Redleaf Vi (Ashton) Nominee Limited

DataGardener
in administration
Unknown

Redleaf Vi (ashton) Nominee Limited

05538328Private Limited With Share Capital

C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT
Incorporated

16/08/2005

Company Age

20 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Redleaf Vi (ashton) Nominee Limited (05538328) is a private limited with share capital incorporated on 16/08/2005 (20 years old) and registered in birmingham, B46AT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 16/08/2005
B46AT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Shareholders

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:11-12-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:03-12-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2025
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:14-08-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:03-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:23-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-01-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:17-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-07-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-02-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-01-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:01-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-08-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-03-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:22-02-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:11-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:15-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-08-2020
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:13-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-08-2018
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-08-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-09-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:25-06-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Termination Director Company With Name
Category:Officers
Date:25-06-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:17-08-2012
Termination Director Company With Name
Category:Officers
Date:09-02-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:28-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2011
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-02-2011
Legacy
Category:Mortgage
Date:11-11-2010
Legacy
Category:Mortgage
Date:21-10-2010
Legacy
Category:Mortgage
Date:21-10-2010
Resolution
Category:Resolution
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:23-08-2010
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-07-2010
Legacy
Category:Annual Return
Date:25-08-2009
Legacy
Category:Address
Date:10-03-2009
Legacy
Category:Accounts
Date:10-03-2009
Legacy
Category:Officers
Date:08-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:04-09-2008
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2008
Legacy
Category:Annual Return
Date:13-12-2007
Legacy
Category:Address
Date:20-09-2007

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date31/12/2021
Filing Date24/10/2020
Latest Accounts31/03/2020

Trading Addresses

C/O Teneo Financial Advisory Limite, Civic House, 156 Great Charles Street Queensway, Birmingham, West Midlands, B33HN
C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B4 6At, B46ATRegistered

Contact

C/O Teneo Financial Advisory Lim, The Colmore Building, Birmingham, B46AT