Company NameOhio 123 Ltd
Company StatusDissolved
Company Number07562511
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)
Previous NameRed's Smoque Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Scott Munro
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Briar Gate
Wetherby
West Yorkshire
LS22 7YX
Director NameMr James Michael Douglas
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 July 2012(1 year, 4 months after company formation)
Appointment Duration8 years, 8 months (closed 17 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wood House Thorpe Lodge Knaresborough Road
Littlethorpe
Ripon
North Yorkshire
HG4 3LU
Director NameMr Aarish Navin Patel
Date of BirthJune 1975 (Born 48 years ago)
NationalityBrazilian
StatusClosed
Appointed07 November 2014(3 years, 7 months after company formation)
Appointment Duration6 years, 4 months (closed 17 March 2021)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 32 Booth Street
Manchester
M2 4AB
Director NameClinton Britz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(3 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Cloth Hall Street
Leeds
Yorkshire
LS1 2HD
Director NameMr Brandon Borg Stephens
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address10 Weaver Street
Leeds
LS4 2AU
Director NameStephen Wall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2018)
RoleManaging Director Restaurant Group
Country of ResidenceEngland
Correspondence Address10 Weaver Street
Leeds
LS4 2AU
Director NameMr Craig Anthony Bell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbey House 32 Booth Street
Manchester
M2 4AB

Contact

Websitewww.redssmoque.com

Location

Registered AddressFrp Advisory Llp, 4th Floor
Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Red's Smoque (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£179,412
Cash£299,358
Current Liabilities£1,498,922

Accounts

Latest Accounts26 March 2017 (7 years ago)
Accounts CategoryFull
Accounts Year End29 March

