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

SIENA RED LIMITED

SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
04897618
Private Limited Company
Dissolved

Dissolved 2017-05-02

Company Overview

About Siena Red Ltd
SIENA RED LIMITED was founded on 2003-09-12 and had its registered office in Spinningfields. The company was dissolved on the 2017-05-02 and is no longer trading or active.

Key Data
Company Name
SIENA RED LIMITED
 
Legal Registered Office
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in M3
 
Previous Names
SIENNA ASSOCIATES LIMITED19/09/2003
Filing Information
Company Number 04897618
Date formed 2003-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-05-02
Type of accounts SMALL
Last Datalog update: 2018-01-26 22:07:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIENA RED 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.

Company Officers of SIENA RED LIMITED

Current Directors
Officer Role Date Appointed
OLIVER NICHOLAS CRAGGS
Company Secretary 2003-09-12
OLIVER NICHOLAS CRAGGS
Director 2003-09-12
Previous Officers
Officer Role Date Appointed Date Resigned
LEE STUART WHYLE
Director 2006-12-01 2012-01-15
DUNCAN EDWARD WILLIAM HILLER
Director 2003-09-12 2010-03-19

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
2017-05-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2016
2015-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2015
2015-08-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-212.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-05-222.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/04/2015
2014-12-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-11-262.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-11-262.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2014 FROM 37 MILL STREET BIDEFORD EX39 2JJ
2014-10-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2014 FROM 10-14 ACCOMODATION ROAD ACCOMMODATION ROAD LONDON NW11 8ED ENGLAND
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 048976180003
2014-03-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 400
2013-10-10AR0112/09/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER NICHOLAS CRAGGS / 01/10/2009
2013-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/2013 FROM 14-16 DOWGATE HILL LONDON EC2R 2SU UNITED KINGDOM
2012-11-29AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-10AR0112/09/12 FULL LIST
2012-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-26AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM RIVERBANK HOUSE ONE PUTNEY BRIDGE APPROACH LONDON SW6 3JD
2012-02-15TM01APPOINTMENT TERMINATED, DIRECTOR LEE WHYLE
2011-09-15AR0112/09/11 FULL LIST
2011-04-15AA30/09/10 TOTAL EXEMPTION SMALL
2010-10-21AR0112/09/10 FULL LIST
2010-03-26TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN HILLER
2010-03-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-12-22AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-17363aRETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS
2008-04-08123NC INC ALREADY ADJUSTED 07/03/08
2008-04-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-08RES04GBP NC 3000/4000 07/03/2008
2008-04-0888(2)AD 07/03/08 GBP SI 45@1=45 GBP IC 355/400
2008-04-0888(2)AD 07/03/08 GBP SI 60@1=60 GBP IC 295/355
2008-04-0888(2)AD 07/03/08 GBP SI 95@1=95 GBP IC 200/295
2008-04-04AA30/09/07 TOTAL EXEMPTION SMALL
2007-11-09363sRETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS
2007-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-24287REGISTERED OFFICE CHANGED ON 24/01/07 FROM: ERICO HOUSE 93-99 UPPER RICHMOND ROAD LONDON SW15 2TG
2007-01-07288aNEW DIRECTOR APPOINTED
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: GREYHOUND HOUSE, 23-24 GEORGE STREET, RICHMOND SURREY TW9 1HY
2006-01-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-12-28RES04£ NC 2000/3000 01/10/0
2005-12-28123NC INC ALREADY ADJUSTED 01/10/05
2005-12-28123NC INC ALREADY ADJUSTED 01/10/05
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-28RES04£ NC 1000/2000 01/10/0
2005-12-2888(2)RAD 01/10/05--------- £ SI 70@1=70 £ IC 100/170
2005-12-2888(2)RAD 01/10/05--------- £ SI 30@1=30 £ IC 170/200
2005-09-15363sRETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS
2005-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS
2003-11-19ELRESS386 DISP APP AUDS 12/09/03
2003-11-19ELRESS366A DISP HOLDING AGM 12/09/03
2003-09-19CERTNMCOMPANY NAME CHANGED SIENNA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 19/09/03
2003-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to SIENA 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 Meetings2016-11-25
Notice of Intended Dividends2016-01-08
Appointment of Liquidators2015-08-04
Meetings of Creditors2014-11-26
Appointment of Administrators2014-10-24
Fines / Sanctions
No fines or sanctions have been issued against SIENA RED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-23 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2012-05-14 Satisfied BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2010-03-19 Satisfied KEEN THINKING LTD
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 SIENA RED LIMITED

