Company NameRedrose M&E Limited
Company StatusLiquidation
Company Number08687600
CategoryPrivate Limited Company
Incorporation Date12 September 2013(10 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Joseph Fitzgerald
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr Mark Richard Reddyhoff
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameMr David John Rosenfeld
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Gresham Street
London
EC2V 7BG

Contact

Websitewww.redroseps.com
Email address[email protected]
Telephone01923 227373
Telephone regionWatford

Location

Registered AddressC/O Evelyn Partners Llp
45 Gresham Street
London
EC2V 7BG
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1David John Rosenfield
33.33%
Ordinary
33 at £1Lee Joseph Fitzgerald
33.33%
Ordinary
33 at £1Mark Richard Reddyhoff
33.33%
Ordinary

Financials

Year2014
Net Worth£229,808
Cash£518,207
Current Liabilities£1,171,672

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Latest Return12 September 2016 (7 years, 7 months ago)
Next Return Due26 September 2017 (overdue)

Charges

22 February 2016Delivered on: 24 February 2016
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

7 December 2023Appointment of a voluntary liquidator (3 pages)
21 November 2023Notice of move from Administration case to Creditors Voluntary Liquidation (36 pages)
14 June 2023Administrator's progress report (34 pages)
22 December 2022Administrator's progress report (33 pages)
23 November 2022Notice of extension of period of Administration (3 pages)
18 July 2022Registered office address changed from 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 18 July 2022 (2 pages)
27 June 2022Administrator's progress report (33 pages)
23 December 2021Administrator's progress report (33 pages)
29 November 2021Notice of extension of period of Administration (3 pages)
23 June 2021Administrator's progress report (36 pages)
29 December 2020Administrator's progress report (27 pages)
21 December 2020Notice of extension of period of Administration (3 pages)
23 June 2020Administrator's progress report (24 pages)
17 December 2019Administrator's progress report (24 pages)
14 November 2019Notice of extension of period of Administration (3 pages)
28 June 2019Administrator's progress report (25 pages)
5 January 2019Administrator's progress report (24 pages)
1 November 2018Notice of extension of period of Administration (3 pages)
6 July 2018Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE England to 25 Moorgate London EC2R 6AY on 6 July 2018 (2 pages)
28 June 2018Administrator's progress report (23 pages)
16 February 2018Notice of deemed approval of proposals (3 pages)
30 January 2018Statement of affairs with form AM02SOA/AM02SOC (17 pages)
18 January 2018Statement of administrator's proposal (43 pages)
12 January 2018Appointment of an administrator (3 pages)
12 January 2018Appointment of an administrator (3 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 December 2017Compulsory strike-off action has been suspended (1 page)
2 December 2017Compulsory strike-off action has been suspended (1 page)
21 November 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane, Whetstone London N20 0YZ to Batchworth House Batchworth Place Church Street Rickmansworth WD3 1JE on 21 November 2016 (1 page)
22 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 12 September 2016 with updates (8 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 February 2016Registration of charge 086876000001, created on 22 February 2016 (21 pages)
24 February 2016Registration of charge 086876000001, created on 22 February 2016 (21 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 99
(4 pages)
15 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 99
(4 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 99
(4 pages)
28 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 99
(4 pages)
20 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 99
(3 pages)
20 September 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
20 September 2013Statement of capital following an allotment of shares on 18 September 2013
  • GBP 99
(3 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
12 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)