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

ROUGHLY RED LIMITED

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
02460533
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Roughly Red Ltd
ROUGHLY RED LIMITED was founded on 1990-01-17 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
ROUGHLY RED LIMITED
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Previous Names
RACING GREEN LIMITED19/10/2010
HEMINGWAY LIMITED23/01/1998
Filing Information
Company Number 02460533
Date formed 1990-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-01-30
Date Dissolved 2017-07-11
Type of accounts DORMANT
Last Datalog update: 2018-02-05 07:35:35
Primary Source:Companies House
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.

Company Officers of ROUGHLY RED LIMITED

Current Directors
Officer Role Date Appointed
GAVIN MICHAEL GEORGE
Company Secretary 2010-12-01
SCOTT KEITH CARPENTER
Director 2010-12-01
GAVIN MICHAEL GEORGE
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD NEIL PAUL
Company Secretary 2009-05-13 2010-10-27
BAIRD GROUP LTD
Director 2009-06-11 2010-10-27
IAN NICHOLAS SPERRY
Company Secretary 2005-08-01 2009-05-13
STEPHEN GIPSON
Director 2007-07-09 2008-05-12
PETER JOHN HALLETT
Director 2007-03-27 2007-07-09
PAUL ARNEY HICK
Director 2006-08-07 2007-01-31
ALEXANDER PAUL BRICK
Director 2002-06-28 2005-11-25
ANTHONY ALLAN BRICK
Director 2002-06-28 2005-11-25
BRIAN DENIS BRICK
Director 2002-06-28 2005-11-25
JONATHAN SYDNEY FREEDMAN
Director 2003-03-31 2005-11-25
ANNA MARGARET COCKIN
Company Secretary 2004-01-06 2005-08-01
ALEXANDER PAUL BRICK
Company Secretary 2002-06-28 2004-01-06
REBECCA JAYNE STEVENSON
Company Secretary 2000-09-05 2002-06-28
DAVID NIGEL BROWN
Director 1996-10-21 2002-06-28
COLIN PETER DUCKELS
Director 2000-10-03 2002-06-28
ADAM ALEXANDER GOLDMAN
Director 1998-01-15 2002-06-28
IAN PETER JACKMAN
Company Secretary 2000-08-18 2000-09-05
DAPHNE VALERIE CASH
Company Secretary 1999-12-13 2000-08-18
IAN PETER JACKMAN
Company Secretary 1998-01-15 1999-12-13
PAUL EVERARD BUDGE
Director 1997-11-03 1998-10-22
JOHN HODGES
Company Secretary 1996-10-21 1998-01-15
JOHN HODGES
Director 1996-10-21 1998-01-15
FRASER STUART ALLAN
Director 1996-01-15 1997-11-03
RUSSELL CLIVE BEHARRELL
Director 1997-01-13 1997-09-30
BRITTA KATARINA BLOMGREN
Director 1993-08-18 1997-07-25
ANDREW THOMAS HIGGINSON
Director 1996-10-21 1997-01-13
JONATHAN HOWARD HIGHT-WARBURTON
Company Secretary 1994-11-18 1996-10-21
PETER RAYMOND CHAPPELOW
Director 1993-01-17 1996-10-21
PHILIPPA HELEN CHALLEN
Director 1994-06-27 1995-12-31
GORDON WILLIAM CHEESEMAN
Director 1993-01-17 1995-04-30
JANET ANNE FAY
Director 1993-08-18 1994-12-31
RICHARD GEOFFREY LIPTON
Company Secretary 1993-01-17 1994-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT KEITH CARPENTER GA EUROPE INVESTMENTS 400 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-09-20
SCOTT KEITH CARPENTER GA EUROPE INVESTMENTS 600 LIMITED Director 2011-09-21 CURRENT 2011-09-21 Dissolved 2016-09-20
SCOTT KEITH CARPENTER GA EUROPE INVESTMENTS 300 LIMITED Director 2011-03-25 CURRENT 2011-03-25 Dissolved 2016-09-20
SCOTT KEITH CARPENTER STRATTON PARTNERS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
SCOTT KEITH CARPENTER GA EUROPE INVESTMENTS 200 LIMITED Director 2010-12-07 CURRENT 2010-12-07 Dissolved 2016-09-20
SCOTT KEITH CARPENTER GA EUROPE INVESTMENTS 100 LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2016-09-20
SCOTT KEITH CARPENTER GA ASSET ADVISORS LIMITED Director 2009-10-01 CURRENT 2009-02-25 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
2017-07-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-114.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-16AC92ORDER OF COURT - RESTORATION
2013-05-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-02-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-01-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012
2011-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2011-02-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2011-02-014.20STATEMENT OF AFFAIRS/4.19
2011-02-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-02-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2011 FROM TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM GRANARY BUILDING 1 CANAL WHARF LEEDS WEST YORKSHIRE LS11 5BB
2010-12-08AP01DIRECTOR APPOINTED SCOTT KEITH CARPENTER
2010-12-03AP03SECRETARY APPOINTED GAVIN MICHAEL GEORGE
2010-12-03AP01DIRECTOR APPOINTED MR GAVIN MICHAEL GEORGE
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BAIRD GROUP LTD
2010-11-03TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PAUL
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-10-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10
2010-10-19RES15CHANGE OF NAME 12/10/2010
2010-10-19CERTNMCOMPANY NAME CHANGED RACING GREEN LIMITED CERTIFICATE ISSUED ON 19/10/10
