Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED'S SMOQUE (HOLDINGS) LIMITED
Company Information for

RED'S SMOQUE (HOLDINGS) LIMITED

10 WEAVER STREET, LEEDS, LS4 2AU,
Company Registration Number
08354197
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Red's Smoque (holdings) Ltd
RED'S SMOQUE (HOLDINGS) LIMITED was founded on 2013-01-09 and has its registered office in Leeds. The organisation's status is listed as "Active - Proposal to Strike off". Red's Smoque (holdings) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RED'S SMOQUE (HOLDINGS) LIMITED
 
Legal Registered Office
10 WEAVER STREET
LEEDS
LS4 2AU
Other companies in LS1
 
Filing Information
Company Number 08354197
Company ID Number 08354197
Date formed 2013-01-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 26/03/2017
Account next due 29/12/2018
Latest return 09/01/2016
Return next due 06/02/2017
Type of accounts GROUP
Last Datalog update: 2019-12-16 03:04:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED'S SMOQUE (HOLDINGS) 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 RED'S SMOQUE (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
CRAIG ANTHONY BELL
Director 2015-01-01
JAMES MICHAEL DOUGLAS
Director 2013-01-09
SCOTT MUNRO
Director 2013-01-09
AARISH NAVIN PATEL
Director 2014-11-07
BRANDON BORG STEPHENS
Director 2014-03-12
STEPHEN WALL
Director 2014-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
CLINTON BRITZ
Director 2014-11-07 2015-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG ANTHONY BELL OHIO 124 LIMITED Director 2015-11-01 CURRENT 2013-01-10 In Administration/Administrative Receiver
CRAIG ANTHONY BELL RED'S SMOQUE 3 LIMITED Director 2015-03-31 CURRENT 2014-12-03 Dissolved 2018-05-01
CRAIG ANTHONY BELL OHIO 123 LTD Director 2015-01-01 CURRENT 2011-03-14 In Administration/Administrative Receiver
CRAIG ANTHONY BELL CHAZINGA LIMITED Director 2012-08-15 CURRENT 2012-08-15 Dissolved 2017-01-24
CRAIG ANTHONY BELL BELDON LEISURE LIMITED Director 2009-01-01 CURRENT 1993-02-19 Dissolved 2018-05-01
CRAIG ANTHONY BELL CASHTXT LTD Director 2007-11-20 CURRENT 2000-04-13 Dissolved 2015-11-17
JAMES MICHAEL DOUGLAS REVERSE SWAN MEDIA LIMITED Director 2016-05-24 CURRENT 2016-05-24 Dissolved 2018-07-10
JAMES MICHAEL DOUGLAS RED'S SMOQUE 3 LIMITED Director 2015-03-31 CURRENT 2014-12-03 Dissolved 2018-05-01
JAMES MICHAEL DOUGLAS MELON FARMER PRODUCTIONS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-10-06
JAMES MICHAEL DOUGLAS OHIO 124 LIMITED Director 2013-01-10 CURRENT 2013-01-10 In Administration/Administrative Receiver
JAMES MICHAEL DOUGLAS OHIO 123 LTD Director 2012-07-13 CURRENT 2011-03-14 In Administration/Administrative Receiver
SCOTT MUNRO RED'S SMOQUE 3 LIMITED Director 2015-03-31 CURRENT 2014-12-03 Dissolved 2018-05-01
SCOTT MUNRO MELON FARMER PRODUCTIONS LIMITED Director 2013-10-15 CURRENT 2013-10-15 Dissolved 2015-10-06
SCOTT MUNRO OHIO 124 LIMITED Director 2013-01-10 CURRENT 2013-01-10 In Administration/Administrative Receiver
SCOTT MUNRO OHIO 123 LTD Director 2011-03-14 CURRENT 2011-03-14 In Administration/Administrative Receiver
AARISH NAVIN PATEL REVL LTD Director 2016-03-02 CURRENT 2015-01-19 Active - Proposal to Strike off
AARISH NAVIN PATEL AURORA RVL INVESTMENTS LIMITED Director 2015-10-14 CURRENT 2015-10-14 Active - Proposal to Strike off
AARISH NAVIN PATEL OHIO 123 LTD Director 2014-11-07 CURRENT 2011-03-14 In Administration/Administrative Receiver
AARISH NAVIN PATEL AURORA BBQ INVESTMENTS LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
STEPHEN WALL OHIO 123 LTD Director 2014-11-07 CURRENT 2011-03-14 In Administration/Administrative Receiver
STEPHEN WALL PHO 2012 LIMITED Director 2012-01-18 CURRENT 2012-01-18 Active
STEPHEN WALL PHO (WARDOUR STREET) LIMITED Director 2009-11-20 CURRENT 2009-11-20 Active
STEPHEN WALL PHO EMPLOYMENT LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active
STEPHEN WALL PHO (BRIGHTON) LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
STEPHEN WALL PHO (WESTFIELD LONDON) LIMITED Director 2008-01-09 CURRENT 2008-01-09 Active
STEPHEN WALL PHO (GREAT TITCHFIELD STREET) LIMITED Director 2007-05-04 CURRENT 2007-05-04 Active
STEPHEN WALL PHO HOLDINGS LIMITED Director 2007-04-02 CURRENT 2007-04-02 Active
STEPHEN WALL PHO TRADING LIMITED Director 2005-01-11 CURRENT 2005-01-11 Active

