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

RED COLOUR LIMITED

BUCKINGHAM, BUCKINGHAMSHIRE, MK18,
Company Registration Number
01285920
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About Red Colour Ltd
RED COLOUR LIMITED was founded on 1976-11-11 and had its registered office in Buckingham. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
RED COLOUR LIMITED
 
Legal Registered Office
BUCKINGHAM
BUCKINGHAMSHIRE
 
Previous Names
BUCKINGHAM COLOUR GROUP LIMITED28/03/2017
BUSIPRINT LIMITED21/09/2000
Filing Information
Company Number 01285920
Date formed 1976-11-11
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-10-10
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:25:27
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.
Companies with same name RED COLOUR LIMITED
The following companies were found which have the same name as RED COLOUR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RED COLOUR SHOP UPPER PAYA LEBAR ROAD Singapore 534947 Dissolved Company formed on the 2008-09-09
RED COLOUR DIAMONDS LIMITED Dissolved Company formed on the 2003-06-25
Red Colours Limited Unknown

Company Officers of RED COLOUR LIMITED

Current Directors
Officer Role Date Appointed
HILARY KNOWLES
Company Secretary 1991-09-30
RICHARD DUROSE KNOWLES
Director 1991-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
TYRONE JACK SPENCE
Director 2007-01-09 2013-04-15
BARRY MICHAEL CURRYER
Director 2006-12-14 2007-03-01
DAVID KNOWLES
Director 2006-09-29 2007-01-09
MICHAEL LLOYD
Director 1991-09-30 2007-01-09
MARTIN MOORE
Director 1991-09-30 2007-01-09
NICOLA TANGI
Director 2002-04-15 2007-01-09
JOHN CREDLAND
Director 1991-09-30 1998-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILARY KNOWLES BCQ (HOLDINGS) LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 Active - Proposal to Strike off
HILARY KNOWLES BCQ GROUP LIMITED Company Secretary 2007-01-02 CURRENT 2007-01-02 In Administration
ALEXANDER COLLEY MIKE COLLEY ELECTRICAL LIMITED Company Secretary 2005-09-15 CURRENT 2005-09-15 Active
HILARY KNOWLES DIRECT2ONE LIMITED Company Secretary 2005-07-11 CURRENT 2005-07-11 Active - Proposal to Strike off
HILARY KNOWLES JOLLYFAST.COM LIMITED Company Secretary 2005-01-31 CURRENT 2001-05-31 Active - Proposal to Strike off
HILARY KNOWLES JOLLYBIG LIMITED Company Secretary 2001-03-30 CURRENT 2001-03-30 Active - Proposal to Strike off
HILARY KNOWLES BUSIPRINT LIMITED Company Secretary 1999-06-09 CURRENT 1999-06-09 Active - Proposal to Strike off
HILARY KNOWLES THINKBDA LIMITED Company Secretary 1992-06-09 CURRENT 1992-06-09 Liquidation
HILARY KNOWLES BUCKINGHAM COLOUR PRESS LIMITED Company Secretary 1992-01-14 CURRENT 1992-01-14 Active - Proposal to Strike off
HILARY KNOWLES PRINTOUT LIMITED Company Secretary 1991-12-31 CURRENT 1977-01-04 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES BCQ (HOLDINGS) LIMITED Director 2007-01-09 CURRENT 2007-01-02 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES COLOUR QUEST LIMITED Director 2007-01-09 CURRENT 1989-08-07 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES BCQ GROUP LIMITED Director 2007-01-09 CURRENT 2007-01-02 In Administration
RICHARD DUROSE KNOWLES DIRECT2ONE LIMITED Director 2005-07-11 CURRENT 2005-07-11 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES JOLLYFAST.COM LIMITED Director 2001-06-04 CURRENT 2001-05-31 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES JOLLYBIG LIMITED Director 2001-03-30 CURRENT 2001-03-30 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES BUSIPRINT LIMITED Director 1999-06-09 CURRENT 1999-06-09 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES THINKBDA LIMITED Director 1992-06-09 CURRENT 1992-06-09 Liquidation
RICHARD DUROSE KNOWLES BUCKINGHAM COLOUR PRESS LIMITED Director 1992-01-14 CURRENT 1992-01-14 Active - Proposal to Strike off
RICHARD DUROSE KNOWLES PRINTOUT LIMITED Director 1991-12-31 CURRENT 1977-01-04 Active - Proposal to Strike off

