Company NameRed7Marine Ltd
Company StatusDissolved
Company Number06356004
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 7 months ago)
Dissolution Date10 October 2019 (4 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Michael William Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleCommercial Diver
Country of ResidenceEngland
Correspondence AddressHollow Oak House Elsing Road
North Tuddenham
Norfolk
NR20 3DS
Director NameMr Nicholas William Offord
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressShore Farm Ash Street
Wrabness
Manningtree
Essex
CO11 2TG
Director NameMiss Hannah Elmer
Date of BirthNovember 1978 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed05 December 2012(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 10 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Martin John Spurr
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2012(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 10 October 2019)
RoleNone Supplied
Country of ResidenceEngland
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Secretary NameMs Hannah Elmer
StatusClosed
Appointed21 May 2013(5 years, 8 months after company formation)
Appointment Duration6 years, 4 months (closed 10 October 2019)
RoleCompany Director
Correspondence AddressC/O Ernst And Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Timothy Charles Page
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Quilter Road
Felixstowe
Suffolk
IP11 7JJ
Secretary NameMr Timothy Charles Page
NationalityEnglish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address31 Quilter Road
Felixstowe
Suffolk
IP11 7JJ
Director NameMr Peter John Flint
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2012)
RoleOffshore Project Manager
Country of ResidenceEngland
Correspondence AddressShore Farm, Wrabness
Nr Manningtree
Essex
CO11 2TG
Director NameMr Graham Stuart Slack
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2012)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressShore Farm, Wrabness
Nr Manningtree
Essex
CO11 2TG
Director NameMr David John Walker
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2012)
RoleCommercial Diver
Country of ResidenceUnited Kingdom
Correspondence AddressShore Farm, Wrabness
Nr Manningtree
Essex
CO11 2TG
Director NameMr David John Wallwork
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2012)
RolePlant Manager
Country of ResidenceEngland
Correspondence AddressShore Farm, Wrabness
Nr Manningtree
Essex
CO11 2TG
Director NameMr Scott John Wiltshire
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(2 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2012)
RoleMarine Manager
Country of ResidenceEngland
Correspondence AddressShore Farm, Wrabness
Nr Manningtree
Essex
CO11 2TG
Secretary NameMs Hannah Elmer
StatusResigned
Appointed21 April 2013(5 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 21 April 2013)
RoleCompany Director
Correspondence AddressShore Farm, Wrabness
Nr Manningtree
Essex
CO11 2TG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.red7marine.co.uk/
Telephone01255 886710
Telephone regionClacton-on-Sea

Location

Registered AddressC/O Ernst And Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£19,467,937
Gross Profit£587,169
Net Worth£3,980,947
Cash£518,145
Current Liabilities£5,998,270