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
2019-08-29DISS16(SOAS)Compulsory strike-off action has been suspended
2019-07-30TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG ANTHONY BELL
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 09/01/19, WITH NO UPDATES
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WALL
2018-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/03/17
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 1505.038
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES
2018-02-08AUDAUDITOR'S RESIGNATION
2017-12-22AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-21AA01Current accounting period shortened from 30/03/18 TO 29/03/18
2017-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 1505.042
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES
2016-12-22AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-06-27RES11
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities'>Resolutions passed:
    • Resolution of removal of pre-emption rights
    • Resolution of allotment of securities
  • 2016-06-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
    2016-06-23SH0103/06/16 STATEMENT OF CAPITAL GBP 1484.734
    2016-03-08SH0131/03/15 STATEMENT OF CAPITAL GBP 1332.449
    2016-03-08SH10Particulars of variation of rights attached to shares
    2016-03-08SH08Change of share class name or designation
    2016-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2016-03-08RES10
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights'>Resolutions passed:
    • Resolution of allotment of securities
    • Resolution of removal of pre-emption rights
  • 2016-02-12AR0109/01/16 ANNUAL RETURN FULL LIST
    2016-01-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
    2015-11-03SH10Particulars of variation of rights attached to shares
    2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1317.749
    2015-11-03SH0105/05/15 STATEMENT OF CAPITAL GBP 1317.749
    2015-11-02SH08Change of share class name or designation
    2015-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083541970001
    2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM UNIT 1 CLOTH HALL STREET LEEDS LS1 2HD
    2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1254.9
    2015-02-04AR0109/01/15 FULL LIST
    2015-01-20AP01DIRECTOR APPOINTED MR CRAIG ANTHONY BELL
    2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLINTON BRITZ
    2015-01-08AA31/03/14 TOTAL EXEMPTION FULL
    2014-12-23AP01DIRECTOR APPOINTED MR AARISH NAVIN PATEL
    2014-12-03AP01DIRECTOR APPOINTED STEPHEN WALL
    2014-12-03AP01DIRECTOR APPOINTED CLINTON BRITZ
    2014-12-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
    2014-12-03SH0107/11/14 STATEMENT OF CAPITAL GBP 1254.90
    2014-12-03RES12VARYING SHARE RIGHTS AND NAMES
    2014-12-03RES01ADOPT ARTICLES 07/11/2014
    2014-07-23SH0105/03/14 STATEMENT OF CAPITAL GBP 1053.000
    2014-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
    2014-07-23SH02SUB-DIVISION 05/03/14
    2014-07-23RES13SUB-DIVISION OF SHARES 05/03/2014
    2014-07-23RES01ADOPT ARTICLES 05/03/2014
    2014-07-15AP01DIRECTOR APPOINTED BRANDON BORG STEPHENS
    2014-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
    2014-02-04AA01PREVSHO FROM 31/01/2014 TO 31/03/2013
    2014-02-04AR0109/01/14 FULL LIST
    2013-01-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
    2013-01-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
    Industry Information
    SIC/NAIC Codes
    56 - Food and beverage service activities
    561 - Restaurants and mobile food service activities
    56101 - Licensed restaurants




    Licences & Regulatory approval
    We could not find any licences issued to RED'S SMOQUE (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    No legal notices or events such as winding-up orders or proposals to strike-off have been issued
    Fines / Sanctions
    No fines or sanctions have been issued against RED'S SMOQUE (HOLDINGS) LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 1
    Mortgages/Charges outstanding 1
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    We do not yet have the details of RED'S SMOQUE (HOLDINGS) LIMITED's previous or outstanding mortgage charges.
    Filed Financial Reports
    Annual Accounts
    2013-03-31

    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'S SMOQUE (HOLDINGS) LIMITED

    Financial Assets
    Balance Sheet
    Shareholder Funds 2013-01-09 £ 1,000

    Debtors and other cash assets

    Intangible Assets
    Patents
    We have not found any records of RED'S SMOQUE (HOLDINGS) LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for RED'S SMOQUE (HOLDINGS) LIMITED
    Trademarks
    We have not found any records of RED'S SMOQUE (HOLDINGS) LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for RED'S SMOQUE (HOLDINGS) 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 (56101 - Licensed restaurants) as RED'S SMOQUE (HOLDINGS) LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where RED'S SMOQUE (HOLDINGS) 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.
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded RED'S SMOQUE (HOLDINGS) 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'S SMOQUE (HOLDINGS) 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.