Company NameRedwood Taverns Trading Ltd
Company StatusDissolved
Company Number09104555
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date20 September 2017 (6 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Director

Director NameMr David John Burr
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlades Enterprise Centre John Street
Sheffield
South Yorkshire
S2 4SW

Location

Registered AddressBlades Enterprise Centre
John Street
Sheffield
South Yorkshire
S2 4SW
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

20 September 2017Final Gazette dissolved following liquidation (1 page)
20 September 2017Final Gazette dissolved following liquidation (1 page)
20 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
20 June 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
10 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (18 pages)
10 January 2017Liquidators' statement of receipts and payments to 28 October 2016 (18 pages)
18 November 2015Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 18 November 2015 (2 pages)
18 November 2015Registered office address changed from C/O Firkin Management Ltd Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 18 November 2015 (2 pages)
11 November 2015Statement of affairs with form 4.19 (6 pages)
11 November 2015Appointment of a voluntary liquidator (2 pages)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
(1 page)
11 November 2015Appointment of a voluntary liquidator (2 pages)
11 November 2015Statement of affairs with form 4.19 (6 pages)
11 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-29
(1 page)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Director's details changed for Mr David John Burr on 1 July 2015 (2 pages)
3 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Director's details changed for Mr David John Burr on 1 July 2015 (2 pages)
3 August 2015Director's details changed for Mr David John Burr on 1 July 2015 (2 pages)
29 July 2014Registered office address changed from Carroll Accountants 12 High Street High Wycombe HP11 2AZ England to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 29 July 2014 (1 page)
29 July 2014Registered office address changed from Carroll Accountants 12 High Street High Wycombe HP11 2AZ England to Omega House 6 Buckingham Place Bellfield Road High Wycombe Buckinghamshire HP13 5HW on 29 July 2014 (1 page)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(24 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 1
(24 pages)