About

Registered Number: 06049204
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 10/10/2019 (4 years and 6 months ago)
Registered Address: C/O Ernst And Young Llp, 2 St Peters Square, Manchester, M2 3EY

 

Having been setup in 2007, Red7marine Group Ltd are based in Manchester. There is only one director listed for the business in the Companies House registry. We don't currently know the number of employees at Red7marine Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ELMER, Hannah 21 May 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 October 2019
LIQ14 - N/A 10 July 2019
LIQ03 - N/A 09 August 2018
AD01 - Change of registered office address 10 August 2017
LIQ03 - N/A 08 August 2017
2.24B - N/A 27 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2016
2.34B - N/A 13 June 2016
2.16B - N/A 19 February 2016
MR04 - N/A 26 January 2016
2.24B - N/A 15 January 2016
2.23B - N/A 08 September 2015
MR04 - N/A 22 August 2015
MR04 - N/A 22 August 2015
MR04 - N/A 22 August 2015
2.17B - N/A 13 August 2015
AD01 - Change of registered office address 29 June 2015
2.12B - N/A 25 June 2015
AP01 - Appointment of director 11 May 2015
TM01 - Termination of appointment of director 11 May 2015
AR01 - Annual Return 22 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
MR01 - N/A 02 April 2015
CH01 - Change of particulars for director 16 March 2015
CH01 - Change of particulars for director 16 March 2015
MR04 - N/A 14 March 2015
MR01 - N/A 09 January 2015
AA - Annual Accounts 06 November 2014
RP04 - N/A 22 September 2014
RP04 - N/A 16 September 2014
AP01 - Appointment of director 12 August 2014
AR01 - Annual Return 14 March 2014
RESOLUTIONS - N/A 05 March 2014
MR01 - N/A 13 February 2014
MR01 - N/A 13 February 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
MR01 - N/A 03 January 2014
AP01 - Appointment of director 16 December 2013
AP01 - Appointment of director 16 December 2013
MR01 - N/A 03 December 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR04 - N/A 30 November 2013
MR01 - N/A 25 November 2013
MR01 - N/A 25 November 2013
MR01 - N/A 21 November 2013
AA - Annual Accounts 29 October 2013
SH01 - Return of Allotment of shares 12 August 2013
AP03 - Appointment of secretary 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
TM02 - Termination of appointment of secretary 19 June 2013
AR01 - Annual Return 21 January 2013
AP01 - Appointment of director 11 January 2013
AA - Annual Accounts 05 November 2012
MG01 - Particulars of a mortgage or charge 20 September 2012
MG01 - Particulars of a mortgage or charge 19 July 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
MG01 - Particulars of a mortgage or charge 14 March 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 28 October 2011
MG01 - Particulars of a mortgage or charge 18 May 2011
MG01 - Particulars of a mortgage or charge 27 April 2011
RESOLUTIONS - N/A 07 April 2011
CH01 - Change of particulars for director 20 January 2011
AR01 - Annual Return 14 January 2011
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 28 October 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
MG01 - Particulars of a mortgage or charge 24 August 2010
CERTNM - Change of name certificate 19 March 2010
CONNOT - N/A 19 March 2010
RESOLUTIONS - N/A 08 February 2010
AR01 - Annual Return 25 January 2010
SH01 - Return of Allotment of shares 31 December 2009
MG01 - Particulars of a mortgage or charge 30 December 2009
MEM/ARTS - N/A 22 December 2009
MG01 - Particulars of a mortgage or charge 22 December 2009
AA - Annual Accounts 04 December 2009
395 - Particulars of a mortgage or charge 03 June 2009
395 - Particulars of a mortgage or charge 03 June 2009
395 - Particulars of a mortgage or charge 03 June 2009
395 - Particulars of a mortgage or charge 03 June 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 16 May 2008
RESOLUTIONS - N/A 08 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
288b - Notice of resignation of directors or secretaries 12 January 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

A registered charge 27 March 2015 Outstanding

N/A

A registered charge 08 January 2015 Fully Satisfied

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 10 February 2014 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 23 December 2013 Outstanding

N/A

A registered charge 25 November 2013 Partially Satisfied

N/A

A registered charge 25 November 2013 Partially Satisfied

N/A

A registered charge 15 November 2013 Outstanding

N/A

A registered charge 15 November 2013 Fully Satisfied

N/A

Mortgage of a ship 18 September 2012 Fully Satisfied

N/A

Deed of covenant 17 July 2012 Fully Satisfied

N/A

Deed of covenant 08 March 2012 Outstanding

N/A

Mortgage of a ship 08 March 2012 Outstanding

N/A

St vincent and the grenadines ship's first registered mortgage 06 May 2011 Fully Satisfied

N/A

Deed of covenants 20 April 2011 Fully Satisfied

N/A

Mortgage of a ship 18 August 2010 Fully Satisfied

N/A

Deed of covenants 18 August 2010 Fully Satisfied

N/A

Charge over bank account 18 August 2010 Fully Satisfied

N/A

Debenture 18 December 2009 Fully Satisfied

N/A

Legal charge 18 December 2009 Fully Satisfied

N/A

Deed of covenant 26 May 2009 Outstanding

N/A

Statutory marine mortgage 26 May 2009 Outstanding

N/A

Statutory marine mortgage 26 May 2009 Outstanding

N/A

Statutory marine mortgage 26 May 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.