RED CASTLE DEVELOPMENTS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B18 6HJ

Company number 08289791
Status Active - Proposal to Strike off
Incorporation Date 12 November 2012
Company Type Private Limited Company
Address UNIT 4 HYLTON COURT, HYLTON STREET, BIRMINGHAM, ENGLAND, B18 6HJ
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are First Gazette notice for compulsory strike-off This document is being processed and will be available in 5 days. ; Termination of appointment of Jake Edis as a director on 1 January 2017; Registered office address changed from Field House 2 Wytheford Road Shawbury Shrewsbury SY4 4JH to Unit 4 Hylton Court Hylton Street Birmingham B18 6HJ on 12 January 2017. The most likely internet sites of RED CASTLE DEVELOPMENTS LIMITED are www.redcastledevelopments.co.uk, and www.red-castle-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eleven months. Red Castle Developments Limited is a Private Limited Company. The company registration number is 08289791. Red Castle Developments Limited has been working since 12 November 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Red Castle Developments Limited is Unit 4 Hylton Court Hylton Street Birmingham England B18 6hj. . Director BECKETT, Phillip has been resigned. Director EDIS, Jake has been resigned. The company operates in "Construction of domestic buildings".


Resigned Directors

Director
BECKETT, Phillip
Resigned: 27 August 2013
Appointed Date: 12 November 2012
71 years old

Director
EDIS, Jake
Resigned: 01 January 2017
Appointed Date: 12 November 2012
31 years old

RED CASTLE DEVELOPMENTS LIMITED Events

18 Apr 2017
First Gazette notice for compulsory strike-off
This document is being processed and will be available in 5 days.

12 Jan 2017
Termination of appointment of Jake Edis as a director on 1 January 2017
12 Jan 2017
Registered office address changed from Field House 2 Wytheford Road Shawbury Shrewsbury SY4 4JH to Unit 4 Hylton Court Hylton Street Birmingham B18 6HJ on 12 January 2017
28 May 2016
Satisfaction of charge 082897910003 in full
28 May 2016
Satisfaction of charge 082897910004 in full
...
... and 9 more events
18 Mar 2014
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100

18 Mar 2014
Registered office address changed from Unit 17 Sansaw Business Park Hadnall Shrewsbury Shropshire SY4 4AS England on 18 March 2014
11 Mar 2014
First Gazette notice for compulsory strike-off
30 Aug 2013
Termination of appointment of Phillip Beckett as a director
12 Nov 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

RED CASTLE DEVELOPMENTS LIMITED Charges

6 August 2015
Charge code 0828 9791 0004
Delivered: 8 August 2015
Status: Satisfied on 28 May 2016
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold land known as land adjoining the red castle inn…
6 August 2015
Charge code 0828 9791 0003
Delivered: 8 August 2015
Status: Satisfied on 28 May 2016
Persons entitled: Montello Private Finance General Partners Limited
Description: Freehold land known as land adjoining the red castle inn…
1 April 2014
Charge code 0828 9791 0002
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: By way of legal mortgage, all freehold and leasehold…
1 April 2014
Charge code 0828 9791 0001
Delivered: 1 April 2014
Status: Outstanding
Persons entitled: Regentsmead Limited
Description: All that freehold land being shown coloured blue, turquoise…