Dissolved
Dissolved 2015-10-08
Company Information for RADIUS SYSTEMS GROUP LIMITED
COLMORE SQUARE, BIRMINGHAM, B4,
|
Company Registration Number
06481381
Private Limited Company
Dissolved Dissolved 2015-10-08 |
Company Name | ||
---|---|---|
RADIUS SYSTEMS GROUP LIMITED | ||
Legal Registered Office | ||
COLMORE SQUARE BIRMINGHAM | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
ANDREW RANKINE TAYLOR |
||
DAVID WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH MALCOLM HAMILTON DONALD |
Company Secretary | ||
KEITH MALCOLM HAMILTON DONALD |
Director | ||
GREG DEVINE |
Director | ||
STUART NIGEL GODFREY |
Director | ||
EDWARD JOHN RILEY |
Director | ||
KEITH MALCOLM HAMILTON DONALD |
Director | ||
EDWARD JOHN RILEY |
Director | ||
JAMES COOKSEY |
Director | ||
DAVID WALSH |
Company Secretary | ||
DAVID WALSH |
Director | ||
A G SECRETARIAL LIMITED |
Company Secretary | ||
INHOCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIUS GROUP HOLDINGS LIMITED | Director | 2015-02-27 | CURRENT | 2015-02-27 | Active | |
RADIUS SYSTEMS HOLDINGS LIMITED | Director | 2012-08-21 | CURRENT | 2011-12-22 | Dissolved 2014-09-16 | |
RADIUS GROUP PROCUREMENT COMPANY LIMITED | Director | 2012-06-27 | CURRENT | 1990-12-24 | Active | |
NRG2 LIMITED | Director | 2012-06-27 | CURRENT | 2005-02-16 | Liquidation | |
RADIUS PLASTICS LIMITED | Director | 2012-06-27 | CURRENT | 1979-01-30 | Active | |
RADIUS SUBTERRA LIMITED | Director | 2012-06-27 | CURRENT | 1973-11-26 | Active | |
RADIUS SYSTEMS LIMITED | Director | 2012-06-27 | CURRENT | 1981-09-14 | Active | |
GARTMORN ASSOCIATES LIMITED | Director | 2011-03-24 | CURRENT | 2011-03-24 | Active - Proposal to Strike off | |
RADIUS GROUP PROCUREMENT COMPANY LIMITED | Director | 2012-06-27 | CURRENT | 1990-12-24 | Active | |
RADIUS PLASTICS LIMITED | Director | 2012-06-27 | CURRENT | 1979-01-30 | Active | |
RADIUS SUBTERRA LIMITED | Director | 2012-06-27 | CURRENT | 1973-11-26 | Active | |
RADIUS SYSTEMS LIMITED | Director | 2012-06-27 | CURRENT | 1981-09-14 | Active | |
NRG2 LIMITED | Director | 2005-04-12 | CURRENT | 2005-02-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/2014 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER GREATER MANCHESTER M1 5ES | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
LATEST SOC | 19/02/14 STATEMENT OF CAPITAL;GBP 919191 | |
AR01 | 23/01/14 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2013 FROM RADIUS HOUSE BERRISTOW LANE SOUTH NORMANTON ALFRETON DERBYSHIRE DE55 2JJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH DONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD | |
MG04 | STATEMENT 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 | |
AR01 | 23/01/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
RES13 | AGREEMENT 29/11/2012 | |
RES13 | ORIGINAL AGREEMENT/SECTION 177 29/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREG DEVINE | |
AA01 | PREVEXT FROM 31/12/2011 TO 31/03/2012 | |
AP01 | DIRECTOR APPOINTED DAVID WALSH | |
AP01 | DIRECTOR APPOINTED MR ANDREW RANKINE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART GODFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY | |
RES15 | CHANGE OF NAME 27/03/2012 | |
CERTNM | COMPANY NAME CHANGED INHOCO 3445 LIMITED CERTIFICATE ISSUED ON 05/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RILEY | |
AP01 | DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH DONALD | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AR01 | 23/01/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR EDWARD JOHN RILEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES COOKSEY | |
AP01 | DIRECTOR APPOINTED MR JAMES COOKSEY | |
AR01 | 23/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART NIGEL GODFREY / 23/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG DEVINE / 23/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID WALSH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM RADIUS HOUSE BERRISTOW LANE BLACKWELL ALFRETON DERBYSHIRE DE55 5JD UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED KEITH MALCOLM HAMILTON DONALD | |
AP01 | DIRECTOR APPOINTED KEITH MALCOLM HAMILTON DONALD | |
AR01 | 23/01/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2010 FROM PO BOX PO BOX 1 HILCOTE PLANT BLACKWELL NR ALFRETON DERBYSHIRE DE55 5JD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/09/2008 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
88(2) | AD 18/06/08 GBP SI 919190@1=919190 GBP IC 1/919191 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
123 | NC INC ALREADY ADJUSTED 09/05/08 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 1000/1000000 09/05/2008 | |
287 | REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB | |
225 | CURRSHO FROM 31/01/2009 TO 31/12/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY A G SECRETARIAL LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR INHOCO FORMATIONS LIMITED | |
288a | DIRECTOR APPOINTED STUART NIGEL GODFREY | |
288a | DIRECTOR APPOINTED GREG DEVINE |
Final Meetings | 2015-04-28 |
Notices to Creditors | 2014-05-09 |
Appointment of Liquidators | 2014-05-09 |
Resolutions for Winding-up | 2014-05-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COMPOSITE DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
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
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RADIUS SYSTEMS GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RADIUS SYSTEMS GROUP LIMITED | Event Date | 2014-05-06 |
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 Type | Appointment of Liquidators | |
Defending party | RADIUS SYSTEMS GROUP LIMITED | Event Date | 2014-04-25 |
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 Type | Resolutions for Winding-up | |
Defending party | RADIUS SYSTEMS GROUP LIMITED | Event Date | 2014-04-25 |
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 Type | Final Meetings | |
Defending party | RADIUS SYSTEMS GROUP LIMITED | Event Date | 2014-04-25 |
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 : | |||
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. |