Company Information for 21ST CENTURY RADIATOR COMPANY LIMITED
JOHN WILSON, RMT ACCOUNTANTS & BUSINESS ADVISORS LTD, GOSFORTH PARK AVENUE, NEWCASTLE UPON TYNE, GREAT BRITAIN, NE12 8EG,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
21ST CENTURY RADIATOR COMPANY LIMITED | ||
Legal Registered Office | ||
JOHN WILSON RMT ACCOUNTANTS & BUSINESS ADVISORS LTD GOSFORTH PARK AVENUE NEWCASTLE UPON TYNE GREAT BRITAIN NE12 8EG Other companies in NE12 | ||
Previous Names | ||
|
Company Number | 03361492 | |
---|---|---|
Company ID Number | 03361492 | |
Date formed | 1997-04-28 | |
Country | GREAT BRITAIN | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 2015-04-30 | |
Latest return | 2014-04-28 | |
Return next due | 2017-05-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-12-11 03:59:22 |
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 |
---|---|---|
MARK ROBERT GUEST |
||
MARK ROBERT GUEST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINA UTILINI |
Director | ||
CHRISTINA NATALIE UTILINI |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
COLIQ | Deferment of dissolution (voluntary) | |
4.72 | Voluntary liquidation creditors final meeting | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-07-15</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM Unit 11 St George's Tower Hatley St George Sandy Bedfordshire SG19 3HW | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Robert Guest on 2013-12-09 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR MARK ROBERT GUEST on 2013-12-09 | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/13 FROM Ickwell Bury Ickwell Northill Bedfordshire SG18 9EF | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINA UTILINI | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: RAITHBY HALL RAITHBY SPILSBY LINCOLNSHIRE PE23 4DS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 03/03/04--------- £ SI 18@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED GNOSYS LIMITED CERTIFICATE ISSUED ON 13/01/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
287 | REGISTERED OFFICE CHANGED ON 30/05/03 FROM: RAITHBY HALL RAITHBY SPILSBY LINCOLNSHIRE PE23 4DS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/03 FROM: GREGANS HOUSE 34 BEDFORD ROAD HITCHIN HERTFORDSHIRE SG5 1HF | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Final Meetings | 2015-06-02 |
Appointment of Liquidators | 2014-07-21 |
Resolutions for Winding-up | 2014-07-21 |
Meetings of Creditors | 2014-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC (THE BANK) |
Creditors Due After One Year | 2013-07-31 | £ 80,005 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 33,833 |
Creditors Due After One Year | 2012-07-31 | £ 33,833 |
Creditors Due Within One Year | 2013-07-31 | £ 216,608 |
Creditors Due Within One Year | 2012-07-31 | £ 160,680 |
Creditors Due Within One Year | 2012-07-31 | £ 160,680 |
Creditors Due Within One Year | 2011-07-31 | £ 171,625 |
Provisions For Liabilities Charges | 2013-07-31 | £ 5,251 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,706 |
Provisions For Liabilities Charges | 2012-07-31 | £ 5,706 |
Provisions For Liabilities Charges | 2011-07-31 | £ 5,967 |
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 21ST CENTURY RADIATOR COMPANY LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 0 |
Cash Bank In Hand | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 334,833 |
Current Assets | 2012-07-31 | £ 213,784 |
Current Assets | 2012-07-31 | £ 213,784 |
Current Assets | 2011-07-31 | £ 232,808 |
Debtors | 2013-07-31 | £ 197,494 |
Debtors | 2012-07-31 | £ 118,538 |
Debtors | 2012-07-31 | £ 118,538 |
Debtors | 2011-07-31 | £ 117,762 |
Secured Debts | 2013-07-31 | £ 150,252 |
Secured Debts | 2012-07-31 | £ 63,629 |
Secured Debts | 2011-07-31 | £ 22,770 |
Shareholder Funds | 2013-07-31 | £ 60,072 |
Shareholder Funds | 2012-07-31 | £ 49,374 |
Shareholder Funds | 2012-07-31 | £ 49,374 |
Shareholder Funds | 2011-07-31 | £ 85,784 |
Stocks Inventory | 2013-07-31 | £ 136,570 |
Stocks Inventory | 2012-07-31 | £ 94,527 |
Stocks Inventory | 2012-07-31 | £ 94,527 |
Stocks Inventory | 2011-07-31 | £ 114,347 |
Tangible Fixed Assets | 2013-07-31 | £ 27,103 |
Tangible Fixed Assets | 2012-07-31 | £ 35,809 |
Tangible Fixed Assets | 2012-07-31 | £ 35,809 |
Tangible Fixed Assets | 2011-07-31 | £ 30,568 |
Debtors and other cash assets
21ST CENTURY RADIATOR COMPANY LIMITED owns 1 domain names.
21stcenturyradiators.co.uk
The top companies supplying to UK government with the same SIC code (46499 - Wholesale of household goods (other than musical instruments) not elsewhere classified) as 21ST CENTURY RADIATOR COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 21ST CENTURY RADIATOR COMPANY LTD | Event Date | 2014-07-15 |
Anthony Alan Josephs and Linda Ann Farish , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: John Wilson, Email: john.wilson@r-m-t.co.uk Tel: 0191 256 9528 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 21ST CENTURY RADIATOR COMPANY LTD | Event Date | 2014-07-15 |
At a General Meeting of the above-named Company duly convened and held at Foxley Kingham, Prospero House, 46-48 Rothesay Road, Luton, LU1 1QZ on 15 July 2014 the subjoined Special Resolution was duly passed: That the Company be wound up voluntarily and that Linda Farish and Anthony Josephs , both of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG , (IP Nos: 004179 and 009054) be and are hereby appointed Joint Liquidators for the purposes of such winding up. Further details contact: John Wilson, Email: john.wilson@r-m-t.co.uk Tel: 0191 256 9528 Mark Guest , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | 21ST CENTURY RADIATOR COMPANY LIMITED | Event Date | 2014-07-15 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG on 29 July 2015 at 2.00 pm and 2.15 pm respectively, for the purposes of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A Proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG not later than 12.00 noon on the business day before the meeting. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 15 July 2014 Office Holder details: Anthony Alan Josephs , (IP No. 004179) and Linda Ann Farish , (IP No. 009054) both of RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . For further details contact: John Wilson, E-mail: john.wilson@r-m-t.co.uk, Tel: 0191 256 95 00. Anthony Alan Josephs and Linda Ann Farish , Joint Liquidators : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | 21ST CENTURY RADIATOR COMPANY LTD | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Foxley Kingham, Prospero House, 46-48 Rothesay Road, Luton, Bedfordshire LU1 1QZ , on 15 July 2014 at 11.30 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Linda Farish and Anthony Josephs of RMT , Gosforth Park Avenue, Newcastle upon Tyne NE12 8EG are qualified to act as insolvency practitioners in relation to the above and will furnish creditors free of charge, with such information concerning the Companys affairs as is reasonably required. Further information about this case is available from John Wilson on john.wilson@r-m-t.co.uk telephone 0191 256 9500 . Mark Guest , Director : | |||
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. |