Company NameRed Hall Court Limited
Company StatusDissolved
Company Number05474099
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 10 months ago)
Dissolution Date12 February 2014 (10 years, 2 months ago)
Previous NamesScan-Mode Limited and Globallive Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Clayton David
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2005(1 month, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 12 February 2014)
RoleBusiness Consultant
Correspondence Address112 Northfield Lane
Horbury
Wakefield
West Yorkshire
WF4 5HS
Secretary NameMr Ian Richard Bostock
NationalityBritish
StatusClosed
Appointed28 May 2008(2 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Frank Lane
Thornhill
Dewsbury
West Yorkshire
WF12 0JW
Director NameMr Philip Fretwell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(2 years, 12 months after company formation)
Appointment Duration5 years, 8 months (closed 12 February 2014)
RoleCompany Director
Correspondence AddressStable House Anston Hall
Quarry Lane Anston
Sheffield
S25 4DB
Director NameMathew Redfearn
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 20 July 2005)
RoleCompany Director
Correspondence Address6 Clent Cottage
Oddnall Lane
Clent
DY9 9PW
Secretary NameSally Farington
NationalityBritish
StatusResigned
Appointed16 June 2005(1 week, 2 days after company formation)
Appointment Duration1 month (resigned 20 July 2005)
RoleSecretary
Correspondence Address6 Clent Cottage
Oddnall Lane
Clent
DY9 9PW
Secretary NameLisa Jane Emsley
NationalityBritish
StatusResigned
Appointed20 July 2005(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 15 August 2007)
RoleCompany Director
Correspondence Address11 Benton Mews
Horbury
Wakefield
West Yorkshire
WF4 5RB
Secretary NameCatherine Clayton
NationalityBritish
StatusResigned
Appointed15 August 2007(2 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 28 May 2008)
RoleCompany Director
Correspondence Address112 Northfield Lane
Wakefield
West Yorkshire
WF4 5HS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

333 at 1David Clayton
33.33%
Ordinary
333 at 1Philip Fretwell
33.33%
Ordinary
332 at 1Mathew Redfearn
33.23%
Ordinary
1 at 1Ms Sally Forington
0.10%
Ordinary

Financials

Year2014
Turnover£2,248,609
Gross Profit£1,449,060
Net Worth£88,632
Cash£60,065
Current Liabilities£655,487