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
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-07-14DS01APPLICATION FOR STRIKING-OFF
2017-03-28RES15CHANGE OF NAME 17/03/2017
2017-03-28CERTNMCOMPANY NAME CHANGED BUCKINGHAM COLOUR GROUP LIMITED CERTIFICATE ISSUED ON 28/03/17
2017-03-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-03-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 309443
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 309443
2015-10-05AR0130/09/15 FULL LIST
2015-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 309443
2014-10-03AR0130/09/14 FULL LIST
2014-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 309443
2013-10-24AR0130/09/13 FULL LIST
2013-04-29AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-25TM01APPOINTMENT TERMINATED, DIRECTOR TYRONE SPENCE
2012-10-09AR0130/09/12 FULL LIST
2012-04-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2011-10-12AR0130/09/11 FULL LIST
2011-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-15AR0130/09/10 FULL LIST
2010-01-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-11-23AR0130/09/09 FULL LIST
2009-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-10-23363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2007-11-05363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-08-29288bDIRECTOR RESIGNED
2007-02-28288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288bDIRECTOR RESIGNED
2007-02-21288aNEW DIRECTOR APPOINTED
2007-02-21288bDIRECTOR RESIGNED
2006-11-02363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-10-30288aNEW DIRECTOR APPOINTED
2006-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2005-12-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-11-30363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2004-12-14363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-12-0188(2)RAD 28/07/04--------- £ SI 86110@1=86110 £ IC 223333/309443
2004-09-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-10-09363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-1888(2)RAD 30/01/03--------- £ SI 83333@1=83333 £ IC 140000/223333
2003-01-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-28363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-12288aNEW DIRECTOR APPOINTED
2001-12-10287REGISTERED OFFICE CHANGED ON 10/12/01 FROM: RIVERSIDE WORKS BRIDGE STREET BUCKINGHAM BUCKS MK18 1EN
2001-11-23363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2001-06-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-01395PARTICULARS OF MORTGAGE/CHARGE
2000-11-15363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-20CERTNMCOMPANY NAME CHANGED BUSIPRINT LIMITED CERTIFICATE ISSUED ON 21/09/00
2000-08-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
1999-12-06363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1998-10-31363sRETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS
1998-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1998-07-06288bDIRECTOR RESIGNED
1997-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-10-28395PARTICULARS OF MORTGAGE/CHARGE
1997-09-19395PARTICULARS OF MORTGAGE/CHARGE
1997-04-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RED COLOUR 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 COLOUR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2001-05-01 Outstanding BARCLAYS BANK PLC
FIXED CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 11TH MAY 1983 ISSUED BY THE COMPANY 1997-10-28 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1997-09-19 Outstanding BARCLAYS COMMERCIAL SERVICES LIMITED
LEGAL CHARGE 1994-09-28 Outstanding BARCLAYS BANK PLC.
FIXED CHARGE 1993-12-16 Satisfied LLOYDS BOWMAKER LIMITED
LEGAL CHARGE 1993-10-04 Outstanding BARCLAYS BANK PLC
A CREDIT AGREEMENT 1993-05-11 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-05-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-08-04 Outstanding BARCLAYS BANK PLC
CORPORATE MORTGAGE 1986-04-25 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1984-01-04 Satisfied BARCLAYS BANK PLC
CORPORATE MORTGAGE 1983-06-01 Satisfied BARCLAYS BANK PLC
DEBENTURE 1983-05-17 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1979-08-16 Satisfied BARCLAYS BANK PLC
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 COLOUR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 309,443
Called Up Share Capital 2012-03-31 £ 309,443
Debtors 2013-03-31 £ 340,000
Debtors 2012-03-31 £ 340,000
Shareholder Funds 2013-03-31 £ 340,000
Shareholder Funds 2012-03-31 £ 340,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED COLOUR LIMITED registering or being granted any patents
Domain Names

RED COLOUR LIMITED owns 4 domain names.

curryer.co.uk   buckinghamcolourpress.co.uk   thinkbda.co.uk   buckinghamcolourgroup.co.uk  

Trademarks
We have not found any records of RED COLOUR LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED COLOUR 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 (74990 - Non-trading company) as RED COLOUR LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where RED COLOUR 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 COLOUR 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 COLOUR 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.