Dissolved
Dissolved 2017-07-28
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 Name | ||
---|---|---|
RADIUS INTERIORS LIMITED | ||
Legal Registered Office | ||
BROWN LANE WEST LEEDS LS12 6LT Other companies in LS12 | ||
Previous Names | ||
|
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE WAIN |
||
ROBERT ASHTON |
||
DENNIS CAJKLER |
||
PETER JOHN EADY |
||
GARY FOX |
||
STEPHEN HEDLEY HAYES |
||
RICHARD STEPHEN JONES |
||
STEPHEN GERRARD WAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICIA ANN HALL |
Company Secretary | ||
JOHN DAVID HALL |
Director | ||
PATRICIA ANN HALL |
Director | ||
RICHARD DAVID WHALER |
Director | ||
JOHN PATRICK ALWELL |
Company Secretary | ||
JOHN PATRICK ALWELL |
Director | ||
DENNIS DILKS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIUS SHOPFITTERS LIMITED | Director | 2012-02-06 | CURRENT | 2012-02-06 | Active | |
THE BRIDGE HOUSE STOURBRIDGE LIMITED | Director | 2017-12-22 | CURRENT | 2017-12-22 | Active | |
HGB ENGINEERING LIMITED | Director | 2017-04-18 | CURRENT | 2017-04-18 | Active | |
C & J HALESOWEN LIMITED | Director | 2015-01-27 | CURRENT | 2015-01-27 | Active - Proposal to Strike off | |
WATERJET MIDLANDS LIMITED | Director | 2013-06-18 | CURRENT | 2013-06-18 | Active | |
HARPER AND SIMMONS REDDITCH LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
SRS PRECISION ENGINEERING LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Liquidation | |
MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED | Director | 2009-02-02 | CURRENT | 2007-01-10 | Active | |
ANGLO ERI LIMITED | Director | 2007-07-12 | CURRENT | 2007-07-05 | Dissolved 2016-02-19 | |
CDM SHOPFITTING LIMITED | Director | 2007-03-29 | CURRENT | 1995-04-13 | Dissolved 2014-11-01 | |
CDM DISPLAYS LIMITED | Director | 2007-03-29 | CURRENT | 2000-01-19 | Dissolved 2014-11-05 | |
02202329 LIMITED | Director | 2005-07-11 | CURRENT | 1987-12-03 | Active - Proposal to Strike off | |
TJW PRECISION ENGINEERING LIMITED | Director | 2004-12-23 | CURRENT | 1983-11-29 | Active | |
ESTRELLA GROUP LIMITED | Director | 2004-05-19 | CURRENT | 2004-05-19 | Dissolved 2016-07-07 | |
HARPER AND SIMMONS REDDITCH LIMITED | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active - Proposal to Strike off | |
SRS PRECISION ENGINEERING LIMITED | Director | 2013-01-09 | CURRENT | 2013-01-09 | Liquidation | |
MILL POOL (NASH LANE) MANAGEMENT COMPANY LIMITED | Director | 2009-02-10 | CURRENT | 2007-01-10 | Active | |
ANGLO ERI LIMITED | Director | 2007-07-12 | CURRENT | 2007-07-05 | Dissolved 2016-02-19 | |
CDM SHOPFITTING LIMITED | Director | 2007-03-29 | CURRENT | 1995-04-13 | Dissolved 2014-11-01 | |
CDM DISPLAYS LIMITED | Director | 2007-03-29 | CURRENT | 2000-01-19 | Dissolved 2014-11-05 | |
ESTRELLA GROUP LIMITED | Director | 2005-11-30 | CURRENT | 2004-05-19 | Dissolved 2016-07-07 | |
02202329 LIMITED | Director | 2005-11-30 | CURRENT | 1987-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM ST ANDREW HOUSE 119-121 THE HEADROW LEEDS WEST YORKSHIRE LS1 5JW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/06/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2012 FROM C/O GRANT THORNTON UK LLP 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2012 FROM NUMBER 7 MILL POOL NASH LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9AF UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HEDLEY HAYES / 01/04/2011 | |
LATEST SOC | 04/05/11 STATEMENT OF CAPITAL;GBP 750 | |
AR01 | 23/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN EADY / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GERRARD WAIN / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STEPHEN JONES / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FOX / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CAJKLER / 01/04/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHTON / 01/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS KATHERINE WAIN / 01/04/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM BLACKWELL ROAD HUTHWAITE SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 2RF | |
RES15 | CHANGE OF NAME 14/02/2011 | |
CERTNM | COMPANY NAME CHANGED RADIUS SHOPFITTERS LIMITED CERTIFICATE ISSUED ON 15/02/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AP01 | DIRECTOR APPOINTED MR RICHARD STEPHEN JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALL | |
AP03 | SECRETARY APPOINTED MRS KATHERINE WAIN | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN EADY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN HEDLEY HAYES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN GERRARD WAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN HALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PATRICIA HALL | |
AA01 | CURREXT FROM 31/03/2011 TO 31/05/2011 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 23/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN HALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HALL / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY FOX / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENNIS CAJKLER / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ASHTON / 01/10/2009 | |
363a | RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS | |
122 | S-DIV 10/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES13 | SHARES SUBDIVISION 10/08/06 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 |
Final Meetings | 2017-02-16 |
Notice of Intended Dividends | 2016-04-18 |
Notices to Creditors | 2012-07-06 |
Meetings of Creditors | 2012-03-27 |
Appointment of Administrators | 2012-02-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (4545 - Other building completion) as RADIUS INTERIORS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RADIUS INTERIORS LIMITED | Event Date | 2012-06-22 |
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 Type | Notice of Intended Dividends | |
Defending party | RADIUS INTERIORS LIMITED | Event Date | 2012-06-22 |
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 Type | Final Meetings | |
Defending party | RADIUS INTERIORS LIMITED | Event Date | 2012-06-22 |
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 Type | Meetings of Creditors | |
Defending party | RADIUS INTERIORS LIMITED | Event Date | 2012-03-23 |
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 Type | Appointment of Administrators | |
Defending party | RADIUS INTERIORS LIMITED | Event Date | 2012-01-31 |
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. : | |||
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. |