/96; no change of members (4 pages)
19 April 1996Return made up to 16/04/96; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (7 pages)
21 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
29 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (25 pages)
16 February 1962Certificate of incorporation (1 page)
16 February 1962Certificate of incorporation (1 page)