Company NameRedteck Limited
Company StatusDissolved
Company Number04128647
CategoryPrivate Limited Company
Incorporation Date20 December 2000(23 years, 4 months ago)
Dissolution Date27 December 2022 (1 year, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alan Harvey Gershlick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
Secretary NameJoan Dorothy Rogers
NationalityBritish
StatusResigned
Appointed20 December 2000(same day as company formation)
RoleSecretary
Correspondence Address69 Scrub Lane
Benfleet
Essex
SS7 2JE
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2000(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Location

Registered Address3rd Floor Dencora Court
Tylers Avenue
Southend-On-Sea
Essex
SS1 2BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

10 June 2015Delivered on: 29 June 2015
Persons entitled: Svenska Handelsbanken Am (Publ)

Classification: A registered charge
Particulars: 4 clifton terrace. Southend on sea. Essex SS1 1DT.
Outstanding
10 June 2015Delivered on: 17 June 2015
Satisfied on: 24 August 2015
Persons entitled: Svenska Handelsbanken Ab

Classification: A registered charge
Particulars: 4 clifton terrace southend on sea essex SS1 1DT.
Fully Satisfied
22 February 2002Delivered on: 13 March 2002
Satisfied on: 7 July 2005
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: Leasehold property k/a plot 71 western beach apartments royal victoria dock london E16. 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.
Fully Satisfied

Filing History

28 January 2019Termination of appointment of Alan Harvey Gershlick as a director on 28 January 2019 (1 page)
28 January 2019Cessation of Alan Harvey Gershlick as a person with significant control on 14 January 2019 (1 page)
10 February 2018Voluntary strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
19 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Amended total exemption full accounts made up to 30 April 2017 (8 pages)
12 December 2017Application to strike the company off the register (3 pages)
12 December 2017Amended total exemption full accounts made up to 30 April 2017 (8 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
5 December 2017Total exemption full accounts made up to 30 September 2017 (9 pages)
23 November 2017Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
23 November 2017Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page)
6 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
1 July 2016Satisfaction of charge 041286470003 in full (4 pages)
1 July 2016Satisfaction of charge 041286470003 in full (4 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
13 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2016Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1
(3 pages)
18 January 2016Director's details changed for Mr Alan Harvey Gershlick on 18 January 2016 (2 pages)
4 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
4 January 2016Current accounting period extended from 31 December 2015 to 30 April 2016 (1 page)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 August 2015Satisfaction of charge 041286470002 in full (1 page)
24 August 2015Satisfaction of charge 041286470002 in full (1 page)
29 June 2015Registration of charge 041286470003, created on 10 June 2015 (16 pages)
29 June 2015Registration of charge 041286470003, created on 10 June 2015 (16 pages)
17 June 2015Registration of charge 041286470002, created on 10 June 2015 (16 pages)
17 June 2015Registration of charge 041286470002, created on 10 June 2015 (16 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
21 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
(3 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
15 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Termination of appointment of Joan Rogers as a secretary (1 page)
10 February 2014Termination of appointment of Joan Rogers as a secretary (1 page)
10 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
1 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
19 August 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 19 August 2011 (1 page)
19 August 2011Registered office address changed from Courtway House 129 Hamlet Court Road Westcliff on Sea Essex SS0 7EW on 19 August 2011 (1 page)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
30 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
21 January 2009Return made up to 14/01/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
15 January 2008Return made up to 14/01/08; no change of members (4 pages)
15 January 2008Return made up to 14/01/08; no change of members (4 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
9 October 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
22 January 2007Return made up to 20/12/06; full list of members (6 pages)
22 January 2007Return made up to 20/12/06; full list of members (6 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
25 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
4 January 2006Return made up to 20/12/05; full list of members (6 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2005Return made up to 20/12/04; full list of members (6 pages)
4 January 2005Return made up to 20/12/04; full list of members (6 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 December 2003Return made up to 20/12/03; full list of members (6 pages)
12 December 2003Return made up to 20/12/03; full list of members (6 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
14 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
9 January 2003Return made up to 20/12/02; full list of members (6 pages)
9 January 2003Return made up to 20/12/02; full list of members (6 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
18 September 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
19 December 2001Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 December 2001Return made up to 20/12/01; full list of members (6 pages)
19 December 2001Return made up to 20/12/01; full list of members (6 pages)
19 December 2001Ad 14/12/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New secretary appointed (2 pages)
1 February 2001New director appointed (3 pages)
1 February 2001New director appointed (3 pages)
26 January 2001Director resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
26 January 2001Secretary resigned (1 page)
26 January 2001Registered office changed on 26/01/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned (1 page)
20 December 2000Incorporation (20 pages)
20 December 2000Incorporation (20 pages)