Company NameRed Sail Holdings Limited
Company StatusDissolved
Company Number03159836
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 2 months ago)
Dissolution Date9 November 2018 (5 years, 5 months ago)
Previous NameKEL Kel Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Kelsey
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1997(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 09 November 2018)
RoleDentist
Country of ResidenceEngland
Correspondence AddressWashpit Cottage
Higher Lane Haigh
Wigan
Lancashire
WN2 1EA
Director NameMr David Harold Mayhall
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 09 November 2018)
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Secretary NameMr David Harold Mayhall
NationalityBritish
StatusClosed
Appointed19 December 1997(1 year, 10 months after company formation)
Appointment Duration20 years, 11 months (closed 09 November 2018)
RoleCommercial Valuer
Country of ResidenceUnited Kingdom
Correspondence Address5 Holcroft Place
Lytham St Annes
Lancashire
FY8 4PW
Director NameMr Bernard James Ferguson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Maidstone Road
Rochester
Kent
ME1 1RJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameR V P A Services Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address60 Doughty Street
London
WC1N 2LS

Location

Registered Address60 Hallgate
Wigan
Lancashire
WN1 1HP
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£31,411
Cash£15
Current Liabilities£1,656,696

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 November 2018Final Gazette dissolved following liquidation (1 page)
9 August 2018Completion of winding up (1 page)
24 February 2015Order of court to wind up (2 pages)
24 February 2015Order of court to wind up (2 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
18 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 June 2013Auditor's resignation (1 page)
18 June 2013Auditor's resignation (1 page)
4 June 2013Section 519 (1 page)
4 June 2013Section 519 (1 page)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
6 October 2012Compulsory strike-off action has been discontinued (1 page)
3 October 2012Accounts for a small company made up to 30 September 2011 (7 pages)
3 October 2012Accounts for a small company made up to 30 September 2011 (7 pages)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 July 2011Accounts for a small company made up to 30 September 2010 (7 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (7 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
12 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
12 August 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 March 2009Return made up to 15/02/09; full list of members (4 pages)
10 February 2009Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
10 February 2009Registered office changed on 10/02/2009 from dorning house dorning street wigan lancashire WN1 1ND (1 page)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
13 March 2008Return made up to 15/02/08; full list of members (4 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
20 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2007Return made up to 15/02/07; full list of members (2 pages)
5 March 2007Return made up to 15/02/07; full list of members (2 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
24 February 2007Particulars of mortgage/charge (3 pages)
3 January 2007Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HP (1 page)
3 January 2007Registered office changed on 03/01/07 from: 24 grays inn road london WC1X 8HP (1 page)
15 December 2006Return made up to 15/02/06; full list of members (2 pages)
15 December 2006Return made up to 15/02/06; full list of members (2 pages)
18 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
18 August 2006Accounts for a small company made up to 30 September 2005 (6 pages)
5 August 2005Company name changed kel kel LIMITED\certificate issued on 05/08/05 (2 pages)
5 August 2005Company name changed kel kel LIMITED\certificate issued on 05/08/05 (2 pages)
7 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
7 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
17 March 2005Return made up to 15/02/05; full list of members (7 pages)
17 March 2005Return made up to 15/02/05; full list of members (7 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
11 May 2004Accounts for a small company made up to 30 September 2003 (5 pages)
20 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2004Return made up to 15/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
23 May 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
26 February 2003Return made up to 15/02/03; full list of members (7 pages)
30 September 2002Particulars of mortgage/charge (8 pages)
30 September 2002Particulars of mortgage/charge (8 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2002Particulars of mortgage/charge (5 pages)
13 July 2002Particulars of mortgage/charge (5 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 April 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
16 March 2002Particulars of mortgage/charge (3 pages)
16 March 2002Particulars of mortgage/charge (4 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 March 2002Return made up to 15/02/02; full list of members (6 pages)
4 March 2002Return made up to 15/02/02; full list of members (6 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 April 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2001Return made up to 15/02/01; full list of members
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 February 2000Registered office changed on 22/02/00 from: 60 doughty street london WC1N 2LS (1 page)
22 February 2000Registered office changed on 22/02/00 from: 60 doughty street london WC1N 2LS (1 page)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 April 1999Return made up to 15/02/99; full list of members (6 pages)
7 April 1999Return made up to 15/02/99; full list of members (6 pages)
13 May 1998Return made up to 15/02/98; full list of members (5 pages)
13 May 1998Return made up to 15/02/98; full list of members (5 pages)
14 April 1998Ad 19/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Ad 19/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
14 April 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
20 March 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
20 March 1998Accounting reference date shortened from 28/02/98 to 30/09/97 (1 page)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998New secretary appointed;new director appointed (2 pages)
2 January 1998Secretary resigned (1 page)
2 January 1998New director appointed (2 pages)
2 January 1998Director resigned (1 page)
6 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
6 November 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
22 August 1997New secretary appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Return made up to 15/02/97; full list of members (5 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
22 August 1997Secretary resigned (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997Return made up to 15/02/97; full list of members (5 pages)
22 August 1997New director appointed (2 pages)
22 August 1997Director resigned (1 page)
15 February 1996Incorporation (15 pages)
15 February 1996Incorporation (15 pages)