2010-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-23LATEST SOC23/06/10 STATEMENT OF CAPITAL;GBP 500000
2010-06-23AR0101/06/10 FULL LIST
2010-06-23CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAIRD GROUP LTD / 01/06/2010
2010-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SRG HOUSE CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1LT
2009-12-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09
2009-06-29288aDIRECTOR APPOINTED BAIRD GROUP LTD
2009-06-26288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RICH
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-20288bAPPOINTMENT TERMINATED SECRETARY IAN SPERRY
2009-05-20288aSECRETARY APPOINTED MR RICHARD NEIL PAUL
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS KEYTE
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR IAN SPERRY
2009-03-12AUDAUDITOR'S RESIGNATION
2008-06-13363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED NICHOLAS KEYTE
2008-06-05288aDIRECTOR APPOINTED MICHAEL RICH
2008-06-05288aDIRECTOR APPOINTED IAN NICHOLAS SPERRY
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN GIPSON
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR PAUL RIVERS
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR ANTON WOODHOUSE
2008-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08
2008-04-24288aDIRECTOR APPOINTED PETER LUCAS
2007-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07
2007-09-27395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-13288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-22288bDIRECTOR RESIGNED
2007-07-22288aNEW DIRECTOR APPOINTED
2007-06-11363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-29288bDIRECTOR RESIGNED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-08-22288bDIRECTOR RESIGNED
2006-08-22288aNEW DIRECTOR APPOINTED
2006-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06
2006-06-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
9999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to ROUGHLY RED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-01
Notices to Creditors2016-02-25
Notices to Creditors2012-03-14
Fines / Sanctions
No fines or sanctions have been issued against ROUGHLY RED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of ROUGHLY RED LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ROUGHLY RED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROUGHLY RED LIMITED
Trademarks
We have not found any records of ROUGHLY RED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROUGHLY RED 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 (9999 - Dormant Company) as ROUGHLY RED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROUGHLY RED 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 TypeNotices to Creditors
Defending partyROUGHLY RED LIMITEDEvent Date2016-02-22
Notice is hereby given that the above named Company was reinstated and placed into Creditors Voluntary Liquidation on 4 February 2016. A C OKeefe of AlixPartners Services UK LLP and Catherine Williamson of AlixPartners Services UK LLP were appointed Joint Liquidators of the Company. Therefore creditors of the Company are required, on or before 18 March 2016 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Date of Appointment: 4 February 2016. Office holder details: A C OKeefe and C M Williamson both of AlixPartners Services UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Mark Andrew, Tel: 0161 838 4581. Alternative contact: Sophie Loughnane.
 
Initiating party Event TypeFinal Meetings
Defending partyROUGHLY RED LIMITEDEvent Date2016-02-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 28 March 2017 at 10.00 am and 10.30 am. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 04 February 2016 Office Holder details: C M Williamson , (IP No. 015570) and A C OKeefe , (IP No. 008375) both of Alixpartners , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . For further details contact: Michael Gould, Email: creditorreports@alixpartners.com or Tel: +44 (0) 161 838 4500. Alternative contact: Sophie Loughnane, Tel: +44 (0) 161 838 4578 C M Williamson , Joint Liquidator : Ag EF103000
 
Initiating party Event TypeNotices to Creditors
Defending partyROUGHLY RED LIMITEDEvent Date
Notice is hereby given that the Creditors of the above named Company are required before 4 April 2012 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to S C E Mackellar the Liquidator of the said Company, 2nd Floor, Palm Grove House, PO Box 4571, Tortolla, British Virgin Islands, VG1110 and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Nathalie Staakman, Email: nstaakman@zolfocooper.eu, Tel: 0161 838 4516. Stuart Mackellar and Simon Appell , Joint Liquidators (IP Nos. 006883 and 009305) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROUGHLY RED 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 ROUGHLY RED 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.