Charges

26 May 2015Delivered on: 3 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold property and buildings as ground floor and basement unit 1, cloth hall street leeds LS1 2HD and registered at the land registry under title number YY12249 and YY35959. The leasehold land and buildings known as ground floor, lloyd house, lloyd street manchester M2 5WA and registered at the land registry under title number GM749816. The leasehold land and buildings at 7 weaver street, leeds LS4 2AU and more particularly described in the lease dated 3 october 2014 between (1) S.w burrows esq and (2) red's smoque limited. This is pending registration. The leasehold land and buildings known as ground floor 11 queen street nottingham NG1 2BL and registered at the land registry under title number NT503713. The leasehold land and buildings known as ground floor and basement 54 and 58 great esatern street london EC24 3QR as more particularly described in the lease dated 11 may 2015 between (1) winnet investments limited and (2) red's smoque limited. This is pending registration.
Outstanding
25 July 2014Delivered on: 5 August 2014
Satisfied on: 28 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 6A otley road leeds LS6 2AD. Land registry number YY32139.
Fully Satisfied
27 November 2013Delivered on: 2 December 2013
Satisfied on: 28 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in part of lloyd house lloyd street manchester registered under title number GM749816. Notification of addition to or amendment of charge.
Fully Satisfied
28 November 2012Delivered on: 30 November 2012
Satisfied on: 28 May 2015
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: Unit 1 cloth hall street leeds. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Fully Satisfied
30 July 2012Delivered on: 3 August 2012
Satisfied on: 28 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 December 2020Notice of move from Administration to Dissolution (25 pages)
24 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-04-01
(3 pages)
9 November 2020Resolutions
  • RES13 ‐ Change of company name 01/04/2020
(2 pages)
9 November 2020Change of name notice (2 pages)
6 August 2020Administrator's progress report (26 pages)
23 June 2020Notice of extension of period of Administration (3 pages)
29 January 2020Administrator's progress report (48 pages)
13 October 2019Termination of appointment of Craig Anthony Bell as a director on 27 June 2019 (1 page)
5 August 2019Notice of deemed approval of proposals (3 pages)
18 July 2019Statement of administrator's proposal (56 pages)
18 July 2019Registered office address changed from 10 Weaver Street Leeds LS4 2AU to Abbey House 32 Booth Street Manchester M2 4AB on 18 July 2019 (2 pages)
16 July 2019Appointment of an administrator (3 pages)
6 December 2018Termination of appointment of Stephen Wall as a director on 6 December 2018 (1 page)
6 December 2018Termination of appointment of Brandon Borg Stephens as a director on 6 December 2018 (1 page)
8 August 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 26 March 2017 (29 pages)
8 February 2018Auditor's resignation (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
21 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
10 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
24 March 2017Full accounts made up to 27 March 2016 (23 pages)
24 March 2017Full accounts made up to 27 March 2016 (23 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
9 December 2015Accounts for a small company made up to 29 March 2015 (7 pages)
9 December 2015Accounts for a small company made up to 29 March 2015 (7 pages)
9 July 2015Director's details changed for Stephen Wall on 1 April 2015 (2 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(8 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(8 pages)
9 July 2015Director's details changed for Stephen Wall on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr. Brandon Borg Stephens on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr Aarish Navin Patel on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr. Brandon Borg Stephens on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr. Brandon Borg Stephens on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Stephen Wall on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr Aarish Navin Patel on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr Aarish Navin Patel on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr Craig Anthony Bell on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr Craig Anthony Bell on 1 April 2015 (2 pages)
9 July 2015Director's details changed for Mr Craig Anthony Bell on 1 April 2015 (2 pages)
9 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(8 pages)
11 June 2015Memorandum and Articles of Association (17 pages)
11 June 2015Memorandum and Articles of Association (17 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
3 June 2015Registration of charge 075625110005, created on 26 May 2015 (39 pages)
3 June 2015Registration of charge 075625110005, created on 26 May 2015 (39 pages)
28 May 2015Satisfaction of charge 075625110003 in full (4 pages)
28 May 2015Satisfaction of charge 075625110003 in full (4 pages)
28 May 2015Satisfaction of charge 1 in full (4 pages)
28 May 2015Satisfaction of charge 075625110004 in full (4 pages)
28 May 2015Satisfaction of charge 1 in full (4 pages)
28 May 2015Satisfaction of charge 2 in full (4 pages)
28 May 2015Satisfaction of charge 075625110004 in full (4 pages)
28 May 2015Satisfaction of charge 2 in full (4 pages)
24 April 2015Registered office address changed from Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page)
24 April 2015Registered office address changed from Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD to 10 Weaver Street Leeds LS4 2AU on 24 April 2015 (1 page)
6 February 2015Appointment of Mr Craig Anthony Bell as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Craig Anthony Bell as a director on 1 January 2015 (2 pages)
6 February 2015Appointment of Mr Craig Anthony Bell as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Clinton Britz as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Clinton Britz as a director on 1 January 2015 (2 pages)
20 January 2015Termination of appointment of Clinton Britz as a director on 1 January 2015 (2 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (7 pages)
9 January 2015Accounts for a small company made up to 30 March 2014 (7 pages)
23 December 2014Appointment of Mr Aarish Navin Patel as a director on 7 November 2014 (3 pages)
23 December 2014Appointment of Mr Aarish Navin Patel as a director on 7 November 2014 (3 pages)
23 December 2014Appointment of Mr Aarish Navin Patel as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Mr. Brandon Borg Stephens as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Mr. Brandon Borg Stephens as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Clinton Britz as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Stephen Wall as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Mr. Brandon Borg Stephens as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Stephen Wall as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Clinton Britz as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Stephen Wall as a director on 7 November 2014 (3 pages)
3 December 2014Appointment of Clinton Britz as a director on 7 November 2014 (3 pages)
9 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
9 September 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1,000
(5 pages)
5 August 2014Registration of charge 075625110004, created on 25 July 2014 (7 pages)
5 August 2014Registration of charge 075625110004, created on 25 July 2014 (7 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
21 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 31/08/2012
  • ANNOTATION Clarification date of allotment 31/08/2012
(6 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
21 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 July 2013 (16 pages)
21 July 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification date of allotment 31/08/2012
  • ANNOTATION Clarification date of allotment 31/08/2012
(6 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 December 2013Registration of charge 075625110003 (7 pages)
2 December 2013Registration of charge 075625110003 (7 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
(5 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
(5 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed AR01 was registered on 21/07/2014
(5 pages)
10 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
(4 pages)
10 January 2013Statement of capital following an allotment of shares on 31 August 2012
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
  • ANNOTATION Clarification a second filed SH01 was registered on 21/07/2014
(4 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Registered office address changed from , 5 Briar Gate, Wetherby, West Yorkshire, LS22 7YX, England to Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from , 5 Briar Gate, Wetherby, West Yorkshire, LS22 7YX, England to Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD on 1 August 2012 (2 pages)
1 August 2012Registered office address changed from , 5 Briar Gate, Wetherby, West Yorkshire, LS22 7YX, England to Unit 1 Cloth Hall Street Leeds West Yorkshire LS1 2HD on 1 August 2012 (2 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
19 July 2012Notice of Restriction on the Company's Articles (2 pages)
19 July 2012Appointment of James Michael Douglas as a director (4 pages)
19 July 2012Notice of Restriction on the Company's Articles (2 pages)
19 July 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(24 pages)
19 July 2012Appointment of James Michael Douglas as a director (4 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
11 April 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)