Company NameRed2Black Collections Limited
Company StatusDissolved
Company Number04821607
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 8 months ago)
Previous NamesPinco 1975 Limited and Collectone Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres

Directors

Director NameMr David John Challinor
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(2 weeks after company formation)
Appointment Duration15 years (closed 07 August 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Kingsfield Court
Chester Business Park
Chester Cheshire
CH4 9RF
Wales
Director NameMr Gary Ernest Hutton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2011(8 years, 5 months after company formation)
Appointment Duration6 years, 8 months (closed 07 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Kingsfield Court
Chester Business Park
Chester Cheshire
CH4 9RF
Wales
Secretary NameMartineau Secretaries Limited (Corporation)
StatusClosed
Appointed01 August 2008(5 years, 1 month after company formation)
Appointment Duration10 years (closed 07 August 2018)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Director NameStephen William Buckley
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House 14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameJames Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 15 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shotwick Park
Seahill Road Saughall
Chester
Cheshire
CH1 6GA
Wales
Director NameDavid John Titmuss
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 22 May 2006)
RoleMarketing Director
Correspondence AddressCrisscross Lodge 4a Demage Lane
Upton
Chester
Cheshire
CH2 1EL
Wales
Secretary NameRobert John Browning
NationalityBritish
StatusResigned
Appointed18 July 2003(2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseley Barns
Aston Eyre Morville
Bridgnorth
Salop
WV16 6XD
Secretary NameStephen William Buckley
NationalityBritish
StatusResigned
Appointed09 June 2004(11 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 04 April 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrowning House 14 Barry Rise
Bowdon
Cheshire
WA14 3JS
Director NameJames Edward Rowley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2008(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 20 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Shotwick Park
Seahill Road Saughall
Chester
Cheshire
CH1 6GA
Wales
Director NameRobert John Browning
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 25 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOuseley Barns
Aston Eyre Morville
Bridgnorth
Salop
WV16 6XD
Director NameNicholas John Cherry
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2010)
RoleCompany Director
Correspondence AddressInternational House
Kingsfield Court
Chester Business Park
Chester Cheshire
CH4 9RF
Wales
Director NameMr Neil Joseph Ogden
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2008(4 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 16 January 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
Kingsfield Court
Chester Business Park
Chester Cheshire
CH4 9RF
Wales
Director NameMr Michael David Adams
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(4 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House
Kingsfield Court
Chester Business Park
Chester Cheshire
CH4 9RF
Wales
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed30 May 2007(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2008)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitered2blackcollections.co.uk

Location

Registered AddressInternational House
Kingsfield Court
Chester Business Park
Chester Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park

