Liquidation
Company Information for RED CARPET SOLUTIONS LTD
6TH FLOOR, 36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
06297774
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
RED CARPET SOLUTIONS LTD | ||
Legal Registered Office | ||
6TH FLOOR 36 PARK ROW LEEDS LS1 5JL Other companies in LS18 | ||
Previous Names | ||
|
Company Number | 06297774 | |
---|---|---|
Company ID Number | 06297774 | |
Date formed | 2007-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 17/03/2016 | |
Return next due | 14/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 21:36:40 |
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 CARPET SOLUTIONS LLC | California | Unknown | ||
RED CARPET SOLUTIONS LTD | CMS HOUSE, GROUND FLOOR, ST. PETER'S STREET, SAN GWANN | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OLIVER RENTON |
||
SIMON MILLER |
||
OLIVER RENTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN RILEY |
Company Secretary | ||
BEN RILEY |
Director | ||
WAYNE UNDERWOOD |
Director | ||
JEFF CARL BRAZIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMBINED HOSPITALITY SOLUTIONS LIMITED | Director | 2016-12-23 | CURRENT | 2016-12-23 | Active - Proposal to Strike off | |
LA CASITA HORSFORTH LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Liquidation | |
NEW SWAN ROAD LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-07-12 | |
LA CASITA BOSTON SPA LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-07-12 | |
LA CASITA HORSFORTH LIMITED | Director | 2016-04-20 | CURRENT | 2016-04-20 | Liquidation | |
NEW SWAN ROAD LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-07-12 | |
LA CASITA BOSTON SPA LTD | Director | 2015-03-02 | CURRENT | 2015-03-02 | Dissolved 2016-07-12 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2017 FROM SPRINGWOOD HOUSE LOW LANE HORSFORTH LEEDS LS18 5NU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AP03 | Appointment of Mr Oliver Renton as company secretary on 2016-12-06 | |
TM02 | Termination of appointment of Ben Riley on 2016-12-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN RILEY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 17/03/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/12/14 TO 30/06/15 | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 17/03/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Simon Miller on 2014-04-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | Previous accounting period shortened from 30/06/14 TO 31/12/13 | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 17/03/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON MILLER | |
AP01 | DIRECTOR APPOINTED MR OLIVER RENTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WAYNE UNDERWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFF BRAZIER | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM Wira House Wira Business Park West Park Ring Road Leeds LS16 6EB | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Wayne Underwood on 2013-06-07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 29/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFF CARL BRAZIER / 01/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM C/O RILWOOD ASSOCIATES LTD WIRA HOUSE WEST PARK RING ROAD LEEDS LS16 6EB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED RED CARPET PRODUCTION LTD CERTIFICATE ISSUED ON 14/08/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, | 2017-04-25 |
Moratoria, | 2017-04-25 |
Resolutions for Winding-up | 2017-04-18 |
Appointment of Liquidators | 2017-04-18 |
Meetings of Creditors | 2017-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 CARPET SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as RED CARPET SOLUTIONS LTD are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | RED CARPET SOLUTIONS LTD | Event Date | 2017-04-25 |
Rule 22.4 of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 5 April 2017, the above-named company went into insolvent liquidation. I, Oliver Renton, c/o Springwood House, Low Lane, Horsforth LS18 5NU was a director of the above-named company during the 12 month period ending with the date of liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name:Varrion Limited t/a La Casita Ilkley. Registered Number: 10393968. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag HF11707 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | RED CARPET SOLUTIONS LTD | Event Date | 2017-04-25 |
Rule 22.4 of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 5 April 2017 , the above-named company went into insolvent liquidation. I, Simon Miler, c/o Springwood House, Low Lane, Horsforth LS18 5NU was a director of the above-named company during the 12 month period ending with the date of liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Varrion Limited t/a La Casita Ilkley. Registered Number: 10393968. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are - (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag HF11705 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RED CARPET SOLUTIONS LTD | Event Date | 2017-04-05 |
At a general meeting of the above named Company duly convened and held at Leonard Curtis, 6th Floor, 36 Park Row, Leeds LS1 5JL on 05 April 2017 the following resolutions were passed as a Special Resolution and an Ordinary Resolution: That the Company be wound up voluntarily and that Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL , (IP Nos. 11270 and 9089) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. The Joint Liquidators can be contacted via Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 Oliver Renton , Director : Ag HF11095 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RED CARPET SOLUTIONS LTD | Event Date | 2017-04-05 |
Liquidator's name and address: Sean Williams and Phil Deyes , both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL . : The Joint Liquidators can be contacted via Email: recovery@leonardcurtis.co.uk or Tel: 0113 323 8890 Ag HF11095 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RED CARPET SOLUTIONS LTD | Event Date | 2017-03-22 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Leonard Curtis, 6th Floor, 36 Park Row, Leeds LS1 5JL on 05 April 2017 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of names and addresses of the Companys Creditors will be available for inspection, free of charge, at the offices of Leonard Curtis , 36 Park Row, Leeds LS1 5JL , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: Sean Williams (IP No. 11270), Email: recovery@leonardcurtis.co.uk Tel: 0113 323 8890. Ag GF122748 | |||
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. |