Company NameBig Red Group Holdings Limited
Company StatusDissolved
Company Number08975254
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years, 1 month ago)
Dissolution Date22 August 2023 (8 months, 2 weeks ago)
Previous NameEnsco 1063 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMr Ben Hatton
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2019(5 years after company formation)
Appointment Duration4 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus Quay Street
Manchester
M3 3GY
Director NameMr Alec James Woolford
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2019(5 years after company formation)
Appointment Duration4 years, 4 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 8 Bauhaus Quay Street
Manchester
M3 3GY
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Director NameMr David John Michael Grimes
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(5 days after company formation)
Appointment Duration10 months, 1 week (resigned 10 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock House Waters Edge Business Park
1 Modwen Road
Salford
Greater Manchester
M5 3EZ
Director NameMr Michael James Fletcher
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressShip Canal House 98 King Street
Manchester
M2 4WU
Director NameMr David Christopher Foreman
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2014(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Giant's Basin Potato Wharf
Castlefield
Manchester
M3 4NB
Director NameMr Peadar James O'Reilly
Date of BirthNovember 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed08 April 2014(5 days after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3, Giant's Basin Potato Wharf
Castlefield
Manchester
M3 4NB
Director NameMr Richard Anthony O'Connor
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Giant's Basin
Potato Wharf
Manchester
M3 4NB
Director NameMr Alexander Geddes Hunter
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2015(10 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 19 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Giant's Basin
Potato Wharf
Manchester
M3 4NB
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 2014(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
B3 2HJ

Location

Registered AddressLevel 8 Bauhaus
Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £0.01Alex Hunter
8.89%
Ordinary C
8.9k at £0.01Timothy Forrest
7.87%
Ordinary B
7.9k at £0.01Myparceldelivery.com Limited
7.02%
Ordinary E
6.7k at £0.01David Foreman
5.93%
Ordinary A
6.7k at £0.01Michael Fletcher
5.93%
Ordinary A
6.7k at £0.01Peadar O'reilly
5.93%
Ordinary A
6.4k at £0.01Christopher Giles
5.65%
Ordinary B
40k at £0.01Richard O'connor
35.56%
Ordinary D
4k at £0.01Mark O'brien
3.51%
Ordinary B
3.9k at £0.01Anne Forrest
3.43%
Ordinary B
2.5k at £0.01Ben Hatton
2.22%
Ordinary B
2.5k at £0.01David Grimes
2.22%
Ordinary A
2.5k at £0.01Mark O'brien
2.22%
Ordinary A
2.5k at £0.01Robert Holt
2.22%
Ordinary B
1.6k at £0.01Lee Mccarren
1.40%
Ordinary B

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 July 2015Delivered on: 25 July 2015
Persons entitled: The North West Fund for Business Loans LP Acting by Nw Loans Limited as the General Partner of the North West Fund for Business Loans LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
25 February 2015Delivered on: 2 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The company with full title guarantee and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank (as security trustee for the group members) by way of floating charge the whole of the company's undertaking and all other property, assets and rights of the company whatsoever, wherever situate, whether movable, immovable, present or future, which are, for any reason, not validly charged or assigned pursuant to clauses 3.1 and 3.2.
Outstanding

