REDSTATION LIMITED
Overview
| Company Name | REDSTATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03590745 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of REDSTATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is REDSTATION LIMITED located?
| Registered Office Address | Third Floor 11-21 Paul Street EC2A 4JU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of REDSTATION LIMITED?
| Company Name | From | Until |
|---|---|---|
| REDSTATION INTERNET LIMITED | Nov 13, 2000 | Nov 13, 2000 |
| DATUM ONE LIMITED | Nov 10, 1998 | Nov 10, 1998 |
| MASTERLINK COMPUTERS LIMITED | Jul 01, 1998 | Jul 01, 1998 |
What are the latest accounts for REDSTATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for REDSTATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Julie Brown as a secretary on Feb 28, 2023 | 2 pages | AP03 | ||
Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023 | 1 pages | TM02 | ||
Satisfaction of charge 035907450005 in full | 4 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2022 with updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 13, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 9 pages | AA | ||
legacy | 111 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020 | 2 pages | AP01 | ||
Termination of appointment of Angus Macsween as a director on Oct 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 13, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on Jul 01, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2018 | 11 pages | AA | ||
Who are the officers of REDSTATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Julie | Secretary | 11-21 Paul Street EC2A 4JU London Third Floor | 307200430001 | |||||||
| CUNNINGHAM, Scott Thomas | Director | 11-21 Paul Street EC2A 4JU London Third Floor | United Kingdom | British | 111223770016 | |||||
| DIMES, Lucy Rebecca | Director | 11-21 Paul Street EC2A 4JU London Third Floor | United Kingdom | British | 291489420001 | |||||
| HALL, Bruce Alexander | Secretary | 11-21 Paul Street EC2A 4JU London Third Floor England | 181089450001 | |||||||
| MCDONALD, Andrew James | Secretary | 11-21 Paul Street EC2A 4JU London Third Floor | 242824670001 | |||||||
| SCUTT, Tracey Anne | Secretary | 62 Old Street Hill Head PO14 3HW Fareham Hampshire | British | 81275970001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Compass Road North Harbour PO6 4ST Portsmouth Harbour Court Hampshire | 134810450001 | |||||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| LANSDOWNE SECRETARIES LTD | Secretary | Ency Associates Printware Court Cumberland Business Centre PO5 1DS Northumberland Road Portsmouth | 103389160001 | |||||||
| APPLETON, Peter Mark | Director | Frater Gate Business Park Aerodrome Road PO13 0GW Gosport 2 Hampshire | England | British | 134944880002 | |||||
| COAKES, James Douglas | Director | Oaktree Cottage Woodcock Lane Hordle SO41 0FG Lymington Hampshire | British | 45049660002 | ||||||
| DONOVAN, Reece Garethe | Director | 11-21 Paul Street EC2A 4JU London Third Floor | United Kingdom | British | 229879950001 | |||||
| GROOM, Martin Andrew | Director | Frater Gate Business Park Aerodrome Road PO13 0GW Gosport 2 Hampshire United Kingdom | England | British | 139664940003 | |||||
| HARAN, Sarah | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | United Kingdom | British | 159841970001 | |||||
| LOGAN, Richard Strachan | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | Scotland | British | 997610003 | |||||
| MACSWEEN, Angus | Director | 11-21 Paul Street EC2A 4JU London Third Floor England | Scotland | British | 80797990001 | |||||
| NAPIER, Christina Jane | Director | 59 Lansdowne Street PO5 4BA Southsea Hampshire | British | 61467180001 | ||||||
| SCUTT, Tracey Anne | Director | 62 Old Street Hill Head PO14 3HW Fareham Hampshire | British | 81275970001 | ||||||
| TAYLOR, Lance Geoffrey | Director | Frater Gate Business Park Aerodrome Road PO13 0GW Gosport 7 Hampshire United Kingdom | England | English | 97907600003 | |||||
| TAYLOR, Lance Geoffrey | Director | 8 Solent Court Bells Lane PO14 2UA Fareham Hampshire | British | 97907600001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 | |||||||
| REDSTATION GROUP LTD | Director | Fareham Enterprise Centre Newgate Lane PO14 1TH Fareham Hampshire | 67147040001 |
Who are the persons with significant control of REDSTATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iomart Group Plc | Apr 06, 2016 | Kelvin Campus West Of Scotland Science Park G20 0SP Glasgow Lister Pavilion Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does REDSTATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 04, 2013 Delivered On Sep 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 14, 2011 Delivered On Jul 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 2 frater gate business park aerodome road gosport hants t/no HP729424 or in the proceeds of sale thereof see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 14, 2011 Delivered On Jul 19, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 3 frater gate business park aerodome road gosport hants t/no HP691392 or in the proceeds of sale thereof see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 09, 2007 Delivered On May 18, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 20, 2001 Delivered On Aug 09, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0