Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED HALL SERVICE STATIONS LIMITED
Company Information for

RED HALL SERVICE STATIONS LIMITED

C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP, 7400 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS,
Company Registration Number
00891991
Private Limited Company
Liquidation

Company Overview

About Red Hall Service Stations Ltd
RED HALL SERVICE STATIONS LIMITED was founded on 1966-11-15 and has its registered office in Daresbury. The organisation's status is listed as "Liquidation". Red Hall Service Stations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RED HALL SERVICE STATIONS LIMITED
 
Legal Registered Office
C/O DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP
7400 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4BS
Other companies in CH6
 
Filing Information
Company Number 00891991
Company ID Number 00891991
Date formed 1966-11-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 12:30:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED HALL SERVICE STATIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED   DSW CAPITAL PLC   HARRISON SALMON MANAGEMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RED HALL SERVICE STATIONS LIMITED
The following companies were found which have the same name as RED HALL SERVICE STATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED HALL SERVICE STATIONS LIMITED Unknown

Company Officers of RED HALL SERVICE STATIONS LIMITED

Current Directors
Officer Role Date Appointed
JOE EDWARD BROUGH
Director 2016-08-31
PETER GEORGE BROUGH
Director 2016-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANGELA MARY POWELL
Company Secretary 1991-06-12 2016-08-31
ANGELA MARY POWELL
Director 1991-06-12 2016-08-31
DAVE POWELL
Director 1991-06-12 2016-08-31
KATHLEEN MARY DAVIES
Director 1991-06-12 2014-08-25
ANTHONY FREDERICK DAVIES
Director 1991-06-12 1997-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOE EDWARD BROUGH MANOR RETAIL GROUP LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOE EDWARD BROUGH / 16/01/2018
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 3-5 PRESTBURY ROAD MACCLESFIELD SK10 1AU ENGLAND
2017-09-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-29LRESSPSPECIAL RESOLUTION TO WIND UP
2017-09-12GAZ1FIRST GAZETTE
2017-09-12GAZ1FIRST GAZETTE
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008919910005
2017-08-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008919910004
2017-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM PO BOX SK10 1AN 3-5 PRESTBURY ROAD MACCLESFIELD SK10 1AN UNITED KINGDOM
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 3-5 3-5 PRESTBURY ROAD MACCLESFIELD SK10 1AN ENGLAND
2016-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2016 FROM COLESHILL FILLING STATION HOLYWELL ROAD FLINT FLINTSHIRE CH6 5RR
2016-09-06AP01DIRECTOR APPOINTED MR JOE EDWARD BROUGH
2016-09-06AP01DIRECTOR APPOINTED MR PETER GEORGE BROUGH
2016-09-06TM02APPOINTMENT TERMINATED, SECRETARY ANGELA POWELL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA POWELL
2016-09-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVE POWELL
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008919910005
2016-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008919910004
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-16AR0112/06/16 FULL LIST
2016-06-07AA30/09/15 TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-13AR0112/06/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DAVIES
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-09AR0112/06/14 FULL LIST
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-07-19AR0112/06/13 FULL LIST
2013-07-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY POWELL / 12/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY DAVIES / 12/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY POWELL / 12/07/2013
2013-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVE POWELL / 12/07/2013
2013-07-05AA01/10/12 TOTAL EXEMPTION SMALL
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-29AR0112/06/12 FULL LIST
2011-07-05AR0112/06/11 FULL LIST
2011-07-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-02AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-30AR0112/06/10 FULL LIST
2009-08-21363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-09363sRETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-07-13363sRETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-25363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-04363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2004-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-07363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-09287REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ENGLEFIELD AVENUE RED HALL ESTATE CONNAH'S QUAY FLINTS CH5 4SX
2003-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-07-26363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-07-30363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-26363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-06-22363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-06363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-07-09363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-10-09288bDIRECTOR RESIGNED
1997-07-02363sRETURN MADE UP TO 12/06/97; CHANGE OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-11363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-15395PARTICULARS OF MORTGAGE/CHARGE
1995-07-11363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1994-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-07-27363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1993-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-06-21363sRETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS
1993-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92
1992-07-29363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-07-29363sRETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
1992-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91
1991-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90
1991-07-25363bRETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS
1990-08-07363RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS
1990-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

47 - Retail trade, except of motor vehicles and motorcycles
473 - Retail sale of automotive fuel in specialised stores
47300 - Retail sale of automotive fuel in specialised stores



Licences & Regulatory approval
We could not find any licences issued to RED HALL SERVICE STATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-27
Notices to2017-09-27
Resolution2017-09-27
Fines / Sanctions
No fines or sanctions have been issued against RED HALL SERVICE STATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-31 Satisfied SVENSKA HANDLESBANKEN AB (PUBL)
2016-08-31 Satisfied SVENSKA HANDLESBANKEN AB (PUBL)
LEGAL CHARGE 1995-07-15 Satisfied SHELL UK LIMITED
MORTGAGE 1979-03-06 Satisfied MIDLAND BANK LTD
LEGAL CHARGE 1970-02-18 Satisfied SHELL MEX AND B. P. LTD
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RED HALL SERVICE STATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RED HALL SERVICE STATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED HALL SERVICE STATIONS LIMITED
Trademarks
We have not found any records of RED HALL SERVICE STATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED HALL SERVICE STATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as RED HALL SERVICE STATIONS LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where RED HALL SERVICE STATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRED HALL SERVICE STATIONS LIMITEDEvent Date2017-09-19
John Allan Carpenter (IP No. 16270 ) and Christopher Benjamin Barrett (IP No. 9437 ) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS : Ag MF61445
 
Initiating party Event TypeNotices to Creditors
Defending partyRED HALL SERVICE STATIONS LIMITEDEvent Date2017-09-19
Notice is hereby given that the Creditors of the above named Company are required, on or before 26 October 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 19 September 2017 . Office Holder Details: John Allan Carpenter (IP No. 16270 ) and Christopher Benjamin Barrett (IP No. 9437 ) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS For further details contact: The Joint Liquidators, Tel: 0844 7762740 . Alternative contact: Alex Trust, Email: alex@dswrecovery.com . Ag MF61445
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRED HALL SERVICE STATIONS LIMITEDEvent Date2017-09-19
Notice is hereby given that the following resolutions were passed on 19 September 2017 , as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that John Allan Carpenter (IP No. 16270 ) and Christopher Benjamin Barrett (IP No. 9437 ) both of Dow Schofield Watts Business Recovery LLP , 7400 Daresbury Park, Daresbury, Warrington, WA4 4BS be appointed as Joint Liquidators, and that they act jointly and severally." For further details contact: The Joint Liquidators, Tel: 0844 7762740 . Alternative contact: Alex Trust, Email: alex@dswrecovery.com . Ag MF61445
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED HALL SERVICE STATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RED HALL SERVICE STATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.