Company NameRed Contract Services International Ltd
Company StatusDissolved
Company Number07832821
CategoryPrivate Limited Company
Incorporation Date2 November 2011(12 years, 5 months ago)
Dissolution Date31 January 2023 (1 year, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Rory Fitzmaurice
Date of BirthDecember 1982 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed04 January 2013(1 year, 2 months after company formation)
Appointment Duration10 years (closed 31 January 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
Cheshire
WA14 2PU
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Jason Christian Gould
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2015(3 years, 7 months after company formation)
Appointment Duration1 month (resigned 17 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Bemrose Avenue
Broadheath
Altrincham
Cheshire
WA14 4HE
Director NameMrs Annabelle Claire Marston
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(6 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Downs
Altrincham
WA14 2PU

Location

Registered Address22 The Downs
Altrincham
Cheshire
WA14 2PU
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£6,799
Cash£23,654
Current Liabilities£16,855

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

22 February 2017Delivered on: 8 March 2017
Persons entitled: Zodeq Limited

Classification: A registered charge
Outstanding
29 April 2016Delivered on: 5 May 2016
Persons entitled: Paragon Bank Business Finance PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the factoring debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the factoring debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.
Outstanding
3 December 2015Delivered on: 4 December 2015
Persons entitled: Positive Cashflow Finance Limited

Classification: A registered charge
Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 February 2020Compulsory strike-off action has been suspended (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
30 May 2019Cessation of Annabelle Claire Marston as a person with significant control on 21 December 2018 (1 page)
30 May 2019Termination of appointment of Annabelle Claire Marston as a director on 21 December 2018 (1 page)
14 September 2018Appointment of Mrs Annabelle Claire Marston as a director on 1 September 2018 (2 pages)
14 September 2018Notification of Annabelle Claire Marston as a person with significant control on 3 September 2018 (2 pages)
12 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
10 July 2018Compulsory strike-off action has been discontinued (1 page)
9 July 2018Confirmation statement made on 27 June 2018 with updates (5 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
1 May 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Termination of appointment of Annabelle Claire Marston as a director on 2 July 2017 (1 page)
10 October 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
8 March 2017Registration of charge 078328210004, created on 22 February 2017 (24 pages)
8 March 2017Registration of charge 078328210004, created on 22 February 2017 (24 pages)
24 February 2017Satisfaction of charge 078328210003 in full (4 pages)
24 February 2017Satisfaction of charge 078328210003 in full (4 pages)
27 October 2016Satisfaction of charge 1 in full (3 pages)
27 October 2016Satisfaction of charge 1 in full (3 pages)
8 October 2016Satisfaction of charge 078328210002 in full (4 pages)
8 October 2016Satisfaction of charge 078328210002 in full (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
4 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(6 pages)
5 May 2016Registration of charge 078328210003, created on 29 April 2016 (16 pages)
5 May 2016Registration of charge 078328210003, created on 29 April 2016 (16 pages)
4 December 2015Registration of charge 078328210002, created on 3 December 2015 (24 pages)
4 December 2015Registration of charge 078328210002, created on 3 December 2015 (24 pages)
25 November 2015Termination of appointment of Jason Christian Gould as a director on 17 July 2015 (1 page)
25 November 2015Termination of appointment of Jason Christian Gould as a director on 17 July 2015 (1 page)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
26 June 2015Appointment of Mr Jason Christian Gould as a director on 11 June 2015 (2 pages)
26 June 2015Appointment of Mr Jason Christian Gould as a director on 11 June 2015 (2 pages)
26 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(3 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 3
(3 pages)
30 April 2014Registered office address changed from 5 Hilton House 21-23 the Downs Altrincham Cheshire WA14 2QD England on 30 April 2014 (1 page)
30 April 2014Registered office address changed from 5 Hilton House 21-23 the Downs Altrincham Cheshire WA14 2QD England on 30 April 2014 (1 page)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 1 (8 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
7 January 2013Appointment of Mr Rory Fitzmaurice as a director (2 pages)
7 January 2013Appointment of Mr Rory Fitzmaurice as a director (2 pages)
2 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
2 January 2013Annual return made up to 2 November 2012 with a full list of shareholders (3 pages)
4 November 2011Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 4 November 2011 (1 page)
4 November 2011Appointment of Annabelle Claire Marston as a director (2 pages)
4 November 2011Appointment of Annabelle Claire Marston as a director (2 pages)
4 November 2011Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 4 November 2011 (1 page)
4 November 2011Registered office address changed from the Gables 11 Lantern View -New Mills High Peak SK22 3EE United Kingdom on 4 November 2011 (1 page)
2 November 2011Incorporation (20 pages)
2 November 2011Incorporation (20 pages)
2 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
2 November 2011Termination of appointment of Yomtov Jacobs as a director (1 page)