UKBizDB.co.uk

REDHALL ENGINEERING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Redhall Engineering Limited. The company was founded 51 years ago and was given the registration number 01104293. The firm's registered office is in MANCHESTER. You can find them at 4 Hardman Square, Spinningfields, Manchester, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:REDHALL ENGINEERING LIMITED
Company Number:01104293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 March 1973
End of financial year:30 September 2017
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Hardman Square, Spinningfields, Manchester, M3 3EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Secretary02 July 2018Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director02 July 2018Active
11th Floor, Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

Director03 November 2018Active
39 Finchley Road, Hale, Altrincham, WA15 9RE

Secretary22 December 1993Active
4 Moorlands View, Bolton, BL3 3TN

Secretary-Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Secretary02 May 2014Active
The Smithy, Monks Lane Acton, Nantwich, CW5 8LE

Secretary19 October 2005Active
Woodlands, Main Street, Skeffington, LE7 9YB

Secretary31 January 1997Active
39 Finchley Road, Hale, Altrincham, WA15 9RE

Director11 January 1993Active
Forest Side, Lostock Junction Lane, Bolton, BL6 4JR

Director-Active
24 Lostock Junction Lane, Lostock, Bolton, BL6 4JR

Director-Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director02 May 2014Active
Willow Cottage Barrow Lane, Swarkestone, Derby, DE73 1JA

Director31 January 1997Active
4 Moorlands View, Bolton, BL3 3TN

Director05 October 1992Active
Stamford,, Aish, South Brent, England, TQ10 9JG

Director18 November 2005Active
582 Bury Road, Rochdale, OL11 4DN

Director-Active
15 Monroe Close, Market Harborough, LE16 7QN

Director31 January 1997Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director06 June 2014Active
5 Jordan Croft, Fradley,

Director-Active
The Smithy, Monks Lane Acton, Nantwich, CW5 8LE

Director12 December 2003Active
Holly Cottage, Station Lane, Burton Leonard, Harrogate, England, HG3 3RU

Director31 March 2011Active
Unit 3, Calder Close, Wakefield, England, WF4 3BA

Director19 March 2018Active
Woodlands, Main Street, Skeffington, LE7 9YB

Director31 January 1997Active
1, Red Hall Court, Wakefield, England, WF1 2UN

Director13 September 2012Active
11 Oakdale Drive, Astley, Tyldesley, Manchester, M29 7NX

Director12 May 1994Active
27 Thornhill Road, Harworth, Doncaster, DN11 8LQ

Director01 August 1994Active

People with Significant Control

Redhall Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 3, Calder Close, Wakefield, England, WF4 3BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-06-30Gazette

Gazette dissolved liquidation.

Download
2022-03-31Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-11-12Address

Change registered office address company with date old address new address.

Download
2021-10-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-09-17Insolvency

Liquidation voluntary statement of affairs.

Download
2019-09-17Resolution

Resolution.

Download
2019-06-28Accounts

Change account reference date company previous extended.

Download
2019-01-23Officers

Change person director company with change date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Appoint person director company with name date.

Download
2018-10-12Confirmation statement

Confirmation statement with no updates.

Download
2018-08-24Officers

Change person director company with change date.

Download
2018-07-09Officers

Termination secretary company with name termination date.

Download
2018-07-09Officers

Appoint person secretary company with name date.

Download
2018-07-04Officers

Termination director company with name termination date.

Download
2018-07-04Officers

Appoint person director company with name date.

Download
2018-04-03Officers

Termination director company with name termination date.

Download
2018-03-26Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type dormant.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type dormant.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.