Company NameRed Procurement And Business Systems Ltd
Company StatusDissolved
Company Number06719448
CategoryPrivate Limited Company
Incorporation Date9 October 2008(15 years, 6 months ago)
Dissolution Date2 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Francesca Anne Todd
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2018(9 years, 6 months after company formation)
Appointment Duration11 months, 1 week (closed 02 April 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed26 May 2011(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 April 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed26 May 2011(2 years, 7 months after company formation)
Appointment Duration7 years, 10 months (closed 02 April 2019)
Correspondence Address30 Berners Street
London
W1T 3LR
Director NameMr Tim Carrier
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Arrow Road South
Redditch
Worcestershire
B98 8NX
Director NameMr Stephen Edward Oram
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameRichard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(2 years, 7 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 October 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Mark Richard John Wyllie
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Richard David Mogg
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2011(3 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rochester Row
London
SW1P 1QT
Director NameMr Lee Douglas Cotsford
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(5 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
London
SW1P 1QT
Secretary NameHayward Wright Ltd (Corporation)
StatusResigned
Appointed09 October 2008(same day as company formation)
Correspondence AddressProspect House Church Green West
Redditch
Worcestershire
B97 4BD

Contact

Websitecapita.co.uk
Telephone020 77991525
Telephone regionLondon

Location

Registered Address30 Berners Street
London
W1T 3LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
17 December 2018Solvency Statement dated 14/12/18 (1 page)
17 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2018Statement of capital on 17 December 2018
  • GBP 1
(5 pages)
17 December 2018Statement by Directors (1 page)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 October 2018Director's details changed for Capita Corporate Director Limited on 15 June 2018 (1 page)
4 October 2018Secretary's details changed for Capita Group Secretary Limited on 15 June 2018 (1 page)
28 June 2018Director's details changed for Mrs Francesca Anne Todd on 15 June 2018 (2 pages)
18 June 2018Change of details for Capita Business Services Ltd as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 15 June 2018 (1 page)
21 May 2018Termination of appointment of Lee Douglas Cotsford as a director on 7 October 2016 (1 page)
19 May 2018Appointment of Mrs Francesca Anne Todd as a director on 24 April 2018 (2 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
15 September 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
14 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(5 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
24 September 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
10 February 2014Appointment of Mr Lee Douglas Cotsford as a director (2 pages)
10 February 2014Termination of appointment of Mark Wyllie as a director (1 page)
10 February 2014Termination of appointment of Mark Wyllie as a director (1 page)
10 February 2014Appointment of Mr Lee Douglas Cotsford as a director (2 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
13 May 2013Director's details changed for Mr Mark Richard John Wyllie on 11 October 2012 (2 pages)
13 May 2013Director's details changed for Mr Mark Richard John Wyllie on 11 October 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
18 September 2012Full accounts made up to 31 December 2011 (19 pages)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
26 July 2012Termination of appointment of Richard Mogg as a director (1 page)
28 October 2011Termination of appointment of Richard Shearer as a director (1 page)
28 October 2011Termination of appointment of Richard Shearer as a director (1 page)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
27 October 2011Appointment of Mr Richard David Mogg as a director (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (7 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
(2 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 June 2011Resolutions
  • RES13 ‐ Company business 26/05/2011
(2 pages)
15 June 2011Auditor's resignation (1 page)
15 June 2011Auditor's resignation (1 page)
13 June 2011Appointment of Richard John Shearer as a director (2 pages)
13 June 2011Appointment of Richard John Shearer as a director (2 pages)
10 June 2011Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD on 10 June 2011 (1 page)
10 June 2011Termination of appointment of Tim Carrier as a director (1 page)
10 June 2011Termination of appointment of Hayward Wright Ltd as a secretary (1 page)
10 June 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
10 June 2011Termination of appointment of Stephen Oram as a director (1 page)
10 June 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
10 June 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 June 2011Termination of appointment of Stephen Oram as a director (1 page)
10 June 2011Termination of appointment of Tim Carrier as a director (1 page)
10 June 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
10 June 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
10 June 2011Registered office address changed from Prospect House Church Green West Redditch Worcestershire B97 4BD on 10 June 2011 (1 page)
10 June 2011Termination of appointment of Hayward Wright Ltd as a secretary (1 page)
10 June 2011Appointment of Capita Group Secretary Limited as a secretary (2 pages)
10 June 2011Appointment of Mr Mark Richard John Wyllie as a director (2 pages)
10 June 2011Appointment of Capita Corporate Director Limited as a director (2 pages)
2 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
2 June 2011Accounts for a small company made up to 31 October 2010 (6 pages)
27 April 2011Appointment of Mr Stephen Edward Oram as a director (2 pages)
27 April 2011Appointment of Mr Stephen Edward Oram as a director (2 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 9 October 2010 with a full list of shareholders (5 pages)
23 November 2010Register(s) moved to registered office address (1 page)
26 October 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
14 October 2009Register(s) moved to registered inspection location (1 page)
14 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
13 October 2009Secretary's details changed for Hayward Wright Ltd on 1 October 2009 (2 pages)
13 October 2009Register inspection address has been changed (1 page)
13 October 2009Secretary's details changed for Hayward Wright Ltd on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tim Carrier on 1 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Tim Carrier on 1 October 2009 (2 pages)
9 October 2008Incorporation (14 pages)