Liquidation
Company Information for RED MECHANICAL & ELECTRICAL SERVICES LTD
9 SENTRY LANE, HYDEPARK INDUSTRIAL ESTATE, ANTRIM ROAD, NEWTOWNABBEY, BT36 4XX,
|
Company Registration Number
NI011879
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RED MECHANICAL & ELECTRICAL SERVICES LTD | ||||
Legal Registered Office | ||||
9 SENTRY LANE HYDEPARK INDUSTRIAL ESTATE ANTRIM ROAD NEWTOWNABBEY BT36 4XX Other companies in BT36 | ||||
Previous Names | ||||
|
Company Number | NI011879 | |
---|---|---|
Company ID Number | NI011879 | |
Date formed | 1977-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-10-08 09:35:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
OLWYN MAXWELL |
||
OLWYN MAXWELL |
||
SAMUEL BRIAN DAVID MAXWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOHN HARBINSON |
Director | ||
ELIZABETH CRAWFORD |
Director | ||
DAVID ERIC CRAWFORD |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/02/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | |
AA | 28/02/17 TOTAL EXEMPTION FULL | |
RES15 | CHANGE OF NAME 28/08/2017 | |
CERTNM | COMPANY NAME CHANGED RED ELECTRICS LIMITED CERTIFICATE ISSUED ON 29/08/17 | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/02/2017 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 1360 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/02/2016 | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1360 | |
AR01 | 31/12/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARBINSON | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 1360 | |
AR01 | 31/12/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN HARBINSON | |
LATEST SOC | 27/01/14 STATEMENT OF CAPITAL;GBP 1360 | |
AR01 | 31/12/13 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BRIAN DAVID MAXWELL / 10/01/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OLWYN MAXWELL / 10/01/2012 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 22/08/2011 | |
CERTNM | COMPANY NAME CHANGED R.E.D. ELECTRICS LIMITED CERTIFICATE ISSUED ON 01/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 31/12/10 NO CHANGES | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 NO CHANGES | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 29/02/08 ANNUAL ACCTS | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
371S(NI) | 31/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 29/02/04 ANNUAL ACCTS | |
371S(NI) | 31/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/00 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 28/02/99 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/98 ANNUAL ACCTS | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/96 ANNUAL ACCTS | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/95 ANNUAL ACCTS | |
371S(NI) | 31/12/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/94 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 28/02/93 ANNUAL ACCTS | |
371S(NI) | 31/12/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/92 ANNUAL ACCTS | |
371S(NI) | 31/12/92 ANNUAL RETURN SHUTTLE | |
371A(NI) | 31/12/91 ANNUAL RETURN FORM | |
AC(NI) | 28/02/91 ANNUAL ACCTS | |
AR(NI) | 31/12/90 ANNUAL RETURN | |
AC(NI) | 28/02/90 ANNUAL ACCTS |
Final Meetings | 2023-04-21 |
Appointment of Liquidators | 2019-06-14 |
Resolutions for Winding-up | 2019-06-14 |
Meetings of Creditors | 2019-05-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | NORTHERN BANK |
|
|
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 MECHANICAL & ELECTRICAL SERVICES LTD
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as RED MECHANICAL & ELECTRICAL SERVICES LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | RED MECHANICAL & ELECTRICAL SERVICES LTD | Event Date | 2019-05-24 |
Liquidator's name and address: Craig Povey and Richard Toone of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RED MECHANICAL & ELECTRICAL SERVICES LTD | Event Date | 2019-05-24 |
At a General Meeting of the members of the above named company, duly convened and held at Stormont Hotel, Upper Newtownards Road, Belfast, BT4 3LP on 24 May 2019 , the following resolutions were duly passed; No 1 as special resolution and No 2 as an ordinary resolution: 1. That the Company would be wound up voluntarily. 2. That Craig Povey and Richard Toone of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham, B1 2JB be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act Jointly and severally. Dated: 24 May 2019 Brian Maxwell - Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RED MECHANICAL & ELECTRICAL SERVICES LTD | Event Date | 2019-05-10 |
NOTICE IS HEREBY GIVEN pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a meeting of the creditors of the above Company will be held at Stormont Hotel, Upper Newtownards Road, Belfast BT4 3LP on 24 May 2019 at 11.30 am for the purposes mentioned in Articles 85, 86 and 87 of the said Order. A full list of the names and addresses of the Companys creditors may be examined, free of charge at the offices of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. By Order of the Board Further Details: Stephen Martin on 0121 794 0600 . Insolvency Practitioners assisting in the convening of the meeting are: Craig Povey IP Number 9665 Richard Toone IP Number 9146 CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB | |||
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. |