RED FUNNEL FERRIES LIMITED

RED FUNNEL FERRIES LIMITED

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

    Company NameRED FUNNEL FERRIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04281782
    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 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 AddressNo

    What were the previous names of RED FUNNEL FERRIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENSOURCE LIMITEDSep 05, 2001Sep 05, 2001

    What are the latest accounts for RED FUNNEL FERRIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RED FUNNEL FERRIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Notification of Falcon Acquisitions Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC02

    Cessation of Red Funnel Group (Holdings) Limited as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Notification of Red Funnel Group (Holdings) Limited as a person with significant control on Jan 31, 2018

    2 pagesPSC02

    Cessation of Red Funnel Group Limited as a person with significant control on Jan 31, 2018

    1 pagesPSC07

    Satisfaction of charge 042817820005 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Jan 31, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Edward Arthur Wilson as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Michael Francis Campbell as a director on Jan 08, 2018

    1 pagesTM01

    Termination of appointment of Charles John Gore Hazelwood as a director on Jan 08, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2016

    14 pagesAA

    Termination of appointment of Jonathan Mark Moorhouse Green as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Arthur Murray Carter as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of James Mark Slawson as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of John Wallace Inch as a director on Sep 12, 2017

    1 pagesTM01

    Termination of appointment of Lee Richard Hudson as a director on Sep 12, 2017

    1 pagesTM01

    Termination of appointment of Shirley Ann Anderson as a director on Sep 13, 2017

    1 pagesTM01

    Satisfaction of charge 042817820004 in full

    1 pagesMR04

    Confirmation statement made on Aug 07, 2017 with no updates

    3 pagesCS01

    Registration of charge 042817820005, created on Jul 20, 2017

    17 pagesMR01

    Who are the officers of RED FUNNEL FERRIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, Kevin Alan
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish186130710001
    WINTER, Paul Richard
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish132752850001
    HUME, Kate
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Secretary
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    British78063700002
    MILES, Graham John
    Willow Lodge
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Secretary
    Willow Lodge
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British8125620001
    SHEARD, John Paul
    42 Serpentine Road
    PO16 7EB Fareham
    Hampshire
    Secretary
    42 Serpentine Road
    PO16 7EB Fareham
    Hampshire
    British61554710001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Shirley Ann
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish254667910001
    BLAND, Christopher Donald Jack
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    Director
    Yafford House
    PO30 3LH Shorwell
    Isle Of Wight
    United KingdomBritish8125610001
    BRADBURY, Kenton Edward
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish147513860001
    CAMPBELL, Michael Francis
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    CanadaCanadian235365510001
    CARTER, Arthur Murray
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish127391460001
    COOPER, James Nigel Shelley
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish265561970001
    DELLACHA, Maria Georgina
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish174489750001
    DOCHERTY, Thomas James
    Garden Cottage
    Fritham Court Fritham
    SO43 7HH Lyndhurst
    Hampshire
    Director
    Garden Cottage
    Fritham Court Fritham
    SO43 7HH Lyndhurst
    Hampshire
    EnglandBritish83269560002
    DOMINY, Jacqueline
    Woodlands 46 Telegraph Road
    West End
    SO30 3EX Southampton
    Hampshire
    Director
    Woodlands 46 Telegraph Road
    West End
    SO30 3EX Southampton
    Hampshire
    United KingdomBritish206004200001
    EDWARDS, Keith David William
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish114681720002
    FULFORD, James Simon Richard
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish137465940001
    GLASS, Olive Helen
    55 Ashdale Park
    RG40 3QS Wokingham
    Berkshire
    Director
    55 Ashdale Park
    RG40 3QS Wokingham
    Berkshire
    British38249750003
    GORDON, Gavin James
    Flat 8 The Design Works
    93-99 Goswell Road
    EC1V 7ER London
    Director
    Flat 8 The Design Works
    93-99 Goswell Road
    EC1V 7ER London
    British90600880001
    GREEN, Jonathan Mark Moorhouse
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish127407610001
    HAZELWOOD, Charles John Gore
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish111535480002
    HELMORE, Max David Charles
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish174349030001
    HETHERINGTON, Colin Crawford
    Woodpeckers
    64 Baring Road
    PO31 8DJ Cowes
    Isle Of Wight
    Director
    Woodpeckers
    64 Baring Road
    PO31 8DJ Cowes
    Isle Of Wight
    British103607280004
    HUDSON, Lee Richard
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish156861680001
    INCH, John Wallace
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish222917320001
    MILES, Graham John
    Willow Lodge
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    Director
    Willow Lodge
    Sway Road
    SO42 7SG Brockenhurst
    Hampshire
    British8125620001
    NELSON, Stephen Keith James
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish91708030001
    RAYNER, William John
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish99969530001
    SCHUMACHER, Bernd
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandGerman169583030001
    SCOTT, Richard Antony Cargill
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish107002130001
    SLAWSON, James Mark
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    EnglandBritish191539160001
    WHYTE, Alistair Morrison
    11 Stoney Lane
    SO22 6DN Winchester
    Hampshire
    Director
    11 Stoney Lane
    SO22 6DN Winchester
    Hampshire
    United KingdomBritish8125600001
    WILSON, Edward Arthur
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    Director
    12 Bugle Street
    Southampton
    SO14 2JY Hampshire
    United KingdomBritish214718430001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of RED FUNNEL FERRIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Funnel Group (Holdings) Limited
    Bugle Street
    SO14 2JY Southampton
    12
    England
    Jan 31, 2018
    Bugle Street
    SO14 2JY Southampton
    12
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number05115188
    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.
    Falcon Acquisitions Limited
    Bugle Street
    SO14 2JY Southampton
    12
    England
    Jan 31, 2018
    Bugle Street
    SO14 2JY Southampton
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number06238324
    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.
    Red Funnel Group Limited
    Bugle Street
    SO14 2JY Southampton
    12
    England
    Apr 06, 2016
    Bugle Street
    SO14 2JY Southampton
    12
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEnglish Law
    Place RegisteredUk Company Register
    Registration Number03968658
    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.

    Does RED FUNNEL FERRIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbc Europe Limited (In Its Capacity as Security Agent for the Secured Parties)
    Transactions
    • Jul 27, 2017Registration of a charge (MR01)
    • Feb 01, 2018Satisfaction of a charge (MR04)
    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
    • Skandinaviska Enskilda Banken Ab (Publ)
    Transactions
    • Jul 12, 2016Registration of a charge (MR01)
    • Aug 10, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (The "Security Trustee")
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Jul 20, 2016Satisfaction of a charge (MR04)
    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
    • The Bank of New York (For Itself and on Behalf of the Other Red Funnel Secured Parties) (the "Security Trustee")
    Transactions
    • Jan 02, 2002Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Morgan Guaranty Trust Company of New Yorkas Security Trustee for the Beneficiaries (As Defined)
    Transactions
    • Oct 26, 2001Registration of a charge (395)
    • Jan 03, 2002Statement of satisfaction of a charge in full or part (403a)

    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