Company NameRedburn Transfer Limited
Company StatusDissolved
Company Number02523902
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 9 months ago)
Dissolution Date12 October 2023 (6 months, 1 week ago)
Previous NameRedburn Motor Services Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Paul Thomas Dawson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2009(19 years, 1 month after company formation)
Appointment Duration14 years, 2 months (closed 12 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
Director NameJulia Redburn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration18 years, 1 month (resigned 14 August 2009)
RoleDirector/Company Secretary
Correspondence AddressLansdowne
48 Crescent West
Hadley Wood
Hertfordshire
EN4 0EJ
Director NameMr Christopher John Redburn
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration23 years, 3 months (resigned 06 November 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLansdowne
48 Crescent West
Hadley Wood
Hertfordshire
EN4 0EJ
Secretary NameJulia Redburn
NationalityBritish
StatusResigned
Appointed19 July 1991(1 year after company formation)
Appointment Duration18 years, 1 month (resigned 14 August 2009)
RoleCompany Director
Correspondence AddressLansdowne
48 Crescent West
Hadley Wood
Hertfordshire
EN4 0EJ
Director NameMr Ivan John Chittock
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagbury Road
Felixstowe
Suffolk
IP11 8HQ
Secretary NameMr Ivan John Chittock
NationalityBritish
StatusResigned
Appointed14 August 2009(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 17 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFagbury Road
Felixstowe
Suffolk
IP11 8HQ

Contact

Websiteredburn.co.uk
Telephone020 88040027
Telephone regionLondon

Location

Registered AddressC/O Valentine & Co Galley House
Moon Lane
Barnet
EN5 5YL
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2012
Turnover£3,495,141
Gross Profit£1,069,658
Net Worth£2,269,348
Cash£323,636
Current Liabilities£613,890

