REDWEB SECURITY (UK) LIMITED

1 St Swithins Street, Worcester, WR1 2PY, Worcestershire
StatusDISSOLVED
Company No.04832392
CategoryPrivate Limited Company
Incorporated15 Jul 2003
Age20 years, 10 months, 6 days
JurisdictionEngland Wales
Dissolution09 Dec 2010
Years13 years, 5 months, 12 days

SUMMARY

REDWEB SECURITY (UK) LIMITED is an dissolved private limited company with number 04832392. It was incorporated 20 years, 10 months, 6 days ago, on 15 July 2003 and it was dissolved 13 years, 5 months, 12 days ago, on 09 December 2010. The company address is 1 St Swithins Street, Worcester, WR1 2PY, Worcestershire.



Company Fillings

Gazette dissolved liquidation

Date: 09 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 09 Sep 2010

Action Date: 03 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2010-09-03

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 29 Mar 2010

Action Date: 13 Mar 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-03-13

Documents

View document PDF

Termination director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Smith

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Nov 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Oct 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.15B/2.14B

Documents

View document PDF

Legacy

Date: 20 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 20/09/2009 from redweb security (uk) LTD apollo, lichfield road industrial estate tamworth staffordshire B79 7TA united kingdom

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Sep 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary kevin edwards

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 19/12/2008 from borman lichfield road industrial estate tamworth staffordshire B79 7TA

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary lajia parkash

Documents

View document PDF

Legacy

Date: 19 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr kevin john edwards

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director lajia parkash

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian rodley

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director anthony stratton

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed mark robert blandford

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed nigel terrence payne

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 12/06/08 gbp si [email protected]=418591.4 gbp ic 524623/943214.4

Documents

View document PDF

Legacy

Date: 19 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 12/06/08

Documents

View document PDF

Resolution

Date: 19 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2008 to 30/09/2008 Alignment with Parent or Subsidiary

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si [email protected]=115789 £ ic 408834/524623

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 22/11/07 from: 14 & 15 craven street london WC2N 5AD

Documents

View document PDF

Legacy

Date: 04 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/09/07--------- £ si [email protected]=5263 £ ic 403571/408834

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/09/07--------- £ si [email protected]=11400 £ ic 392171/403571

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 24/09/07--------- £ si [email protected]=3600 £ ic 388571/392171

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/07/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jul 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/07/07

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 05/07/07 from: irish square st asaph denbighshire LL17 0RN

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/05/07--------- £ si [email protected]=3160 £ ic 385410/388570

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/05/07--------- £ si [email protected]=10526 £ ic 374884/385410

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/03/07--------- £ si [email protected]=154428 £ ic 220456/374884

Documents

View document PDF

Legacy

Date: 15 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 09/03/07--------- £ si [email protected]=20456 £ ic 200000/220456

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Capital

Type: 88(2)R

Description: Ad 13/10/06--------- £ si [email protected]=199500 £ ic 500/200000

Documents

View document PDF

Legacy

Date: 15 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/07/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 122

Description: S-div 13/09/06

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 13/09/06

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Oct 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 03/04/06 from: unit 2 st asaph business park st asaph denbighshire LL17 0LJ

Documents

View document PDF

Certificate change of name company

Date: 28 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed outside concepts LIMITED\certificate issued on 28/03/06

Documents

View document PDF

Legacy

Date: 03 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 29/12/05--------- £ si 300@1=300 £ ic 200/500

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 31/03/06

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Nov 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Resolution

Date: 28 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 06/12/04--------- £ si 102@1=102 £ ic 98/200

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 06/12/04

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 24/11/04--------- £ si 8@1=8 £ ic 90/98

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 01/11/04--------- £ si 41@1=41 £ ic 49/90

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/09/04--------- £ si 48@1=48 £ ic 1/49

Documents

View document PDF

Legacy

Date: 19 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 19/10/04 from: 26 st aspah business park glascoed road st asaph clwyd LL17 0LJ

Documents

View document PDF

Legacy

Date: 12 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/07/04; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARAKAHRIZQ LIMITED

WEAR FINE,ROCHDALE,OL12 0NY

Number:08979166
Status:ACTIVE
Category:Private Limited Company

G S PICKETT FAMILY BUTCHERS LIMITED

GRIFFINS COURT,NEWBURY,RG14 1JX

Number:04043468
Status:ACTIVE
Category:Private Limited Company

LOVELLY LTD

22 BOUNDARY ROAD,NEWBURY,RG14 5RR

Number:07332434
Status:ACTIVE
Category:Private Limited Company

MARIN ENGINEERS LTD

84 MILL LANE,BEVERLEY,HU17 9DH

Number:11906457
Status:ACTIVE
Category:Private Limited Company

SCUBA PETES LTD

7 BRIDGE ROAD,LIVERPOOL,L31 5LX

Number:10897808
Status:ACTIVE
Category:Private Limited Company

THE WORKITOUT RESOLUTION COMPANY LIMITED

5 NEW STREET SQUARE,LONDON,EC4A 3BF

Number:03921596
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source