Company NameRedbourn Engineering Limited
Company StatusDissolved
Company Number03050365
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)
Dissolution Date12 September 2020 (3 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr John Horsman Chester
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleEngineer
Correspondence AddressThe Chestnuts Newmarket Road
Worlington
Bury St Edmunds
Suffolk
IP28 8SD
Director NameMrs Sarah Chester
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Chestnuts
Newmarket Road Worlington
Bury St Edmunds
Suffolk
IP28 8SD
Director NameJohn William Chester
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameMrs Sarah Chester
NationalityBritish
StatusResigned
Appointed27 April 1995(same day as company formation)
RoleSecretary
Correspondence AddressThe Chestnuts
Newmarket Road Worlington
Bury St Edmunds
Suffolk
IP28 8SD
Secretary NameJohn William Chester
NationalityBritish
StatusResigned
Appointed29 November 1998(3 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 10 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
Secretary NameJoanna Braxton
NationalityBritish
StatusResigned
Appointed20 April 2005(9 years, 12 months after company formation)
Appointment Duration12 years, 2 months (resigned 10 July 2017)
RoleSecretary
Correspondence AddressChiswick Avenue Mildenhall
Bury St. Edmunds
Suffolk
IP28 7AY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteredbourn.com
Telephone01638 713484
Telephone regionNewmarket

Location

Registered Address191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

40k at £1John Willam Chester
80.00%
Ordinary
10k at £1Joanna Braxton
20.00%
Ordinary

Financials

Year2014
Net Worth£502,734
Cash£321
Current Liabilities£1,818,306

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 May 2017Delivered on: 5 May 2017
Persons entitled:
John Chester as Trustee of Redbourn Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Redbourn Pension Scheme

