RED FUNNEL FERRIES LIMITED
Overview
| Company Name | RED FUNNEL FERRIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04281782 |
| 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 RED FUNNEL FERRIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RED FUNNEL FERRIES LIMITED located?
| Registered Office Address | 12 Bugle Street Southampton SO14 2JY Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RED FUNNEL FERRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| GREENSOURCE LIMITED | Sep 05, 2001 | Sep 05, 2001 |
What are the latest accounts for RED FUNNEL FERRIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RED FUNNEL FERRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Falcon Acquisitions Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Red Funnel Group (Holdings) Limited as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Red Funnel Group (Holdings) Limited as a person with significant control on Jan 31, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Red Funnel Group Limited as a person with significant control on Jan 31, 2018 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 042817820005 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 31, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Edward Arthur Wilson as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Francis Campbell as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles John Gore Hazelwood as a director on Jan 08, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
Termination of appointment of Jonathan Mark Moorhouse Green as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Murray Carter as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Mark Slawson as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Wallace Inch as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Richard Hudson as a director on Sep 12, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Shirley Ann Anderson as a director on Sep 13, 2017 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 042817820004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 042817820005, created on Jul 20, 2017 | 17 pages | MR01 | ||||||||||
Who are the officers of RED FUNNEL FERRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, Kevin Alan | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 186130710001 | |||||
| WINTER, Paul Richard | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 132752850001 | |||||
| HUME, Kate | Secretary | Broadwalk House 5 Appold Street EC2A 2HA London | British | 78063700002 | ||||||
| MILES, Graham John | Secretary | Willow Lodge Sway Road SO42 7SG Brockenhurst Hampshire | British | 8125620001 | ||||||
| SHEARD, John Paul | Secretary | 42 Serpentine Road PO16 7EB Fareham Hampshire | British | 61554710001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ANDERSON, Shirley Ann | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 254667910001 | |||||
| BLAND, Christopher Donald Jack | Director | Yafford House PO30 3LH Shorwell Isle Of Wight | United Kingdom | British | 8125610001 | |||||
| BRADBURY, Kenton Edward | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 147513860001 | |||||
| CAMPBELL, Michael Francis | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | Canada | Canadian | 235365510001 | |||||
| CARTER, Arthur Murray | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 127391460001 | |||||
| COOPER, James Nigel Shelley | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 265561970001 | |||||
| DELLACHA, Maria Georgina | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 174489750001 | |||||
| DOCHERTY, Thomas James | Director | Garden Cottage Fritham Court Fritham SO43 7HH Lyndhurst Hampshire | England | British | 83269560002 | |||||
| DOMINY, Jacqueline | Director | Woodlands 46 Telegraph Road West End SO30 3EX Southampton Hampshire | United Kingdom | British | 206004200001 | |||||
| EDWARDS, Keith David William | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 114681720002 | |||||
| FULFORD, James Simon Richard | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 137465940001 | |||||
| GLASS, Olive Helen | Director | 55 Ashdale Park RG40 3QS Wokingham Berkshire | British | 38249750003 | ||||||
| GORDON, Gavin James | Director | Flat 8 The Design Works 93-99 Goswell Road EC1V 7ER London | British | 90600880001 | ||||||
| GREEN, Jonathan Mark Moorhouse | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 127407610001 | |||||
| HAZELWOOD, Charles John Gore | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 111535480002 | |||||
| HELMORE, Max David Charles | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 174349030001 | |||||
| HETHERINGTON, Colin Crawford | Director | Woodpeckers 64 Baring Road PO31 8DJ Cowes Isle Of Wight | British | 103607280004 | ||||||
| HUDSON, Lee Richard | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 156861680001 | |||||
| INCH, John Wallace | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 222917320001 | |||||
| MILES, Graham John | Director | Willow Lodge Sway Road SO42 7SG Brockenhurst Hampshire | British | 8125620001 | ||||||
| NELSON, Stephen Keith James | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 91708030001 | |||||
| RAYNER, William John | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 99969530001 | |||||
| SCHUMACHER, Bernd | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | German | 169583030001 | |||||
| SCOTT, Richard Antony Cargill | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 107002130001 | |||||
| SLAWSON, James Mark | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | England | British | 191539160001 | |||||
| WHYTE, Alistair Morrison | Director | 11 Stoney Lane SO22 6DN Winchester Hampshire | United Kingdom | British | 8125600001 | |||||
| WILSON, Edward Arthur | Director | 12 Bugle Street Southampton SO14 2JY Hampshire | United Kingdom | British | 214718430001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of RED FUNNEL FERRIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Red Funnel Group (Holdings) Limited | Jan 31, 2018 | Bugle Street SO14 2JY Southampton 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Falcon Acquisitions Limited | Jan 31, 2018 | Bugle Street SO14 2JY Southampton 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Red Funnel Group Limited | Apr 06, 2016 | Bugle Street SO14 2JY Southampton 12 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RED FUNNEL FERRIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 20, 2017 Delivered On Jul 27, 2017 | Satisfied | ||
Brief description All land (except for restricted land) as listed in schedule 1 together with all buildings fixtures and fixed plant and machinery at any time thereon, intellectual property (except for any restricted ip), and the specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession and charge registered by this form MR01. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 08, 2016 Delivered On Jul 12, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 25, 2007 Delivered On Nov 01, 2007 | Satisfied | Amount secured All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Red funnel deed of charge | Created On Dec 21, 2001 Delivered On Jan 02, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars F/H land and buildings being k/a the red funnel ferry terminal car parks and car marshalling areas east cowes isle of wight t/nos IW49024, IW49023, IW49041, IW42695, IW29058 all f/h land and buildings at fountain quay west cowes t/no IW49025 f/h land and buldings at 10,12,14 and 16 bugle street southampton t/no HP596087 (for full details of all property charged see form 395) together with 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 23, 2001 Delivered On Oct 26, 2001 | Satisfied | Amount secured All present or future obligations of the obligors (as defined) to the chargee under the finance documents and the mezzanine finance documents (as defined) | |
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