ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Red Liquids Limited

Red Liquids Limited is a dissolved company incorporated on 13 March 2018 with the registered office located in Manchester, Greater Manchester. Red Liquids Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 2 May 2024 (1 year 4 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
11251368
Private limited company
Age
7 years
Incorporated 13 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Leonard Curtis House Elms Square
Bury New Road
Whitefield
Greater Manchester
M45 7TA
Address changed on 18 Dec 2021 (3 years ago)
Previous address was Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in United Arab Emirates • Born in Nov 1980
Mr Stuart James Anderson
PSC • British • Lives in UK • Born in Sep 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Great British Vape Company Ltd
Mark Daniel Christopher Shaw is a mutual person.
Active
Phoenix 2 Retail Ltd
Mark Daniel Christopher Shaw is a mutual person.
Active
LH Manchester Ltd
Mark Daniel Christopher Shaw is a mutual person.
Active
Zerity Limited
Mark Daniel Christopher Shaw is a mutual person.
Active
Red Box Vape Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Red Box Vape Online Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Red Liquids Lab Limited
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Designer Fragrances Holdings Ltd
Mark Daniel Christopher Shaw is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2020)
Period Ended
31 Mar 2020
For period 31 Mar31 Mar 2020
Traded for 12 months
Cash in Bank
£1.66K
Increased by £1.66K (%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£1.18M
Increased by £663.12K (+128%)
Total Liabilities
-£2.92M
Increased by £1.85M (+172%)
Net Assets
-£1.74M
Decreased by £1.18M (+214%)
Debt Ratio (%)
247%
Increased by 40.34% (+20%)
Latest Activity
Dissolved After Liquidation
1 Year 4 Months Ago on 2 May 2024
James Benjamin Anderson Resigned
2 Years 8 Months Ago on 23 Dec 2022
Voluntary Liquidator Appointed
3 Years Ago on 18 Dec 2021
Registered Address Changed
3 Years Ago on 18 Dec 2021
Confirmation Submitted
4 Years Ago on 14 Apr 2021
Registers Moved To Inspection Address
4 Years Ago on 9 Apr 2021
Inspection Address Changed
4 Years Ago on 9 Apr 2021
Mr Stuart James Anderson (PSC) Details Changed
4 Years Ago on 6 Apr 2021
Full Accounts Submitted
4 Years Ago on 1 Apr 2021
Mr James Benjamin Anderson Details Changed
4 Years Ago on 17 Feb 2021
Get Credit Report
Discover Red Liquids Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 2 May 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 2 Feb 2024
Termination of appointment of James Benjamin Anderson as a director on 23 December 2022
Submitted on 12 Dec 2023
Liquidators' statement of receipts and payments to 8 December 2022
Submitted on 6 Feb 2023
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 10 Jan 2022
Statement of affairs
Submitted on 18 Dec 2021
Resolutions
Submitted on 18 Dec 2021
Registered office address changed from Unit 2 and 3 Robin Hood Industrial Estate Alfred Street South Sneinton Nottingham NG3 1GE United Kingdom to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 December 2021
Submitted on 18 Dec 2021
Appointment of a voluntary liquidator
Submitted on 18 Dec 2021
Change of details for Mr Stuart James Anderson as a person with significant control on 6 April 2021
Submitted on 14 Jul 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year