Dissolved
Dissolved 2017-07-11
Company Information for ROUGHLY RED LIMITED
26 SPRING GARDENS, MANCHESTER, M2,
|
Company Registration Number
02460533
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||||
---|---|---|---|---|
ROUGHLY RED LIMITED | ||||
Legal Registered Office | ||||
26 SPRING GARDENS MANCHESTER | ||||
Previous Names | ||||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
GAVIN MICHAEL GEORGE |
||
SCOTT KEITH CARPENTER |
||
GAVIN MICHAEL GEORGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD NEIL PAUL |
Company Secretary | ||
BAIRD GROUP LTD |
Director | ||
IAN NICHOLAS SPERRY |
Company Secretary | ||
STEPHEN GIPSON |
Director | ||
PETER JOHN HALLETT |
Director | ||
PAUL ARNEY HICK |
Director | ||
ALEXANDER PAUL BRICK |
Director | ||
ANTHONY ALLAN BRICK |
Director | ||
BRIAN DENIS BRICK |
Director | ||
JONATHAN SYDNEY FREEDMAN |
Director | ||
ANNA MARGARET COCKIN |
Company Secretary | ||
ALEXANDER PAUL BRICK |
Company Secretary | ||
REBECCA JAYNE STEVENSON |
Company Secretary | ||
DAVID NIGEL BROWN |
Director | ||
COLIN PETER DUCKELS |
Director | ||
ADAM ALEXANDER GOLDMAN |
Director | ||
IAN PETER JACKMAN |
Company Secretary | ||
DAPHNE VALERIE CASH |
Company Secretary | ||
IAN PETER JACKMAN |
Company Secretary | ||
PAUL EVERARD BUDGE |
Director | ||
JOHN HODGES |
Company Secretary | ||
JOHN HODGES |
Director | ||
FRASER STUART ALLAN |
Director | ||
RUSSELL CLIVE BEHARRELL |
Director | ||
BRITTA KATARINA BLOMGREN |
Director | ||
ANDREW THOMAS HIGGINSON |
Director | ||
JONATHAN HOWARD HIGHT-WARBURTON |
Company Secretary | ||
PETER RAYMOND CHAPPELOW |
Director | ||
PHILIPPA HELEN CHALLEN |
Director | ||
GORDON WILLIAM CHEESEMAN |
Director | ||
JANET ANNE FAY |
Director | ||
RICHARD GEOFFREY LIPTON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GA EUROPE INVESTMENTS 400 LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2016-09-20 | |
GA EUROPE INVESTMENTS 600 LIMITED | Director | 2011-09-21 | CURRENT | 2011-09-21 | Dissolved 2016-09-20 | |
GA EUROPE INVESTMENTS 300 LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Dissolved 2016-09-20 | |
STRATTON PARTNERS LIMITED | Director | 2011-03-25 | CURRENT | 2011-03-25 | Active - Proposal to Strike off | |
GA EUROPE INVESTMENTS 200 LIMITED | Director | 2010-12-07 | CURRENT | 2010-12-07 | Dissolved 2016-09-20 | |
GA EUROPE INVESTMENTS 100 LIMITED | Director | 2010-10-12 | CURRENT | 2010-10-12 | Dissolved 2016-09-20 | |
GA ASSET ADVISORS LIMITED | Director | 2009-10-01 | CURRENT | 2009-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2011 FROM TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/2011 FROM TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2011 FROM GRANARY BUILDING 1 CANAL WHARF LEEDS WEST YORKSHIRE LS11 5BB | |
AP01 | DIRECTOR APPOINTED SCOTT KEITH CARPENTER | |
AP03 | SECRETARY APPOINTED GAVIN MICHAEL GEORGE | |
AP01 | DIRECTOR APPOINTED MR GAVIN MICHAEL GEORGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BAIRD GROUP LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LUCAS | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/10 | |
RES15 | CHANGE OF NAME 12/10/2010 | |
CERTNM | COMPANY NAME CHANGED RACING GREEN LIMITED CERTIFICATE ISSUED ON 19/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/06/10 STATEMENT OF CAPITAL;GBP 500000 | |
AR01 | 01/06/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BAIRD GROUP LTD / 01/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2010 FROM SRG HOUSE CHESTER ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1LT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/09 | |
288a | DIRECTOR APPOINTED BAIRD GROUP LTD | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL RICH | |
363a | RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY IAN SPERRY | |
288a | SECRETARY APPOINTED MR RICHARD NEIL PAUL | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS KEYTE | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN SPERRY | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED NICHOLAS KEYTE | |
288a | DIRECTOR APPOINTED MICHAEL RICH | |
288a | DIRECTOR APPOINTED IAN NICHOLAS SPERRY | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN GIPSON | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL RIVERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTON WOODHOUSE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/02/08 | |
288a | DIRECTOR APPOINTED PETER LUCAS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/01/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Final Meetings | 2017-02-01 |
Notices to Creditors | 2016-02-25 |
Notices to Creditors | 2012-03-14 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
The top companies supplying to UK government with the same SIC code (9999 - Dormant Company) as ROUGHLY RED LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ROUGHLY RED LIMITED | Event Date | 2016-02-22 |
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 Type | Final Meetings | |
Defending party | ROUGHLY RED LIMITED | Event Date | 2016-02-04 |
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 Type | Notices to Creditors | |
Defending party | ROUGHLY RED LIMITED | Event 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) : | |||
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. |