Company NameRed Cloud Recycling Limited
Company StatusDissolved
Company Number07828321
CategoryPrivate Limited Company
Incorporation Date31 October 2011(12 years, 5 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Edward James Shiels
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2011(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address32 Barnett Close
Leatherhead
Surrey
KT22 7DW
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.redcloudrecycling.co.uk
Telephone01372 879246
Telephone regionEsher

Location

Registered AddressUnit 15 Nonsuch Industrial Estate
Kiln Lane
Epsom
Surrey
KT17 1DH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Financials

Year2013
Net Worth-£5,254
Cash£20,589
Current Liabilities£48,446

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

20 January 2012Delivered on: 24 January 2012
Persons entitled: Picton UK Real Estate Trust (Property) No.2 Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: "The initial deposit". See image for full details.
Outstanding

Filing History

1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 2
(4 pages)
2 May 2014Registered office address changed from 4 South View Road Ashstead Kent KT21 2NB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 4 South View Road Ashstead Kent KT21 2NB on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 4 South View Road Ashstead Kent KT21 2NB on 2 May 2014 (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
1 March 2014Compulsory strike-off action has been discontinued (1 page)
28 February 2014Director's details changed for Edward James Shiels on 1 November 2012 (2 pages)
28 February 2014Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
28 February 2014Director's details changed for Edward James Shiels on 1 November 2012 (2 pages)
28 February 2014Annual return made up to 31 October 2013 with a full list of shareholders (3 pages)
28 February 2014Director's details changed for Edward James Shiels on 1 November 2012 (2 pages)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
3 July 2013Administrative restoration application (3 pages)
3 July 2013Annual return made up to 31 October 2012 with a full list of shareholders (14 pages)
3 July 2013Administrative restoration application (3 pages)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2011Appointment of Edward James Shiels as a director (3 pages)
17 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
17 November 2011Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
17 November 2011Appointment of Edward James Shiels as a director (3 pages)
1 November 2011Termination of appointment of Graham Cowan as a director (1 page)
1 November 2011Termination of appointment of Graham Cowan as a director (1 page)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)