Company Information for RED TECHNICAL SOLUTIONS LTD
UNIT 27 MAPLE VIEW, WHITE MOSS BUSINESS PARK, SKELMERSDALE, LANCASHIRE, WN8 9TG,
|
Company Registration Number
07591115
Private Limited Company
Liquidation |
Company Name | |
---|---|
RED TECHNICAL SOLUTIONS LTD | |
Legal Registered Office | |
UNIT 27 MAPLE VIEW WHITE MOSS BUSINESS PARK SKELMERSDALE LANCASHIRE WN8 9TG Other companies in BB11 | |
Company Number | 07591115 | |
---|---|---|
Company ID Number | 07591115 | |
Date formed | 2011-04-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2012 | |
Account next due | 31/01/2014 | |
Latest return | 05/04/2012 | |
Return next due | 03/05/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 21:31:11 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/12/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCS WN8 9TG | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM GREY'S HOUSE 102-104 WESTGATE BURNLEY LANCASHIRE BB11 1SD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O REFRESH RECOVERY LIMITED WEST LANCASHIRE INVESTMENT CENTRE WHITE MOSS BUSINESS PARK SKELMERSDALE LANCS WN8 9TG | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM GREYS HOUSE 102-104 WESTGATE BURNLEY LANCASHIRE BB11 1SD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2013 FROM FAIRWAYS LODGE GEORGE STREET PRESTWICH MANCHESTER M25 9WS ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 32-36 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4AP UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/05/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 42-44 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2014-12-10 |
Resolutions for Winding-up | 2014-12-10 |
Meetings of Creditors | 2014-11-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
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 TECHNICAL SOLUTIONS LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as RED TECHNICAL SOLUTIONS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RED TECHNICAL SOLUTIONS LTD | Event Date | 2014-12-04 |
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details: Gordon Craig or Case Administrator: Jessica Hughes, Email: pjh@refreshbg.co.uk, Tel: 01695 711200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RED TECHNICAL SOLUTIONS LTD | Event Date | 2014-12-04 |
At a General Meeting of the Members of the above named Company, duly convened and held at West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG on 04 December 2014 at 10.45am, the following Resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , (IP No 7983) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a subsequent meeting of creditors held later that day and at the same venue, the above Resolutions were also approved by creditors For further details: Gordon Craig or Case Administrator: Jessica Hughes, Email: pjh@refreshbg.co.uk, Tel: 01695 711200. Mr G Free , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RED TECHNICAL SOLUTIONS LTD | Event Date | 2014-11-18 |
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 West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , on 27 November 2014 , at 11.00 am for the purposes mentioned in Section 99 to 101 of the said Act. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG , between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Gordon Craig, (IP No. 7983), Email: jh@refreshrecovery.co.uk Tel: 01695 711200. | |||
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. |