RED7MARINE GROUP LIMITED

Register to unlock more data on OkredoRegister

RED7MARINE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06049204

Incorporation date

11/01/2007

Size

-

Contacts

Registered address

Registered address

C/O Ernst And Young Llp, 2 St Peters Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/2007)
dot icon10/10/2019
Final Gazette dissolved following liquidation
dot icon10/07/2019
Return of final meeting in a creditors' voluntary winding up
dot icon09/08/2018
Liquidators' statement of receipts and payments to 2018-06-12
dot icon10/08/2017
Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on 2017-08-10
dot icon08/08/2017
Liquidators' statement of receipts and payments to 2017-06-12
dot icon27/06/2016
Administrator's progress report to 2016-06-12
dot icon27/06/2016
Appointment of a voluntary liquidator
dot icon13/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon19/02/2016
Statement of affairs with form 2.14B/2.15B
dot icon26/01/2016
Satisfaction of charge 060492040019 in full
dot icon15/01/2016
Administrator's progress report to 2015-11-17
dot icon08/09/2015
Result of meeting of creditors
dot icon22/08/2015
Satisfaction of charge 060492040018 in part
dot icon22/08/2015
Satisfaction of charge 060492040017 in part
dot icon22/08/2015
Satisfaction of charge 060492040019 in part
dot icon13/08/2015
Statement of administrator's proposal
dot icon29/06/2015
Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 2015-06-29
dot icon25/06/2015
Appointment of an administrator
dot icon11/05/2015
Appointment of Mr William Thomas Reeves as a director on 2015-05-07
dot icon11/05/2015
Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on 2015-05-07
dot icon22/04/2015
Annual return made up to 2015-01-11 with full list of shareholders
dot icon02/04/2015
Registration of charge 060492040035, created on 2015-03-27
dot icon02/04/2015
Registration of charge 060492040036, created on 2015-03-27
dot icon02/04/2015
Registration of charge 060492040034, created on 2015-03-27
dot icon02/04/2015
Registration of charge 060492040037, created on 2015-03-27
dot icon16/03/2015
Director's details changed for Mr Michael William Jones on 2014-12-01
dot icon16/03/2015
Director's details changed for Martin Spurr on 2015-01-11
dot icon14/03/2015
Satisfaction of charge 060492040033 in full
dot icon09/01/2015
Registration of charge 060492040033, created on 2015-01-08
dot icon06/11/2014
Group of companies' accounts made up to 2014-01-31
dot icon22/09/2014
Second filing of AP01 previously delivered to Companies House
dot icon16/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-11
dot icon12/08/2014
Appointment of Mr Bertrand Nicolas Hubert Perrodo as a director on 2013-11-15
dot icon14/03/2014
Annual return made up to 2014-01-11 with full list of shareholders
dot icon05/03/2014
Resolutions
dot icon13/02/2014
Registration of charge 060492040031
dot icon13/02/2014
Registration of charge 060492040032
dot icon03/01/2014
Registration of charge 060492040021
dot icon03/01/2014
Registration of charge 060492040022
dot icon03/01/2014
Registration of charge 060492040023
dot icon03/01/2014
Registration of charge 060492040024
dot icon03/01/2014
Registration of charge 060492040025
dot icon03/01/2014
Registration of charge 060492040026
dot icon03/01/2014
Registration of charge 060492040027
dot icon03/01/2014
Registration of charge 060492040028
dot icon03/01/2014
Registration of charge 060492040029
dot icon03/01/2014
Registration of charge 060492040030
dot icon16/12/2013
Appointment of Mr Andrew Thomas Wynn as a director
dot icon16/12/2013
Appointment of Mr Jean-Michel Yves Gabriel Runacher as a director
dot icon03/12/2013
Registration of charge 060492040020
dot icon30/11/2013
Satisfaction of charge 7 in full
dot icon30/11/2013
Satisfaction of charge 10 in full
dot icon30/11/2013
Satisfaction of charge 5 in full
dot icon30/11/2013
Satisfaction of charge 9 in full
dot icon30/11/2013
Satisfaction of charge 12 in full
dot icon30/11/2013
Satisfaction of charge 16 in full
dot icon30/11/2013
Satisfaction of charge 11 in full
dot icon30/11/2013
Satisfaction of charge 15 in full
dot icon30/11/2013
Satisfaction of charge 8 in full
dot icon25/11/2013
Registration of charge 060492040018
