RED HALL 2 LIMITED
Overview
Company Name | RED HALL 2 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06297475 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RED HALL 2 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RED HALL 2 LIMITED located?
Registered Office Address | C/O Rubicon 8-12 York Gate NW1 4QG London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RED HALL 2 LIMITED?
Company Name | From | Until |
---|---|---|
METRO ROD PLUMBING LIMITED | Jan 25, 2008 | Jan 25, 2008 |
NPS PLUMBING LIMITED | Jun 29, 2007 | Jun 29, 2007 |
What are the latest accounts for RED HALL 2 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2016 |
What are the latest filings for RED HALL 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
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 Jun 29, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Enserve Group Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Termination of appointment of Andrew John Chadwick as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on Apr 07, 2017 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed metro rod plumbing LIMITED\certificate issued on 29/03/17 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of David Christopher Humphreys as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lee Cruddace as a director on Dec 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Darrell Fox as a secretary on Dec 06, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of David Christopher Humphreys as a secretary on Dec 06, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mr Darrell Fox as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Perkins as a director on Dec 06, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AA | ||||||||||
Annual return made up to Jun 29, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Jun 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 30, 2013 | 7 pages | AA | ||||||||||
Registered office address changed from * Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom* on Dec 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Christopher Humphreys as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Owens as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RED HALL 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOX, Darrell | Secretary | 8-12 York Gate NW1 4QG London C/O Rubicon England | 220914540001 | |||||||
FOX, Darrell | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | British | Accountant | 56378250001 | ||||
PERKINS, Mark | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | England | British | Director | 85890200002 | ||||
HUMPHREYS, David Christopher | Secretary | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | 173812520001 | |||||||
JOHNSTONE, Lee | Secretary | 16 Mulberry Way Northowram HX3 7WJ Halifax West Yorkshire | British | 105435350001 | ||||||
MORTON, Julia Alison | Secretary | Kingsdown Close Wychwood Park CW2 5FX Weston 5 Cheshire | British | 141157110001 | ||||||
O'SULLIVAN, Liam | Secretary | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | 165546360001 | |||||||
CHADWICK, Andrew John | Director | 8-12 York Gate NW1 4QG London C/O Rubicon England | United Kingdom | British | Accountant | 105739410001 | ||||
CRUDDACE, David Lee, Mr. | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | England | British | Director | 165544960001 | ||||
HUMPHREYS, David Christopher | Director | Springwood Way Tytherington Business Park SK10 2XF Macclesfield Ashwood Court Cheshire England | United Kingdom | British | Company Director | 117192120002 | ||||
JOHNSTONE, Lee | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | United Kingdom | British | Director | 105435350001 | ||||
LEACH, William Anthony | Director | Highercroft 135 Turton Road Tottington BL8 4AJ Bury Lancashire | England | British | Company Director | 105740390001 | ||||
OWENS, David William | Director | Shenley Road WD6 1TE Borehamwood Hertsmere House Hertfordshire United Kingdom | England | British | Director | 110731260001 | ||||
RIGBY, William Simon | Director | Springwood Scotchman Lane Morley LS27 0NZ Leeds Yorkshire | United Kingdom | British | Company Director | 48515290001 | ||||
TATE, Wendy | Director | Wellfield House Victoria Road Morley LS27 7PA Leeds West Yorkshire | United Kingdom | British | Director | 103094250002 |
Who are the persons with significant control of RED HALL 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Enserve Group Limited | Apr 06, 2016 | York Gate NW1 4QG London 8-12 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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