Classification: A registered charge
Particulars: 1. charges to the pension scheme, by way of first legal mortgage, all real properties whether registered or unregistered;. 2. charges to the pension scheme, by way of first fixed charge:. A. all properties acquired by the borrower in the future;. B. all present and future interests of the borrower not effectively mortgaged or changed under the preceding provisions of this clause, or over, freehold or leasehold property;. C. all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. D. all licences, consents and authorisations (statutory or otherwise) held or required in connection with the borrower’s business or the use of any charged property, and all rights in connection with them;. E. all present and future goodwill and uncalled capital for the time being of the borrower;. F. all of the equipment. G. all of the intellectual property and all fees and royalties delivered from, or incidental to, the intellectual property;. H. all the book debts. I. Alt the investments; and. J. all monies from time to time standing to the credit of its accounts with any bank, financial institution or other person.. 3. assigns to the pension scheme, by way of first fixed charge, all its rights in any policies of insurance or assurance present or future (including, without limitation, any insurances relating to the properties or the equipment).
Outstanding
9 November 2016Delivered on: 14 November 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Outstanding
27 February 2001Delivered on: 5 March 2001
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2020Final Gazette dissolved following liquidation (1 page)
12 June 2020Return of final meeting in a creditors' voluntary winding up (17 pages)
8 October 2019Satisfaction of charge 030503650003 in full (1 page)
20 September 2019Liquidators' statement of receipts and payments to 11 July 2019 (16 pages)
24 September 2018Liquidators' statement of receipts and payments to 11 July 2018 (14 pages)
14 March 2018Termination of appointment of John William Chester as a secretary on 10 July 2017 (2 pages)
6 March 2018Termination of appointment of John William Chester as a director on 10 July 2017 (2 pages)
6 March 2018Termination of appointment of Joanna Braxton as a secretary on 10 July 2017 (2 pages)
4 September 2017Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to C/O C/O Libertas Associates Limited, 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 4 September 2017 (3 pages)
4 September 2017Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds Suffolk IP28 7AY to C/O C/O Libertas Associates Limited, 3 Chandlers House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 4 September 2017 (3 pages)
26 July 2017Statement of affairs (13 pages)
26 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
26 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
26 July 2017Appointment of a voluntary liquidator (1 page)
26 July 2017Statement of affairs (13 pages)
26 July 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
5 May 2017Registration of charge 030503650003, created on 4 May 2017 (39 pages)
5 May 2017Registration of charge 030503650003, created on 4 May 2017 (39 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 November 2016Registration of charge 030503650002, created on 9 November 2016 (8 pages)
14 November 2016Registration of charge 030503650002, created on 9 November 2016 (8 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 April 2016 (18 pages)
16 June 2016Second filing of AR01 previously delivered to Companies House made up to 27 April 2016 (18 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
11 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 50,000
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
(4 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 50,000
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
13 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Director's details changed for John William Chester on 4 April 2012 (2 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for John William Chester on 4 April 2012 (2 pages)
10 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
10 May 2012Director's details changed for John William Chester on 4 April 2012 (2 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
11 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 May 2010Secretary's details changed for Joanna Braxton on 26 April 2010 (1 page)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for John William Chester on 26 April 2010 (1 page)
24 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Joanna Braxton on 26 April 2010 (1 page)
24 May 2010Director's details changed for John William Chester on 26 April 2010 (2 pages)
24 May 2010Director's details changed for John William Chester on 26 April 2010 (2 pages)
24 May 2010Secretary's details changed for John William Chester on 26 April 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
8 May 2009Return made up to 27/04/09; full list of members (3 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 August 2008Return made up to 27/04/08; full list of members (3 pages)
26 August 2008Return made up to 27/04/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 August 2007Return made up to 27/04/07; full list of members (2 pages)
9 August 2007Return made up to 27/04/07; full list of members (2 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
28 April 2006Return made up to 27/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
17 May 2005New secretary appointed (1 page)
17 May 2005New secretary appointed (1 page)
10 May 2005Return made up to 27/04/05; full list of members (2 pages)
10 May 2005Return made up to 27/04/05; full list of members (2 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 April 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
3 June 2004Accounts for a small company made up to 30 April 2003 (6 pages)
3 June 2004Accounts for a small company made up to 30 April 2003 (6 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
4 May 2004Return made up to 27/04/04; full list of members (7 pages)
30 April 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 April 2003Return made up to 27/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 June 2002Return made up to 27/04/02; full list of members (7 pages)
2 June 2002Return made up to 27/04/02; full list of members (7 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
17 October 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
4 May 2001Return made up to 27/04/01; full list of members (6 pages)
5 March 2001Particulars of mortgage/charge (4 pages)
5 March 2001Particulars of mortgage/charge (4 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
12 October 2000Accounts for a small company made up to 30 April 2000 (8 pages)
21 April 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 2000Return made up to 27/04/00; full list of members
  • 363(287) ‐ Registered office changed on 21/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
29 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
24 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999New secretary appointed (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Return made up to 27/04/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 June 1999Secretary resigned;director resigned (1 page)
6 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
6 October 1998Accounts for a small company made up to 30 April 1998 (7 pages)
20 May 1998Return made up to 27/04/98; no change of members (4 pages)
20 May 1998Return made up to 27/04/98; no change of members (4 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
2 March 1998Accounts for a small company made up to 30 April 1997 (7 pages)
13 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
13 August 1997Accounts for a small company made up to 30 April 1996 (6 pages)
26 June 1997Return made up to 27/04/97; no change of members (4 pages)
26 June 1997Return made up to 27/04/97; no change of members (4 pages)
6 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1996Return made up to 27/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
17 February 1996Accounting reference date extended from 31/03 to 30/04 (1 page)
19 July 1995Accounting reference date notified as 31/03 (1 page)
19 July 1995Accounting reference date notified as 31/03 (1 page)
19 July 1995Ad 29/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 July 1995Ad 29/06/95--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 May 1995Secretary resigned (2 pages)
2 May 1995Secretary resigned (2 pages)
27 April 1995Incorporation (22 pages)
27 April 1995Incorporation (22 pages)