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

10 October 2019Final Gazette dissolved following liquidation (1 page)
10 July 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
9 August 2018Liquidators' statement of receipts and payments to 12 June 2018 (15 pages)
9 August 2017Registered 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 9 August 2017 (2 pages)
9 August 2017Registered 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 9 August 2017 (2 pages)
8 August 2017Liquidators' statement of receipts and payments to 12 June 2017 (15 pages)
8 August 2017Liquidators' statement of receipts and payments to 12 June 2017 (15 pages)
8 July 2016Appointment of a voluntary liquidator (1 page)
8 July 2016Appointment of a voluntary liquidator (1 page)
27 June 2016Administrator's progress report to 12 June 2016 (33 pages)
27 June 2016Administrator's progress report to 12 June 2016 (33 pages)
13 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
13 June 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
19 February 2016Statement of affairs with form 2.14B/2.15B (10 pages)
19 February 2016Statement of affairs with form 2.14B/2.15B (10 pages)
26 January 2016Satisfaction of charge 063560040005 in full (1 page)
26 January 2016Satisfaction of charge 063560040005 in full (1 page)
15 January 2016Administrator's progress report to 17 December 2015 (31 pages)
15 January 2016Administrator's progress report to 17 December 2015 (31 pages)
22 September 2015Result of meeting of creditors (69 pages)
22 September 2015Result of meeting of creditors (69 pages)
13 August 2015Statement of administrator's proposal (68 pages)
13 August 2015Statement of administrator's proposal (68 pages)
29 June 2015Registered office address changed from Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages)
29 June 2015Registered office address changed from Shore Farm, Wrabness Nr Manningtree Essex CO11 2TG to C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY on 29 June 2015 (2 pages)
25 June 2015Appointment of an administrator (1 page)
25 June 2015Appointment of an administrator (1 page)
6 November 2014Full accounts made up to 31 January 2014 (23 pages)
6 November 2014Full accounts made up to 31 January 2014 (23 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
9 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(6 pages)
30 November 2013Satisfaction of charge 3 in full (4 pages)
30 November 2013Satisfaction of charge 3 in full (4 pages)
26 November 2013Registration of charge 063560040004 (8 pages)
26 November 2013Registration of charge 063560040004 (8 pages)
21 November 2013Registration of charge 063560040005 (10 pages)
21 November 2013Registration of charge 063560040005 (10 pages)
29 October 2013Full accounts made up to 31 January 2013 (19 pages)
29 October 2013Full accounts made up to 31 January 2013 (19 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(6 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(6 pages)
19 June 2013Termination of appointment of Timothy Page as a director (1 page)
19 June 2013Appointment of Ms Hannah Elmer as a secretary (1 page)
19 June 2013Termination of appointment of Timothy Page as a secretary (1 page)
19 June 2013Termination of appointment of Timothy Page as a secretary (1 page)
19 June 2013Appointment of Ms Hannah Elmer as a secretary (1 page)
19 June 2013Termination of appointment of Timothy Page as a director (1 page)
19 June 2013Appointment of Ms Hannah Elmer as a secretary (1 page)
19 June 2013Termination of appointment of Hannah Elmer as a secretary (1 page)
19 June 2013Termination of appointment of Hannah Elmer as a secretary (1 page)
19 June 2013Appointment of Ms Hannah Elmer as a secretary (1 page)
24 January 2013Appointment of Ms Hannah Elmer as a director (2 pages)
24 January 2013Appointment of Mr Martin John Spurr as a director (2 pages)
24 January 2013Appointment of Ms Hannah Elmer as a director (2 pages)
24 January 2013Appointment of Mr Martin John Spurr as a director (2 pages)
23 January 2013Termination of appointment of Peter Flint as a director (1 page)
23 January 2013Termination of appointment of Graham Slack as a director (1 page)
23 January 2013Termination of appointment of Scott Wiltshire as a director (1 page)
23 January 2013Termination of appointment of Peter Flint as a director (1 page)
23 January 2013Termination of appointment of Scott Wiltshire as a director (1 page)
23 January 2013Termination of appointment of David Walker as a director (1 page)
23 January 2013Termination of appointment of David Wallwork as a director (1 page)
23 January 2013Termination of appointment of David Wallwork as a director (1 page)
23 January 2013Termination of appointment of David Walker as a director (1 page)
23 January 2013Termination of appointment of Graham Slack as a director (1 page)
5 November 2012Full accounts made up to 31 January 2012 (20 pages)
5 November 2012Full accounts made up to 31 January 2012 (20 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (11 pages)
21 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (11 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (20 pages)
28 October 2011Accounts for a small company made up to 31 January 2011 (20 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (11 pages)
28 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (11 pages)
6 December 2010Director's details changed for Michael William Jones on 17 November 2010 (3 pages)
6 December 2010Director's details changed for Michael William Jones on 17 November 2010 (3 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
22 October 2010Accounts for a small company made up to 31 January 2010 (5 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 October 2010Appointment of Mr Peter John Flint as a director (2 pages)
7 October 2010Appointment of Mr David John Walker as a director (2 pages)
7 October 2010Appointment of Mr Scott John Wiltshire as a director (2 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
7 October 2010Director's details changed for Timothy Charles Page on 30 August 2010 (2 pages)
7 October 2010Appointment of Mr David John Wallwork as a director (2 pages)
7 October 2010Appointment of Mr Scott John Wiltshire as a director (2 pages)
7 October 2010Appointment of Mr Graham Stuart Slack as a director (2 pages)
7 October 2010Director's details changed for Nicholas William Offord on 30 August 2010 (2 pages)
7 October 2010Director's details changed for Timothy Charles Page on 30 August 2010 (2 pages)
7 October 2010Appointment of Mr Graham Stuart Slack as a director (2 pages)
7 October 2010Director's details changed for Nicholas William Offord on 30 August 2010 (2 pages)
7 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (8 pages)
7 October 2010Appointment of Mr Peter John Flint as a director (2 pages)
7 October 2010Appointment of Mr David John Wallwork as a director (2 pages)
7 October 2010Appointment of Mr David John Walker as a director (2 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
4 December 2009Accounts for a small company made up to 31 January 2009 (5 pages)
10 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
10 November 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
20 October 2008Return made up to 30/08/08; full list of members (4 pages)
20 October 2008Return made up to 30/08/08; full list of members (4 pages)
17 October 2008Director's change of particulars / nicholas offord / 17/10/2008 (1 page)
17 October 2008Director's change of particulars / nicholas offord / 17/10/2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
16 May 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
10 March 2008Curr sho from 31/08/2008 to 31/01/2008 (1 page)
10 March 2008Curr sho from 31/08/2008 to 31/01/2008 (1 page)
10 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed;new director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New secretary appointed;new director appointed (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Incorporation (9 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Incorporation (9 pages)
30 August 2007Secretary resigned (1 page)