RED7MARINE GROUP LIMITED

RED7MARINE GROUP LIMITED

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

    Company NameRED7MARINE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06049204
    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 RED7MARINE GROUP LIMITED?

    • Renting and leasing of construction and civil engineering machinery and equipment (77320) / Administrative and support service activities

    Where is RED7MARINE GROUP LIMITED located?

    Registered Office Address
    C/O Ernst And Young Llp
    2 St Peters Square
    M2 3EY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of RED7MARINE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAVEN SEAWAY LIMITEDJan 11, 2007Jan 11, 2007

    What are the latest accounts for RED7MARINE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2014

    What are the latest filings for RED7MARINE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 12, 2018

    15 pagesLIQ03

    Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to C/O Ernst and Young Llp 2 st Peters Square Manchester M2 3EY on Aug 10, 2017

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 12, 2017

    15 pagesLIQ03

    Administrator's progress report to Jun 12, 2016

    33 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Statement of affairs with form 2.14B/2.15B

    13 pages2.16B

    Satisfaction of charge 060492040019 in full

    1 pagesMR04

    Administrator's progress report to Nov 17, 2015

    30 pages2.24B

    Result of meeting of creditors

    69 pages2.23B

    Satisfaction of charge 060492040018 in part

    4 pagesMR04

    Satisfaction of charge 060492040017 in part

    4 pagesMR04

    Satisfaction of charge 060492040019 in part

    4 pagesMR04

    Statement of administrator's proposal

    68 pages2.17B

    Registered office address changed from Shore Farm, Ash Street Wrabness Manningtree CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on Jun 29, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Appointment of Mr William Thomas Reeves as a director on May 07, 2015

    2 pagesAP01

    Termination of appointment of Bertrand Nicolas Hubert Perrodo as a director on May 07, 2015

    1 pagesTM01

    Annual return made up to Jan 11, 2015 with full list of shareholders

    AR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 22, 2015

    Statement of capital on Apr 22, 2015

    • Capital: GBP 9,316
    SH01

    Registration of charge 060492040035, created on Mar 27, 2015

    8 pagesMR01

    Registration of charge 060492040036, created on Mar 27, 2015

    8 pagesMR01

    Registration of charge 060492040034, created on Mar 27, 2015

    22 pagesMR01

    Registration of charge 060492040037, created on Mar 27, 2015

    22 pagesMR01

    Who are the officers of RED7MARINE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELMER, Hannah
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    Secretary
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    179168730001
    ELMER, Hannah
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    United KingdomEnglish172419330001
    JONES, Michael William
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    EnglandBritish293927790002
    OFFORD, Nicholas William
    Wrabness
    CO11 2TG Manningtree
    Shore Farm
    Essex
    Director
    Wrabness
    CO11 2TG Manningtree
    Shore Farm
    Essex
    United KingdomBritish22158510001
    REEVES, William Thomas
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    United KingdomBritish93316550002
    RUNACHER, Jean-Michael Yves Gabriel
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    EnglandFrench177177990001
    SPURR, Martin
    Ash Street
    Wrabness
    CO11 2TG Manningtree
    Shore Farm
    Essex
    Uk
    Director
    Ash Street
    Wrabness
    CO11 2TG Manningtree
    Shore Farm
    Essex
    Uk
    EnglandBritish166816550001
    WYNN, Andrew Thomas
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    Director
    2 St Peters Square
    M2 3EY Manchester
    C/O Ernst And Young Llp
    EnglandBritish186120450001
    PAGE, Timothy Charles
    31 Quilter Road
    IP11 7JJ Felixstowe
    Suffolk
    Secretary
    31 Quilter Road
    IP11 7JJ Felixstowe
    Suffolk
    English111707810001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900015000001
    PAGE, Timothy Charles
    31 Quilter Road
    IP11 7JJ Felixstowe
    Suffolk
    Director
    31 Quilter Road
    IP11 7JJ Felixstowe
    Suffolk
    EnglandEnglish111707810001
    PERRODO, Bertrand Nicolas Hubert
    Shore Farm, Ash Street
    Wrabness
    CO11 2TG Manningtree
    Director
    Shore Farm, Ash Street
    Wrabness
    CO11 2TG Manningtree
    United KingdomFrench176967500001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    900014990001

