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

RED CONVENIENCE LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S11,
Company Registration Number
08379513
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Red Convenience Ltd
RED CONVENIENCE LIMITED was founded on 2013-01-29 and had its registered office in Sheffield. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
RED CONVENIENCE LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Previous Names
HLWKH 544 LIMITED03/06/2013
Filing Information
Company Number 08379513
Date formed 2013-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2017-04-24
Type of accounts DORMANT
Last Datalog update: 2018-01-26 15:42:18
Primary Source:Companies House
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 CONVENIENCE LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN CARROLL
Director 2013-05-30
NEIL RICHARD MCCORMICK
Director 2013-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER KENNETH DYSON
Director 2013-01-29 2013-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CARROLL PORTERDALE LTD Director 2015-06-10 CURRENT 2015-06-10 Active
STEPHEN CARROLL JIREH RETAIL LTD Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2016-03-08
STEPHEN CARROLL NEWSPLUS GROUP LIMITED Director 2003-01-09 CURRENT 2002-11-29 Dissolved 2014-11-28
STEPHEN CARROLL NEWSPLUS PROPERTIES LIMITED Director 2003-01-09 CURRENT 2002-11-29 Dissolved 2014-02-04
STEPHEN CARROLL NEWSPLUS RETAIL LIMITED Director 2003-01-09 CURRENT 2002-05-28 Dissolved 2014-02-04
NEIL RICHARD MCCORMICK JIREH RETAIL LTD Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2016-03-08
NEIL RICHARD MCCORMICK NEWSPLUS GROUP LIMITED Director 2003-01-09 CURRENT 2002-11-29 Dissolved 2014-11-28
NEIL RICHARD MCCORMICK NEWSPLUS PROPERTIES LIMITED Director 2003-01-09 CURRENT 2002-11-29 Dissolved 2014-02-04
NEIL RICHARD MCCORMICK NEWSPLUS RETAIL LIMITED Director 2003-01-09 CURRENT 2002-05-28 Dissolved 2014-02-04

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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-09-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2016
2015-09-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM OMEGA COURT 352 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S11 8FT
2015-09-044.20STATEMENT OF AFFAIRS/4.19
2015-09-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 083795130004
2015-03-02ANNOTATIONClarification
2015-03-02RP04SECOND FILING FOR FORM SH01
2015-02-26RP04SECOND FILING WITH MUD 29/01/14 FOR FORM AR01
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 103.089907
2015-02-26AR0129/01/15 FULL LIST
2015-02-26ANNOTATIONClarification
2014-09-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 083795130003
2014-08-31AA01CURREXT FROM 31/08/2014 TO 31/12/2014
2014-05-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 102.09
2014-02-06AR0129/01/14 FULL LIST
2014-02-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-02-06AD02SAIL ADDRESS CREATED
2014-02-06AR0129/01/14 FULL LIST
2014-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 083795130002
2013-10-02RES13SUB-DIVISION 02/09/2013
2013-10-02RES01ADOPT ARTICLES 02/09/2013
2013-10-02RES13ACQUISITION BY CO OF CONVENIENCE STORES AND HEAD OFFICE FUNCTIONS FROM NEWSPLUS GROUP LIMITED APPROVED, CO ENTER INTO AND EXECUTE ALL DOCS IN RELATION TO TRANSACTION 02/09/2013
2013-10-02AA01PREVSHO FROM 31/01/2014 TO 31/08/2013
2013-10-02SH02SUB-DIVISION 02/09/13
2013-10-02SH0102/09/13 STATEMENT OF CAPITAL GBP 102.09
2013-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 083795130001
2013-06-11AP01DIRECTOR APPOINTED MR NEIL RICHARD MCCORMICK
2013-06-11AP01DIRECTOR APPOINTED MR STEPHEN CARROLL
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM COMMERCIAL HOUSE COMMERCIAL STREET SHEFFIELD SOUTH YORKSHIRE S1 2AT
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROGER DYSON
2013-06-03RES15CHANGE OF NAME 30/05/2013
2013-06-03CERTNMCOMPANY NAME CHANGED HLWKH 544 LIMITED CERTIFICATE ISSUED ON 03/06/13
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-29MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to RED CONVENIENCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-02
Appointment of Liquidators2015-08-27
Resolutions for Winding-up2015-08-27
Meetings of Creditors2015-08-13
Fines / Sanctions
No fines or sanctions have been issued against RED CONVENIENCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-01 Outstanding SANTANDER UK PLC
2014-09-27 Outstanding A.F.BLAKEMORE AND SON LIMITED
2014-01-22 Outstanding SANTANDER UK PLC
2013-09-06 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-08-31

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 CONVENIENCE LIMITED

Intangible Assets
Patents
We have not found any records of RED CONVENIENCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED CONVENIENCE LIMITED
Trademarks
We have not found any records of RED CONVENIENCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED CONVENIENCE 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 (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as RED CONVENIENCE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for RED CONVENIENCE LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council WOODBRIDGE SUFFOLK IP12 1AG 30,00001.09.2013

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyRED CONVENIENCE LIMITEDEvent Date2015-08-20
Joanne Wright and Lisa Jane Hogg , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . : Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Andrew Bilby
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRED CONVENIENCE LIMITEDEvent Date2015-08-20
Notice is hereby given that on 20 August 2015 the following resolutions were passed: That the Company be wound up voluntarily and that Joanne Wright and Lisa Jane Hogg , both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , (IP Nos. 15550 and 9037), be and are hereby appointed joint liquidators for the purposes of such winding up. The appointments of Joanne Wright and Lisa Jane Hogg were confirmed by the creditors. Further details contact: The Joint Liquidators, Tel: 0114 235 6780. Alternative contact: Andrew Bilby Stephen Carroll , Director :
 
Initiating party Event TypeFinal Meetings
Defending partyRED CONVENIENCE LIMITEDEvent Date2015-08-20
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members and creditors of the above named Company will be held at the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 13 January 2017 at 10.00 am to be followed at 10.15 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of and for the purpose of laying the account before the meetings and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS no later than 12.00 noon on the business day before the meetings. Date of Appointment: 20 August 2015 Office Holder details: Joanne Wright , (IP No. 15550) and Lisa Jane Hogg , (IP No. 9037) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS . For further details contact: The Joint Liquidators, Tel: 0114 2356780. Alternative contact: Keith Wilson Joanne Wright , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRED CONVENIENCE LIMITEDEvent Date2015-08-12
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 Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS on 20 August 2015 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Joanne Wright and Lisa Jane Hogg (IP Nos. 15550 and 9037) both of Wilson Field Limited , The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the Companys affairs as is reasonably required. Resolutions to be passed at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening of the meeting. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Wilson Field Limited, The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS, 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: Andrew Bilby, Tel: 0114 2356780
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RED CONVENIENCE 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 CONVENIENCE 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.