Company NameRedcliffe Enterprises Limited
Company StatusDissolved
Company Number04526818
CategoryPrivate Limited Company
Incorporation Date5 September 2002(21 years, 7 months ago)
Dissolution Date7 February 2018 (6 years, 1 month ago)
Previous NameGoodfellows Estates Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Emma Sue Redcliffe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wimpole Mews
London
W1G 8PE
Director NameMr Neil Graham Morgan Redcliffe
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Wimpole Mews
London
W1G 8PE
Secretary NameMrs Emma Sue Redcliffe
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Wimpole Mews
London
W1G 8PE
Secretary NamePrice Bailey (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence AddressCauseway House
1 Dane Street
Bishops Stortford
Hertfordshire
CM23 3BT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBreams Registrars And Nominees Limited (Corporation)
StatusResigned
Appointed12 December 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2016)
Correspondence Address52 Bedford Row
London
WC1R 4LR

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£9,913
Cash£46,980
Current Liabilities£308,572

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 February 2018Final Gazette dissolved following liquidation (1 page)
7 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
7 November 2017Return of final meeting in a members' voluntary winding up (15 pages)
8 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (12 pages)
8 June 2017Liquidators' statement of receipts and payments to 3 April 2017 (12 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
10 April 2017Amended total exemption small company accounts made up to 31 March 2015 (4 pages)
1 June 2016Statement of capital on 1 June 2016
  • GBP 100.007
(6 pages)
1 June 2016Solvency Statement dated 23/03/16 (1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Solvency Statement dated 23/03/16 (1 page)
1 June 2016Resolutions
  • RES13 ‐ Reduction of share premium 05/04/2016
(1 page)
1 June 2016Statement by Directors (1 page)
1 June 2016Resolutions
  • RES13 ‐ Reduction of share premium 05/04/2016
(1 page)
1 June 2016Statement of capital on 1 June 2016
  • GBP 100.007
(6 pages)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
15 April 2016Appointment of a voluntary liquidator (1 page)
15 April 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-04-04
(1 page)
15 April 2016Declaration of solvency (3 pages)
15 April 2016Appointment of a voluntary liquidator (1 page)
5 April 2016Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 4 April 2016 (1 page)
5 April 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 52 Bedford Row London WC1R 4LR to C/O Price Bailey 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Breams Registrars and Nominees Limited as a secretary on 4 April 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100.007
(7 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100.007
(7 pages)
19 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.01
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.007
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.01
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.007
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.01
(6 pages)
19 January 2015Statement of capital following an allotment of shares on 3 December 2014
  • GBP 100.007
(6 pages)
7 January 2015Appointment of Breams Registrars and Nominees Limited as a secretary on 12 December 2014 (2 pages)
7 January 2015Appointment of Breams Registrars and Nominees Limited as a secretary on 12 December 2014 (2 pages)
7 January 2015Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 (1 page)
7 January 2015Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Emma Sue Redcliffe as a secretary on 12 December 2014 (1 page)
7 January 2015Termination of appointment of Emma Sue Redcliffe as a secretary on 12 December 2014 (1 page)
7 January 2015Registered office address changed from 10 Wimpole Mews London W1G 8PE to 52 Bedford Row London WC1R 4LR on 7 January 2015 (1 page)
24 December 2014Sub-division of shares on 3 December 2014 (5 pages)
24 December 2014Particulars of variation of rights attached to shares (4 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 100 issued ord shares of £1 each (existing ordinary shares) be subdivided into 100,000 ord shares of £0.001 each 03/12/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 December 2014Statement of company's objects (2 pages)
24 December 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
24 December 2014Change of share class name or designation (2 pages)
24 December 2014Particulars of variation of rights attached to shares (4 pages)
24 December 2014Sub-division of shares on 3 December 2014 (5 pages)
24 December 2014Change of share class name or designation (2 pages)
24 December 2014Sub-division of shares on 3 December 2014 (5 pages)
24 December 2014Statement of company's objects (2 pages)
24 December 2014Current accounting period extended from 30 September 2014 to 31 March 2015 (3 pages)
24 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 100 issued ord shares of £1 each (existing ordinary shares) be subdivided into 100,000 ord shares of £0.001 each 03/12/2014
(28 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
13 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(5 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
7 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
7 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Compulsory strike-off action has been discontinued (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
1 October 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
5 October 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
27 August 2011Compulsory strike-off action has been discontinued (1 page)
26 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Emma Sue Redcliffe on 31 March 2010 (2 pages)
26 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Emma Sue Redcliffe on 31 March 2010 (2 pages)
29 January 2010Company name changed goodfellows estates LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
29 January 2010Company name changed goodfellows estates LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-22
(2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Change of name notice (2 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
2 November 2009Registered office address changed from Newhouse Farm Walden Road, Radwinter Saffron Walden Essex CB10 2SP on 2 November 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Registered office address changed from Newhouse Farm Walden Road, Radwinter Saffron Walden Essex CB10 2SP on 2 November 2009 (1 page)
2 November 2009Accounts for a dormant company made up to 30 September 2009 (2 pages)
2 November 2009Registered office address changed from Newhouse Farm Walden Road, Radwinter Saffron Walden Essex CB10 2SP on 2 November 2009 (1 page)
31 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
31 October 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009Director and secretary's change of particulars / emma redcliffe / 01/04/2009 (1 page)
5 May 2009Director and secretary's change of particulars / emma redcliffe / 01/04/2009 (1 page)
5 May 2009Director and secretary's change of particulars / emma redcliffe / 31/03/2009 (1 page)
5 May 2009Director's change of particulars / neil redcliffe / 31/03/2009 (1 page)
5 May 2009Director and secretary's change of particulars / emma redcliffe / 31/03/2009 (1 page)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Return made up to 31/03/09; full list of members (4 pages)
5 May 2009Director's change of particulars / neil redcliffe / 31/03/2009 (1 page)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Return made up to 31/03/08; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
21 July 2008Return made up to 31/03/08; full list of members (4 pages)
29 May 2007Return made up to 31/03/07; full list of members (2 pages)
29 May 2007Return made up to 31/03/07; full list of members (2 pages)
10 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
10 October 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
22 May 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
7 October 2004Accounts for a dormant company made up to 30 September 2004 (1 page)
30 September 2004Return made up to 05/09/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
30 September 2004Return made up to 05/09/04; full list of members (7 pages)
30 September 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
17 May 2004New secretary appointed (1 page)
17 May 2004New secretary appointed (1 page)
27 February 2004Registered office changed on 27/02/04 from: causeway house, 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Registered office changed on 27/02/04 from: causeway house, 1 dane street bishops stortford hertfordshire CM23 3BT (1 page)
9 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2003Return made up to 05/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2002Incorporation (17 pages)
5 September 2002Secretary resigned (1 page)
5 September 2002Secretary resigned (1 page)
5 September 2002Incorporation (17 pages)