Dissolved
Dissolved 2016-03-15
Company Information for RADMAN HOUSE GROUP LIMITED
LONDON, UNITED KINGDOM, WC1R 4HE,
|
Company Registration Number
06264574
Private Limited Company
Dissolved Dissolved 2016-03-15 |
Company Name | ||
---|---|---|
RADMAN HOUSE GROUP LIMITED | ||
Legal Registered Office | ||
LONDON UNITED KINGDOM WC1R 4HE Other companies in WC1R | ||
Previous Names | ||
|
Company Number | 06264574 | |
---|---|---|
Date formed | 2007-05-31 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2016-03-15 | |
Type of accounts | GROUP |
Last Datalog update: | 2016-04-29 01:45:06 |
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 |
---|---|---|
DEBORAH SUSAN JENKINS |
||
SARAH JANE MOORE |
||
SIMON DEREK REBBETTS |
||
MARK STEPHEN SPRIGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRAIG SMITH |
Company Secretary | ||
DAVID JEHRING |
Director | ||
IAN DAVID JUDD |
Director | ||
CRAIG SMITH |
Director | ||
NIKOLAS CHRISTOPHER SOLOMON |
Director | ||
MICHAEL ANTHONY SOWERBY |
Director | ||
BRYAN BUHAGIAR |
Nominated Secretary | ||
SUSAN BUHAGIAR |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUDWEED MANAGEMENT COMPANY LIMITED | Director | 2016-07-12 | CURRENT | 2014-03-18 | Active | |
METROPOLIS ENTERTAINMENT LIMITED | Director | 2016-04-22 | CURRENT | 2007-10-04 | Active | |
HORSTED ESTATES LIMITED | Director | 2013-11-25 | CURRENT | 2013-11-25 | Active | |
DESTINY FILMS LTD | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
ANSTY PRODUCTIONS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
RADMAN INTELLIGENCE LIMITED | Director | 2011-12-08 | CURRENT | 2009-09-10 | Dissolved 2013-10-29 | |
E914 LIMITED | Director | 2011-12-08 | CURRENT | 2000-04-26 | Dissolved 2015-10-21 | |
ANSTY A LTD. | Director | 2011-11-22 | CURRENT | 2000-06-08 | Dissolved 2016-02-02 | |
ANSTY H LTD. | Director | 2011-11-22 | CURRENT | 1987-03-19 | Dissolved 2016-02-02 | |
MANAGED LEGAL SOLUTIONS LIMITED | Director | 2011-09-13 | CURRENT | 2011-06-15 | Active | |
PORT SOLENT PROPERTIES LIMITED | Director | 2010-05-20 | CURRENT | 2008-10-22 | Active | |
SINGING HILLS GOLF COURSE LIMITED | Director | 2008-10-13 | CURRENT | 1993-01-27 | Active | |
SWYNSON LIMITED | Director | 2001-04-11 | CURRENT | 1999-12-15 | Active | |
CORPORATE ADMINISTRATION MANAGEMENT LIMITED | Director | 1998-03-17 | CURRENT | 1998-03-16 | Active | |
AUTOZONES 2000 LIMITED | Director | 1996-03-01 | CURRENT | 1995-04-18 | Active | |
GROUNDSPARK LIMITED | Director | 1993-03-01 | CURRENT | 1980-12-24 | Active | |
AT AIR LIMITED | Director | 2013-03-11 | CURRENT | 2001-02-20 | Liquidation | |
ASSOCIATED TECHNOLOGIES LIMITED | Director | 2013-03-11 | CURRENT | 1993-05-06 | Liquidation | |
HESKGOLD LIMITED | Director | 2013-03-11 | CURRENT | 2000-02-08 | Liquidation | |
HOURGLASS TECHNOLOGIES LIMITED | Director | 2011-11-28 | CURRENT | 2011-11-28 | Liquidation | |
SUNSET DAWN LIMITED | Director | 2010-04-26 | CURRENT | 2006-08-08 | Dissolved 2013-10-01 | |
RADMAN INVESTMENTS LIMITED | Director | 2009-10-14 | CURRENT | 2009-10-14 | Dissolved 2013-10-15 | |
STEPLINK LIMITED | Director | 2008-03-27 | CURRENT | 2008-02-25 | Dissolved 2014-01-17 | |
ROMULUS LIMITED | Director | 2008-03-26 | CURRENT | 2008-02-18 | Dissolved 2016-03-15 | |
SS&G REALISATIONS LIMITED | Director | 2006-02-05 | CURRENT | 1905-11-08 | Active - Proposal to Strike off | |
DESTINY FILMS LTD | Director | 2012-06-12 | CURRENT | 2012-06-12 | Active | |
ANSTY PRODUCTIONS LIMITED | Director | 2012-06-11 | CURRENT | 2012-06-11 | Active | |
RADMAN INTELLIGENCE LIMITED | Director | 2011-12-08 | CURRENT | 2009-09-10 | Dissolved 2013-10-29 | |
