Company Information for RADICAL SUPPLIES LIMITED
C/O KRE CORPORATE RECOVERY LLP, UNIT 8 THE AQUARIUM, READING, RG1 2AN,
|
Company Registration Number
04712139
Private Limited Company
Liquidation |
Company Name | |
---|---|
RADICAL SUPPLIES LIMITED | |
Legal Registered Office | |
C/O KRE CORPORATE RECOVERY LLP UNIT 8 THE AQUARIUM READING RG1 2AN Other companies in TN13 | |
Company Number | 04712139 | |
---|---|---|
Company ID Number | 04712139 | |
Date formed | 2003-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 25/03/2015 | |
Return next due | 22/04/2016 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-02-13 00:34:32 |
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 |
---|---|---|
WARREN BLACKETT |
||
JOHN GREENSLADE |
||
SIMON PETER PARKES |
||
GRAHAM KEITH ROWSWELL |
||
CHRISTOPHER THAIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PIOTR GAWLIK |
Director | ||
ALLAN JOHN MATTHEWS |
Director | ||
CATHERINE MARY BRIGHTON |
Company Secretary | ||
ANGELA JEAN COURTNAGE |
Company Secretary | ||
MARTIN PAUL TAYLOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAX SUPPLIES LIMITED | Director | 2010-10-31 | CURRENT | 2003-10-17 | Dissolved 2017-04-04 | |
BELFORT (UK) LIMITED | Director | 2014-06-11 | CURRENT | 2014-06-11 | Active - Proposal to Strike off | |
AXE CAPITAL LIMITED | Director | 2012-03-07 | CURRENT | 2012-03-07 | Active - Proposal to Strike off | |
FAMILY ACTIVITY CENTRE CLEETHORPES LIMITED | Director | 2017-10-26 | CURRENT | 2017-10-26 | Active | |
THE FAMILY ACTIVITY GROUP (BEVERLEY) LIMITED | Director | 2017-08-04 | CURRENT | 2017-08-04 | Active - Proposal to Strike off | |
RADICAL COLLISION REPAIR TECHNOLOGY LTD | Director | 2016-04-01 | CURRENT | 2016-04-01 | Dissolved 2017-08-01 | |
AERO SUPPLIES LTD | Director | 2016-03-16 | CURRENT | 2016-03-16 | Dissolved 2017-07-04 | |
GLOBAL ENERGY EFFICIENCY HOLDINGS LIMITED | Director | 2015-12-16 | CURRENT | 2013-07-22 | Active - Proposal to Strike off | |
BOUNCE HEALTH AND FITNESS (ROCHDALE) LTD | Director | 2015-06-12 | CURRENT | 2015-06-12 | Dissolved 2017-07-25 | |
FRINDSBURY PROPERTIES LIMITED | Director | 2005-04-01 | CURRENT | 2000-03-13 | Active | |
G K R LOGISTICS LIMITED | Director | 2003-08-28 | CURRENT | 2001-02-21 | Active | |
G K R SCAFFOLDING LIMITED | Director | 1994-09-22 | CURRENT | 1994-08-02 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-26 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/16 FROM 94a High Street Sevenoaks Kent TN13 1LP | |
600 | Appointment of a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
ANNOTATION | Clarification | |
RP04 |
| |
AP01 | DIRECTOR APPOINTED MR GRAHAM KEITH ROWSWELL | |
AR01 | 25/03/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR SIMON PETER PARKES | |
AP01 | DIRECTOR APPOINTED MR JOHN GREENSLADE | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1003180 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 1003180 | |
LATEST SOC | 04/12/15 STATEMENT OF CAPITAL;GBP 103180 | |
SH01 | 27/03/15 STATEMENT OF CAPITAL GBP 1003180 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 101002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PIOTR GAWLIK | |
AR01 | 25/03/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THAIN / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN BLACKETT / 01/05/2013 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 25/03/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN MATTHEWS | |
AR01 | 26/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MR PIOTR GAWLIK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE BRIGHTON | |
AR01 | 26/03/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 47A LONDON ROAD SEVENOAKS KENT TN13 1AR | |
AR01 | 26/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER THAIN / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN MATTHEWS / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN BLACKETT / 30/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
RES04 | NC INC ALREADY ADJUSTED 23/02/2009 | |
123 | GBP NC 1002/500000 23/02/09 | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
123 | NC INC ALREADY ADJUSTED 04/04/08 | |
RES04 | GBP NC 1000/1002 04/04/2008 | |
88(2) | AD 04/04/08 GBP SI 1000@1=1000 GBP IC 2/1002 | |
288a | DIRECTOR APPOINTED WARREN BLACKETT | |
288a | DIRECTOR APPOINTED CHRISTOPHER THAIN | |
363a | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/03/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 27/03/03--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-05-05 |
Resolutions for Winding-up | 2016-05-05 |
Meetings of Creditors | 2016-04-06 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
RENT DEPOSIT DEED | Satisfied | CAPEL HOUSE PROPERTY TRUST LIMITED | |
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 RADICAL SUPPLIES LIMITED
RADICAL SUPPLIES LIMITED owns 1 domain names.
radicalsupplies.co.uk
The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as RADICAL SUPPLIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84792000 | Machinery for the extraction or preparation of animal or fixed vegetable fats or oils (other than centrifuges, filters and heating appliances) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | RADICAL SUPPLIES LIMITED | Event Date | 2016-03-31 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at Holiday Inn, Handy Cross M40 J4, High Wycombe, HP11 1TL on 27 April 2016 at 2.15 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at KRE Corporate Recovery LLP , 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of KRE Corporate Recovery LLP, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, RG1 1SN between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Resolutions at this meeting may include a resolution specifying how the Liquidator is paid and the meeting may be asked to approve the costs of convening the meetings of members and creditors and assisting the directors in preparing the Statement of Affairs. For further details contact: Email: info@krecr.co.uk, Tel: 01189 479090. Alternatively contact: Vikki Claridge, Email: vikki.claridge@krecr.co.uk | |||
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. |