Background WavePink WaveYellow Wave

REDSPUR GROUP LIMITED (06427314)

REDSPUR GROUP LIMITED (06427314) is a liquidation UK company. incorporated on 14 November 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. REDSPUR GROUP LIMITED has been registered for 18 years. Current directors include BARNETT, David Melvyn, SONING, Robert Daniel.

Company Number
06427314
Status
liquidation
Type
ltd
Incorporated
14 November 2007
Age
18 years
Address
C/O Begbies Traynor 31st Floor, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARNETT, David Melvyn, SONING, Robert Daniel
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDSPUR GROUP LIMITED

REDSPUR GROUP LIMITED is an liquidation company incorporated on 14 November 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. REDSPUR GROUP LIMITED was registered 18 years ago.(SIC: 70100, 82990)

Status

liquidation

Active since 18 years ago

Company No

06427314

LTD Company

Age

18 Years

Incorporated 14 November 2007

Size

N/A

Accounts

ARD: 30/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 29 September 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Dormant

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 30 December 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 17 October 2023 (2 years ago)
Submitted on 31 October 2023 (2 years ago)

Next Due

Due by 31 October 2024
For period ending 17 October 2024

Previous Company Names

LONDON & NEWCASTLE GROUP LIMITED
From: 14 November 2007To: 7 December 2016
Contact
Address

C/O Begbies Traynor 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 29 January 2024To: 9 July 2024
91 Wimpole Street London W1G 0EF England
From: 15 January 2023To: 29 January 2024
55 Loudoun Road St John's Wood London NW8 0DL
From: 12 February 2014To: 15 January 2023
73/75 Mortimer Street London W1W 7SQ
From: 26 September 2012To: 12 February 2014
27-28 Eastcastle Street London W1W 8DH
From: 14 November 2007To: 26 September 2012
Timeline

5 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Nov 07
Director Left
Apr 10
Director Left
Apr 10
Director Left
Dec 12
Director Left
Dec 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BARNETT, David Melvyn

Active
31st Floor, LondonE14 5NR
Born November 1966
Director
Appointed 14 Nov 2007

SONING, Robert Daniel

Active
31st Floor, LondonE14 5NR
Born October 1968
Director
Appointed 30 Nov 2007

CARGIL MANAGEMENT SERVICES LIMITED

Resigned
Eastcastle Street, LondonW1W 8DH
Corporate secretary
Appointed 29 Feb 2008
Resigned 30 Jan 2013

E L SERVICES LIMITED

Resigned
25 Harley Street, LondonW1G 9BR
Corporate secretary
Appointed 14 Nov 2007
Resigned 28 Feb 2008

BERG, Simon Mark

Resigned
12 Adelaide Close, StanmoreHA7 3EL
Born December 1966
Director
Appointed 14 Nov 2007
Resigned 08 May 2009

BURROW, Robert Philip

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born March 1951
Director
Appointed 30 Nov 2007
Resigned 04 Dec 2012

CRICHTON BROWN, Matthew

Resigned
38 Wrentham Avenue, LondonNW10 3HA
Born March 1974
Director
Appointed 30 Nov 2007
Resigned 27 Mar 2009

GATELEY, Donald Kenneth

Resigned
18 Clayhills Grove, BalernoEH14 7NE
Born October 1965
Director
Appointed 30 Nov 2007
Resigned 26 Mar 2010

HENRIKSEN, Troels Bugge

Resigned
Bagley Cottage, OxfordOX1 5BJ
Born April 1964
Director
Appointed 30 Nov 2007
Resigned 24 Mar 2009

HEPBURN, Alastair John Harley

Resigned
42 Hill Park Avenue, EdinburghEH4 7AH
Born March 1969
Director
Appointed 15 Jan 2008
Resigned 26 Mar 2010

MCFADZEAN, Duncan Alistair Henry

Resigned
49 Balgreen Road, EdinburghEH12 5TY
Born March 1975
Director
Appointed 30 Nov 2007
Resigned 15 Jan 2008

PHILLIPS, Christopher Robin Leslie

Resigned
Wimpole Street, LondonW1G 0EF
Born April 1950
Director
Appointed 03 Jun 2008
Resigned 24 Nov 2023

Persons with significant control

2

Mr David Melvyn Barnett

Active
31st Floor, LondonE14 5NR
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Robert Daniel Soning

Active
31st Floor, LondonE14 5NR
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 August 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
9 July 2024
600600
Resolution
9 July 2024
RESOLUTIONSResolutions
Liquidation Voluntary Statement Of Affairs
9 July 2024
LIQ02LIQ02
Change Registered Office Address Company With Date Old Address New Address
29 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
1 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Resolution
7 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
7 December 2016
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Change Corporate Secretary Company With Change Date
1 November 2012
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
26 September 2012
AD01Change of Registered Office Address
Auditors Resignation Company
26 June 2012
AUDAUD
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
5 October 2011
CH01Change of Director Details
Legacy
25 July 2011
MG02MG02
Legacy
25 July 2011
MG02MG02
Change Person Director Company With Change Date
18 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Corporate Secretary Company With Change Date
12 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
1 June 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Legacy
31 March 2010
MG01MG01
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
288cChange of Particulars
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
12 August 2008
AAAnnual Accounts
Legacy
5 June 2008
225Change of Accounting Reference Date
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
287Change of Registered Office
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Statement Of Affairs
3 January 2008
SASA
Legacy
3 January 2008
88(2)R88(2)R
Legacy
2 January 2008
225Change of Accounting Reference Date
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
88(2)R88(2)R
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
18 December 2007
123Notice of Increase in Nominal Capital
Legacy
18 December 2007
88(2)R88(2)R
Statement Of Affairs
18 December 2007
SASA
Resolution
18 December 2007
RESOLUTIONSResolutions
Incorporation Company
14 November 2007
NEWINCIncorporation