Active - Proposal to Strike off
Company Information for RED ALUMINIUM LIMITED
DELOITTE LLP PO BOX 50, 2 HARDMAN STREET, MANCHESTER, M60 2AT,
|
Company Registration Number
03235699
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RED ALUMINIUM LIMITED | |
Legal Registered Office | |
DELOITTE LLP PO BOX 50 2 HARDMAN STREET MANCHESTER M60 2AT Other companies in M60 | |
Company Number | 03235699 | |
---|---|---|
Company ID Number | 03235699 | |
Date formed | 1996-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2011 | |
Account next due | 30/06/2013 | |
Latest return | 08/08/2012 | |
Return next due | 05/09/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-02-07 08:55:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RED ALUMINIUM & HARDWARE SDN. BHD. | Active |
Officer | Role | Date Appointed |
---|---|---|
SEAN ASHLEY KEENAN |
||
PATRICK VINCENT KEENAN |
||
SEAN ASHLEY KEENAN |
||
DAVID GORDON MORRIS |
||
ADAM TOMLINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ROGER CROSS |
Director | ||
CHRISTOPHER JOHN HORSFALL |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAND AND PROPERTY INVESTMENTS LIMITED | Company Secretary | 1996-05-23 | CURRENT | 1994-07-28 | Active | |
RED ARCHITECTURAL LIMITED | Company Secretary | 1996-05-07 | CURRENT | 1972-08-04 | Dissolved | |
GULF PROPERTY LIMITED | Director | 2017-08-16 | CURRENT | 2017-08-16 | Active | |
FULLFORM LIMITED | Director | 2016-09-02 | CURRENT | 2014-08-20 | Liquidation | |
RED SOLAR LIMITED | Director | 2010-04-30 | CURRENT | 2010-04-30 | Dissolved 2013-11-19 | |
LAND AND PROPERTY INVESTMENTS LIMITED | Director | 1996-05-23 | CURRENT | 1994-07-28 | Active | |
RED ARCHITECTURAL LIMITED | Director | 1995-02-23 | CURRENT | 1972-08-04 | Dissolved | |
SCC DESIGN BUILD LIMITED | Director | 2017-05-10 | CURRENT | 2015-03-30 | Liquidation | |
D M FINANCIAL CONSULTANCY LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
RED SOLAR LIMITED | Director | 2010-06-01 | CURRENT | 2010-04-30 | Dissolved 2013-11-19 | |
RED ARCHITECTURAL LIMITED | Director | 1998-12-15 | CURRENT | 1972-08-04 | Dissolved |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Restoration by order of the court | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
2.35B | Notice of move from Administration to Dissolution with case end date | |
2.24B | Administrator's progress report to 2014-10-31 | |
2.24B | Administrator's progress report to 2014-05-10 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/13 FROM Monaghan House Clarendon Street Hyde Cheshire SK14 2EP | |
2.12B | Appointment of an administrator | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ROGER CROSS | |
LATEST SOC | 19/10/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for David Gordon Morris on 2011-10-31 | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JASON ROGER CROSS | |
AR01 | 08/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TOMLINSON / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK VINCENT KEENAN / 08/08/2010 | |
AA | COMPANY ACCOUNTS MADE UP TO 30/09/09 | |
363a | Return made up to 08/08/09; full list of members | |
AAMD | Amended accounts made up to 2008-09-30 | |
AA | COMPANY ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 08/08/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 08/08/97; FULL LIST OF MEMBERS | |
88(2)R | AD 01/09/97--------- £ SI 1@1=1 £ IC 1/2 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/09/97 | |
CERTNM | COMPANY NAME CHANGED NOVICESOURCE LIMITED CERTIFICATE ISSUED ON 16/10/96 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/96 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0266572 | Expired | Licenced property: UNIT 26-28 BRITANNIA WAY BRITANNIA ENTERPRISE PARK LICHFIELD WS14 9UY; | ||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD0266572 | Expired | Licenced property: UNIT 26-28 BRITANNIA WAY BRITANNIA ENTERPRISE PARK LICHFIELD WS14 9UY; |
Appointment of Administrators | 2013-11-15 |
Proposal to Strike Off | 2013-10-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK P.L.C. | |
MORTGAGE DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC |
|
|
|
|
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 ALUMINIUM LIMITED
The top companies supplying to UK government with the same SIC code (25120 - Manufacture of doors and windows of metal) as RED ALUMINIUM LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | RED ALUMINIUM LIMITED | Event Date | 2013-11-11 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 4192 William Kenneth Dawson and Daniel James Mark Smith (IP Nos 008266 and 012792 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT Further details contact: Rebecca Leach, Email: releach@deloitte.co.uk Tel: +44 (0)161 455 6096 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | RED ALUMINIUM LIMITED | Event Date | 2013-10-01 |
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. |