Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADIOMASTER LIMITED
Company Information for

RADIOMASTER LIMITED

MARSH WALL, LONDON, E14,
Company Registration Number
05513024
Private Limited Company
Dissolved

Dissolved 2016-11-07

Company Overview

About Radiomaster Ltd
RADIOMASTER LIMITED was founded on 2005-07-19 and had its registered office in Marsh Wall. The company was dissolved on the 2016-11-07 and is no longer trading or active.

Key Data
Company Name
RADIOMASTER LIMITED
 
Legal Registered Office
MARSH WALL
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name RADIOMASTER LIMITED
The following companies were found which have the same name as RADIOMASTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADIOMASTERS INCORPORATED New Jersey Unknown

Company Officers of RADIOMASTER LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND REGINALD EKE
Company Secretary 2005-08-19
ANDREW STUART CRONK
Director 2005-08-19
RAYMOND REGINALD EKE
Director 2005-08-19
PETER CHARLES LOVETT
Director 2005-08-19
MICHAEL JOHN POOLE
Director 2005-08-19
RICHARD GORDON STEWARD SYKES
Director 2005-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
BEN JAMES DUXBURY
Company Secretary 2005-07-19 2005-08-19
RUPERT LAYARD HAMILTON WRIGHT
Director 2005-07-19 2005-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND REGINALD EKE RADIOTROPIC LIMITED Company Secretary 2003-06-09 CURRENT 2003-02-24 Active
ANDREW STUART CRONK ANDREW CRONK LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2017-02-28
ANDREW STUART CRONK BRADFORDS QUAY LIMITED Director 2011-12-03 CURRENT 2011-07-15 Liquidation
ANDREW STUART CRONK CRANLEIGH FOUNDATION Director 2008-08-08 CURRENT 2007-12-13 Active
ANDREW STUART CRONK CRONK REMARKETING LIMITED Director 2007-05-25 CURRENT 2007-05-25 Dissolved 2014-04-15
ANDREW STUART CRONK RADIOTROPIC LIMITED Director 2003-06-03 CURRENT 2003-02-24 Active
RAYMOND REGINALD EKE RADIOTROPIC LIMITED Director 2003-06-09 CURRENT 2003-02-24 Active
PETER CHARLES LOVETT DICK LOVETT (AVON) LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
PETER CHARLES LOVETT DICK LOVETT (BATH) LIMITED Director 2016-06-30 CURRENT 1999-08-17 Active
PETER CHARLES LOVETT DICK LOVETT SPORTING LIMITED Director 2002-04-09 CURRENT 1993-04-28 Active
PETER CHARLES LOVETT DICK LOVETT (HUNGERFORD) LIMITED Director 2001-04-06 CURRENT 1972-01-12 Active
PETER CHARLES LOVETT DICK LOVETT (SV) LIMITED Director 2001-04-06 CURRENT 1985-05-03 Active
PETER CHARLES LOVETT DICK LOVETT SPORTS CARS LIMITED Director 1999-09-30 CURRENT 1999-07-26 Active
PETER CHARLES LOVETT DICK LOVETT LIMITED Director 1992-08-23 CURRENT 1946-07-02 Active
PETER CHARLES LOVETT DICK LOVETT COMPANIES LIMITED Director 1992-08-23 CURRENT 1973-03-14 Active
PETER CHARLES LOVETT DICK LOVETT (SWINDON) LIMITED Director 1992-08-23 CURRENT 1976-12-29 Active
PETER CHARLES LOVETT DICK LOVETT (BRISTOL) LIMITED Director 1992-08-23 CURRENT 1982-12-01 Active
PETER CHARLES LOVETT SPRAYMASTER LIMITED Director 1992-01-22 CURRENT 1990-01-22 Active
PETER CHARLES LOVETT WESTERN COUNTIES AUTOMOBILE COMPANY LIMITED Director 1992-01-15 CURRENT 1987-10-23 Active
PETER CHARLES LOVETT DICK LOVETT (SPECIALIST CARS) LIMITED Director 1991-12-10 CURRENT 1990-12-10 Active
PETER CHARLES LOVETT P L R LIMITED Director 1991-08-23 CURRENT 1984-02-01 Active
MICHAEL JOHN POOLE MIDGAP PROPERTIES LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
MICHAEL JOHN POOLE FRUITFUL INVESTMENTS LIMITED Director 2007-09-11 CURRENT 2006-10-17 Active
MICHAEL JOHN POOLE ANGLO-ASIA PROPERTY & INVESTMENT LIMITED Director 1992-10-26 CURRENT 1990-10-26 Active
RICHARD GORDON STEWARD SYKES RADIOTROPIC LIMITED Director 2003-06-03 CURRENT 2003-02-24 Active
RICHARD GORDON STEWARD SYKES ANGLO-ASIA PROPERTY & INVESTMENT LIMITED Director 1992-10-26 CURRENT 1990-10-26 Active
RICHARD GORDON STEWARD SYKES KINGSBRIDGE PROPERTIES (DEVON) LIMITED Director 1992-07-31 CURRENT 1989-08-23 Dissolved 2018-01-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX UNITED KINGDOM
2015-08-174.70DECLARATION OF SOLVENCY
2015-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-22AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 2A ZODIAC HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8HN
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 5
2014-07-31AR0119/07/14 FULL LIST
2014-01-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13
2013-11-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-26AR0119/07/13 FULL LIST
2012-11-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-20AR0119/07/12 FULL LIST
2012-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2012 FROM GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX
2011-11-17AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-21AR0119/07/11 FULL LIST
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-23363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL POOLE / 19/02/2009
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-10363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-11-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-22363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-09225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2006-02-18395PARTICULARS OF MORTGAGE/CHARGE
2005-12-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-11-02287REGISTERED OFFICE CHANGED ON 02/11/05 FROM: 15 MERYL COURT ASHGROVE ROAD BRISTOL AVON BS6 6BG
2005-09-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288bSECRETARY RESIGNED
2005-09-07287REGISTERED OFFICE CHANGED ON 07/09/05 FROM: C/O THE LAW OFFICES OF MARCUS JO'LEARY ANVIL COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-0788(2)RAD 19/08/05--------- £ SI 4@1=4 £ IC 1/5
2005-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RADIOMASTER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-03
Notices to Creditors2015-08-10
Resolutions for Winding-up2015-08-10
Appointment of Liquidators2015-08-10
Fines / Sanctions
No fines or sanctions have been issued against RADIOMASTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENTAL ASSIGNMENT 2006-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE DEED 2006-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
CHARGE 2006-02-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2005-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 599,470
Creditors Due Within One Year 2012-03-31 £ 821,698

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RADIOMASTER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADIOMASTER LIMITED
Trademarks
We have not found any records of RADIOMASTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADIOMASTER LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RADIOMASTER LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRADIOMASTER LIMITEDEvent Date2015-08-03
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 TypeResolutions for Winding-up
Defending partyRADIOMASTER LIMITEDEvent Date2015-08-03
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 TypeAppointment of Liquidators
Defending partyRADIOMASTER LIMITEDEvent Date2015-08-03
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADIOMASTER LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADIOMASTER LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode E14