Shareholders

200k at £1Funding Corp LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

21 December 2009Delivered on: 23 December 2009
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating security document
Secured details: All monies due or to become due from the company or any other chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
22 May 2018First Gazette notice for voluntary strike-off (1 page)
15 May 2018Application to strike the company off the register (3 pages)
26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
18 July 2017Full accounts made up to 31 December 2016 (11 pages)
18 July 2017Full accounts made up to 31 December 2016 (11 pages)
16 January 2017Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Neil Joseph Ogden as a director on 16 January 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
9 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
5 August 2016Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA (1 page)
5 August 2016Register inspection address has been changed to No. 1 Colmore Square Birmingham B4 6AA (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1
(4 pages)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2015Solvency Statement dated 22/10/15 (1 page)
4 November 2015Solvency Statement dated 22/10/15 (1 page)
4 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 November 2015Statement by Directors (1 page)
4 November 2015Statement of capital on 4 November 2015
  • GBP 1
(4 pages)
4 November 2015Statement by Directors (1 page)
15 October 2015Full accounts made up to 31 December 2014 (10 pages)
15 October 2015Full accounts made up to 31 December 2014 (10 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(5 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(5 pages)
5 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 200,000
(5 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
7 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,000
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,000
(5 pages)
8 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 200,000
(5 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
28 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
5 August 2013Annual return made up to 4 July 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Register(s) moved to registered office address (1 page)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 4 July 2012 with a full list of shareholders (5 pages)
1 August 2012Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom (1 page)
1 August 2012Register(s) moved to registered office address (1 page)
1 August 2012Register inspection address has been changed from C/O Martineau 1 Colmore Square Birmingham B4 6AA United Kingdom (1 page)
11 January 2012Termination of appointment of Michael Adams as a director (1 page)
11 January 2012Termination of appointment of Michael Adams as a director (1 page)
7 December 2011Appointment of Mr Gary Ernest Hutton as a director (2 pages)
7 December 2011Appointment of Mr Gary Ernest Hutton as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Register(s) moved to registered inspection location (1 page)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (5 pages)
12 July 2011Register inspection address has been changed (1 page)
12 July 2011Register inspection address has been changed (1 page)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Secretary's details changed for Martineau Secretaries Limited on 1 July 2010 (2 pages)
16 July 2010Secretary's details changed for Martineau Secretaries Limited on 1 July 2010 (2 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
22 June 2010Full accounts made up to 31 December 2009 (14 pages)
19 April 2010Termination of appointment of Nicholas Cherry as a director (2 pages)
19 April 2010Termination of appointment of Nicholas Cherry as a director (2 pages)
1 February 2010Director's details changed for Neil Joseph Ogden on 26 October 2009 (3 pages)
1 February 2010Director's details changed for David John Challinor on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Nicholas John Cherry on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Michael David Adams on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Nicholas John Cherry on 26 October 2009 (3 pages)
1 February 2010Director's details changed for David John Challinor on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Michael David Adams on 26 October 2009 (3 pages)
1 February 2010Director's details changed for Neil Joseph Ogden on 26 October 2009 (3 pages)
9 January 2010Resolutions
  • RES13 ‐ Facility agreement 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 January 2010Resolutions
  • RES13 ‐ Facility agreement 16/12/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 1 (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (15 pages)
9 September 2009Full accounts made up to 31 December 2008 (15 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
15 July 2009Return made up to 04/07/09; full list of members (4 pages)
31 December 2008Full accounts made up to 31 December 2007 (13 pages)
31 December 2008Full accounts made up to 31 December 2007 (13 pages)
9 October 2008Appointment terminated director robert browning (1 page)
9 October 2008Appointment terminated director robert browning (1 page)
3 September 2008Secretary appointed martineau secretaries LIMITED (2 pages)
3 September 2008Secretary appointed martineau secretaries LIMITED (2 pages)
7 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
7 August 2008Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 July 2008Nc inc already adjusted 07/07/08 (1 page)
17 July 2008Nc inc already adjusted 07/07/08 (1 page)
17 July 2008Ad 07/07/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
17 July 2008Ad 07/07/08\gbp si 199999@1=199999\gbp ic 1/200000\ (2 pages)
17 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
15 July 2008Return made up to 04/07/08; full list of members (4 pages)
2 July 2008Director appointed michael david adams (7 pages)
2 July 2008Director appointed michael david adams (7 pages)
24 June 2008Appointment terminated director james rowley (1 page)
24 June 2008Appointment terminated director james rowley (1 page)
15 May 2008Director appointed neil ogden logged form (1 page)
15 May 2008Director appointed neil ogden logged form (1 page)
30 April 2008Director appointed neil joseph ogden (1 page)
30 April 2008Director appointed james edward rowley (1 page)
30 April 2008Director appointed neil joseph ogden (1 page)
30 April 2008Director appointed james edward rowley (1 page)
11 March 2008Director appointed nicholas john cherry (2 pages)
11 March 2008Director appointed robert john browning (2 pages)
11 March 2008Director appointed robert john browning (2 pages)
11 March 2008Director appointed nicholas john cherry (2 pages)
19 February 2008Director resigned (1 page)
19 February 2008Director resigned (1 page)
28 January 2008Company name changed collectone LIMITED\certificate issued on 28/01/08 (2 pages)
28 January 2008Company name changed collectone LIMITED\certificate issued on 28/01/08 (2 pages)
29 November 2007Full accounts made up to 31 December 2006 (16 pages)
29 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
30 July 2007Return made up to 04/07/07; full list of members (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
12 June 2007Secretary resigned;director resigned (1 page)
12 June 2007New secretary appointed (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
6 November 2006Full accounts made up to 31 December 2005 (14 pages)
27 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2006Return made up to 04/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 2006Director resigned (1 page)
24 July 2006Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (16 pages)
6 September 2005Full accounts made up to 31 December 2004 (16 pages)
28 July 2005Return made up to 04/07/05; full list of members (8 pages)
28 July 2005Return made up to 04/07/05; full list of members (8 pages)
21 July 2005Return made up to 04/07/04; full list of members (8 pages)
21 July 2005Return made up to 04/07/04; full list of members (8 pages)
30 November 2004Registered office changed on 30/11/04 from: international house hillards court chester business park chester CH4 9QP (1 page)
30 November 2004Registered office changed on 30/11/04 from: international house hillards court chester business park chester CH4 9QP (1 page)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Registered office changed on 21/07/04 from: ryder street west bromwich west midlands B70 0EJ (1 page)
21 July 2004Registered office changed on 21/07/04 from: ryder street west bromwich west midlands B70 0EJ (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 July 2004Full accounts made up to 31 December 2003 (12 pages)
18 June 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
18 June 2004Accounting reference date shortened from 31/12/04 to 31/12/03 (1 page)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Secretary resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003New secretary appointed (2 pages)
22 August 2003New director appointed (2 pages)
24 July 2003Registered office changed on 24/07/03 from: 1 park row leeds LS1 5AB (1 page)
24 July 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 July 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 July 2003Registered office changed on 24/07/03 from: 1 park row leeds LS1 5AB (1 page)
21 July 2003Company name changed pinco 1975 LIMITED\certificate issued on 21/07/03 (2 pages)
21 July 2003Company name changed pinco 1975 LIMITED\certificate issued on 21/07/03 (2 pages)
4 July 2003Incorporation (17 pages)
4 July 2003Incorporation (17 pages)