E914 LIMITED | Director | 2011-12-08 | CURRENT | 2000-04-26 | Dissolved 2015-10-21 | |
ANSTY A LTD. | Director | 2011-11-22 | CURRENT | 2000-06-08 | Dissolved 2016-02-02 | |
ANSTY H LTD. | Director | 2011-11-22 | CURRENT | 1987-03-19 | Dissolved 2016-02-02 | |
FACILITAS TECHNICAL ENGINEERING SERVICES LIMITED | Director | 2010-03-18 | CURRENT | 2010-03-18 | Active | |
FACILITAS ENSURE LIMITED | Director | 2009-11-23 | CURRENT | 2006-10-31 | Dissolved 2014-04-08 | |
EVO MEDICAL SOLUTIONS LIMITED | Director | 2008-10-08 | CURRENT | 2004-12-06 | Dissolved 2014-10-28 | |
FACILITAS GROUP LIMITED | Director | 2008-02-01 | CURRENT | 2005-07-27 | Dissolved 2014-04-06 | |
FICP LIMITED | Director | 1998-11-12 | CURRENT | 1998-11-12 | Active | |
CORPORATE ADMINISTRATION MANAGEMENT LIMITED | Director | 1998-03-17 | CURRENT | 1998-03-16 | Active | |
SUNSET DAWN LIMITED | Director | 2009-02-23 | CURRENT | 2006-08-08 | Dissolved 2013-10-01 | |
SUNSET DAWN (APOLLO) HOLDINGS LIMITED | Director | 2009-02-23 | CURRENT | 2006-02-06 | Dissolved 2013-09-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/10/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 3 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 2 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/05/2012 | |
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 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT:AMENDING FORM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2011 FROM RADMAN HOUSE 1A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2011 FROM RADMAN HOUSE 3A BANBURY OFFICE VILLAGE SOUTHAM ROAD BANBURY OXFORDSHIRE OX16 2SB UNITED KINGDOM | |
LATEST SOC | 20/06/11 STATEMENT OF CAPITAL;GBP 940000 | |
AR01 | 31/05/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AR01 | 31/05/10 FULL LIST | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 25/05/10 STATEMENT OF CAPITAL GBP 940000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED MODESTYLE LIMITED CERTIFICATE ISSUED ON 06/05/10 | |
RES15 | CHANGE OF NAME 26/04/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09 | |
AP01 | DIRECTOR APPOINTED SARAH JANE MOORE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
363a | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY CRAIG SMITH | |
288a | DIRECTOR APPOINTED MARK STEPHEN SPRIGG | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 5TH FLOOR BEAUMONT HOUSE BEAUMONT ROAD BANBURY OXFORDSHIRE OX16 1RH | |
288b | APPOINTMENT TERMINATED DIRECTOR NIKOLAS SOLOMON | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL SOWERBY | |
288b | APPOINTMENT TERMINATED DIRECTOR CRAIG SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID JEHRING | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN JUDD | |
288a | DIRECTOR APPOINTED IAN DAVID JUDD | |
288a | DIRECTOR APPOINTED DEBORAH SUSAN JENKINS | |
288a | DIRECTOR APPOINTED SIMON DEREK REBBETTS | |
363a | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 | |
287 | REGISTERED OFFICE CHANGED ON 03/01/08 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | £ NC 100/1000000 28/11/07 | |
RES04 | NC INC ALREADY ADJUSTED 28/11/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 28/11/07--------- £ SI 999999@1=999999 £ IC 1/1000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 30/10/07 FROM: HARDWICK HOUSE PROSPECT PLACE SWINDON WILTSHIRE SN1 3LJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 14 FERNBANK CLOSE WALDERSLADE CHATHAM KENT ME5 9NH |
Final Meetings | 2015-10-02 |
Notice of Intended Dividends | 2013-01-28 |
Meetings of Creditors | 2012-01-16 |
