Dissolved
Dissolved 2018-03-27
Company Information for RADIUS (WEST YORKSHIRE) LIMITED
BRADFORD, WEST YORKSHIRE, BD12,
|
Company Registration Number
06308001
Private Limited Company
Dissolved Dissolved 2018-03-27 |
Company Name | |
---|---|
RADIUS (WEST YORKSHIRE) LIMITED | |
Legal Registered Office | |
BRADFORD WEST YORKSHIRE | |
Company Number | 06308001 | |
---|---|---|
Date formed | 2007-07-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-05-31 | |
Date Dissolved | 2018-03-27 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-01 02:04:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMIE BUCHAN |
||
JAMIE BUCHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID EDWARD PAYNTER |
Director | ||
PAULA PAYNTER |
Company Secretary | ||
ALISTAIR DAVID BROWN |
Director | ||
MARK EDWARD PAYNTER |
Director | ||
PAULA PAYNTER |
Director | ||
STUART PLACE |
Director | ||
ANDREW TODD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J BUCHAN FLOORING LIMITED | Director | 2016-12-01 | CURRENT | 2011-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 150 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2015 | |
AR01 | 10/07/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID PAYNTER | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2014 | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 10/07/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2013 | |
AR01 | 10/07/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD WEST YORKSHIRE BD1 4NS | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/11/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
AA01 | CURRSHO FROM 31/08/2011 TO 31/05/2011 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AP03 | SECRETARY APPOINTED MR JAMIE BUCHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA PAYNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PLACE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK PAYNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BROWN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAULA PAYNTER | |
AR01 | 01/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PLACE / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAULA PAYNTER / 01/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAYNTER / 01/08/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAULA PAYNTER / 01/08/2011 | |
AR01 | 10/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD PAYNTER / 12/10/2010 | |
AR01 | 10/07/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JAMIE BUCHAN | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR DAVID BROWN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW TODD | |
363a | RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/07/2008 TO 31/08/2008 | |
363a | RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S386 DISP APP AUDS 10/07/07 | |
ELRES | S366A DISP HOLDING AGM 10/07/07 | |
88(2)R | AD 16/08/07-16/08/07 £ SI 148@1.00=148 £ IC 2/150 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTEL MORTGAGE | Satisfied | LOMBARD NORTH CENTRAL PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 350,447 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 297,955 |
Creditors Due Within One Year | 2012-06-01 | £ 113,368 |
Creditors Due Within One Year | 2011-06-01 | £ 179,175 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADIUS (WEST YORKSHIRE) LIMITED
Called Up Share Capital | 2012-06-01 | £ 150 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 150 |
Cash Bank In Hand | 2012-06-01 | £ 41,827 |
Cash Bank In Hand | 2011-06-01 | £ 49,162 |
Current Assets | 2012-06-01 | £ 278,618 |
Current Assets | 2011-06-01 | £ 262,759 |
Debtors | 2012-06-01 | £ 193,452 |
Debtors | 2011-06-01 | £ 205,597 |
Fixed Assets | 2012-06-01 | £ 12,758 |
Fixed Assets | 2011-06-01 | £ 23,496 |
Shareholder Funds | 2012-06-01 | £ 172,439 |
Shareholder Funds | 2011-06-01 | £ 190,875 |
Stocks Inventory | 2012-06-01 | £ 43,339 |
Stocks Inventory | 2011-06-01 | £ 8,000 |
Tangible Fixed Assets | 2012-06-01 | £ 12,758 |
Tangible Fixed Assets | 2011-06-01 | £ 23,496 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as RADIUS (WEST YORKSHIRE) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |