Company number 02689281
Status Liquidation
Incorporation Date 20 February 1992
Company Type Private Limited Company
Address GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, UNITED KINGDOM, E14 4HD
Home Country United Kingdom
Nature of Business 53202 - Unlicensed carrier
Phone, email, etc
Since the company registration ninety-four events have happened. The last three records are Liquidators' statement of receipts and payments to 12 January 2017; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of RED MAIL LIMITED are www.redmail.co.uk, and www.red-mail.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Red Mail Limited is a Private Limited Company.
The company registration number is 02689281. Red Mail Limited has been working since 20 February 1992.
The present status of the company is Liquidation. The registered address of Red Mail Limited is Geoffrey Martin Co 1 Westferry Circus Canary Wharf London United Kingdom E14 4hd. . FRY, Anthony Robert is a Secretary of the company. ALI, Dean is a Director of the company. FRY, Anthony Robert is a Director of the company. FRY, Helen Louise is a Director of the company. HAYES, Nicholas John is a Director of the company. SINCLAIR, John Edward is a Director of the company. Secretary HOSKINS, Warren has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Director CARRUTHERS, Angus has been resigned. Director HOSKINS, Warren has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. Director ODD, Gregory Dane has been resigned. Director PULLEN, Clyde has been resigned. Director REYNOLD, Lisa Jayne has been resigned. Director REYNOLDS, Paul Anthony has been resigned. The company operates in "Unlicensed carrier".
Current Directors
Director
ALI, Dean
Appointed Date: 31 March 2002
55 years old
Resigned Directors
Secretary
HOSKINS, Warren
Resigned: 01 February 1993
Appointed Date: 20 February 1992
Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 26 February 1992
Appointed Date: 20 February 1992
Director
CARRUTHERS, Angus
Resigned: 07 July 1995
Appointed Date: 20 February 1992
84 years old
Director
HOSKINS, Warren
Resigned: 20 February 1993
Appointed Date: 20 February 1992
76 years old
Nominee Director
MBC NOMINEES LIMITED
Resigned: 20 February 1992
Appointed Date: 20 February 1992
Director
ODD, Gregory Dane
Resigned: 07 September 2000
Appointed Date: 20 February 1992
68 years old
Director
PULLEN, Clyde
Resigned: 11 April 2007
Appointed Date: 01 May 2003
57 years old
RED MAIL LIMITED Events
21 Feb 2017
Liquidators' statement of receipts and payments to 12 January 2017
18 Jan 2016
Declaration of solvency
18 Jan 2016
Appointment of a voluntary liquidator
18 Jan 2016
Resolutions
-
LRESSP ‐
Special resolution to wind up on 2016-01-13
-
LRESSP ‐
Special resolution to wind up on 2016-01-13
-
LRESSP ‐
Special resolution to wind up on 2016-01-13
-
LRESSP ‐
Special resolution to wind up on 2016-01-13
14 Jan 2016
Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 January 2016
...
... and 84 more events
18 Feb 1993
Secretary resigned;new secretary appointed
08 Jul 1992
Ad 23/06/92--------- £ si 98@1=98 £ ic 2/100
08 Jul 1992
Accounting reference date notified as 31/03
25 Feb 1992
New secretary appointed;director resigned;new director appointed
20 Feb 1992
Incorporation
17 August 1998
Rent deposit deed
Delivered: 25 August 1998
Status: Satisfied
on 9 November 2013
Persons entitled: British Telecommunications PLC
Description: All rights to the rent deposit monies meaning an amount…
1 May 1996
Mortgage debenture
Delivered: 8 May 1996
Status: Satisfied
on 7 October 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 June 1994
Debenture
Delivered: 1 July 1994
Status: Satisfied
on 18 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Includig trade fixtures). Fixed and floating charges over…