RED2BLACK COLLECTIONS LIMITED

RED2BLACK COLLECTIONS LIMITED

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

    Company NameRED2BLACK COLLECTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04821607
    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 RED2BLACK COLLECTIONS LIMITED?

    • Activities of call centres (82200) / Administrative and support service activities

    Where is RED2BLACK COLLECTIONS LIMITED located?

    Registered Office Address
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RED2BLACK COLLECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLLECTONE LIMITEDJul 21, 2003Jul 21, 2003
    PINCO 1975 LIMITEDJul 04, 2003Jul 04, 2003

    What are the latest accounts for RED2BLACK COLLECTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RED2BLACK COLLECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 04, 2018 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jul 04, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    11 pagesAA

    Termination of appointment of Neil Joseph Ogden as a director on Jan 16, 2017

    1 pagesTM01

    Full accounts made up to Dec 31, 2015

    11 pagesAA

    Confirmation statement made on Jul 04, 2016 with updates

    6 pagesCS01

    Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA

    1 pagesAD02

    legacy

    1 pagesSH20

    Statement of capital on Nov 04, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2014

    10 pagesAA

    Annual return made up to Jul 04, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2015

    Statement of capital on Aug 05, 2015

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

    Annual return made up to Jul 04, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2014

    Statement of capital on Jul 08, 2014

    • Capital: GBP 200,000
    SH01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jul 04, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jul 04, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom

    1 pagesAD02

    Register(s) moved to registered office address

    1 pagesAD04

    Termination of appointment of Michael Adams as a director

    1 pagesTM01

    Who are the officers of RED2BLACK COLLECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTINEAU SECRETARIES LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Secretary
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04242746
    106053960002
    CHALLINOR, David John
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    EnglandBritish73936140001
    HUTTON, Gary Ernest
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    United KingdomBritish165129450001
    BROWNING, Robert John
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    Secretary
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    British40686630001
    BUCKLEY, Stephen William
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Secretary
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    British85385300001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ADAMS, Michael David
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    EnglandBritish3221310002
    BROWNING, Robert John
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    Director
    Ouseley Barns
    Aston Eyre Morville
    WV16 6XD Bridgnorth
    Salop
    United KingdomBritish40686630001
    BUCKLEY, Stephen William
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    Director
    Browning House 14 Barry Rise
    WA14 3JS Bowdon
    Cheshire
    UkBritish85385300001
    CHERRY, Nicholas John
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    British128573060001
    OGDEN, Neil Joseph
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    Director
    International House
    Kingsfield Court
    CH4 9RF Chester Business Park
    Chester Cheshire
    United KingdomBritish130058130001
    ROWLEY, James Edward
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    Director
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    UkBritish146169390001
    ROWLEY, James Edward
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    Director
    6 Shotwick Park
    Seahill Road Saughall
    CH1 6GA Chester
    Cheshire
    UkBritish146169390001
    TITMUSS, David John
    Crisscross Lodge 4a Demage Lane
    Upton
    CH2 1EL Chester
    Cheshire
    Director
    Crisscross Lodge 4a Demage Lane
    Upton
    CH2 1EL Chester
    Cheshire
    British118019900001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of RED2BLACK COLLECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Funding Corporation Limited
    South Drive
    Coleshill
    B46 1DF Birmingham
    Im House
    England
    Apr 06, 2016
    South Drive
    Coleshill
    B46 1DF Birmingham
    Im House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk
    Registration Number04055624
    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 RED2BLACK COLLECTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)

    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