Company NameRedbury Limited
Company StatusDissolved
Company Number07140585
CategoryPrivate Limited Company
Incorporation Date29 January 2010(14 years, 2 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew John Collecott
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Secretary NameMr Matthew Collecott
StatusClosed
Appointed29 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressLilywhite House 782 High Road
London
N17 0BX
Director NameMrs Donna-Maria Cullen
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2013(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (closed 16 May 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMs Rebecca Anne Caplehorn
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2015(5 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 16 May 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP
Director NameMr Darren Graham Eales
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2013(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressTottenham Hotspur Training Centre Hotspur Way
Enfield
Middlesex
EN2 9AP

Contact

Websitewww.spurs.co.uk

Location

Registered AddressLilywhite House
782 High Road
London
N17 0BX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardNorthumberland Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£15,327
Net Worth-£394,831
Cash£2,672
Current Liabilities£1,498,512

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Next Accounts Due31 March 2017 (overdue)
Accounts CategoryFull
Accounts Year End30 June

Charges

26 October 2011Delivered on: 4 November 2011
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
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: F/H property k/a bar latina 669,671 and 673 high road tottenham london t/no EGL159218 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 September 2010Delivered on: 16 September 2010
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC (Bos)

Classification: Debenture
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
13 September 2010Delivered on: 16 September 2010
Satisfied on: 5 April 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H bar latina 669,671 and 673 high road tottenham london t/no:egl 159218 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
10 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
12 April 2016Full accounts made up to 30 June 2015 (13 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(7 pages)
10 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(7 pages)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
16 April 2015Full accounts made up to 30 June 2014 (13 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
11 March 2015Appointment of Rebecca Anne Caplehorn as a director on 2 March 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Mr Daniel Philip Levy on 24 February 2015 (2 pages)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Bill Nicholson Way 748 High Road London N17 0AP to Lilywhite House 782 High Road London N17 0BX on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Mr Matthew Collecott on 24 February 2015 (1 page)
24 February 2015Secretary's details changed for Mr Matthew Collecott on 24 February 2015 (1 page)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
11 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(6 pages)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
24 November 2014Termination of appointment of Darren Graham Eales as a director on 13 November 2014 (1 page)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
7 April 2014Full accounts made up to 30 June 2013 (12 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
20 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1
(7 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3 (3 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2 (3 pages)
10 April 2013Appointment of Mrs Donna-Maria Cullen as a director (2 pages)
10 April 2013Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
8 April 2013Full accounts made up to 30 June 2012 (12 pages)
22 March 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
22 March 2013Appointment of Mr Darren Graham Eales as a director (2 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (12 pages)
1 March 2012Full accounts made up to 30 June 2011 (12 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (3 pages)
1 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2011Memorandum and Articles of Association (3 pages)
27 April 2011Director's details changed for Mr Matthew John Collecott on 18 April 2011 (3 pages)
27 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
27 April 2011Director's details changed for Mr Matthew John Collecott on 18 April 2011 (3 pages)
27 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (14 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
4 March 2011Full accounts made up to 30 June 2010 (14 pages)
14 January 2011Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages)
14 January 2011Previous accounting period shortened from 31 January 2011 to 30 June 2010 (3 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)
29 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(13 pages)