Dissolved
Dissolved 2016-11-07
Company Information for RADIOMASTER LIMITED
MARSH WALL, LONDON, E14,
|
Company Registration Number
05513024
Private Limited Company
Dissolved Dissolved 2016-11-07 |
Company Name | |
---|---|
RADIOMASTER LIMITED | |
Legal Registered Office | |
MARSH WALL LONDON | |
Company Number | 05513024 | |
---|---|---|
Date formed | 2005-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-11-07 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 14:59:47 |
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 | ||
---|---|---|---|---|
RADIOMASTERS INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RAYMOND REGINALD EKE |
||
ANDREW STUART CRONK |
||
RAYMOND REGINALD EKE |
||
PETER CHARLES LOVETT |
||
MICHAEL JOHN POOLE |
||
RICHARD GORDON STEWARD SYKES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN JAMES DUXBURY |
Company Secretary | ||
RUPERT LAYARD HAMILTON WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIOTROPIC LIMITED | Company Secretary | 2003-06-09 | CURRENT | 2003-02-24 | Active | |
ANDREW CRONK LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2017-02-28 | |
BRADFORDS QUAY LIMITED | Director | 2011-12-03 | CURRENT | 2011-07-15 | Liquidation | |
CRANLEIGH FOUNDATION | Director | 2008-08-08 | CURRENT | 2007-12-13 | Active | |
CRONK REMARKETING LIMITED | Director | 2007-05-25 | CURRENT | 2007-05-25 | Dissolved 2014-04-15 | |
RADIOTROPIC LIMITED | Director | 2003-06-03 | CURRENT | 2003-02-24 | Active | |
RADIOTROPIC LIMITED | Director | 2003-06-09 | CURRENT | 2003-02-24 | Active | |
DICK LOVETT (AVON) LIMITED | Director | 2016-08-18 | CURRENT | 2016-08-18 | Active | |
DICK LOVETT (BATH) LIMITED | Director | 2016-06-30 | CURRENT | 1999-08-17 | Active | |
DICK LOVETT SPORTING LIMITED | Director | 2002-04-09 | CURRENT | 1993-04-28 | Active | |
DICK LOVETT (HUNGERFORD) LIMITED | Director | 2001-04-06 | CURRENT | 1972-01-12 | Active | |
DICK LOVETT (SV) LIMITED | Director | 2001-04-06 | CURRENT | 1985-05-03 | Active | |
DICK LOVETT SPORTS CARS LIMITED | Director | 1999-09-30 | CURRENT | 1999-07-26 | Active | |
DICK LOVETT LIMITED | Director | 1992-08-23 | CURRENT | 1946-07-02 | Active | |
DICK LOVETT COMPANIES LIMITED | Director | 1992-08-23 | CURRENT | 1973-03-14 | Active | |
DICK LOVETT (SWINDON) LIMITED | Director | 1992-08-23 | CURRENT | 1976-12-29 | Active | |
DICK LOVETT (BRISTOL) LIMITED | Director | 1992-08-23 | CURRENT | 1982-12-01 | Active | |
SPRAYMASTER LIMITED | Director | 1992-01-22 | CURRENT | 1990-01-22 | Active | |
WESTERN COUNTIES AUTOMOBILE COMPANY LIMITED | Director | 1992-01-15 | CURRENT | 1987-10-23 | Active | |
DICK LOVETT (SPECIALIST CARS) LIMITED | Director | 1991-12-10 | CURRENT | 1990-12-10 | Active | |
P L R LIMITED | Director | 1991-08-23 | CURRENT | 1984-02-01 | Active | |
MIDGAP PROPERTIES LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
FRUITFUL INVESTMENTS LIMITED | Director | 2007-09-11 | CURRENT | 2006-10-17 | Active | |
ANGLO-ASIA PROPERTY & INVESTMENT LIMITED | Director | 1992-10-26 | CURRENT | 1990-10-26 | Active | |
RADIOTROPIC LIMITED | Director | 2003-06-03 | CURRENT | 2003-02-24 | Active | |
ANGLO-ASIA PROPERTY & INVESTMENT LIMITED | Director | 1992-10-26 | CURRENT | 1990-10-26 | Active | |
KINGSBRIDGE PROPERTIES (DEVON) LIMITED | Director | 1992-07-31 | CURRENT | 1989-08-23 | Dissolved 2018-01-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 19/07/14 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POOLE / 19/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 15 MERYL COURT ASHGROVE ROAD BRISTOL AVON BS6 6BG | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/09/05 FROM: C/O THE LAW OFFICES OF MARCUS JO'LEARY ANVIL COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 19/08/05--------- £ SI 4@1=4 £ IC 1/5 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-06-03 |
Notices to Creditors | 2015-08-10 |
Resolutions for Winding-up | 2015-08-10 |
Appointment of Liquidators | 2015-08-10 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF RENTAL ASSIGNMENT | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE DEED | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 599,470 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 821,698 |
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 RADIOMASTER LIMITED
Cash Bank In Hand | 2013-03-31 | £ 24,403 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 75,826 |
Current Assets | 2013-03-31 | £ 24,403 |
Current Assets | 2012-03-31 | £ 233,821 |
Debtors | 2012-03-31 | £ 157,995 |
Shareholder Funds | 2013-03-31 | £ 309,060 |
Shareholder Funds | 2012-03-31 | £ 296,250 |
Tangible Fixed Assets | 2013-03-31 | £ 884,127 |
Tangible Fixed Assets | 2012-03-31 | £ 884,127 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as RADIOMASTER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RADIOMASTER LIMITED | Event Date | 2015-08-03 |
Notice is hereby given pursuant to Rule 4.106A of the Insolvency Act 1986 that Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ was appointed Liquidator of the above named Company on 3 August 2015 by a resolution passed by the members. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 09 September 2015 (the last date for proving) to prove their debts by sending to Robert Welby of SFP Corporate Solutions Limited, 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved their debt before the last date for proving is not entitled to disturb, by reason that they have not participated in it, the distribution or any other distribution paid before their debt was proved. The Liquidator intends to make the only and final distribution in full to any creditors after the last date for proving. Date of Appointment: 03 August 2015 Office Holder details: Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . For further details contact: Robert Welby or Catherine Harrison, telephone number 020 7538 2222. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | RADIOMASTER LIMITED | Event Date | 2015-08-03 |
At a General meeting of the members of the above named Company, duly convened and held at 24-32 London Road, Newbury, RG14 1JX on 03 August 2015 , the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Robert Welby , (IP No. 6228) of SFP Corporate Solutions Limited , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ be, and he is hereby, appointed as Liquidator for the purpose of the voluntary winding up. For further details contact: Robert Welby or Catherine Harrison, telephone number 020 7538 2222. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RADIOMASTER LIMITED | Event Date | 2015-08-03 |
Robert Welby , (IP No. 6228) of SFP , 9 Ensign House, Admirals Way, Marsh Wall, London E14 9XQ . : For further details contact: Robert Welby or Catherine Harrison, telephone number 020 7538 2222. | |||
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. |