RED7MARINE GROUP LIMITED: Filings

  • Overview

    Company NameRED7MARINE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06049204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    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

    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