Filing History

15 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
16 August 2019Registered office address changed from 3rd Floor Giant's Basin Potato Wharf Manchester M3 4NB to Level 8 Bauhaus Quay Street Manchester M3 3GY on 16 August 2019 (1 page)
3 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
22 May 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
29 April 2019Appointment of Mr Alec Woolford as a director on 17 April 2019 (2 pages)
29 April 2019Appointment of Mr Ben Hatton as a director on 17 April 2019 (2 pages)
29 April 2019Termination of appointment of Alexander Geddes Hunter as a director on 17 April 2019 (1 page)
20 April 2019Compulsory strike-off action has been discontinued (1 page)
17 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
20 September 2018Termination of appointment of David Christopher Foreman as a director on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Peadar James O'reilly as a director on 20 September 2018 (1 page)
20 September 2018Termination of appointment of Michael James Fletcher as a director on 20 September 2018 (1 page)
13 June 2018Accounts for a small company made up to 30 April 2017 (20 pages)
16 May 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
3 April 2018First Gazette notice for compulsory strike-off (1 page)
5 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 3,263.68
(5 pages)
5 June 2017Statement of capital following an allotment of shares on 22 May 2017
  • GBP 3,263.68
(5 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 1 November 2016
  • GBP 3,063.68
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,939.14
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,501.47
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 3,001.18
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,939.14
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 1 November 2016
  • GBP 3,063.68
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 15 July 2016
  • GBP 3,001.18
(20 pages)
27 April 2017Second filing of a statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,501.47
(20 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
31 March 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 3,001.18
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(5 pages)
31 March 2017Statement of capital following an allotment of shares on 15 July 2016
  • GBP 3,001.18
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(5 pages)
31 March 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 3,063.68
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(6 pages)
31 March 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 3,063.68
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(6 pages)
16 February 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,939.14
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(6 pages)
16 February 2017Statement of capital following an allotment of shares on 16 June 2016
  • GBP 2,939.14
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(6 pages)
6 January 2017Full accounts made up to 30 April 2016 (16 pages)
6 January 2017Full accounts made up to 30 April 2016 (16 pages)
15 December 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,377.34
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,994.44
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,704.78
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,501.47
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(6 pages)
15 December 2016Statement of capital following an allotment of shares on 5 April 2016
  • GBP 1,377.34
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,125.015193
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 2,501.47
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(6 pages)
15 December 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,704.78
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 16 May 2016
  • GBP 1,994.44
(5 pages)
15 December 2016Statement of capital following an allotment of shares on 12 June 2015
  • GBP 1,125.015193
(5 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
13 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(28 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,125
(10 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,125
(10 pages)
1 April 2016Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016 (1 page)
1 April 2016Termination of appointment of Richard Anthony O'connor as a director on 24 March 2016 (1 page)
10 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
10 February 2016Accounts for a small company made up to 30 April 2015 (5 pages)
28 October 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,125
(5 pages)
28 October 2015Statement of capital following an allotment of shares on 16 October 2014
  • GBP 1,125
(5 pages)
25 July 2015Registration of charge 089752540002, created on 17 July 2015 (19 pages)
25 July 2015Registration of charge 089752540002, created on 17 July 2015 (19 pages)
7 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,125
(10 pages)
7 July 2015Termination of appointment of Alexander Geddes Hunter as a director on 19 February 2015 (1 page)
7 July 2015Termination of appointment of Alexander Geddes Hunter as a director on 19 February 2015 (1 page)
7 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,125
(10 pages)
7 July 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,125
(10 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Change of name notice (2 pages)
4 March 2015Company name changed ensco 1063 LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-10
(6 pages)
4 March 2015Company name changed ensco 1063 LIMITED\certificate issued on 04/03/15
  • RES15 ‐ Change company name resolution on 2015-02-10
(6 pages)
2 March 2015Registration of charge 089752540001, created on 25 February 2015 (29 pages)
2 March 2015Registration of charge 089752540001, created on 25 February 2015 (29 pages)
26 February 2015Appointment of Dr Alexander Geddes Hunter as a director on 10 February 2015 (3 pages)
26 February 2015Appointment of Dr Alexander Geddes Hunter as a director on 10 February 2015 (3 pages)
26 February 2015Appointment of Mr Richard Anthony O'connor as a director on 10 February 2015 (3 pages)
26 February 2015Appointment of Mr Richard Anthony O'connor as a director on 10 February 2015 (3 pages)
25 February 2015Termination of appointment of David John Michael Grimes as a director on 10 February 2015 (2 pages)
25 February 2015Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 3Rd Floor Giant's Basin Potato Wharf Manchester M3 4NB on 25 February 2015 (2 pages)
25 February 2015Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to 3Rd Floor Giant's Basin Potato Wharf Manchester M3 4NB on 25 February 2015 (2 pages)
25 February 2015Termination of appointment of David John Michael Grimes as a director on 10 February 2015 (2 pages)
19 February 2015Appointment of Mr Alexander Geddes Hunter as a director on 19 February 2015 (2 pages)
19 February 2015Appointment of Mr Alexander Geddes Hunter as a director on 19 February 2015 (2 pages)
2 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 865.68
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 920.99
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 250
(11 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 September 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 350.00
(11 pages)
2 September 2014Sub-division of shares on 8 April 2014 (5 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 250
(11 pages)
2 September 2014Statement of capital following an allotment of shares on 12 April 2014
  • GBP 1,000.00
(14 pages)
2 September 2014Statement of capital following an allotment of shares on 12 April 2014
  • GBP 1,000.00
(14 pages)
2 September 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 350.00
(11 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
2 September 2014Statement of capital following an allotment of shares on 9 April 2014
  • GBP 350.00
(11 pages)
2 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 465.68
(11 pages)
2 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 865.68
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 465.68
(11 pages)
2 September 2014Sub-division of shares on 8 April 2014 (5 pages)
2 September 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 920.99
(12 pages)
2 September 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 250
(11 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Sub-division of shares on 8 April 2014 (5 pages)
22 August 2014Appointment of Mr Michael James Fletcher as a director on 8 April 2014 (2 pages)
22 August 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 8 April 2014 (1 page)
22 August 2014Appointment of Mr Peadar James O'reilly as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr David John Michael Grimes as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr David Christopher Foreman as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr Michael James Fletcher as a director on 8 April 2014 (2 pages)
22 August 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 8 April 2014 (1 page)
22 August 2014Appointment of Mr Peadar James O'reilly as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr David John Michael Grimes as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr Michael James Fletcher as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr David John Michael Grimes as a director on 8 April 2014 (2 pages)
22 August 2014Termination of appointment of Gateley Secretaries Limited as a secretary on 8 April 2014 (1 page)
22 August 2014Appointment of Mr Peadar James O'reilly as a director on 8 April 2014 (2 pages)
22 August 2014Appointment of Mr David Christopher Foreman as a director on 8 April 2014 (2 pages)
22 August 2014Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014 (1 page)
22 August 2014Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014 (1 page)
22 August 2014Termination of appointment of Gateley Incorporations Limited as a director on 8 April 2014 (1 page)
22 August 2014Termination of appointment of Michael James Ward as a director on 8 April 2014 (1 page)
22 August 2014Termination of appointment of Michael James Ward as a director on 8 April 2014 (1 page)
22 August 2014Termination of appointment of Michael James Ward as a director on 8 April 2014 (1 page)
22 August 2014Appointment of Mr David Christopher Foreman as a director on 8 April 2014 (2 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
3 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)