RED DOT TECHNOLOGIES LIMITED

RED DOT TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRED DOT TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04530762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RED DOT TECHNOLOGIES LIMITED?

    • Activities of production holding companies (64202) / Financial and insurance activities

    Where is RED DOT TECHNOLOGIES LIMITED located?

    Registered Office Address
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Undeliverable Registered Office AddressNo

    What were the previous names of RED DOT TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAFIKI HOLDINGS LIMITEDJan 15, 2003Jan 15, 2003
    REDI-118 LIMITEDSep 10, 2002Sep 10, 2002

    What are the latest accounts for RED DOT TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for RED DOT TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RED DOT TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Liquidators' statement of receipts and payments to Dec 04, 2013

    14 pages4.68

    Registered office address changed from Unit 31 Springvale Industrial Estate Cwmbran Gwent NP44 5BD on Dec 28, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution insolvency:special resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Second filing of AR01 previously delivered to Companies House made up to Sep 10, 2012

    16 pagesRP04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Sep 10, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 19, 2012

    Statement of capital on Sep 19, 2012

    • Capital: GBP 1,175.82
    SH01
    Annotations
    DateAnnotation
    Dec 14, 2012A second filing AR01 was registered on 14/12/12.

    Termination of appointment of Jeffrey Francis Moore as a director on Jun 21, 2012

    2 pagesTM01

    Appointment of Earl David Wiseman as a director on Jul 03, 2012

    3 pagesAP01

    Appointment of Charles Peter Kopoulos as a director on Jul 03, 2012

    3 pagesAP01

    Second filing of AR01 previously delivered to Companies House made up to Sep 10, 2011

    16 pagesRP04

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Sep 10, 2011 with full list of shareholders

    6 pagesAR01
    Annotations
    DateAnnotation
    May 11, 2012A second filed AR01 was registered on 11/05/2012

    Termination of appointment of Logan Jeffrey Wilson as a secretary on Oct 27, 2010

    1 pagesTM02

    Termination of appointment of Logan Jeffrey Wilson as a director on Nov 27, 2010

    1 pagesTM01

    Director's details changed for Mr Jeffrey Francis Moore on Sep 10, 2010

    2 pagesCH01

    Annual return made up to Sep 10, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Maxwell Jewell as a director

    1 pagesTM01

    Secretary's details changed for Logan Jeffrey Wilson on Sep 10, 2010

    1 pagesCH03

    Who are the officers of RED DOT TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KOPOULOS, Charles Peter
    704
    Sw 10th Street
    Blue Springs
    Mo 64015
    Usa
    Director
    704
    Sw 10th Street
    Blue Springs
    Mo 64015
    Usa
    UsaAmerican170636240001
    WISEMAN, Earl David
    704
    Sw 10th Street
    Blue Springs
    Mo 64015
    Usa
    Director
    704
    Sw 10th Street
    Blue Springs
    Mo 64015
    Usa
    United StatesAmerican170636520001
    AMLANI, Parul
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    Secretary
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    British112358960001
    STAFFORD MILLS, Jonathan
    Ty Mawr
    Hillside Llangattock
    NP8 1LH Crickhowell
    Powys Wales
    Secretary
    Ty Mawr
    Hillside Llangattock
    NP8 1LH Crickhowell
    Powys Wales
    British79462250001
    WILSON, Logan Jeffrey
    Unit 31
    Springvale Industrial Estate
    NP44 5BD Cwmbran
    Gwent
    Secretary
    Unit 31
    Springvale Industrial Estate
    NP44 5BD Cwmbran
    Gwent
    British147049600001
    BERITH (SECRETARIES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Secretary
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289690001
    AMLANI, Manhar Lalji
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    Director
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    United KingdomBritish95201830001
    AMLANI, Parul
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    Director
    36 The Rise
    CF14 0RD Cardiff
    South Glamorgan
    United KingdomBritish112358960001
    JEWELL, Maxwell Mason
    Leawood
    4540w. 124th Terrace
    Ks 6 620
    Usa
    Director
    Leawood
    4540w. 124th Terrace
    Ks 6 620
    Usa
    UsaAmerican140671960001
    MOORE, Jeffrey Francis
    Unit 31
    Springvale Industrial Estate
    NP44 5BD Cwmbran
    Gwent
    Director
    Unit 31
    Springvale Industrial Estate
    NP44 5BD Cwmbran
    Gwent
    UsaUnited States140671970002
    SENNITT, Owen Stephen Alexander
    20 Westbourne Crescent
    Whitchurch
    CF14 2BL Cardiff
    Director
    20 Westbourne Crescent
    Whitchurch
    CF14 2BL Cardiff
    WalesBritish87831330001
    STAFFORD MILLS, Jonathan
    Ty Mawr
    Hillside Llangattock
    NP8 1LH Crickhowell
    Powys Wales
    Director
    Ty Mawr
    Hillside Llangattock
    NP8 1LH Crickhowell
    Powys Wales
    British79462250001
    WILSON, Logan Jeffrey
    Lake Tapawingo
    125 1/2 Beach
    Mo 6 401
    Usa
    Director
    Lake Tapawingo
    125 1/2 Beach
    Mo 6 401
    Usa
    UsaUnited States147049400001
    BERITH (NOMINEES) LIMITED
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    Director
    Haywood House
    Dumfries Place
    CF10 3GA Cardiff
    64289680001

    Does RED DOT TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 11, 2008
    Delivered On Feb 15, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Finance Wales Investments Limited
    Transactions
    • Feb 15, 2008Registration of a charge (395)
    • Nov 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 12, 2003
    Delivered On Feb 18, 2003
    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
    • Feb 18, 2003Registration of a charge (395)
    • Nov 24, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does RED DOT TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2012Commencement of winding up
    Jan 14, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Hughes-Holland
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    practitioner
    Rsm Tenon Restructuring
    81 Station Road
    SL7 1NS Marlow
    Bucks
    Simon James Bonney
    First Floor Davidson House The Forbury
    RG1 3EU Reading
    Berks
    practitioner
    First Floor Davidson House The Forbury
    RG1 3EU Reading
    Berks

    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