Company NameRedwing Engineering Limited
DirectorJohn Brian Young
Company StatusActive
Company Number01245179
CategoryPrivate Limited Company
Incorporation Date19 February 1976(48 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr John Brian Young
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(14 years, 10 months after company formation)
Appointment Duration33 years, 4 months
RoleEngineer
Correspondence AddressTudor Ridge 7 Parkgate Croft
Mosborough
Sheffield
South Yorkshire
S19 5DX
Secretary NameAlyson Young
NationalityBritish
StatusCurrent
Appointed13 October 1995(19 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence AddressTudor Ridge 7 Parkgate Croft
Mosborough
Sheffield
S19 5DX
Director NameMr Trevor Malcolm Husselbe
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 1995)
RoleEngineer
Correspondence Address27 Cinderhill Lane
Norton
Sheffield
South Yorkshire
S8 8JA
Secretary NameMr John Brian Young
NationalityBritish
StatusResigned
Appointed29 December 1990(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 October 1995)
RoleCompany Director
Correspondence AddressTudor Ridge 7 Parkgate Croft
Mosborough
Sheffield
South Yorkshire
S19 5DX

Location

Registered Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£81,471
Current Liabilities£632,014

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Next Accounts Due31 January 2000 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Next Return Due16 December 2016 (overdue)

Charges

2 July 1997Delivered on: 9 July 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 November 1992Delivered on: 4 December 1992
Satisfied on: 29 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at lyons street sheffield south yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 April 1992Delivered on: 11 April 1992
Satisfied on: 29 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings adjoining lyons street sheffield t/no ywe 64050 and syk 309378. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1990Delivered on: 4 December 1990
Satisfied on: 29 November 1997
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 July 1983Delivered on: 7 July 1983
Satisfied on: 25 April 1991
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's f/h & l/h properties &/or the proceeds of sale thereof including fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
Fully Satisfied

Filing History

5 August 2017Restoration by order of the court (3 pages)
5 August 2017Restoration by order of the court (3 pages)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2000Receiver's abstract of receipts and payments (2 pages)
21 July 2000Receiver's abstract of receipts and payments (2 pages)
7 October 1999Administrative Receiver's report (6 pages)
7 October 1999Stat of affairs with f 3.10 (17 pages)
7 October 1999Stat of affairs with f 3.10 (17 pages)
7 October 1999Administrative Receiver's report (6 pages)
27 July 1999Registered office changed on 27/07/99 from: lyon works 35 lyons street sheffield S4 7QS (1 page)
27 July 1999Registered office changed on 27/07/99 from: lyon works 35 lyons street sheffield S4 7QS (1 page)
13 July 1999Appointment of receiver/manager (1 page)
13 July 1999Appointment of receiver/manager (1 page)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
8 January 1999£ ic 675/650 17/12/98 £ sr 25@1=25 (1 page)
8 January 1999£ ic 675/650 17/12/98 £ sr 25@1=25 (1 page)
11 December 1998Return made up to 02/12/98; full list of members (6 pages)
11 December 1998Return made up to 02/12/98; full list of members (6 pages)
24 July 1998£ sr 25@1 01/07/97 (1 page)
24 July 1998£ sr 25@1 01/07/97 (1 page)
27 January 1998£ sr 25@1 01/10/97 (1 page)
27 January 1998£ sr 25@1 01/07/97 (1 page)
27 January 1998£ sr 25@1 01/07/97 (1 page)
27 January 1998£ sr 25@1 01/10/97 (1 page)
7 January 1998Return made up to 02/12/97; full list of members (6 pages)
7 January 1998Return made up to 02/12/97; full list of members (6 pages)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
29 November 1997Declaration of satisfaction of mortgage/charge (1 page)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
11 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
18 April 1997£ ic 875/850 31/03/97 £ sr 25@1=25 (1 page)
18 April 1997£ ic 875/850 31/03/97 £ sr 25@1=25 (1 page)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 January 1997Return made up to 02/12/96; full list of members (6 pages)
15 January 1997Return made up to 02/12/96; full list of members (6 pages)
1 November 1996£ ic 900/875 01/10/96 £ sr 25@1=25 (1 page)
1 November 1996£ ic 900/875 01/10/96 £ sr 25@1=25 (1 page)
24 July 1996£ ic 950/925 31/03/96 £ sr 25@1=25 (1 page)
24 July 1996£ ic 925/900 01/07/96 £ sr 25@1=25 (1 page)
24 July 1996£ ic 950/925 31/03/96 £ sr 25@1=25 (1 page)
24 July 1996£ ic 925/900 01/07/96 £ sr 25@1=25 (1 page)
1 February 1996£ ic 975/950 25/01/96 £ sr 25@1=25 (1 page)
1 February 1996£ ic 975/950 25/01/96 £ sr 25@1=25 (1 page)
12 December 1995Memorandum and Articles of Association (20 pages)
12 December 1995Memorandum and Articles of Association (20 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
28 November 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995New secretary appointed (2 pages)
28 November 1995Return made up to 02/12/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
10 November 1995£ ic 1000/975 13/10/95 £ sr 25@1=25 (1 page)
10 November 1995£ ic 1000/975 13/10/95 £ sr 25@1=25 (1 page)
25 October 1995£ nc 100/1000 13/10/95 (1 page)
25 October 1995Ad 13/10/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
25 October 1995£ nc 100/1000 13/10/95 (1 page)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 October 1995Ad 13/10/95--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
25 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
25 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 February 1976Certificate of incorporation (1 page)
19 February 1976Certificate of incorporation (1 page)