Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIUS SYSTEMS GROUP LIMITED
Company Information for

RADIUS SYSTEMS GROUP LIMITED

COLMORE SQUARE, BIRMINGHAM, B4,
Company Registration Number
06481381
Private Limited Company
Dissolved

Dissolved 2015-10-08

Company Overview

About Radius Systems Group Ltd
RADIUS SYSTEMS GROUP LIMITED was founded on 2008-01-23 and had its registered office in Colmore Square. The company was dissolved on the 2015-10-08 and is no longer trading or active.

Key Data
Company Name
RADIUS SYSTEMS GROUP LIMITED
 
Legal Registered Office
COLMORE SQUARE
BIRMINGHAM
 
Previous Names
INHOCO 3445 LIMITED05/04/2012
Filing Information
Company Number 06481381
Date formed 2008-01-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2015-10-08
Type of accounts GROUP
Last Datalog update: 2015-12-08 14:53:40
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RADIUS SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW RANKINE TAYLOR
Director 2012-06-27
DAVID WALSH
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2010-03-31 2013-02-27
KEITH MALCOLM HAMILTON DONALD
Director 2012-02-10 2013-02-27
GREG DEVINE
Director 2008-05-09 2012-10-08
STUART NIGEL GODFREY
Director 2008-05-09 2012-06-27
EDWARD JOHN RILEY
Director 2012-02-10 2012-04-30
KEITH MALCOLM HAMILTON DONALD
Director 2010-03-31 2012-02-10
EDWARD JOHN RILEY
Director 2011-08-12 2012-02-10
JAMES COOKSEY
Director 2011-02-18 2011-08-12
DAVID WALSH
Company Secretary 2008-05-09 2010-03-31
DAVID WALSH
Director 2008-05-09 2010-03-31
A G SECRETARIAL LIMITED
Company Secretary 2008-01-23 2008-05-09
INHOCO FORMATIONS LIMITED
Director 2008-01-23 2008-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RANKINE TAYLOR RADIUS GROUP HOLDINGS LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ANDREW RANKINE TAYLOR RADIUS SYSTEMS HOLDINGS LIMITED Director 2012-08-21 CURRENT 2011-12-22 Dissolved 2014-09-16
ANDREW RANKINE TAYLOR RADIUS GROUP PROCUREMENT COMPANY LIMITED Director 2012-06-27 CURRENT 1990-12-24 Active
ANDREW RANKINE TAYLOR NRG2 LIMITED Director 2012-06-27 CURRENT 2005-02-16 Liquidation
ANDREW RANKINE TAYLOR RADIUS PLASTICS LIMITED Director 2012-06-27 CURRENT 1979-01-30 Active
ANDREW RANKINE TAYLOR RADIUS SUBTERRA LIMITED Director 2012-06-27 CURRENT 1973-11-26 Active
ANDREW RANKINE TAYLOR RADIUS SYSTEMS LIMITED Director 2012-06-27 CURRENT 1981-09-14 Active
ANDREW RANKINE TAYLOR GARTMORN ASSOCIATES LIMITED Director 2011-03-24 CURRENT 2011-03-24 Active - Proposal to Strike off
DAVID WALSH RADIUS GROUP PROCUREMENT COMPANY LIMITED Director 2012-06-27 CURRENT 1990-12-24 Active
DAVID WALSH RADIUS PLASTICS LIMITED Director 2012-06-27 CURRENT 1979-01-30 Active
DAVID WALSH RADIUS SUBTERRA LIMITED Director 2012-06-27 CURRENT 1973-11-26 Active
DAVID WALSH RADIUS SYSTEMS LIMITED Director 2012-06-27 CURRENT 1981-09-14 Active
DAVID WALSH NRG2 LIMITED Director 2005-04-12 CURRENT 2005-02-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-134.20STATEMENT OF AFFAIRS/4.19
2014-05-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-13LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER GREATER MANCHESTER M1 5ES
2014-02-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 919191
2014-02-19AR0123/01/14 FULL LIST
2014-02-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM RADIUS HOUSE BERRISTOW LANE SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2JJ
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY KEITH DONALD
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD
2013-03-06MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 2
2013-01-28AR0123/01/13 FULL LIST
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-19RES13AGREEMENT 29/11/2012
2012-12-19RES13ORIGINAL AGREEMENT/SECTION 177 29/11/2012
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GREG DEVINE
2012-08-28AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2012-07-20AP01DIRECTOR APPOINTED DAVID WALSH
2012-07-20AP01DIRECTOR APPOINTED MR ANDREW RANKINE TAYLOR
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR STUART GODFREY
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2012-04-05RES15CHANGE OF NAME 27/03/2012
2012-04-05CERTNMCOMPANY NAME CHANGED INHOCO 3445 LIMITED CERTIFICATE ISSUED ON 05/04/12
2012-04-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-02-21AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2012-02-21AP01DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD
2012-02-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-01AR0123/01/12 FULL LIST
2012-02-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2012-02-01AD02SAIL ADDRESS CREATED
2011-08-17AP01DIRECTOR APPOINTED MR EDWARD JOHN RILEY
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES COOKSEY
2011-03-21AP01DIRECTOR APPOINTED MR JAMES COOKSEY
2011-02-11AR0123/01/11 FULL LIST
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL GODFREY / 23/01/2011
2011-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GREG DEVINE / 23/01/2011
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID WALSH
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/2010 FROM RADIUS HOUSE BERRISTOW LANE BLACKWELL ALFRETON DERBYSHIRE DE55 5JD UNITED KINGDOM
2010-06-21AP03SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD
2010-06-21AP01DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD
2010-03-01AR0123/01/10 FULL LIST
2010-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2010 FROM PO BOX PO BOX 1 HILCOTE PLANT BLACKWELL NR ALFRETON DERBYSHIRE DE55 5JD
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-23363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-09-18MEM/ARTSARTICLES OF ASSOCIATION
2008-09-18RES01ALTER ARTICLES 05/09/2008
2008-09-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-0188(2)AD 18/06/08 GBP SI 919190@1=919190 GBP IC 1/919191
2008-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-05-19123NC INC ALREADY ADJUSTED 09/05/08
2008-05-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-05-19RES04GBP NC 1000/1000000 09/05/2008
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2008-05-19225CURRSHO FROM 31/01/2009 TO 31/12/2008
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED
2008-05-19288aDIRECTOR APPOINTED STUART NIGEL GODFREY
2008-05-19288aDIRECTOR APPOINTED GREG DEVINE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RADIUS SYSTEMS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-28
Notices to Creditors2014-05-09
Appointment of Liquidators2014-05-09
Resolutions for Winding-up2014-05-09
Fines / Sanctions
No fines or sanctions have been issued against RADIUS SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE 2008-09-13 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2008-05-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31