    Does RED7MARINE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    The vessel "haven seariser 2", all freight, hire and other amounts earned or payable to the company in respect of the vessel "haven seariser 2" and all policies and contracts of insurance in relation to the vessel "haven seariser 2".
    Contains Negative Pledge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    The vessel "haven supporter" registered with official number 916891 at the british registry.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    The vessel "haven seariser 2" registered with official number 918646 on the british register.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Mar 27, 2015
    Delivered On Apr 02, 2015
    Outstanding
    Brief description
    The vessel "haven supporter", all freight, hire and other amounts earned or payable to the company in respect of the vessel "haven supporter" and all policies and contracts of insurance in relation to the vessel "haven supporter".
    Contains Negative Pledge: Yes
    Persons Entitled
    • Shawbrook Bank Limited
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    A registered charge
    Created On Jan 08, 2015
    Delivered On Jan 09, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Shawbrook Bank LTD
    Transactions
    • Jan 09, 2015Registration of a charge (MR01)
    • Mar 14, 2015Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 10, 2014
    Delivered On Feb 13, 2014
    Outstanding
    Brief description
    77 metre offshore construction support vessel M.V. "normand tonjer" with official number 740813 and imo number 8205620 and registered at the port of douglas isle of man. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of London and the Middle East PLC
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Feb 10, 2014
    Delivered On Feb 13, 2014
    Outstanding
    Brief description
    77 metre offshore construction support vessel M.V. "normand tonjer" with official number 740813 and imo number 8205620 and registered at the port of douglas isle of man.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of London and the Middle East PLC
    Transactions
    • Feb 13, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven seajack 2" official no: 915691. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven seajack 2" official no: 915691. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven searider" official no: 902790. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven searider" official no: 902790. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven seareach" official no: 364031. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven seareach" official no: 364031. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven seajack 1" official no: 915690. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel "haven seajack 1" official no: 915690. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel haven seajack 3 official number 915693. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 03, 2014
    Outstanding
    Brief description
    The vessel haven seajack 3 official number 915693. notification of addition to or amendment of charge.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jan 03, 2014Registration of a charge (MR01)
    A registered charge
    Created On Nov 25, 2013
    Delivered On Nov 25, 2013
    Partially satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 25, 2013Registration of a charge (MR01)
    • Aug 22, 2015Satisfaction of a charge in part (MR04)
    A registered charge
    Created On Nov 25, 2013
    Delivered On Nov 25, 2013
    Partially satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Nov 25, 2013Registration of a charge (MR01)
    • Aug 22, 2015Satisfaction of a charge in part (MR04)
    A registered charge
    Created On Nov 15, 2013
    Delivered On Dec 03, 2013
    Outstanding
    Brief description
    F/H land being land lying to the south of lefevre way, bradwell t/no NK281404. F/h land being land on the south side of lefevre way, gapton hall industrial estate, great yarmouth t/no NK310796. F/h land being land on the south side of lefevre way, gapton hall industrial estate, great yarmouth t/no NK247653. Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 15, 2013
    Delivered On Nov 21, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 21, 2013Registration of a charge (MR01)
    • Aug 22, 2015Satisfaction of a charge in part (MR04)
    • Jan 26, 2016Satisfaction of a charge (MR04)
    Mortgage of a ship
    Created On Sep 18, 2012
    Delivered On Sep 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All 64 shares in the vessel named haven seariser 2 official number 918646 see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Sep 20, 2012Registration of a charge (MG01)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Jul 17, 2012
    Delivered On Jul 19, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge the vessel being the jackup platform type rcp-250 barge built by ravestein trading bv with yard number BN14 k/a haven seariser 2. assigns the earnings the insurance and all requisition compensation see image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Jul 19, 2012Registration of a charge (MG01)
    • Nov 30, 2013Satisfaction of a charge (MR04)
    Deed of covenant
    Created On Mar 08, 2012
    Delivered On Mar 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The containerised jack up platform "haven seariser"all freight hire and any other amounts whatsoever, and all policies and contracts of insurance see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)
    Mortgage of a ship
    Created On Mar 08, 2012
    Delivered On Mar 14, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The containerised jack up platform "haven seariser".
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Mar 14, 2012Registration of a charge (MG01)

    Does RED7MARINE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2015Administration started
    Jun 13, 2016Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jonathon P Sumpton
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    practitioner
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    100 Barbirolli Square
    M2 3EY Manchester
    Thomas Andrew Jack
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    practitioner
    Ernst & Young
    100 Barbirolli Square
    M2 3EY Manchester
    2
    DateType
    Jun 13, 2016Commencement of winding up
    Oct 10, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathon P Sumpton
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    proposed liquidator
    1 Bridgewater Place Water Lane
    LS11 5QR Leeds
    West Yorkshire
    Samuel James Woodward
    100 Barbirolli Square
    M2 3EY Manchester
    proposed liquidator
    100 Barbirolli Square
    M2 3EY Manchester

    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