REDHALL GROUP PLC

  • Company statusinsolvency proceedings
  • Company No00263995
  • Age93 years 4 months Incorporated 31 March 1932
  • Officers4

Address

C/O Grant Thronton Uk Advisory & Tax Llp, 11th Floor Landmark St Peters Square, 1 Oxford Street, Manchester, M1 4PB

REDHALL GROUP PLC is an insolvency-proceedings company incorporated on 31 March 1932 and based in 1 Oxford Street, Manchester. The company was registered 93 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    25990 Manufacture of other fabricated metal products n.e.c., 43999 Other specialised construction activities n.e.c., 70100 Activities of head offices

  • Accounts

    Available to 30 September 2019. Next accounts due by 30 September 2020

See filing history on Companies House


Monitor

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

2 Months Ago on 20 May 2025

Liquidation Compulsory Winding Up Progress Report

7 Months Ago on 19 Dec 2024

Termination Director Company With Name Termination Date

7 Months Ago on 17 Dec 2024

Termination Director Company With Name Termination Date

9 Months Ago on 30 Oct 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 05 Feb 2024

Liquidation Compulsory Appointment Liquidator

1 Year Ago on 02 Feb 2024

Liquidation Compulsory Winding Up Order

1 Year Ago on 02 Nov 2023

Liquidation Compulsory Winding Up Order

1 Year Ago on 09 Oct 2023

Legacy

1 Year Ago on 07 Oct 2023

Gazette Dissolved Liquidation

3 Years Ago on 26 Aug 2021

Liquidation In Administration Move To Dissolution

4 Years Ago on 26 May 2021

Liquidation In Administration Progress Report

4 Years Ago on 04 Jan 2021

Liquidation In Administration Progress Report

5 Years Ago on 09 Jul 2020

Liquidation In Administration Extension Of Period

5 Years Ago on 19 May 2020

Liquidation In Administration Progress Report

5 Years Ago on 03 Jan 2020

Liquidation In Administration Statement Of Affairs With Form Attached

5 Years Ago on 07 Sep 2019

Liquidation Administration Notice Deemed Approval Of Proposals

6 Years Ago on 24 Jul 2019

Liquidation In Administration Proposals

6 Years Ago on 09 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

6 Years Ago on 28 Jun 2019

Liquidation In Administration Appointment Of Administrator

6 Years Ago on 27 Jun 2019

Accounts With Accounts Type Group

6 Years Ago on 27 Mar 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 29 Jan 2019

Mortgage Create With Deed With Charge Number Charge Creation Date

6 Years Ago on 29 Jan 2019

Change Person Director Company With Change Date

6 Years Ago on 23 Jan 2019

Termination Director Company With Name Termination Date

6 Years Ago on 13 Nov 2018

People

Officers4

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
COMER, Simon Philipsecretary 02 Jul 2018
COMER, Simon Philipdirector Mar 197202 Jul 2018
EVERETT, Martyn Johndirector Feb 195824 Sept 2014
HAWORTH, Russell Daviddirector Apr 195524 Oct 2018

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.