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.
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 |
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 |
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 |