Company NameRedbreak Limited
Company StatusDissolved
Company Number07858367
CategoryPrivate Limited Company
Incorporation Date23 November 2011(12 years, 5 months ago)
Dissolution Date6 April 2016 (8 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameDavid Edwin Lockyer
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr John Martin Weaving
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr Michael Anthony Ziff
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2012(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 32-34 North Parade
Bradford
BD1 3HZ
Director NameMr Graham Green
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2012(2 months, 1 week after company formation)
Appointment Duration4 years, 2 months (closed 06 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2011(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Harsimranjit Singh
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(1 month, 1 week after company formation)
Appointment Duration1 week, 3 days (resigned 13 January 2012)
RoleSolicitor
Country of ResidenceOman
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NameMr Edward Max Ziff
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2012(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW
Director NameSamuel James Ziff
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 07 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBpl House 880 Harrogate Road
Apperley Bridge
Bradford
West Yorkshire
BD10 0NW

Location

Registered AddressDevonshire House
32-34 North Parade
Bradford
BD1 3HZ
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 April 2016Final Gazette dissolved following liquidation (1 page)
6 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
6 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
4 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (8 pages)
4 March 2015Liquidators' statement of receipts and payments to 11 February 2015 (8 pages)
4 March 2015Liquidators statement of receipts and payments to 11 February 2015 (8 pages)
28 February 2014Statement of affairs with form 4.19 (8 pages)
28 February 2014Statement of affairs with form 4.19 (8 pages)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Appointment of a voluntary liquidator (1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 February 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 January 2014Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 24 January 2014 (2 pages)
24 January 2014Registered office address changed from Bpl House 880 Harrogate Road Apperley Bridge Bradford West Yorkshire BD10 0NW United Kingdom on 24 January 2014 (2 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 184,185
(4 pages)
13 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 184,185
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 160,427.00
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 160,427.00
(4 pages)
15 March 2013Statement of capital following an allotment of shares on 5 March 2013
  • GBP 160,427.00
(4 pages)
21 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 137,125
(4 pages)
21 February 2013Termination of appointment of Samuel Ziff as a director (2 pages)
21 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 137,125
(4 pages)
21 February 2013Termination of appointment of Edward Ziff as a director (2 pages)
21 February 2013Termination of appointment of Samuel Ziff as a director (2 pages)
21 February 2013Termination of appointment of Edward Ziff as a director (2 pages)
21 February 2013Statement of capital following an allotment of shares on 7 February 2013
  • GBP 137,125
(4 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (19 pages)
7 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (19 pages)
30 November 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
30 November 2012Current accounting period extended from 30 November 2012 to 31 January 2013 (1 page)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
24 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(69 pages)
13 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 110,328
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 110,328
(4 pages)
13 July 2012Statement of capital following an allotment of shares on 4 July 2012
  • GBP 110,328
(4 pages)
6 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 107,869.00
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 107,869.00
(3 pages)
6 July 2012Statement of capital following an allotment of shares on 7 June 2012
  • GBP 107,869.00
(3 pages)
19 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 18/01/2012 and has an allotment date of 13/01/2012
(6 pages)
19 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second Filing of the SH01 registered on 18/01/2012 and has an allotment date of 13/01/2012
(6 pages)
20 March 2012Appointment of Samuel James Ziff as a director (3 pages)
20 March 2012Appointment of Samuel James Ziff as a director (3 pages)
14 March 2012Appointment of Graham Green as a director (3 pages)
14 March 2012Appointment of Graham Green as a director (3 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
18 January 2012Appointment of Michael Ziff as a director (3 pages)
18 January 2012Termination of appointment of Harsimranjit Singh as a director (2 pages)
18 January 2012Appointment of Michael Ziff as a director (3 pages)
18 January 2012Appointment of Mr Edward Max Ziff as a director (3 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
18 January 2012Appointment of David Edwin Lockyer as a director (3 pages)
18 January 2012Appointment of David Edwin Lockyer as a director (3 pages)
18 January 2012Appointment of Mr John Martin Weaving as a director (3 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(30 pages)
18 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,000,000
  • ANNOTATION This document was Second Filed on 19/06/2012
(5 pages)
18 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 1,000,000
  • ANNOTATION This document was Second Filed on 19/06/2012
(5 pages)
18 January 2012Appointment of Mr Edward Max Ziff as a director (3 pages)
18 January 2012Termination of appointment of Harsimranjit Singh as a director (2 pages)
18 January 2012Appointment of Mr John Martin Weaving as a director (3 pages)
4 January 2012Appointment of Harsimranjit Singh as a director (2 pages)
4 January 2012Appointment of Harsimranjit Singh as a director (2 pages)
3 January 2012Termination of appointment of Jonathon Round as a director (1 page)
3 January 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 January 2012 (1 page)
3 January 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 January 2012 (1 page)
3 January 2012Termination of appointment of Jonathon Round as a director (1 page)
3 January 2012Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 3 January 2012 (1 page)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
23 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)