REDWELL INVESTMENTS LIMITED
PINNER SPEED 6441 LIMITED

Hellopages » Greater London » Harrow » HA5 3BZ

Company number 03387257
Status Liquidation
Incorporation Date 16 June 1997
Company Type Private Limited Company
Address THE CLOCK HOUSE, 87 PAINES LANE, PINNER, MIDDLESEX, HA5 3BZ
Home Country United Kingdom
Nature of Business 7032 - Manage real estate, fee or contract, 7487 - Other business activities
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Liquidators' statement of receipts and payments to 3 July 2014; Liquidators' statement of receipts and payments to 3 July 2013; Liquidators' statement of receipts and payments to 3 January 2013. The most likely internet sites of REDWELL INVESTMENTS LIMITED are www.redwellinvestments.co.uk, and www.redwell-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Redwell Investments Limited is a Private Limited Company. The company registration number is 03387257. Redwell Investments Limited has been working since 16 June 1997. The present status of the company is Liquidation. The registered address of Redwell Investments Limited is The Clock House 87 Paines Lane Pinner Middlesex Ha5 3bz. . FISHER, Clive Richard is a Secretary of the company. SIMON, Geoffrey is a Director of the company. SIMON, Leo Kay is a Director of the company. Secretary EVANS, Nicola has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director EVANS, Nicola has been resigned. Director KENNEDY, Susan Lena has been resigned. Director LEWIS, Roger Glyndwr has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Manage real estate, fee or contract".


Current Directors

Secretary
FISHER, Clive Richard
Appointed Date: 17 April 2003

Director
SIMON, Geoffrey
Appointed Date: 27 June 1997
79 years old

Director
SIMON, Leo Kay
Appointed Date: 07 December 2000
76 years old

Resigned Directors

Secretary
EVANS, Nicola
Resigned: 17 April 2003
Appointed Date: 27 June 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 June 1997
Appointed Date: 16 June 1997

Director
EVANS, Nicola
Resigned: 17 April 2003
Appointed Date: 27 June 1997
61 years old

Director
KENNEDY, Susan Lena
Resigned: 11 February 2006
Appointed Date: 17 January 2006
77 years old

Director
LEWIS, Roger Glyndwr
Resigned: 17 April 2003
Appointed Date: 27 June 1997
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 June 1997
Appointed Date: 16 June 1997

REDWELL INVESTMENTS LIMITED Events

23 Jul 2014
Liquidators' statement of receipts and payments to 3 July 2014
22 Jul 2013
Liquidators' statement of receipts and payments to 3 July 2013
13 Feb 2013
Liquidators' statement of receipts and payments to 3 January 2013
15 Jan 2013
Liquidators' statement of receipts and payments to 3 January 2013
13 Aug 2012
Liquidators' statement of receipts and payments to 3 July 2012
...
... and 85 more events
17 Jul 1997
New director appointed
17 Jul 1997
New secretary appointed;new director appointed
10 Jul 1997
Registered office changed on 10/07/97 from: classic house 174-180 old street london EC1V 9BP
09 Jul 1997
Company name changed speed 6441 LIMITED\certificate issued on 10/07/97
16 Jun 1997
Incorporation

REDWELL INVESTMENTS LIMITED Charges

19 November 2004
Omnibus guarantee and set-off agreement
Delivered: 30 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any accounts of…
19 November 2004
Mortgage
Delivered: 25 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings in west ferry road london t/no…
19 November 2004
Deposit agreement to secure own liabilities
Delivered: 25 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
19 November 2004
Legal mortgage
Delivered: 25 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 22 marsh wall, isle of dogs london t/no…
19 November 2004
Mortgage
Delivered: 25 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank
Description: F/H land and buildings in cuba street and west ferry road…
19 November 2004
Debenture
Delivered: 25 November 2004
Status: Satisfied on 14 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Legal charge
Delivered: 26 April 2003
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H 22 marsh wall isle of dogs t/n EGL363613 f/h land and…
17 April 2003
Debenture
Delivered: 26 April 2003
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
17 April 2003
Charge over cash deposit
Delivered: 26 April 2003
Status: Satisfied on 15 January 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums together with all interest and other monies…
30 March 1999
Debenture
Delivered: 7 April 1999
Status: Satisfied on 25 September 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H 17-21 west ferry road london E14 t/nos 108443 & 123642…
30 March 1999
Security assignment
Delivered: 7 April 1999
Status: Satisfied on 25 September 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: A licence to operate a car park at 40 cuba street london…
30 March 1999
Deed of security over cash deposits
Delivered: 7 April 1999
Status: Satisfied on 17 September 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: All or any of the amounts from time to time deposited by or…
30 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 25 September 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: By way of legal mortgage f/h 17-23 west ferry road london…
30 March 1999
Legal charge
Delivered: 7 April 1999
Status: Satisfied on 25 September 2003
Persons entitled: Leopold Joseph & Sons Limited
Description: By way of legal mortgage f/h 22 marsh wall london E14…
5 December 1997
Legal mortgage
Delivered: 9 December 1997
Status: Satisfied on 14 February 2001
Persons entitled: Aib Group (UK) PLC
Description: F/H 22 marsh wall london E14 t/no.NGL412126 by way of…