REDSTATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREDSTATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03590745
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of REDSTATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    REDSTATION INTERNET LIMITEDNov 13, 2000Nov 13, 2000
    DATUM ONE LIMITEDNov 10, 1998Nov 10, 1998
    MASTERLINK COMPUTERS LIMITEDJul 01, 1998Jul 01, 1998

    What are the latest accounts for REDSTATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for REDSTATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Confirmation statement made on Jun 13, 2023 with no updates

    3 pagesCS01

    Appointment of Julie Brown as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Satisfaction of charge 035907450005 in full

    4 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jun 13, 2022 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 13, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    9 pagesAA

    legacy

    111 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Reece Garethe Donovan as a director on Oct 01, 2020

    2 pagesAP01

    Termination of appointment of Angus Macsween as a director on Oct 01, 2020

    1 pagesTM01

    Confirmation statement made on Jun 13, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Jul 01, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    11 pagesAA

    Who are the officers of REDSTATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    307200430001
    CUNNINGHAM, Scott Thomas
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    United KingdomBritish111223770016
    DIMES, Lucy Rebecca
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    United KingdomBritish291489420001
    HALL, Bruce Alexander
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    181089450001
    MCDONALD, Andrew James
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    242824670001
    SCUTT, Tracey Anne
    62 Old Street
    Hill Head
    PO14 3HW Fareham
    Hampshire
    Secretary
    62 Old Street
    Hill Head
    PO14 3HW Fareham
    Hampshire
    British81275970001
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    134810450001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    LANSDOWNE SECRETARIES LTD
    Ency Associates Printware Court
    Cumberland Business Centre
    PO5 1DS Northumberland Road Portsmouth
    Secretary
    Ency Associates Printware Court
    Cumberland Business Centre
    PO5 1DS Northumberland Road Portsmouth
    103389160001
    APPLETON, Peter Mark
    Frater Gate Business Park
    Aerodrome Road
    PO13 0GW Gosport
    2
    Hampshire
    Director
    Frater Gate Business Park
    Aerodrome Road
    PO13 0GW Gosport
    2
    Hampshire
    EnglandBritish134944880002
    COAKES, James Douglas
    Oaktree Cottage Woodcock Lane
    Hordle
    SO41 0FG Lymington
    Hampshire
    Director
    Oaktree Cottage Woodcock Lane
    Hordle
    SO41 0FG Lymington
    Hampshire
    British45049660002
    DONOVAN, Reece Garethe
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    United KingdomBritish229879950001
    GROOM, Martin Andrew
    Frater Gate Business Park
    Aerodrome Road
    PO13 0GW Gosport
    2
    Hampshire
    United Kingdom
    Director
    Frater Gate Business Park
    Aerodrome Road
    PO13 0GW Gosport
    2
    Hampshire
    United Kingdom
    EnglandBritish139664940003
    HARAN, Sarah
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    United KingdomBritish159841970001
    LOGAN, Richard Strachan
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    ScotlandBritish997610003
    MACSWEEN, Angus
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    Third Floor
    England
    ScotlandBritish80797990001
    NAPIER, Christina Jane
    59 Lansdowne Street
    PO5 4BA Southsea
    Hampshire
    Director
    59 Lansdowne Street
    PO5 4BA Southsea
    Hampshire
    British61467180001
    SCUTT, Tracey Anne
    62 Old Street
    Hill Head
    PO14 3HW Fareham
    Hampshire
    Director
    62 Old Street
    Hill Head
    PO14 3HW Fareham
    Hampshire
    British81275970001
    TAYLOR, Lance Geoffrey
    Frater Gate Business Park
    Aerodrome Road
    PO13 0GW Gosport
    7
    Hampshire
    United Kingdom
    Director
    Frater Gate Business Park
    Aerodrome Road
    PO13 0GW Gosport
    7
    Hampshire
    United Kingdom
    EnglandEnglish97907600003
    TAYLOR, Lance Geoffrey
    8 Solent Court
    Bells Lane
    PO14 2UA Fareham
    Hampshire
    Director
    8 Solent Court
    Bells Lane
    PO14 2UA Fareham
    Hampshire
    British97907600001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001
    REDSTATION GROUP LTD
    Fareham Enterprise Centre
    Newgate Lane
    PO14 1TH Fareham
    Hampshire
    Director
    Fareham Enterprise Centre
    Newgate Lane
    PO14 1TH Fareham
    Hampshire
    67147040001

    Who are the persons with significant control of REDSTATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Apr 06, 2016
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc204560
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does REDSTATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Sep 18, 2013Registration of a charge (MR01)
    • Jan 17, 2023Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 12, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • Jul 19, 2011Registration of a charge (MG01)
    • Sep 12, 2013Satisfaction of a charge (MR04)
    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
    • Clydesdale Bank PLC
    Transactions
    • May 18, 2007Registration of a charge (395)
    • Sep 12, 2013Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 09, 2001Registration of a charge (395)
    • Oct 08, 2013Satisfaction of a charge (MR04)

    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