Company NameRed Pepper Investments Limited
Company StatusDissolved
Company Number06229584
CategoryPrivate Limited Company
Incorporation Date27 April 2007(17 years ago)
Dissolution Date4 October 2022 (1 year, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Peter James Latham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pensby Close
Pendlsbury
Manchester
M27 8SQ
Secretary NameMr Derek Latham
NationalityBritish
StatusClosed
Appointed27 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address3 Buchanan Drive
Hindley Green
Wigan
Lancashire
WN2 4HJ
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed27 April 2007(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered AddressFao Quay Accountants, Centenary House
Centenary Way
Salford
M50 1RF
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardWeaste and Seedley
Built Up AreaGreater Manchester

Shareholders

1 at £1Peter James Latham
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,003
Cash£258
Current Liabilities£49,704

Accounts

Latest Accounts31 October 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

3 January 2008Delivered on: 22 January 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 car bank street atherton manchester,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 2007Delivered on: 30 October 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 lower southfield westhoughton bolton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

20 November 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
13 August 2020Registered office address changed from Fao Quay Accountants Blue Tower Media City Uk Salford M50 2st United Kingdom to Fao Quay Accountants, Centenary House Centenary Way Salford M50 1RF on 13 August 2020 (1 page)
7 June 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (6 pages)
3 October 2019Registered office address changed from 4 Pensby Close Pendlebury Manchester M27 8SQ to Fao Quay Accountants Blue Tower Media City Uk Salford M50 2st on 3 October 2019 (1 page)
3 October 2019Current accounting period shortened from 30 April 2020 to 31 October 2019 (1 page)
22 June 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
4 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
1 August 2017Satisfaction of charge 1 in full (4 pages)
22 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
10 June 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
24 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
24 July 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
9 February 2015Total exemption small company accounts made up to 30 April 2014 (11 pages)
24 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(4 pages)
24 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-24
  • GBP 1
(4 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
3 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
16 September 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
16 September 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
28 May 2012Director's details changed for Peter James Latham on 27 April 2012 (2 pages)
28 May 2012Director's details changed for Peter James Latham on 27 April 2012 (2 pages)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
28 May 2012Secretary's details changed for Derek Latham on 27 April 2012 (1 page)
28 May 2012Secretary's details changed for Derek Latham on 27 April 2012 (1 page)
28 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
7 March 2012Annual return made up to 27 April 2011 with a full list of shareholders (14 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (11 pages)
27 August 2010Director's details changed for Peter James Latham on 27 April 2009 (1 page)
27 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
27 August 2010Registered office address changed from 347 Newbrook Road Atherton Manchester M46 9HN on 27 August 2010 (2 pages)
27 August 2010Total exemption full accounts made up to 30 April 2008 (11 pages)
27 August 2010Annual return made up to 27 April 2009 with a full list of shareholders (8 pages)
27 August 2010Total exemption full accounts made up to 30 April 2008 (11 pages)
27 August 2010Director's details changed for Peter James Latham on 27 April 2009 (1 page)
27 August 2010Total exemption full accounts made up to 30 April 2010 (11 pages)
27 August 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
27 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (10 pages)
27 August 2010Annual return made up to 27 April 2009 with a full list of shareholders (8 pages)
27 August 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
27 August 2010Annual return made up to 27 April 2010 with a full list of shareholders (10 pages)
27 August 2010Registered office address changed from 347 Newbrook Road Atherton Manchester M46 9HN on 27 August 2010 (2 pages)
19 August 2010Administrative restoration application (3 pages)
19 August 2010Administrative restoration application (3 pages)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 August 2008Return made up to 27/04/08; full list of members (6 pages)
26 August 2008Return made up to 27/04/08; full list of members (6 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
22 January 2008Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
30 October 2007Particulars of mortgage/charge (3 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
27 April 2007Incorporation (13 pages)
27 April 2007Incorporation (13 pages)