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

RADIUS INTERIORS LIMITED

BROWN LANE WEST, LEEDS, LS12 6LT,
Company Registration Number
02310782
Private Limited Company
Dissolved

Dissolved 2017-07-28

Company Overview

About Radius Interiors Ltd
RADIUS INTERIORS LIMITED was founded on 1988-10-31 and had its registered office in Brown Lane West. The company was dissolved on the 2017-07-28 and is no longer trading or active.

Key Data
Company Name
RADIUS INTERIORS LIMITED
 
Legal Registered Office
BROWN LANE WEST
LEEDS
LS12 6LT
Other companies in LS12
 
Previous Names
RADIUS SHOPFITTERS LIMITED15/02/2011
Filing Information
Company Number 02310782
Date formed 1988-10-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-07-28
Type of accounts FULL
Last Datalog update: 2018-01-26 16:00:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADIUS INTERIORS LIMITED
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.
Companies with same name RADIUS INTERIORS LIMITED
The following companies were found which have the same name as RADIUS INTERIORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADIUS INTERIORS INC. #2 9831 - 107 STREET WESTLOCK ALBERTA T7P 1R9 Active Company formed on the 2006-08-10
RADIUS INTERIORS LLC New Jersey Unknown
RADIUS INTERIORS LTD 38 NICHOLLS FIELD HARLOW CM18 6DZ Active Company formed on the 2019-02-05

Company Officers of RADIUS INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE WAIN
Company Secretary 2011-01-10
ROBERT ASHTON
Director 2006-04-06
DENNIS CAJKLER
Director 2006-04-06
PETER JOHN EADY
Director 2011-01-10
GARY FOX
Director 2006-04-06
STEPHEN HEDLEY HAYES
Director 2011-01-10
RICHARD STEPHEN JONES
Director 2011-01-10
STEPHEN GERRARD WAIN
Director 2011-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ANN HALL
Company Secretary 2000-06-23 2011-01-10
JOHN DAVID HALL
Director 1992-04-23 2011-01-10
PATRICIA ANN HALL
Director 2000-06-23 2011-01-10
RICHARD DAVID WHALER
Director 2000-06-23 2005-04-04
JOHN PATRICK ALWELL
Company Secretary 1992-04-23 2000-06-23
JOHN PATRICK ALWELL
Director 1992-04-23 2000-01-31
DENNIS DILKS
Director 1993-02-01 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY FOX RADIUS SHOPFITTERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
STEPHEN HEDLEY HAYES THE BRIDGE HOUSE STOURBRIDGE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
STEPHEN HEDLEY HAYES HGB ENGINEERING LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
STEPHEN HEDLEY HAYES C & J HALESOWEN LIMITED Director 2015-01-27 CURRENT 2015-01-27 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES WATERJET MIDLANDS LIMITED Director 2013-06-18 CURRENT 2013-06-18 Active
STEPHEN HEDLEY HAYES HARPER AND SIMMONS REDDITCH LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES SRS PRECISION ENGINEERING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
STEPHEN HEDLEY HAYES MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-02 CURRENT 2007-01-10 Active
STEPHEN HEDLEY HAYES ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
STEPHEN HEDLEY HAYES CDM SHOPFITTING LIMITED Director 2007-03-29 CURRENT 1995-04-13 Dissolved 2014-11-01
STEPHEN HEDLEY HAYES CDM DISPLAYS LIMITED Director 2007-03-29 CURRENT 2000-01-19 Dissolved 2014-11-05
STEPHEN HEDLEY HAYES 02202329 LIMITED Director 2005-07-11 CURRENT 1987-12-03 Active - Proposal to Strike off
STEPHEN HEDLEY HAYES TJW PRECISION ENGINEERING LIMITED Director 2004-12-23 CURRENT 1983-11-29 Active
STEPHEN HEDLEY HAYES ESTRELLA GROUP LIMITED Director 2004-05-19 CURRENT 2004-05-19 Dissolved 2016-07-07
STEPHEN GERRARD WAIN HARPER AND SIMMONS REDDITCH LIMITED Director 2013-01-25 CURRENT 2013-01-25 Active - Proposal to Strike off
STEPHEN GERRARD WAIN SRS PRECISION ENGINEERING LIMITED Director 2013-01-09 CURRENT 2013-01-09 Liquidation
STEPHEN GERRARD WAIN MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED Director 2009-02-10 CURRENT 2007-01-10 Active
STEPHEN GERRARD WAIN ANGLO ERI LIMITED Director 2007-07-12 CURRENT 2007-07-05 Dissolved 2016-02-19
STEPHEN GERRARD WAIN CDM SHOPFITTING LIMITED Director 2007-03-29 CURRENT 1995-04-13 Dissolved 2014-11-01
STEPHEN GERRARD WAIN CDM DISPLAYS LIMITED Director 2007-03-29 CURRENT 2000-01-19 Dissolved 2014-11-05
STEPHEN GERRARD WAIN ESTRELLA GROUP LIMITED Director 2005-11-30 CURRENT 2004-05-19 Dissolved 2016-07-07
STEPHEN GERRARD WAIN 02202329 LIMITED Director 2005-11-30 CURRENT 1987-12-03 Active - Proposal to Strike off