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

20 August 2009Delivered on: 21 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

17 July 2020Liquidators' statement of receipts and payments to 9 May 2020 (22 pages)
18 July 2019Liquidators' statement of receipts and payments to 9 May 2019 (20 pages)
31 May 2018Registered office address changed from Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 31 May 2018 (2 pages)
25 May 2018Statement of affairs (10 pages)
25 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-10
(1 page)
25 May 2018Appointment of a voluntary liquidator (3 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
18 November 2015Audit exemption subsidiary accounts made up to 31 December 2014 (6 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (29 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
9 September 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,000
(3 pages)
22 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
22 July 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
28 April 2015Auditor's resignation (1 page)
28 April 2015Auditor's resignation (1 page)
27 January 2015Registered office address changed from Fagbury Road Felixstowe Suffolk IP11 8HQ to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 27 January 2015 (1 page)
27 January 2015Registered office address changed from Fagbury Road Felixstowe Suffolk IP11 8HQ to Redburn House Stockingswater Lane Enfield Middlesex EN3 7PH on 27 January 2015 (1 page)
10 November 2014Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page)
10 November 2014Termination of appointment of Christopher John Redburn as a director on 6 November 2014 (1 page)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
28 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
(4 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
23 July 2014Full accounts made up to 31 December 2013 (15 pages)
9 April 2014Termination of appointment of Ivan Chittock as a secretary (1 page)
9 April 2014Termination of appointment of Ivan Chittock as a secretary (1 page)
9 April 2014Termination of appointment of Ivan Chittock as a director (1 page)
9 April 2014Termination of appointment of Ivan Chittock as a director (1 page)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1,000
(5 pages)
13 May 2013Full accounts made up to 31 December 2012 (16 pages)
13 May 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
13 April 2012Full accounts made up to 31 December 2011 (16 pages)
13 April 2012Full accounts made up to 31 December 2011 (16 pages)
21 July 2011Director's details changed for Mr Ivan John Chittock on 1 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages)
21 July 2011Secretary's details changed for Mr Ivan John Chittock on 1 July 2011 (1 page)
21 July 2011Secretary's details changed for Mr Ivan John Chittock on 1 July 2011 (1 page)
21 July 2011Secretary's details changed for Mr Ivan John Chittock on 1 July 2011 (1 page)
21 July 2011Director's details changed for Mr Ivan John Chittock on 1 July 2011 (2 pages)
21 July 2011Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages)
21 July 2011Director's details changed for Mr Ivan John Chittock on 1 July 2011 (2 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Mr Paul Thomas Dawson on 1 October 2010 (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (16 pages)
15 April 2011Full accounts made up to 31 December 2010 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
6 September 2010Annual return made up to 19 July 2010 with a full list of shareholders (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
18 August 2009Appointment terminated director and secretary julia redburn (1 page)
18 August 2009Director appointed paul thomas dawson (2 pages)
18 August 2009Director and secretary appointed ivan john chittock (2 pages)
18 August 2009Registered office changed on 18/08/2009 from 151 putney high street london SW15 1TA (1 page)
18 August 2009Appointment terminated director and secretary julia redburn (1 page)
18 August 2009Director and secretary appointed ivan john chittock (2 pages)
18 August 2009Director appointed paul thomas dawson (2 pages)
18 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 August 2009Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page)
18 August 2009Registered office changed on 18/08/2009 from 151 putney high street london SW15 1TA (1 page)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (3 pages)
23 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
23 June 2009Accounts for a small company made up to 31 March 2009 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
24 July 2008Return made up to 19/07/08; full list of members (3 pages)
24 July 2008Return made up to 19/07/08; full list of members (3 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
2 November 2007Accounts for a small company made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 19/07/07; full list of members (2 pages)
16 August 2007Return made up to 19/07/07; full list of members (2 pages)
21 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
21 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
23 August 2006Return made up to 19/07/06; full list of members (2 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
12 September 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
20 July 2005Return made up to 19/07/05; full list of members (2 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
4 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
5 August 2004Return made up to 19/07/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 October 2003Return made up to 19/07/03; full list of members (7 pages)
29 October 2003Return made up to 19/07/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (5 pages)
9 October 2002Return made up to 19/07/02; full list of members (7 pages)
9 October 2002Return made up to 19/07/02; full list of members (7 pages)
2 April 2002Full accounts made up to 31 March 2001 (14 pages)
2 April 2002Full accounts made up to 31 March 2001 (14 pages)
29 August 2001Return made up to 19/07/01; full list of members (6 pages)
29 August 2001Return made up to 19/07/01; full list of members (6 pages)
4 July 2001Return made up to 19/07/00; full list of members (6 pages)
4 July 2001Return made up to 19/07/00; full list of members (6 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 April 2000Return made up to 19/07/99; full list of members (6 pages)
5 April 2000Return made up to 19/07/99; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 2000Full accounts made up to 31 March 1999 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
2 February 1999Full accounts made up to 31 March 1998 (14 pages)
3 November 1998Return made up to 19/07/98; no change of members (4 pages)
3 November 1998Return made up to 19/07/98; no change of members (4 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 December 1997Full accounts made up to 31 March 1997 (9 pages)
3 October 1997Return made up to 19/07/97; no change of members (4 pages)
3 October 1997Return made up to 19/07/97; no change of members (4 pages)
22 April 1997Company name changed redburn motor services LIMITED\certificate issued on 23/04/97 (2 pages)
22 April 1997Company name changed redburn motor services LIMITED\certificate issued on 23/04/97 (2 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 February 1997Full accounts made up to 31 March 1996 (8 pages)
31 December 1996Return made up to 19/07/96; full list of members (6 pages)
31 December 1996Return made up to 19/07/96; full list of members (6 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
8 February 1996Full accounts made up to 31 March 1995 (7 pages)
1 August 1995Return made up to 19/07/95; no change of members (4 pages)
1 August 1995Return made up to 19/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
26 September 1990Ad 23/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 September 1990Ad 23/08/90--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 July 1990Incorporation (11 pages)
19 July 1990Incorporation (11 pages)