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

RED STAR BUILD & DESIGN LIMITED

3 FIELD COURT, LONDON, WC1R 5EF,
Company Registration Number
06592306
Private Limited Company
Liquidation

Company Overview

About Red Star Build & Design Ltd
RED STAR BUILD & DESIGN LIMITED was founded on 2008-05-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Red Star Build & Design Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RED STAR BUILD & DESIGN LIMITED
 
Legal Registered Office
3 FIELD COURT
LONDON
WC1R 5EF
Other companies in GU21
 
Filing Information
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 GB933735903  
Last Datalog update: 2020-02-10 19:03:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED STAR BUILD & DESIGN LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BROWN JACK LIMITED   ETHNARD SERVICES LIMITED   FORGING AHEAD (1989) LIMITED   GT58 LTD
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.
Companies with same name RED STAR BUILD & DESIGN LIMITED
The following companies were found which have the same name as RED STAR BUILD & DESIGN LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED STAR BUILD & DESIGN LIMITED Unknown

Company Officers of RED STAR BUILD & DESIGN LIMITED

Current Directors
Officer Role Date Appointed
HERMITAGE SECRETARIES LTD
Company Secretary 2008-05-14
ABBEY SHOTTON
Director 2008-05-14
STEPHEN ROWLAND SHOTTON
Director 2008-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HARRIS
Director 2008-05-14 2014-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERMITAGE SECRETARIES LTD OFFICE LOOKOUT LTD Company Secretary 2011-09-27 CURRENT 2011-09-27 Active - Proposal to Strike off
HERMITAGE SECRETARIES LTD CITY SOUTH CONTRACTS LIMITED Company Secretary 2009-04-27 CURRENT 2001-08-01 Active - Proposal to Strike off
HERMITAGE SECRETARIES LTD FOOTPATH FINANCIAL LIMITED Company Secretary 2008-09-18 CURRENT 2007-09-18 Active
HERMITAGE SECRETARIES LTD IMPRESSIONS BEAUTY SALON LTD Company Secretary 2008-07-29 CURRENT 2008-03-12 Active
HERMITAGE SECRETARIES LTD UK CCTV MONITORING LIMITED Company Secretary 2008-06-18 CURRENT 2007-04-17 Dissolved 2014-08-19
HERMITAGE SECRETARIES LTD QUARRYSTONE HOMES (COTSWOLDS) LTD Company Secretary 2008-03-05 CURRENT 2008-03-05 Liquidation
HERMITAGE SECRETARIES LTD VICTORIA COURT (SURBITON) FREEHOLD COMPANY LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
HERMITAGE SECRETARIES LTD BUSINESS LIFE SUPPORT LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2013-10-22
HERMITAGE SECRETARIES LTD CHESTNUT COURT MANAGEMENT COMPANY (RICHMOND) LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Active
HERMITAGE SECRETARIES LTD SJ MARINE (PARTS) LIMITED Company Secretary 2005-12-13 CURRENT 2005-12-13 Dissolved 2014-07-09
HERMITAGE SECRETARIES LTD SJ MARINE LIMITED Company Secretary 2005-06-03 CURRENT 2002-11-06 Active
HERMITAGE SECRETARIES LTD BULTHAUP UK LTD. Company Secretary 2005-04-28 CURRENT 1990-01-22 Dissolved 2013-11-26
HERMITAGE SECRETARIES LTD OVS LATHAM LTD Company Secretary 2005-03-04 CURRENT 2005-03-04 Active
HERMITAGE SECRETARIES LTD DR JOHN BRIFFA LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
HERMITAGE SECRETARIES LTD ROOFWISE LIMITED Company Secretary 2003-07-17 CURRENT 2003-02-06 Dissolved 2014-09-30
ABBEY SHOTTON EWE INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active
ABBEY SHOTTON THAMESIDE CONSTRUCTION COMPANY LIMITED Director 2009-03-24 CURRENT 1993-06-02 Dissolved 2017-12-29

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
2020-12-16LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/20 FROM 6 Hermitage Road St Johns Woking Surrey GU21 8TB
2020-01-23LIQ02Voluntary liquidation Statement of affairs
2020-01-23600Appointment of a voluntary liquidator
2020-01-23LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-01-16
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-03-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-03-09AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-17AR0114/05/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-25AR0114/05/15 ANNUAL RETURN FULL LIST
2015-03-09AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-28AR0114/05/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS
2013-05-14AR0114/05/13 ANNUAL RETURN FULL LIST
2013-03-20AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0114/05/12 ANNUAL RETURN FULL LIST
2012-05-22CH01Director's details changed for Mr David Harris on 2012-01-01
2012-03-20AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-18AR0114/05/11 ANNUAL RETURN FULL LIST
2011-05-18CH01Director's details changed for Mr David Harris on 2011-01-01
2011-03-22AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-14AR0114/05/10 ANNUAL RETURN FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROWLAND SHOTTON / 01/05/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ABBEY SHOTTON / 01/05/2010
2010-05-14CH04SECRETARY'S DETAILS CHNAGED FOR HERMITAGE SECRETARIES LTD on 2010-05-01
2010-02-04AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AA01PREVEXT FROM 31/05/2009 TO 30/06/2009
2009-05-15363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2008-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to RED STAR BUILD & DESIGN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-01-21
Resolution2020-01-21
Meetings o2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against RED STAR BUILD & DESIGN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED STAR BUILD & DESIGN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
Creditors Due After One Year 2012-07-01 £ 18,095
Creditors Due Within One Year 2011-07-01 £ 18,379

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 RED STAR BUILD & DESIGN LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RED STAR BUILD & DESIGN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED STAR BUILD & DESIGN LIMITED
Trademarks
We have not found any records of RED STAR BUILD & DESIGN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED STAR BUILD & DESIGN 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 (41202 - Construction of domestic buildings) as RED STAR BUILD & DESIGN LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where RED STAR BUILD & DESIGN 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 TypeAppointmen
Defending partyRED STAR BUILD & DESIGN LIMITEDEvent Date2020-01-21
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 TypeResolution
Defending partyRED STAR BUILD & DESIGN LIMITEDEvent Date2020-01-21
 
Initiating party Event TypeMeetings of Creditors
Defending partyRED STAR BUILD & DESIGN LIMITEDEvent Date2019-12-19
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED STAR BUILD & DESIGN 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 RED STAR BUILD & DESIGN 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.