London
W1U 7EU
Director Name | Mr Adrian Andrew Horsburgh |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2015(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 20 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Baker Street London W1U 7EU |
Director Name | Mr Brendan Flood |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Mowbray Leigh Road Worsley Manchester M28 2QU |
Director Name | Mr James Michael Charles Riddell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Secretary Name | Mr James Michael Charles Riddell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Brook Road Lymm Cheshire WA13 9AH |
Director Name | Mr Peter McAllister Todd |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 August 2012) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Michael John Watters |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Secretary Name | Mr John Elwyn Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2009) |
Role | Company Director |
Correspondence Address | 2 Hollowgate Swinton Manchester Lancashire M27 0AD |
Secretary Name | Michael John Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(5 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 2010) |
Role | Chartered Tax Adviser |
Correspondence Address | 57 Wilmot Way Banstead Surrey SM7 2PZ |
Director Name | Mr Andrew Rowell |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 May 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Mr Nicholas Alexander Gregory |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2012(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 September 2016) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 30 Charles Ii Street London SW1Y 4AE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
130k at £1 | Redefine International Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £727,566 |
Net Worth | -£17,213,780 |
Cash | £19,423 |
Current Liabilities | £263,723 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
28 December 2006 | Delivered on: 12 January 2007 Satisfied on: 15 May 2014 Persons entitled: Norwich Union Mortgages (General) Limited as Trustee for Itself and the Other Lenders Classification: Deed of assignment Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The assigned rights means all rights title and interest to the rents, all moneys constituting the balance standing to the credit of the collection account,. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 12 June 2007 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 12 June 2007 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right, title and benefit and interest in and to all rent, licence fees or other sums at any time received or recoverable. See the mortgage charge document for full details. Fully Satisfied |
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 12 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a crewe bus station, dela. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
10 May 2005 | Delivered on: 14 May 2005 Satisfied on: 25 June 2010 Persons entitled: Corovest Mezzanine Capital Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 4 February 2004 Satisfied on: 12 June 2007 Persons entitled: Nationwide Building Society Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title, benefit and interest in all rent, licence fees or other sums of money received or recoverable. See the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 4 February 2004 Satisfied on: 12 June 2007 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land and buildings at 1-29 (odd numbers) queensway, 2-6 (even numbers) and 10 delamere street, 1-11 (odd numbers) tower way, 1-6 (inclusive) royal arcade and 22-48 (even numbers) victoria street C. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 4 February 2004 Satisfied on: 12 June 2007 Persons entitled: Nationwide Building Society 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. Fully Satisfied |
18 September 2007 | Delivered on: 19 September 2007 Satisfied on: 15 May 2014 Persons entitled: Corovest Mezzanine Capital Limited ("Security Trustee") Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
28 December 2006 | Delivered on: 12 January 2007 Satisfied on: 15 May 2014 Persons entitled: Norwich Union Mortgages (General) Limited(as Trustee for Itself and the Other Lenders from Timeto Time) Classification: Supplemental deed being supplemental to a deed dated 19/11/2004 and Secured details: All monies due or to become due from any group member to the chargee or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land being crewe bus station crewe t/n CH397373 the f/h land being 23/29 (odd numbers) queensway, 10 delamere street and 22/48 (even numbers) victoria street crewe, for details of further properties charged, please refer to form 395,. see the mortgage charge document for full details. Fully Satisfied |
16 January 2004 | Delivered on: 30 January 2004 Satisfied on: 12 June 2007 Persons entitled: Corovest International Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All freehold and leasehold property of the chargor (including without limitation the land and buildings at 1 - 29 (odd numbers) queensway 2 - 6 (even numbers) and 10 delamere street 1 - 11 (odd numbers) tower way 1 - 6 (inclusive) royal arcade and 22 - 48 (even numbers) victoria. 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. See the mortgage charge document for full details. Fully Satisfied |
15 September 2017 | Registered office address changed from 2nd Floor 30 Charles Ii Street London SW1Y 4AE to 55 Baker Street London W1U 7EU on 15 September 2017 (2 pages) |
---|---|
14 September 2017 | Declaration of solvency (5 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Appointment of a voluntary liquidator (1 page) |
5 June 2017 | Full accounts made up to 31 August 2016 (20 pages) |
17 February 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
14 October 2016 | Termination of appointment of Nicholas Alexander Gregory as a director on 30 September 2016 (1 page) |