dot icon25/11/2013
Registration of charge 060492040017
dot icon21/11/2013
Registration of charge 060492040019
dot icon29/10/2013
Group of companies' accounts made up to 2013-01-31
dot icon12/08/2013
Statement of capital following an allotment of shares on 2013-05-31
dot icon19/06/2013
Appointment of Ms Hannah Elmer as a secretary
dot icon19/06/2013
Termination of appointment of Timothy Page as a director
dot icon19/06/2013
Termination of appointment of Timothy Page as a secretary
dot icon21/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon11/01/2013
Appointment of Ms Hannah Elmer as a director
dot icon05/11/2012
Group of companies' accounts made up to 2012-01-31
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 16
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 15
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon14/03/2012
Particulars of a mortgage or charge / charge no: 14
dot icon17/02/2012
Appointment of Martin Spurr as a director
dot icon19/01/2012
Annual return made up to 2012-01-11 with full list of shareholders
dot icon28/10/2011
Group of companies' accounts made up to 2011-01-31
dot icon18/05/2011
Particulars of a mortgage or charge / charge no: 12
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 11
dot icon07/04/2011
Resolutions
dot icon20/01/2011
Director's details changed for Nicholas William Offord on 2010-11-19
dot icon14/01/2011
Annual return made up to 2011-01-11 with full list of shareholders
dot icon29/11/2010
Director's details changed for Michael William Jones on 2010-11-17
dot icon28/10/2010
Group of companies' accounts made up to 2010-01-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 10
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 8
dot icon24/08/2010
Particulars of a mortgage or charge / charge no: 9
dot icon19/03/2010
Certificate of change of name
dot icon19/03/2010
Change of name notice
dot icon08/02/2010
Resolutions
dot icon25/01/2010
Annual return made up to 2010-01-11 with full list of shareholders
dot icon31/12/2009
Statement of capital following an allotment of shares on 2008-02-22
dot icon30/12/2009
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2009
Memorandum and Articles of Association
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon04/12/2009
Accounts for a medium company made up to 2009-01-31
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon18/03/2009
Return made up to 11/01/09; full list of members
dot icon16/05/2008
Accounts for a dormant company made up to 2008-01-31
dot icon08/03/2008
Resolutions
dot icon08/03/2008
Ad 22/02/08\gbp si 1@1=1\gbp ic 1/2\
dot icon25/01/2008
Return made up to 11/01/08; full list of members
dot icon25/01/2008
Director's particulars changed
dot icon29/10/2007
New director appointed
dot icon29/10/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon16/04/2007
New secretary appointed
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Secretary resigned
dot icon11/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wynn, Andrew Thomas
Director
15/11/2013 - Present
43
Mr Bertrand Nicolas Hubert Perrodo
Director
15/11/2013 - 07/05/2015
69
Spurr, Martin
Director
11/09/2011 - Present
4
Elmer, Hannah
Director
05/12/2012 - Present
5
FORM 10 SECRETARIES FD LTD
Nominee Secretary
11/01/2007 - 12/01/2007
36449

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RED7MARINE GROUP LIMITED

RED7MARINE GROUP LIMITED is an(a) Dissolved company incorporated on 11/01/2007 with the registered office located at C/O Ernst And Young Llp, 2 St Peters Square, Manchester M2 3EY. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of RED7MARINE GROUP LIMITED?

toggle

RED7MARINE GROUP LIMITED is currently Dissolved. It was registered on 11/01/2007 and dissolved on 10/10/2019.

Where is RED7MARINE GROUP LIMITED located?

toggle

RED7MARINE GROUP LIMITED is registered at C/O Ernst And Young Llp, 2 St Peters Square, Manchester M2 3EY.

What does RED7MARINE GROUP LIMITED do?

toggle

RED7MARINE GROUP LIMITED operates in the Renting and leasing of construction and civil engineering machinery and equipment (77.32 - SIC 2007) sector.

What is the latest filing for RED7MARINE GROUP LIMITED?

toggle

The latest filing was on 10/10/2019: Final Gazette dissolved following liquidation.