REDACRE INVESTMENTS LLP
WIGAN

Hellopages » Greater Manchester » Wigan » WN1 1TD

Company number OC325662
Status Active
Incorporation Date 2 February 2007
Company Type Limited Liability Partnership
Address 19-21 BRIDGEMAN TERRACE, WIGAN, GREATER MANCHESTER, WN1 1TD
Home Country United Kingdom
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Previous accounting period shortened from 30 March 2016 to 29 March 2016; Confirmation statement made on 2 February 2017 with updates; Previous accounting period shortened from 31 March 2016 to 30 March 2016. The most likely internet sites of REDACRE INVESTMENTS LLP are www.redacreinvestments.co.uk, and www.redacre-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Redacre Investments Llp is a Limited Liability Partnership. The company registration number is OC325662. Redacre Investments Llp has been working since 02 February 2007. The present status of the company is Active. The registered address of Redacre Investments Llp is 19 21 Bridgeman Terrace Wigan Greater Manchester Wn1 1td. . ANDERS, Daniel Stuart is a LLP Designated Member of the company. ANDERS, Vanessa Jayne is a LLP Designated Member of the company. LLP Designated Member ANDERS, Louise Patricia has been resigned. LLP Designated Member ENERGIZE DIRECTOR LIMITED has been resigned. LLP Designated Member ENERGIZE SECRETARY LIMITED has been resigned.


Current Directors

LLP Designated Member
ANDERS, Daniel Stuart
Appointed Date: 02 February 2007
50 years old

LLP Designated Member
ANDERS, Vanessa Jayne
Appointed Date: 03 February 2010
51 years old

Resigned Directors

LLP Designated Member
ANDERS, Louise Patricia
Resigned: 30 March 2009
Appointed Date: 02 February 2007
51 years old

LLP Designated Member
ENERGIZE DIRECTOR LIMITED
Resigned: 02 February 2007
Appointed Date: 02 February 2007

LLP Designated Member
ENERGIZE SECRETARY LIMITED
Resigned: 02 February 2007
Appointed Date: 02 February 2007

Persons With Significant Control

Mr Daniel Anders
Notified on: 6 April 2016
50 years old
Nature of control: Has significant influence or control

REDACRE INVESTMENTS LLP Events

20 Mar 2017
Previous accounting period shortened from 30 March 2016 to 29 March 2016
08 Feb 2017
Confirmation statement made on 2 February 2017 with updates
23 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
17 Feb 2016
Annual return made up to 2 February 2016
04 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 48 more events
21 Feb 2007
Member resigned
21 Feb 2007
Member resigned
21 Feb 2007
New member appointed
21 Feb 2007
New member appointed
02 Feb 2007
Incorporation

REDACRE INVESTMENTS LLP Charges

29 October 2015
Charge code OC32 5662 0014
Delivered: 3 November 2015
Status: Outstanding
Persons entitled: Cambridge & Counties Bank Limited
Description: F/H 2 more street wigan t/n MAN255612…
28 August 2015
Charge code OC32 5662 0013
Delivered: 1 September 2015
Status: Outstanding
Persons entitled: Lowry Capital Limited
Description: Plot 139 2 more street wigan title no MAN186647 (part)…
30 April 2015
Charge code OC32 5662 0012
Delivered: 1 May 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 96 swinley road wigan and garage on edward street wigan…
8 August 2014
Charge code OC32 5662 0011
Delivered: 12 August 2014
Status: Outstanding
Persons entitled: Thincats Loan Syndicates Limited
Description: F/H land k/a 96 swinley road wigan and garage on edward…
13 May 2014
Charge code OC32 5662 0010
Delivered: 22 May 2014
Status: Satisfied on 10 September 2014
Persons entitled: Heritage Commercial Finance Limited
Description: 96 swinley road, wigan and garage, edward street, wigan…
29 November 2013
Charge code OC32 5662 0009
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 47 upper dicconson street, wigan t/no GM233499…
27 September 2013
Charge code OC32 5662 0008
Delivered: 5 October 2013
Status: Satisfied on 7 December 2013
Persons entitled: Hertitage Commercial Finance Limited
Description: 47 upper dicconson street wigan t/no GM233499. Notification…
25 July 2013
Charge code OC32 5662 0007
Delivered: 26 July 2013
Status: Satisfied on 7 December 2013
Persons entitled: Heritage Commercial Finance Limted
Description: 47 upper dicconson street wigan t/n GM233499. Notification…
17 October 2012
Deed of legal mortgage
Delivered: 19 October 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 157 camberwell crescent, whelley, wigan;. All plant and…
18 April 2012
Legal charge
Delivered: 20 April 2012
Status: Satisfied on 23 November 2012
Persons entitled: Goldentree Financial Services PLC
Description: L/H land situate at 157 camberwell crescent whelley wigan…
12 December 2011
Legal mortgage
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H property k/a 24 upper dicconson street wigan t/no…
12 December 2011
Mortgage debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 April 2008
Legal charge
Delivered: 1 May 2008
Status: Satisfied on 14 December 2011
Persons entitled: Royal Bank of Scotland PLC
Description: 49 market street, westhoughton, bolton by way of fixed…
26 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 14 December 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: 798 and 798A ormskirk road (units 1 and 2) pemberton wigan…