REDHALL GROUP PLC

Dissolved 1 Oxford Street
R

REDHALL GROUP PLC

Founded 31 Mar 1932 Dissolved 1 Oxford Street, United Kingdom website.com

Previous Company Names

BOOTH INDUSTRIES GROUP PLC 25 Aug 1992 — 6 Apr 2006
BOOTH INDUSTRIES PUBLIC LIMITED COMPANY 10 Sept 1986 — 25 Aug 1992
JOHN BOOTH & SONS (BOLTON) PUBLIC LIMITED COMPANY 31 Mar 1932 — 10 Sept 1986
Accounts Due 30 Sept 2020 68 months overdue
Confirmation
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 26
4 outstanding 22 satisfied

Contact & Details

Contact

Registered Address

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

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for REDHALL GROUP PLC (00263995), a dissolved company based in 1 Oxford Street, United Kingdom. Incorporated 31 Mar 1932. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Awaiting first accounts
For period ending 30 September 2019
Due by 30 September 2020 68 months overdue

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (0)

No PSC information available

Group Structure

Charges

Charges

4 outstanding 22 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
Ground floor office suite, Unit p9, Red Hall Court, Paragon Business village, Wakefield WAKEFIELD
Leasehold-20 Apr 2007
Ground floor office suite, Unit p9, Red Hall Court, Paragon Business village, Wakefield
Leasehold
Added 20 Apr 2007
District WAKEFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
1 Apr 2026MortgageMortgage Satisfy Charge Full
20 May 2025AddressChange Registered Office Address Company With Date Old Address New Address
19 Dec 2024InsolvencyLiquidation Compulsory Winding Up Progress Report
17 Dec 2024OfficersTermination of Jonathan Mark Oatley as director on 2024-11-16
30 Oct 2024OfficersTermination of James Dominic Brooke as director on 2024-10-16
1 Apr 2026 Mortgage

Mortgage Satisfy Charge Full

20 May 2025 Address

Change Registered Office Address Company With Date Old Address New Address

19 Dec 2024 Insolvency

Liquidation Compulsory Winding Up Progress Report

17 Dec 2024 Officers

Termination of Jonathan Mark Oatley as director on 2024-11-16

30 Oct 2024 Officers

Termination of James Dominic Brooke as director on 2024-10-16

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

2 weeks ago on 1 Apr 2026

Change Registered Office Address Company With Date Old Address New Address

11 months ago on 20 May 2025

Liquidation Compulsory Winding Up Progress Report

1 years ago on 19 Dec 2024

Termination of Jonathan Mark Oatley as director on 2024-11-16

1 years ago on 17 Dec 2024

Termination of James Dominic Brooke as director on 2024-10-16

1 years ago on 30 Oct 2024