Company Information for MARK RADFORD LTD
WINCHESTER HOUSE, DEANE GATE AVENUE, TAUNTON, SOMERSET, TA1 2UH,
|
Company Registration Number
04544578
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
MARK RADFORD LTD | ||
Legal Registered Office | ||
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH Other companies in DT1 | ||
Previous Names | ||
|
Company Number | 04544578 | |
---|---|---|
Company ID Number | 04544578 | |
Date formed | 2002-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-04 16:38:11 |
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 | ||
---|---|---|---|---|
MARK RADFORD PC | 3423 NE 22ND ST PORTLAND OR 97212 | Active | Company formed on the 2005-09-20 | |
MARK RADFORD PTY LIMITED | NSW 2034 | Active | Company formed on the 2000-11-03 | |
MARK RADFORD DESIGN LIMITED | 28 MATTERSEY CLOSE DONCASTER DN4 7PZ | Active | Company formed on the 2021-09-01 |
Officer | Role | Date Appointed |
---|---|---|
PATRICK RADFORD |
||
MARK PATRICK RADFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND 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 02/09/16 FROM Unit a1 - a3 Marabout Industrial Estate Dorchester Dorset DT1 1YA | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Patrick Radford on 2015-10-16 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM C/O Mark Radford Ltd Unit G2 Marabout Industrial Estate Dorchester Dorset DT1 1YA United Kingdom | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/12 FROM 10a West Street Abbotsbury Weymouth Dorset DT3 4JT | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PATRICK RADFORD / 01/01/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MARK RADFORD / 01/09/2009 | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MARK RADFORD KITCHENS LIMITED CERTIFICATE ISSUED ON 24/10/02 | |
287 | REGISTERED OFFICE CHANGED ON 06/10/02 FROM: WINTERBOURNE ASSOCIATES 1 FREDERICK PLACE WEYMOUTH DORSET DT4 8HQ | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 02/10/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-09-05 |
Appointment of Liquidators | 2016-09-05 |
Resolutions for Winding-up | 2016-09-05 |
Meetings of Creditors | 2016-08-18 |
Proposal to Strike Off | 2010-09-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 9 |
MortgagesNumMortOutstanding | 0.46 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 31020 - Manufacture of kitchen furniture
|
|
|
|
|
|
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 MARK RADFORD LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Coventry City Council | |
|
Public Relations & Image |
Coventry City Council | |
|
Events Programme Payment |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MARK RADFORD LIMITED | Event Date | 2016-08-24 |
Notice is hereby given that the Creditors of the above-named Company are required on or before the 5 January 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Timothy Alexander Close the liquidator of the said company, at Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 24 August 2016 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at jbevan@milsted-langdon.co.uk. Timothy Alexander Close , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MARK RADFORD LIMITED | Event Date | 2016-08-24 |
Liquidator's name and address: Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH : Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at jbevan@milsted-langdon.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MARK RADFORD LIMITED | Event Date | 2016-08-24 |
At a GENERAL MEETING of the Members of the above-named Company duly convened and held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 24 August 2016 the following SPECIAL RESOLUTION was duly passed:- "That the company be wound up voluntarily, and that Timothy Close of Milsted Langdon LLP, Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH be and is hereby appointed Liquidator of the Company for the purposes of the winding up" Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 24 August 2016 . Further information about this case is available from Jason Bevan at the offices of Milsted Langdon LLP on 01823 445566 or at jbevan@milsted-langdon.co.uk. Mark Radford , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MARK RADFORD LIMITED | Event Date | 2016-08-02 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above-named company will be held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 24 August 2016 at 11.30 am for the purposes mentioned in Sections 99 to 101 of the Insolvency Act 1986 , being to consider the directors statement of affairs, to appoint a liquidator and to appoint a liquidation committee. Proxy forms to be used at the meeting must be lodged with the company at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW no later than 12 noon on the business day before the meeting. Laurence Russell (IP no. 9199 ) of Albert Goodman LLP is a person qualified to act as an insolvency practitioner in relation to the company who will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Further details contact: Stacey Phipps on 01823 250798 Email: stacey.phipps.@albertgoodman.co.uk | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MARK RADFORD LTD | Event Date | 2010-09-28 |
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. |