Appointment of Administrators | 2011-12-01 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | SWYNSON LIMITED | |
DEBENTURE | PART of the property or undertaking has been released from charge | SWYNSON LIMITED | |
ALL ASSETS DEBENTURE | PART of the property or undertaking has been released from charge | AUTOZONES 2000 LIMITED |
|
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 RADMAN HOUSE GROUP LIMITED
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as RADMAN HOUSE GROUP LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | RADMAN HOUSE GROUP LIMITED | Event Date | 2013-01-23 |
Principal Trading Address: Radman House, 1A Banbury Office Village, Southam Road, Banbury, Oxfordshire OX16 2SB Notice is hereby given that it is my intention to declare a First and Final Dividend to unsecured Creditors of the Company. Creditors who have not yet done so, are required, on or before 20 February 2013, to send their proofs of debt to the undersigned, Stephen Katz (IP No 8681), of David Rubin & Partners LLP, 26 - 28 Bedford Row, London, WC1R 4HE, the Joint Liquidator, and, if so requested, to provide further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the date specified will be excluded from the Dividend. The First and Final Dividend will be declared within 2 months from 20 February 2013. Stephen Katz and Paul Appleton were appointed Joint Liquidators of the Company on 31 October 2012. Further information on this case is available from the offices of David Rubin & Partners LLP or alternatively Steven Sartin may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RADMAN HOUSE GROUP LIMITED | Event Date | 2012-10-31 |
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 the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 07 December 2015 at 10.00 am and 10.15 am respectively, or the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 31 October 2012 Office Holder details: Stephen Katz , (IP No. 8681) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE and Paul Appleton , (IP No. 8883) of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . For further details contact: Philip Kyprianou, Tel: 020 8343 5900 Stephen Katz , Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RADMAN HOUSE GROUP LIMITED | Event Date | 2012-01-11 |
In the High Court of Justice, Chancery Division Companies Court case number 10167 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 that an initial meeting of creditors is to be held at David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE on 27 January 2012 at 10.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. A proxy form is available upon request. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Stephen Katz and Paul Appleton (IP Nos 8681 and 8883) both of David Rubin & Partners LLP, 26-28 Bedford Row, London, WC1R 4HE were appointed as Joint Administrators of the Company on 21 November 2011. Further information on this case is available from the offices of David Rubin & Partners LLP or alternatively Steven Sartin may be contacted on telephone number 020 7400 7900. Stephen Katz and Paul Appleton , Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | RADMAN HOUSE GROUP LIMITED | Event Date | 2011-11-21 |
In the High Court of Justice, Chancery Division Companies Court case number 10167 Stephen Katz and Paul Appleton (IP Nos 8681 and 8883 ), both of David Rubin & Partners LLP , 26-28 Bedford Row, London WC1R 4HE Further details contact: Andreas Arakapiotis, Telephone: 020 7400 7900. : | |||
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. |