About

Registered Number: 04242679
Date of Incorporation: 28/06/2001 (22 years and 10 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

Redhall Nuclear Ltd was setup in 2001, it's status in the Companies House registry is set to "Liquidation". This organisation has 3 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, David 15 February 2006 01 April 2008 1
Secretary Name Appointed Resigned Total Appointments
COMER, Simon Philip 02 July 2018 - 1
KELLY, Christopher John 02 May 2014 01 July 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2019
RESOLUTIONS - N/A 17 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 17 September 2019
LIQ02 - N/A 17 September 2019
CS01 - N/A 12 July 2019
AA01 - Change of accounting reference date 28 June 2019
MR01 - N/A 29 January 2019
MR01 - N/A 29 January 2019
CH01 - Change of particulars for director 23 January 2019
TM01 - Termination of appointment of director 16 November 2018
AP01 - Appointment of director 16 November 2018
CH01 - Change of particulars for director 24 August 2018
CS01 - N/A 11 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
AP03 - Appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 05 July 2018
AP01 - Appointment of director 05 July 2018
AA - Annual Accounts 04 July 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 26 March 2018
TM01 - Termination of appointment of director 16 November 2017
CS01 - N/A 05 July 2017
PSC02 - N/A 05 July 2017
AA - Annual Accounts 23 June 2017
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 27 June 2016
MR01 - N/A 02 January 2016
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 25 June 2015
TM01 - Termination of appointment of director 21 April 2015
AP01 - Appointment of director 19 February 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 18 June 2014
AUD - Auditor's letter of resignation 17 June 2014
AP01 - Appointment of director 11 June 2014
AP03 - Appointment of secretary 12 May 2014
TM01 - Termination of appointment of director 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
TM01 - Termination of appointment of director 11 November 2013
TM01 - Termination of appointment of director 15 October 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 01 May 2013
RESOLUTIONS - N/A 11 March 2013
AP01 - Appointment of director 19 November 2012
TM01 - Termination of appointment of director 16 November 2012
AR01 - Annual Return 13 July 2012
AA - Annual Accounts 03 July 2012
AD01 - Change of registered office address 30 April 2012
AP01 - Appointment of director 15 September 2011
AR01 - Annual Return 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 June 2011
AP01 - Appointment of director 20 April 2011
AP01 - Appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
TM01 - Termination of appointment of director 05 April 2011
AUD - Auditor's letter of resignation 04 April 2011
CERTNM - Change of name certificate 01 April 2011
CONNOT - N/A 01 April 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 16 February 2011
MG01 - Particulars of a mortgage or charge 28 January 2011
AP01 - Appointment of director 26 October 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 05 August 2010
AA - Annual Accounts 05 March 2010
TM01 - Termination of appointment of director 09 October 2009
363a - Annual Return 08 July 2009
RESOLUTIONS - N/A 04 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 13 August 2008
287 - Change in situation or address of Registered Office 14 May 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
AA - Annual Accounts 04 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
363a - Annual Return 18 July 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 05 May 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
395 - Particulars of a mortgage or charge 23 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
288a - Notice of appointment of directors or secretaries 19 December 2005
288b - Notice of resignation of directors or secretaries 19 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 14 July 2005
AA - Annual Accounts 12 April 2005
395 - Particulars of a mortgage or charge 18 November 2004
AUD - Auditor's letter of resignation 05 November 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
RESOLUTIONS - N/A 23 July 2004
123 - Notice of increase in nominal capital 23 July 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 13 July 2004
287 - Change in situation or address of Registered Office 08 June 2004
CERTNM - Change of name certificate 02 June 2004
288a - Notice of appointment of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 31 October 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 14 April 2003
363s - Annual Return 27 August 2002
287 - Change in situation or address of Registered Office 26 July 2001
225 - Change of Accounting Reference Date 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
CERTNM - Change of name certificate 16 July 2001
NEWINC - New incorporation documents 28 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 January 2019 Outstanding

N/A

A registered charge 24 December 2015 Outstanding

N/A

Debenture 21 January 2011 Outstanding

N/A

Debenture 17 March 2006 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 13/02/01 (agreement) 16 November 2004 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement dated 13 february 2001 24 August 2004 Fully Satisfied

N/A

Debenture 12 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.