Company Information for RED STAR BUILD & DESIGN LIMITED
3 FIELD COURT, LONDON, WC1R 5EF,
|
Company Registration Number
06592306
Private Limited Company
Liquidation |
Company Name | |
---|---|
RED STAR BUILD & DESIGN LIMITED | |
Legal Registered Office | |
3 FIELD COURT LONDON WC1R 5EF Other companies in GU21 | |
Company Number | 06592306 | |
---|---|---|
Company ID Number | 06592306 | |
Date formed | 2008-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-10 19:03:26 |
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 STAR BUILD & DESIGN LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HERMITAGE SECRETARIES LTD |
||
ABBEY SHOTTON |
||
STEPHEN ROWLAND SHOTTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID HARRIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OFFICE LOOKOUT LTD | Company Secretary | 2011-09-27 | CURRENT | 2011-09-27 | Active - Proposal to Strike off | |
CITY SOUTH CONTRACTS LIMITED | Company Secretary | 2009-04-27 | CURRENT | 2001-08-01 | Active - Proposal to Strike off | |
FOOTPATH FINANCIAL LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2007-09-18 | Active | |
IMPRESSIONS BEAUTY SALON LTD | Company Secretary | 2008-07-29 | CURRENT | 2008-03-12 | Active | |
UK CCTV MONITORING LIMITED | Company Secretary | 2008-06-18 | CURRENT | 2007-04-17 | Dissolved 2014-08-19 | |
QUARRYSTONE HOMES (COTSWOLDS) LTD | Company Secretary | 2008-03-05 | CURRENT | 2008-03-05 | Liquidation | |
VICTORIA COURT (SURBITON) FREEHOLD COMPANY LTD | Company Secretary | 2007-12-11 | CURRENT | 2007-12-11 | Active | |
BUSINESS LIFE SUPPORT LIMITED | Company Secretary | 2006-09-06 | CURRENT | 2006-09-06 | Dissolved 2013-10-22 | |
CHESTNUT COURT MANAGEMENT COMPANY (RICHMOND) LIMITED | Company Secretary | 2006-03-16 | CURRENT | 2006-03-16 | Active | |
SJ MARINE (PARTS) LIMITED | Company Secretary | 2005-12-13 | CURRENT | 2005-12-13 | Dissolved 2014-07-09 | |
SJ MARINE LIMITED | Company Secretary | 2005-06-03 | CURRENT | 2002-11-06 | Active | |
BULTHAUP UK LTD. | Company Secretary | 2005-04-28 | CURRENT | 1990-01-22 | Dissolved 2013-11-26 | |
OVS LATHAM LTD | Company Secretary | 2005-03-04 | CURRENT | 2005-03-04 | Active | |
DR JOHN BRIFFA LIMITED | Company Secretary | 2004-10-07 | CURRENT | 2004-10-07 | Active | |
ROOFWISE LIMITED | Company Secretary | 2003-07-17 | CURRENT | 2003-02-06 | Dissolved 2014-09-30 | |
EWE INVESTMENTS LIMITED | Director | 2015-10-16 | CURRENT | 2015-10-16 | Active | |
THAMESIDE CONSTRUCTION COMPANY LIMITED | Director | 2009-03-24 | CURRENT | 1993-06-02 | Dissolved 2017-12-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/20 FROM 6 Hermitage Road St Johns Woking Surrey GU21 8TB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Harris on 2012-01-01 | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Harris on 2011-01-01 | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROWLAND SHOTTON / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBEY SHOTTON / 01/05/2010 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HERMITAGE SECRETARIES LTD on 2010-05-01 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-21 |
Resolution | 2020-01-21 |
Meetings o | 2019-12-23 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due After One Year | 2012-07-01 | £ 18,095 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 18,379 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 STAR BUILD & DESIGN LIMITED
Called Up Share Capital | 2012-07-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 100 |
Cash Bank In Hand | 2011-07-01 | £ 3,532 |
Current Assets | 2012-07-01 | £ 15,997 |
Current Assets | 2011-07-01 | £ 19,332 |
Debtors | 2012-07-01 | £ 7,997 |
Debtors | 2011-07-01 | £ 15,800 |
Fixed Assets | 2012-07-01 | £ 2,750 |
Shareholder Funds | 2012-07-01 | £ 652 |
Shareholder Funds | 2011-07-01 | £ 953 |
Stocks Inventory | 2012-07-01 | £ 8,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RED STAR BUILD & DESIGN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | RED STAR BUILD & DESIGN LIMITED | Event Date | 2020-01-21 |
Name of Company: RED STAR BUILD & DESIGN LIMITED Company Number: 06592306 Nature of Business: Carpentry Registered office: 6 Hermitage Road, St Johns, Woking GU21 8TB Type of Liquidation: Creditors Da… | |||
Initiating party | Event Type | Resolution | |
Defending party | RED STAR BUILD & DESIGN LIMITED | Event Date | 2020-01-21 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RED STAR BUILD & DESIGN LIMITED | Event Date | 2019-12-19 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company ('the conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 16 January 2020. The meeting will be held as a virtual meeting by method of virtual meeting on 16 January 2020 at 11.00 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Hugh Francis Jesseman of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on the business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Hugh Francis Jesseman (IP No. 9480 ) of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF Further details contact: Hugh Francis Jesseman, Tel: 020 7831 1234 . Ag NG91483 | |||
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. |