Background WavePink WaveYellow Wave

BIG RED GROUP HOLDINGS LIMITED (08975254)

BIG RED GROUP HOLDINGS LIMITED (08975254) is a dissolved UK company. incorporated on 3 April 2014. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. BIG RED GROUP HOLDINGS LIMITED has been registered for 11 years. Current directors include O'REILLY, Peadar James.

Company Number
08975254
Status
dissolved
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
Level 8 Bauhaus, Manchester, M3 3GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
O'REILLY, Peadar James
SIC Codes
47910, 70100, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIG RED GROUP HOLDINGS LIMITED

BIG RED GROUP HOLDINGS LIMITED is an dissolved company incorporated on 3 April 2014 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. BIG RED GROUP HOLDINGS LIMITED was registered 11 years ago.(SIC: 47910, 70100, 82920)

Status

dissolved

Active since 11 years ago

Company No

08975254

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2021 (4 years ago)
Submitted on 29 September 2021 (4 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 4 April 2022 (3 years ago)

Next Due

Due by N/A

Previous Company Names

ENSCO 1063 LIMITED
From: 3 April 2014To: 4 March 2015
Contact
Address

Level 8 Bauhaus Quay Street Manchester, M3 3GY,

Previous Addresses

3rd Floor Giant's Basin Potato Wharf Manchester M3 4NB
From: 25 February 2015To: 16 August 2019
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 3 April 2014To: 25 February 2015
Timeline

41 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Funding Round
Sept 14
Share Issue
Sept 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Mar 15
Director Left
Jul 15
Loan Secured
Jul 15
Funding Round
Oct 15
Director Left
Mar 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
Jun 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
May 23
Director Left
May 23
Director Joined
May 23
17
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

O'REILLY, Peadar James

Active
Quay Street, ManchesterM3 3GY
Born November 1976
Director
Appointed 03 May 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 03 Apr 2014
Resigned 08 Apr 2014

FLETCHER, Michael James

Resigned
98 King Street, ManchesterM2 4WU
Born November 1974
Director
Appointed 08 Apr 2014
Resigned 20 Sept 2018

FOREMAN, David Christopher

Resigned
Potato Wharf, ManchesterM3 4NB
Born October 1981
Director
Appointed 08 Apr 2014
Resigned 20 Sept 2018

GRIMES, David John Michael

Resigned
Waters Edge Business Park, SalfordM5 3EZ
Born September 1982
Director
Appointed 08 Apr 2014
Resigned 10 Feb 2015

HATTON, Ben

Resigned
Quay Street, ManchesterM3 3GY
Born November 1975
Director
Appointed 17 Apr 2019
Resigned 03 May 2023

HUNTER, Alexander Geddes

Resigned
Giant's Basin, ManchesterM3 4NB
Born October 1965
Director
Appointed 19 Feb 2015
Resigned 19 Feb 2015

HUNTER, Alexander Geddes

Resigned
Giant's Basin, ManchesterM3 4NB
Born October 1965
Director
Appointed 10 Feb 2015
Resigned 17 Apr 2019

O'CONNOR, Richard Anthony

Resigned
Giant's Basin, ManchesterM3 4NB
Born December 1982
Director
Appointed 10 Feb 2015
Resigned 24 Mar 2016

O'REILLY, Peadar James

Resigned
Potato Wharf, ManchesterM3 4NB
Born November 1976
Director
Appointed 08 Apr 2014
Resigned 20 Sept 2018

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 03 Apr 2014
Resigned 08 Apr 2014

WOOLFORD, Alec James

Resigned
Quay Street, ManchesterM3 3GY
Born September 1978
Director
Appointed 17 Apr 2019
Resigned 03 May 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 03 Apr 2014
Resigned 08 Apr 2014
Fundings
Financials
Latest Activities

Filing History

76

Gazette Dissolved Compulsory
22 August 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
5 June 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 April 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Capital Allotment Shares
16 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Resolution
13 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Small
10 February 2016
AAAnnual Accounts
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Certificate Change Of Name Company
4 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 March 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Incorporation Company
3 April 2014
NEWINCIncorporation