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 SYSTEMS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RADIUS SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIUS SYSTEMS GROUP LIMITED
Trademarks
We have not found any records of RADIUS SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIUS SYSTEMS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RADIUS SYSTEMS GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RADIUS SYSTEMS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRADIUS SYSTEMS GROUP LIMITEDEvent Date2014-05-06
Notice is hereby given that the creditors of the Company are required on or before 30 June 2014 to send full details in writing of their debts or claims including supporting documentation to Tomislav Lukic, the Joint Liquidator of the Company, at Ernst & Young LLP, No.1 Colmore Square, Birmingham, B4 6HQ. Creditors who have not provided full written details of their debts or claims by 30 June 2014 may be excluded from any subsequent distribution. Date of Appointment: 25 April 2014. Office Holder Details: Tom Lukic (IP No 9328) of Ernst & Young LLP, No. 1 Colmore Square, Birmingham B4 6HQ and Mark Boughey (IP No 9611) of Ernst & Young LLP, The Paragon, Counterslip, Bristol BS1 6BX. For further details contact: Tomislav Lukic or Mark Boughey, Tel: 0121 535 2693. Alternative contact: Simon Roberts.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRADIUS SYSTEMS GROUP LIMITEDEvent Date2014-04-25
Tomislav Lukic , of Ernst & Young LLP , No. 1 Colmore Square, Birmingham B4 6HQ and Mark Boughey , of Ernst & Young LLP , The Paragon, Counterslip, Bristol BS1 6BX . : For further details contact: Tomislav Lukic or Mark Boughey, Tel: 0121 535 2693. Alternative contact: Simon Roberts.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRADIUS SYSTEMS GROUP LIMITEDEvent Date2014-04-25
At a General Meeting of the Company, duly convened and held at No.1 Colmore Square, Birmingham, B4 6HQ on 25 April 2014 the following Resolution was passed as a Special Resolution: That the Company be wound up voluntarily. Office Holder details: Tomislav Lukic (IP No. 9328) of Ernst & Young LLP, No. 1 Colmore Square, Birmingham B4 6HQ or Mark Boughey (IP No. 9611) of Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX. For further details contact: Tomislav Lukic or Mark Boughey, Tel: 0121 535 2693. Alternative contact: Simon Roberts. David Walsh , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyRADIUS SYSTEMS GROUP LIMITEDEvent Date2014-04-25
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held at the offices of Ernst & Young LLP, No. 1 Colmore Square, Birmingham B4 6HQ on 30 June 2015 at 2.00 pm and 3.00 pm respectively, for the purpose of laying before each of the meetings an account of the winding up. Members of Creditors wishing to vote at the respective meetings must lodge their proofs of debt and (unless they are attending in person) proxies at the offices of Ernst & Young LLP, No.1 Colmore Square, Birmingham, B4 6HQ, no later than 12.00 noon on the business day before the meeting. Date of Appointment: 25 April 2014 Office Holder details: Tomislav Lukic , (IP No. 9328) of Ernst & Young LLP, No 1 Colman Square, Birmingham, B4 6HQ and M Boughey , (IP No. 9611) of Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX . For further details contact: Tomislav Lukic or Mark Boughey, Tel: 0121 535 2693. Tomislav Lukic and Mark Boughey , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIUS SYSTEMS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADIUS SYSTEMS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.