Accounts

Latest Accounts30 November 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

12 February 2014Final Gazette dissolved following liquidation (1 page)
12 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2014Final Gazette dissolved following liquidation (1 page)
14 November 2013Court order insolvency:court order transfer (11 pages)
14 November 2013Insolvency:4.40 Removing John Sallabank (1 page)
14 November 2013Insolvency:4.40 Removing john sallabank (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Appointment of a voluntary liquidator (1 page)
14 November 2013Court order INSOLVENCY:Court Order Transfer (11 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
12 November 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
23 October 2013Notice of Constitution of Liquidation Committee (2 pages)
23 October 2013Notice of Constitution of Liquidation Committee (2 pages)
12 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (6 pages)
12 July 2013Liquidators' statement of receipts and payments to 29 June 2013 (6 pages)
12 July 2013Liquidators statement of receipts and payments to 29 June 2013 (6 pages)
9 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
9 January 2013Liquidators statement of receipts and payments to 29 December 2012 (5 pages)
9 January 2013Liquidators' statement of receipts and payments to 29 December 2012 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
16 July 2012Liquidators statement of receipts and payments to 29 June 2012 (5 pages)
16 July 2012Liquidators' statement of receipts and payments to 29 June 2012 (5 pages)
5 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
8 July 2011Liquidators' statement of receipts and payments to 29 June 2011 (5 pages)
8 July 2011Liquidators statement of receipts and payments to 29 June 2011 (5 pages)
11 January 2011Liquidators statement of receipts and payments to 29 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
11 January 2011Liquidators' statement of receipts and payments to 29 December 2010 (5 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
23 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
15 July 2010Liquidators' statement of receipts and payments to 29 June 2010 (5 pages)
15 July 2010Liquidators statement of receipts and payments to 29 June 2010 (5 pages)
23 July 2009Registered office changed on 23/07/2009 from 4 st. Giles court southampton street reading berkshire RG1 2QL (1 page)
23 July 2009Registered office changed on 23/07/2009 from 4 st. Giles court southampton street reading berkshire RG1 2QL (1 page)
13 July 2009Notice of Constitution of Liquidation Committee (2 pages)
13 July 2009Notice of Constitution of Liquidation Committee (2 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Statement of affairs with form 4.19 (9 pages)
6 July 2009Appointment of a voluntary liquidator (1 page)
6 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 July 2009Statement of affairs with form 4.19 (9 pages)
6 July 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-30
(1 page)
1 June 2009Registered office changed on 01/06/2009 from unit 7 the office campus paragon business village wakefield west yorkshire WF12 2UY (1 page)
1 June 2009Registered office changed on 01/06/2009 from unit 7 the office campus paragon business village wakefield west yorkshire WF12 2UY (1 page)
14 May 2009Company name changed globallive LTD\certificate issued on 16/05/09 (2 pages)
14 May 2009Company name changed globallive LTD\certificate issued on 16/05/09 (2 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 September 2008Gbp ic 999/667\21/08/08\gbp sr 332@1=332\ (1 page)
22 September 2008Gbp ic 999/667 21/08/08 gbp sr 332@1=332 (1 page)
28 July 2008Director appointed mr philip fretwell (1 page)
28 July 2008Return made up to 07/06/08; full list of members (4 pages)
28 July 2008Return made up to 07/06/08; full list of members (4 pages)
28 July 2008Director appointed mr philip fretwell (1 page)
25 July 2008Appointment Terminated Secretary catherine clayton (1 page)
25 July 2008Appointment terminated secretary catherine clayton (1 page)
2 June 2008Secretary appointed ian richard bostock (1 page)
2 June 2008Secretary appointed ian richard bostock (1 page)
23 April 2008Full accounts made up to 30 November 2007 (17 pages)
23 April 2008Full accounts made up to 30 November 2007 (17 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Return made up to 07/06/07; full list of members (3 pages)
16 October 2007Registered office changed on 16/10/07 from: 112 northfield lane horbury wakefield west yorkshire WF4 5HS (1 page)
16 October 2007Registered office changed on 16/10/07 from: 112 northfield lane horbury wakefield west yorkshire WF4 5HS (1 page)
16 October 2007Location of debenture register (1 page)
16 October 2007Return made up to 07/06/07; full list of members (3 pages)
16 October 2007Location of register of members (1 page)
16 October 2007Location of debenture register (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
31 August 2007New secretary appointed (2 pages)
31 August 2007Secretary resigned (1 page)
7 July 2007Particulars of mortgage/charge (3 pages)
7 July 2007Particulars of mortgage/charge (3 pages)
21 June 2007Full accounts made up to 30 November 2006 (14 pages)
21 June 2007Full accounts made up to 30 November 2006 (14 pages)
20 December 2006Ad 10/11/06--------- £ si 600@1=600 £ ic 399/999 (2 pages)
20 December 2006Ad 10/11/06--------- £ si 600@1=600 £ ic 399/999 (2 pages)
23 November 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
23 November 2006Accounting reference date extended from 30/06/06 to 30/11/06 (1 page)
26 June 2006Return made up to 07/06/06; full list of members (3 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 07/06/06; full list of members (3 pages)
26 June 2006Location of register of members (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
1 September 2005Ad 20/08/05--------- £ si 300@1=300 £ ic 99/399 (2 pages)
1 September 2005Ad 20/08/05--------- £ si 300@1=300 £ ic 99/399 (2 pages)
1 August 2005Ad 23/07/05--------- £ si 97@1=97 £ ic 1/98 (2 pages)
1 August 2005Ad 16/06/05--------- £ si 1@1=1 £ ic 98/99 (2 pages)
1 August 2005Ad 23/07/05--------- £ si 97@1=97 £ ic 1/98 (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005Secretary resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005New secretary appointed (2 pages)
30 July 2005Director resigned (1 page)
30 July 2005New director appointed (2 pages)
30 July 2005Secretary resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: 6 clent cottage oddnall lane clent DY9 9PW (1 page)
21 July 2005Company name changed scan-mode LIMITED\certificate issued on 21/07/05 (2 pages)
21 July 2005Company name changed scan-mode LIMITED\certificate issued on 21/07/05 (2 pages)
25 June 2005New secretary appointed (1 page)
25 June 2005New secretary appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005New director appointed (1 page)
25 June 2005Registered office changed on 25/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
25 June 2005Registered office changed on 25/06/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Director resigned (1 page)
7 June 2005Incorporation (16 pages)
7 June 2005Incorporation (16 pages)