About

Registered Number: 03968658
Date of Incorporation: 10/04/2000 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (6 years and 2 months ago)
Registered Address: 12 Bugle Street, Southampton, Hampshire, SO14 2JY

 

Established in 2000, Red Funnel Group Ltd are based in Hampshire, it's status is listed as "Dissolved". Red Funnel Group Ltd has 2 directors. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATON, Hugh 07 November 2000 01 July 2001 1
STOKHUYZEN, Wiet Austin 01 December 2000 27 May 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 28 August 2018
DS01 - Striking off application by a company 21 August 2018
CS01 - N/A 15 May 2018
MR04 - N/A 06 February 2018
MR04 - N/A 06 February 2018
PSC07 - N/A 01 February 2018
PSC02 - N/A 01 February 2018
MR04 - N/A 01 February 2018
RESOLUTIONS - N/A 31 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 January 2018
SH19 - Statement of capital 31 January 2018
CAP-SS - N/A 31 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
TM01 - Termination of appointment of director 08 January 2018
AA - Annual Accounts 15 September 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR04 - N/A 10 August 2017
MR01 - N/A 31 July 2017
MR01 - N/A 27 July 2017
MR01 - N/A 27 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
CS01 - N/A 07 April 2017
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 20 September 2016
CC04 - Statement of companies objects 31 August 2016
TM01 - Termination of appointment of director 17 August 2016
RESOLUTIONS - N/A 25 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR04 - N/A 20 July 2016
MR01 - N/A 13 July 2016
MR01 - N/A 12 July 2016
MR01 - N/A 12 July 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 06 July 2015
AP01 - Appointment of director 29 June 2015
TM01 - Termination of appointment of director 29 June 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 22 April 2014
AP01 - Appointment of director 21 March 2014
TM01 - Termination of appointment of director 26 February 2014
AP01 - Appointment of director 19 July 2013
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 04 February 2013
TM01 - Termination of appointment of director 04 February 2013
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 20 April 2012
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 15 April 2010
AA - Annual Accounts 12 March 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 15 January 2010
TM01 - Termination of appointment of director 19 November 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 19 August 2009
363a - Annual Return 26 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 16 May 2009
395 - Particulars of a mortgage or charge 07 May 2009
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 01 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
363a - Annual Return 27 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
395 - Particulars of a mortgage or charge 02 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
395 - Particulars of a mortgage or charge 01 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2007
RESOLUTIONS - N/A 24 October 2007
RESOLUTIONS - N/A 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 October 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 October 2007
AA - Annual Accounts 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
363a - Annual Return 16 April 2007
AUD - Auditor's letter of resignation 18 October 2006
AA - Annual Accounts 07 July 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 26 May 2006
395 - Particulars of a mortgage or charge 20 May 2006
RESOLUTIONS - N/A 16 May 2006
RESOLUTIONS - N/A 16 May 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 May 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
288c - Notice of change of directors or secretaries or in their particulars 21 April 2006
363a - Annual Return 18 April 2006
AA - Annual Accounts 04 November 2005
AUD - Auditor's letter of resignation 07 October 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 07 June 2005
363s - Annual Return 14 April 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
RESOLUTIONS - N/A 24 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2005
123 - Notice of increase in nominal capital 24 January 2005
AA - Annual Accounts 30 November 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
288b - Notice of resignation of directors or secretaries 23 June 2004
RESOLUTIONS - N/A 07 June 2004
RESOLUTIONS - N/A 07 June 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 07 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
395 - Particulars of a mortgage or charge 04 June 2004
363s - Annual Return 03 June 2004
288a - Notice of appointment of directors or secretaries 08 February 2004
395 - Particulars of a mortgage or charge 18 November 2003
395 - Particulars of a mortgage or charge 18 November 2003
AA - Annual Accounts 31 October 2003
RESOLUTIONS - N/A 31 May 2003
363s - Annual Return 24 April 2003
MISC - Miscellaneous document 28 March 2003
AA - Annual Accounts 14 November 2002
123 - Notice of increase in nominal capital 02 August 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
RESOLUTIONS - N/A 29 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2002
363s - Annual Return 09 May 2002
RESOLUTIONS - N/A 28 January 2002
RESOLUTIONS - N/A 28 January 2002
123 - Notice of increase in nominal capital 28 January 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 January 2002
395 - Particulars of a mortgage or charge 02 January 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
363s - Annual Return 03 August 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
RESOLUTIONS - N/A 19 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
123 - Notice of increase in nominal capital 19 July 2001
363s - Annual Return 09 July 2001
225 - Change of Accounting Reference Date 18 January 2001
288a - Notice of appointment of directors or secretaries 05 January 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
395 - Particulars of a mortgage or charge 08 December 2000
287 - Change in situation or address of Registered Office 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288b - Notice of resignation of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
288a - Notice of appointment of directors or secretaries 04 December 2000
CERTNM - Change of name certificate 24 November 2000
NEWINC - New incorporation documents 10 April 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 July 2017 Fully Satisfied

N/A

A registered charge 20 July 2017 Fully Satisfied

N/A

A registered charge 20 July 2017 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

A registered charge 08 July 2016 Fully Satisfied

N/A

Supplemental assignment of insurance 01 May 2009 Fully Satisfied

N/A

A statutory ship mortgage 25 October 2007 Fully Satisfied

N/A

Deed of covenants 25 October 2007 Fully Satisfied

N/A

Assignment of insurance 25 October 2007 Fully Satisfied

N/A

Debenture 25 October 2007 Fully Satisfied

N/A

Mortgage of a ship 11 May 2006 Fully Satisfied

N/A

Deed of covenants 10 May 2006 Fully Satisfied

N/A

Supplemental deed 10 May 2006 Fully Satisfied

N/A

Debenture 27 May 2004 Fully Satisfied

N/A

Deed of assignment (relating to the passenger/car ferry bergen castle) 27 May 2004 Fully Satisfied

N/A

Deed of covenants (in respect of the ship bergen castle) 27 May 2004 Fully Satisfied

N/A

Mortgage of a ship 27 May 2004 Fully Satisfied

N/A

Deed of covenant to accompany a mortgage of a ship 11 November 2003 Fully Satisfied

N/A

Statutory mortgage of a ship 11 November 2003 Fully Satisfied

N/A

Rfg deed of charge 21 December 2001 Fully Satisfied

N/A

Debenture 01 December 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.