RED2BLACK COLLECTIONS LIMITED
Overview
| Company Name | RED2BLACK COLLECTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04821607 |
| 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 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 Address | No |
What were the previous names of RED2BLACK COLLECTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| COLLECTONE LIMITED | Jul 21, 2003 | Jul 21, 2003 |
| PINCO 1975 LIMITED | Jul 04, 2003 | Jul 04, 2003 |
What are the latest accounts for RED2BLACK COLLECTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for RED2BLACK COLLECTIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jul 04, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Termination of appointment of Neil Joseph Ogden as a director on Jan 16, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 04, 2016 with updates | 6 pages | CS01 | ||||||||||
Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA | 1 pages | AD02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 04, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jul 04, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to Jul 04, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jul 04, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jul 04, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom | 1 pages | AD02 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Termination of appointment of Michael Adams as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RED2BLACK COLLECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTINEAU SECRETARIES LIMITED | Secretary | Colmore Square B4 6AA Birmingham No 1 West Midlands United Kingdom |
| 106053960002 | ||||||||||
| CHALLINOR, David John | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | England | British | 73936140001 | |||||||||
| HUTTON, Gary Ernest | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | United Kingdom | British | 165129450001 | |||||||||
| BROWNING, Robert John | Secretary | Ouseley Barns Aston Eyre Morville WV16 6XD Bridgnorth Salop | British | 40686630001 | ||||||||||
| BUCKLEY, Stephen William | Secretary | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | British | 85385300001 | ||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||||||
| ADAMS, Michael David | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | England | British | 3221310002 | |||||||||
| BROWNING, Robert John | Director | Ouseley Barns Aston Eyre Morville WV16 6XD Bridgnorth Salop | United Kingdom | British | 40686630001 | |||||||||
| BUCKLEY, Stephen William | Director | Browning House 14 Barry Rise WA14 3JS Bowdon Cheshire | Uk | British | 85385300001 | |||||||||
| CHERRY, Nicholas John | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | British | 128573060001 | ||||||||||
| OGDEN, Neil Joseph | Director | International House Kingsfield Court CH4 9RF Chester Business Park Chester Cheshire | United Kingdom | British | 130058130001 | |||||||||
| ROWLEY, James Edward | Director | 6 Shotwick Park Seahill Road Saughall CH1 6GA Chester Cheshire | Uk | British | 146169390001 | |||||||||
| ROWLEY, James Edward | Director | 6 Shotwick Park Seahill Road Saughall CH1 6GA Chester Cheshire | Uk | British | 146169390001 | |||||||||
| TITMUSS, David John | Director | Crisscross Lodge 4a Demage Lane Upton CH2 1EL Chester Cheshire | British | 118019900001 | ||||||||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of RED2BLACK COLLECTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Funding Corporation Limited | Apr 06, 2016 | South Drive Coleshill B46 1DF Birmingham Im House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does RED2BLACK COLLECTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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