17 March 2016 | Full accounts made up to 31 August 2015 (19 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
7 June 2015 | Full accounts made up to 31 August 2014 (21 pages) |
27 May 2015 | Appointment of Mr Adrian Andrew Horsburgh as a director on 20 May 2015 (2 pages) |
27 May 2015 | Termination of appointment of Andrew Rowell as a director on 20 May 2015 (1 page) |
23 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
21 July 2014 | Full accounts made up to 31 August 2013 (21 pages) |
15 May 2014 | Satisfaction of charge 9 in full (1 page) |
15 May 2014 | Satisfaction of charge 11 in full (1 page) |
15 May 2014 | Satisfaction of charge 10 in full (2 pages) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
28 October 2013 | Director's details changed for Mr Nicholas Alexander Gregory on 23 October 2013 (2 pages) |
10 June 2013 | Full accounts made up to 31 August 2012 (20 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 15 February 2013 (1 page) |
8 August 2012 | Termination of appointment of Peter Todd as a director (1 page) |
8 August 2012 | Appointment of Mr Andrew Rowell as a director (2 pages) |
8 August 2012 | Appointment of Mr Nicholas Alexander Gregory as a director (2 pages) |
8 August 2012 | Termination of appointment of Michael Watters as a director (1 page) |
27 June 2012 | Full accounts made up to 31 August 2011 (19 pages) |
15 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Registered office address changed from 2Nd Floor 30 Charles Ii Street London SW1Y 4AE United Kingdom on 15 February 2012 (1 page) |
24 August 2011 | Registered office address changed from 2Nd Floor 11 Haymarket London SW1Y 4BP on 24 August 2011 (1 page) |
11 August 2011 | Full accounts made up to 31 August 2010 (19 pages) |
15 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Resolutions
|
9 September 2010 | Memorandum and Articles of Association (34 pages) |
9 September 2010 | Full accounts made up to 30 September 2009 (19 pages) |
9 September 2010 | Change of share class name or designation (2 pages) |
29 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
29 April 2010 | Full accounts made up to 31 March 2009 (16 pages) |
28 April 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (1 page) |
22 March 2010 | Appointment of Mrs Lisa Jefferson Hibberd as a secretary (1 page) |
22 March 2010 | Termination of appointment of Michael Dean as a secretary (1 page) |
4 February 2010 | Full accounts made up to 31 March 2008 (15 pages) |
20 January 2010 | Director's details changed for Michael John Watters on 18 January 2010 (2 pages) |
20 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
20 January 2010 | Director's details changed for Mr Peter Todd on 18 January 2010 (2 pages) |
7 July 2009 | Particulars of contract relating to shares (2 pages) |
7 July 2009 | Ad 25/06/09\gbp si 128000@1=128000\gbp ic 2000/130000\ (2 pages) |
6 July 2009 | Appointment terminated director james riddell (1 page) |
6 July 2009 | Appointment terminated secretary john davies (1 page) |
6 July 2009 | Appointment terminated director brendan flood (1 page) |
16 June 2009 | Accounting reference date shortened from 31/03/2010 to 30/09/2009 (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from, the edge, clowes street, manchester, greater manchester, M3 5NB (1 page) |
12 June 2009 | Company name changed modus corovest (crewe) LIMITED\certificate issued on 16/06/09 (2 pages) |
13 April 2009 | Secretary appointed michael john dean (2 pages) |
25 February 2009 | Particulars of contract relating to shares (2 pages) |
25 February 2009 | Resolutions
|
25 February 2009 | Ad 13/02/09\gbp si 1000@1=1000\gbp ic 1000/2000\ (2 pages) |
25 February 2009 | Nc inc already adjusted 13/02/09 (1 page) |
11 February 2009 | Director's change of particulars / peter todd / 01/12/2008 (1 page) |
11 February 2009 | Return made up to 04/12/08; no change of members (6 pages) |
21 December 2007 | Return made up to 04/12/07; no change of members (6 pages) |
12 December 2007 | Full accounts made up to 31 March 2007 (16 pages) |
19 September 2007 | Particulars of mortgage/charge (11 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 March 2007 | Full accounts made up to 31 March 2006 (16 pages) |
12 January 2007 | Particulars of mortgage/charge (9 pages) |
12 January 2007 | Particulars of mortgage/charge (5 pages) |
13 December 2006 | Return made up to 04/12/06; full list of members (8 pages) |
6 November 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Memorandum and Articles of Association (13 pages) |
20 June 2006 | Company name changed modus corovest LIMITED\certificate issued on 20/06/06 (2 pages) |
16 March 2006 | Return made up to 04/12/05; full list of members (8 pages) |
4 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | New secretary appointed (2 pages) |
20 July 2005 | Director's particulars changed (1 page) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (10 pages) |
14 May 2005 | Particulars of mortgage/charge (4 pages) |
14 May 2005 | Particulars of mortgage/charge (5 pages) |
18 April 2005 | Registered office changed on 18/04/05 from: de quincey house, 86 cross street, manchester, greater manchester M2 4LA (1 page) |
25 January 2005 | Return made up to 04/12/04; full list of members (8 pages) |
13 April 2004 | New director appointed (2 pages) |
13 April 2004 | New director appointed (2 pages) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Secretary resigned (1 page) |
24 March 2004 | Accounting reference date extended from 01/03/04 to 31/03/05 (1 page) |
5 February 2004 | Accounting reference date shortened from 31/12/04 to 01/03/04 (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
5 February 2004 | Resolutions
|
5 February 2004 | Ad 16/01/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
4 February 2004 | Particulars of mortgage/charge (5 pages) |
30 January 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2003 | New secretary appointed;new director appointed (2 pages) |
22 December 2003 | New director appointed (2 pages) |
4 December 2003 | Incorporation (12 pages) |