Intangible Assets
Patents
We have not found any records of SIENA RED LIMITED registering or being granted any patents
Domain Names

SIENA RED LIMITED owns 1 domain names.

sienared.co.uk  

Trademarks
We have not found any records of SIENA RED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIENA 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 (78109 - Other activities of employment placement agencies) as SIENA RED LIMITED are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where SIENA 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 TypeFinal Meetings
Defending partySIENA RED LIMITEDEvent Date2016-11-22
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 18 January 2017. Time of members' meeting: 11:00 am. Time of creditors' meeting: 11:30 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and releasing the Joint Liquidators from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Joint Liquidators no later than 12:00 pm on the business day before the meeting . Date of Appointment: 21 July 2015 Joint Liquidator's Name and Address: Richard Lewis (IP No. 14690) of Grant Thornton UK LLP, 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS. : Joint Liquidator's Name and Address: Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, Hartwell House, 55-61 Victoria Street, Bristol, BS1 6FT. Telephone: 0117 305 7600. :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partySIENA RED LIMITEDEvent Date2016-01-06
Principal Trading Address: 37 Mill Street, Bideford EX39 2JJ The Liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 29 January 2016. Date of Appointment: 21 July 2015. Office Holder details: Richard Lewis and Nigel Morrison (IP Nos 14690 and 8938) both of Grant Thornton UK LLP, Pinacle Building, Tudor Road, Reading RG1 1NH. For further details contact: The Joint Liquidators, E-mail: Zoe.Culbert@uk.gt.com. Alternative contact: Zoe Culbert.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySIENA RED LIMITEDEvent Date2015-07-21
Richard Lewis and Nigel Morrison , both of Grant Thornton UK LLP , Pinnacle Building, Tudor Road, Reading, RG1 1NH . : The Joint Liquidators can be contacted on Tel: 0161 953 6431. Alternative contact: Zoe Culbert.
 
Initiating party Event TypeMeetings of Creditors
Defending partySIENA RED LIMITEDEvent Date2014-11-21
In the High Court of Justice, Chancery Division Bristol District Registry case number 610 The business of a creditors meeting is to be conducted by correspondence, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors comittee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A creditor is entitled to vote only if he has lodged with the administrators a completed Form 2.25B, together with details in writing of the debt that he claims to be due to him, not later that 12 noon on 4 December 2014 and the claim is duly admitted under Rule 2.38 or 2.39 of the Insolvency Rules 1986. A copy of form 2.25B is available on request. Date of Appointment: 15 October 2014. Office Holder details: Richard Lewis and Nigel Morrison (IP Nos. 14690 and 8938) of Grant Thornton UK LLP, Pinnacle Building, 10 Tudor Road, Reading, RG1 1NH. Further details contact: The Joint Administrators, Tel: 0161 953 6431. Alternative contact: Zoe Culbert.
 
Initiating party Event TypeAppointment of Administrators
Defending partySIENA RED LIMITEDEvent Date2014-10-15
In the High Court of Justice, Chancery Division Bristol District Registry case number 610 Richard Lewis and Nigel Morrison (IP Nos 14690 and 8938 ), both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB Further details contact: The Joint Administrators, Tel: 0161 953 6431. Alternative contact: Zoe Culbert :
 
Initiating party Event TypeNotices to Creditors
Defending partyEvent Date2008-04-08
Notice is hereby given that the Creditors of the above named company are required on or before the 28 April 2008 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Paul Michael Davis and Timothy John Edward Dolder, the joint liquidators of the said company, at Begbies Traynor (South) LLP, Chiltern House, 24-30 King Street, Watford, Hertfordshire WD18 0BP and, if so required by notice in writing from the said liquidators, 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. P M Davis , Joint Liquidator 03 April 2008.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEvent Date2004-08-13
In the Brighton County CourtNo 79 of 2004 I, Michael Colin John Sanders (Office Holder No 8698), of BN Jackson Norton, 1 Grays Inn Square, Grays Inn, London WC1R 5AA, hereby give notice that on 22 July 2004, I was appointed and certified Liquidator of the above Company at a Meeting of Creditors. Any person having in their possession any of the effects of the Company must deliver them to me, and all the debts due to the Company must be paid to me. Creditors who have not yet proved their debts must forward their proofs to me. M C J Sanders, Liquidator 9 August 2004.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIENA 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 SIENA 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4