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
2017-07-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-284.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016
2015-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2015
2014-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ST ANDREW HOUSE 119-121 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JW
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2013-12-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013
2012-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012
2012-08-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB
2012-06-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-06-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-04-242.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NUMBER 7 MILL POOL NASH LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9AF UNITED KINGDOM
2012-02-082.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY HAYES / 01/04/2011
2011-05-04LATEST SOC04/05/11 STATEMENT OF CAPITAL;GBP 750
2011-05-04AR0123/04/11 FULL LIST
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EADY / 01/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERRARD WAIN / 01/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN JONES / 01/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FOX / 01/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CAJKLER / 01/04/2011
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHTON / 01/04/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE WAIN / 01/04/2011
2011-03-17AUDAUDITOR'S RESIGNATION
2011-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BLACKWELL ROAD HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2RF
2011-02-15RES15CHANGE OF NAME 14/02/2011
2011-02-15CERTNMCOMPANY NAME CHANGED RADIUS SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 15/02/11
2011-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-02-01AP01DIRECTOR APPOINTED MR RICHARD STEPHEN JONES
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-02-01AP03SECRETARY APPOINTED MRS KATHERINE WAIN
2011-02-01AP01DIRECTOR APPOINTED MR PETER JOHN EADY
2011-02-01AP01DIRECTOR APPOINTED MR STEPHEN HEDLEY HAYES
2011-02-01AP01DIRECTOR APPOINTED MR STEPHEN GERRARD WAIN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA HALL
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA HALL
2011-01-17AA01CURREXT FROM 31/03/2011 TO 31/05/2011
2011-01-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-06-23AR0123/04/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HALL / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HALL / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY FOX / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CAJKLER / 01/10/2009
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHTON / 01/10/2009
2009-07-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-07-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-05-13363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363aRETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS
2006-09-08122S-DIV 10/08/06
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-09-08RES13SHARES SUBDIVISION 10/08/06
2006-09-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/03/06
Industry Information
SIC/NAIC Codes
4545 - Other building completion



Licences & Regulatory approval
We could not find any licences issued to RADIUS INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-16
Notice of Intended Dividends2016-04-18
Notices to Creditors2012-07-06
Meetings of Creditors2012-03-27
Appointment of Administrators2012-02-07
Fines / Sanctions
No fines or sanctions have been issued against RADIUS INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-04 Outstanding BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
DEBENTURE 2011-02-08 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1989-04-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RADIUS INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIUS INTERIORS LIMITED
Trademarks
We have not found any records of RADIUS INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIUS INTERIORS 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 (4545 - Other building completion) as RADIUS INTERIORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RADIUS INTERIORS 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 INTERIORS LIMITEDEvent Date2012-06-22
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the Joint Liquidators at Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW by 2 August 2012 . If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Hull (IP number 8321) and Geoffrey Martin (IP number 2207) of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds LS1 5JW were appointed as Joint Liquidators of the Company on 22 June 2012 . The Company’s registered office is St Andrew House, 119-121 The Headrow, Leeds LS1 5JW and the Company’s principal trading address was Blackwell Road, Huthwaite, Sutton in Ashfield, Nottinghamshire NG17 2RF.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyRADIUS INTERIORS LIMITEDEvent Date2012-06-22
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a Final Dividend to the unsecured creditors within a period of two months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at 4 Carlton Court, Brown Lane West, Leeds, LS12 6LT by 20 May 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Stephen Hull and James Sleight (IP numbers 8321 and 9648 ) of Geoffrey Martin & Co , 4 Carlton Court, Brown Lane West, Leeds LS12 6LT . Date of Appointment: 22 June 2012 . Further information about this case is available from Diane Borges at the offices of Geoffrey Martin & Co on 0113 2445141 or at info@geoffreymartin.co.uk. Stephen Hull and James Sleight , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyRADIUS INTERIORS LIMITEDEvent Date2012-06-22
Other Address: Blackwell Road, Huthwaite, Sutton in Ashfield, Nottinghamshire, NG17 2RF NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986, that a FINAL MEETING of the members of the above-named Company will be held at the offices of Geoffrey Martin and Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT on 11 April 2017 at 10.00 am, to be followed at 10.30 am by a final meeting of creditors for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Liquidator. (b) Determining whether the Liquidator should have his release under Section 173 of the Insolvency Act 1986. A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at either of the meetings must be lodged at the offices of Geoffrey Martin & Co, 4 Carlton Court, Brown Lane West, Leeds LS12 6LT no later than 12.00 noon on the business day before the meetings. Date of Appointment: 22 June 2012 Further details contact: Diane Borges Email: info@geoffreymartin.co.uk, Tel: 0113 2445141 S Hull : Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyRADIUS INTERIORS LIMITEDEvent Date2012-03-23
In the High Court of Justice Leeds District Registry case number 167 An initial creditors meeting is to take place at The Derbyshire Hotel, Carter Lane East, South Normanton, Derby, DE55 2EH on 10 April 2012 at 11.00 am for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Administrators remuneration. A creditor wishing to vote must give to the Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the Administrators any proxy which he intends to be used on his behalf. Further details contact: Joseph P McLean or David J Dunckley (IP Nos. 8903 and 9467). Tel: 0161 953 6900. Name of alternative contact: Paula Martin. Joseph P McLean and David J Dunckley , Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyRADIUS INTERIORS LIMITEDEvent Date2012-01-31
In the High Court of Justice, Chancery Division Leeds District Registry case number 167 Joseph P F McLean and David Dunckley (IP Nos 8903 and 9467 ), both of Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester M3 3EB Further details contact: Christopher Lawton, Tel: 0161 953 6421. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIUS INTERIORS 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 INTERIORS 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.