Liquidation
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 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 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED HALL SERVICE STATIONS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOE EDWARD BROUGH |
||
PETER GEORGE BROUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA MARY POWELL |
Company Secretary | ||
ANGELA MARY POWELL |
Director | ||
DAVE POWELL |
Director | ||
KATHLEEN MARY DAVIES |
Director | ||
ANTHONY FREDERICK DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MANOR RETAIL GROUP LIMITED | Director | 2017-06-15 | CURRENT | 2017-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOE EDWARD BROUGH / 16/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2017 FROM 3-5 PRESTBURY ROAD MACCLESFIELD SK10 1AU ENGLAND | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008919910005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008919910004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM PO BOX SK10 1AN 3-5 PRESTBURY ROAD MACCLESFIELD SK10 1AN UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM 3-5 3-5 PRESTBURY ROAD MACCLESFIELD SK10 1AN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/2016 FROM COLESHILL FILLING STATION HOLYWELL ROAD FLINT FLINTSHIRE CH6 5RR | |
AP01 | DIRECTOR APPOINTED MR JOE EDWARD BROUGH | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE BROUGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANGELA POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGELA POWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVE POWELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008919910005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 008919910004 | |
LATEST SOC | 16/06/16 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/06/16 FULL LIST | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/07/15 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/06/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN DAVIES | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 500 | |
AR01 | 12/06/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY POWELL / 12/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY DAVIES / 12/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY POWELL / 12/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVE POWELL / 12/07/2013 | |
AA | 01/10/12 TOTAL EXEMPTION SMALL | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 FULL LIST | |
AR01 | 12/06/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08 | |
363s | RETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: ENGLEFIELD AVENUE RED HALL ESTATE CONNAH'S QUAY FLINTS CH5 4SX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 12/06/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95 | |
363s | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 | |
363s | RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90 | |
363b | RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89 |
Appointmen | 2017-09-27 |
Notices to | 2017-09-27 |
Resolution | 2017-09-27 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | SVENSKA HANDLESBANKEN AB (PUBL) | ||
Satisfied | SVENSKA HANDLESBANKEN AB (PUBL) | ||
LEGAL CHARGE | Satisfied | SHELL UK LIMITED | |
MORTGAGE | Satisfied | MIDLAND BANK LTD | |
LEGAL CHARGE | Satisfied | SHELL MEX AND B. P. LTD |
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RED HALL SERVICE STATIONS LIMITED | Event Date | 2017-09-19 |
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 Type | Notices to Creditors | |
Defending party | RED HALL SERVICE STATIONS LIMITED | Event Date | 2017-09-19 |
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 Type | Resolutions for Winding-up | |
Defending party | RED HALL SERVICE STATIONS LIMITED | Event Date | 2017-09-19 |
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 | |||
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. |