Liquidation
Company Information for RADIUS MIDCO LIMITED
DELOITTE LLP, 1 CITY SQUARE, LEEDS, LS1 2AL,
|
Company Registration Number
08615853
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RADIUS MIDCO LIMITED | ||||
Legal Registered Office | ||||
DELOITTE LLP 1 CITY SQUARE LEEDS LS1 2AL Other companies in BS1 | ||||
Previous Names | ||||
|
Company Number | 08615853 | |
---|---|---|
Company ID Number | 08615853 | |
Date formed | 2013-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 18/07/2015 | |
Return next due | 15/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-05-17 19:43:19 |
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 |
---|---|---|
NICHOLAS CHARLES LUCKOCK |
||
THORSTEN TOEPFER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNET MARIE CONLEY |
Director | ||
BENEDICT PATRICK ROCCHIO |
Director | ||
MATTHEW JOSEPH ROURKE |
Director | ||
MARTIN JOHN BLOCK |
Director | ||
CHRISTOPHER MICHAEL RENWICK STONE |
Director | ||
DAVID ALLAN THORPE |
Director | ||
LAWRENCE MARSHALL HARDING |
Director | ||
LISA JANE STONE |
Director | ||
HACKWOOD SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RADIUS HOLDCO LIMITED | Director | 2017-07-07 | CURRENT | 2013-07-18 | Liquidation | |
ACHILLES GROUP HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
ACHILLES SUBHOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2008-04-01 | Active - Proposal to Strike off | |
ACHILLES HOLDCO LIMITED | Director | 2016-12-01 | CURRENT | 2008-04-01 | Active | |
THE BASILDON ACADEMIES | Director | 2015-09-01 | CURRENT | 2007-07-10 | Active | |
A-PLAN GROUP LTD | Director | 2016-06-30 | CURRENT | 2014-12-04 | Active | |
RADIUS HOLDCO LIMITED | Director | 2013-07-18 | CURRENT | 2013-07-18 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/20 FROM Whitefriars Lewins Mead Bristol BS1 2NT | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 18/07/2018 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of 1 City Square Leeds LS1 2AL | |
AD02 | Register inspection address changed to 1 City Square Leeds LS1 2AL | |
LATEST SOC | 18/06/18 STATEMENT OF CAPITAL;USD 210630817.43 | |
SH01 | 22/05/18 STATEMENT OF CAPITAL USD 210630817.43 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 07/06/18 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENEDICT ROCCHIO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNNET CONLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOSEPH ROURKE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS CHARLES LUCKOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHN BLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID THORPE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STONE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAWRENCE MARSHALL HARDING | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;USD 52871957.46 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES | |
LATEST SOC | 13/02/16 STATEMENT OF CAPITAL;USD 52871957.46 | |
SH01 | 29/01/16 STATEMENT OF CAPITAL USD 52871957.46 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;USD 52868557.46 | |
SH01 | 11/09/15 STATEMENT OF CAPITAL USD 52868557.46 | |
LATEST SOC | 22/07/15 STATEMENT OF CAPITAL;USD 52856827.46 | |
AR01 | 18/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 03/02/15 STATEMENT OF CAPITAL USD 52856827.46 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THORSTEN TOEPFER / 24/02/2014 | |
SH01 | 07/01/15 STATEMENT OF CAPITAL USD 52782864.71 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED LYNNET MARIE CONLEY | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER MICHAEL RENWICK STONE | |
AP01 | DIRECTOR APPOINTED LAWRENCE MARSHALL HARDING | |
AP01 | DIRECTOR APPOINTED BENEDICT PATRICK ROCCHIO | |
AP01 | DIRECTOR APPOINTED DAVID ALLAN THORPE | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;USD 52717329.71 | |
AR01 | 18/07/14 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 27/04/2014 | |
SH01 | 07/04/14 STATEMENT OF CAPITAL USD 52717329.71 | |
RES15 | CHANGE OF NAME 06/05/2014 | |
CERTNM | COMPANY NAME CHANGED NAIR & CO MIDCO LIMITED CERTIFICATE ISSUED ON 13/05/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTER ARTICLES 27/04/2014 | |
AP01 | DIRECTOR APPOINTED MR MARTIN JOHN BLOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LISA STONE | |
AA01 | CURREXT FROM 31/10/2013 TO 31/03/2014 | |
AA01 | CURRSHO FROM 31/07/2014 TO 31/10/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HACKWOOD SECRETARIES LIMITED | |
NM04 | NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES | |
CERTNM | COMPANY NAME CHANGED NATIONS MIDCO LIMITED CERTIFICATE ISSUED ON 30/08/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM | |
SH01 | 01/08/13 STATEMENT OF CAPITAL USD 850000 | |
SH02 | SUB-DIVISION 31/07/13 | |
AP01 | DIRECTOR APPOINTED MRS LISA JANE STONE | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RADIUS MIDCO LIMITED are:
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. |