RADIO AIRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRADIO AIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01466839
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RADIO AIRE LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is RADIO AIRE LIMITED located?

    Registered Office Address
    Media House Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RADIO AIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST YORKSHIRE BROADCASTING P.L.C.Dec 31, 1980Dec 31, 1980
    TRUSHELFCO (NO. 266) LIMITEDDec 13, 1979Dec 13, 1979

    What are the latest accounts for RADIO AIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for RADIO AIRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Dec 31, 2019

    12 pagesAA

    legacy

    38 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 15, 2020 with updates

    4 pagesCS01

    Statement of capital on Dec 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 15, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    10 pagesAA

    Confirmation statement made on Nov 15, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Paul Anthony Keenan on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Sarah Jane Vickery on Sep 25, 2018

    2 pagesCH01

    Director's details changed for Mrs Deidre Ann Ford on Sep 25, 2018

    2 pagesCH01

    Secretary's details changed for Bauer Group Secretariat Limited on Sep 25, 2018

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2017

    10 pagesAA

    Confirmation statement made on Nov 15, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Nov 15, 2016 with updates

    5 pagesCS01

    Director's details changed for Mrs Deidre Ann Ford on Sep 30, 2016

    2 pagesCH01

    Who are the officers of RADIO AIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUER GROUP SECRETARIAT LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Identification TypeUK Limited Company
    Registration Number00944753
    159023720001
    FORD, Deidre Ann
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    United KingdomBritish109666380002
    KEENAN, Paul Anthony
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish243390510001
    VICKERY, Sarah Jane
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    United Kingdom
    EnglandBritish119137220004
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Secretary
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    British3275560001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    SEDDON, Philip John
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    Secretary
    Oak Tree Barn
    Dean Height Waterfoot
    BB4 9SA Rossendale
    Lancashire
    British31928420002
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    128265760001
    BALDWIN, John Stuart
    54 Plimsoll Way
    HU9 1PR Hull
    Yorkshire
    Director
    54 Plimsoll Way
    HU9 1PR Hull
    Yorkshire
    British84117230001
    BAWDEN, Michael
    2 Waterside Court
    LS13 1RF Leeds
    Director
    2 Waterside Court
    LS13 1RF Leeds
    British71393470002
    CAPLIN, Stanley Bobbie
    82 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    Director
    82 Sandmoor Lane
    LS17 7EA Leeds
    West Yorkshire
    United KingdomBritish7676330001
    CONNOLLY, Michael Joseph
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    Director
    Tower House Woodlands Grove
    Grimsargh
    PR2 5LB Preston
    Lancashire
    British3275550001
    DEWHURST, Anthony John
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    Director
    5 Brentwood Road
    Anderton
    PR6 9PL Chorley
    Lancashire
    EnglandBritish3275560001
    DYSON, Elizabeth Ann
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    Director
    9 Hopefield Chase
    Meadow Walk Rothwell
    LS26 0XX Leeds
    Yorkshire
    British75073980001
    EASTWOOD, Tracy
    6 Delph Hill Road
    HX2 7EL Halifax
    West Yroks
    Director
    6 Delph Hill Road
    HX2 7EL Halifax
    West Yroks
    British79549470001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    EMBLEY, Deborah Jayne
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    Director
    Flat 1
    64 Cromwell Avenue Highgate
    N6 5HQ London
    EnglandBritish75933680001
    FAIRBURN, Paul Martin
    92 Hall Lane
    Horsforth
    LS18 5JF Leeds
    West Yorkshire
    Director
    92 Hall Lane
    Horsforth
    LS18 5JF Leeds
    West Yorkshire
    British43039880001
    GREGORY, Shaun
    3 Periwood Avenue
    S8 0HY Sheffield
    Yorkshire
    Director
    3 Periwood Avenue
    S8 0HY Sheffield
    Yorkshire
    British65670070001
    HICKS, James Frederick
    1 Gascoigne Court
    Barwick In Elmet
    LS15 4NY Leeds
    Director
    1 Gascoigne Court
    Barwick In Elmet
    LS15 4NY Leeds
    British67878790001
    KING, Stephen James
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    Director
    25 Firbeck Road
    LS23 6NE Bramham
    West Yorkshire
    British72692220001
    LANDEY, Phillipa Joy
    The Manor House
    LS4 3EQ Thorne
    Yorkshire
    Director
    The Manor House
    LS4 3EQ Thorne
    Yorkshire
    British30063700001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    MCPARTLAND, Peter Thomas
    33 Walton Park
    Pannal
    HG3 1EJ Harrogate
    North Yorkshire
    Director
    33 Walton Park
    Pannal
    HG3 1EJ Harrogate
    North Yorkshire
    British31928390001
    MOORHOUSE, Adrian
    8 Brookland Park Crescent
    Roundhay
    LS8 1HX Leeds
    Director
    8 Brookland Park Crescent
    Roundhay
    LS8 1HX Leeds
    British47957320002
    O'HARA, John
    2a Langdale Road
    Wallasey
    L45 0LT Wirral
    Merseyside
    Director
    2a Langdale Road
    Wallasey
    L45 0LT Wirral
    Merseyside
    Irish57014550001
    ORSON, John Whitfield
    24 Stanhope Avenue
    Horsforth
    LS18 5AR Leeds
    West Yorkshire
    Director
    24 Stanhope Avenue
    Horsforth
    LS18 5AR Leeds
    West Yorkshire
    EnglandBritish122378470001
    RIDSDALE, Robert Peter
    Wrayton Hall
    Wrayton
    LA6 2QU Carnforth
    Lancashire
    Director
    Wrayton Hall
    Wrayton
    LA6 2QU Carnforth
    Lancashire
    United KingdomBritish41325940004
    RILEY, Philip Stephen
    6 New Farmers Hill
    Woodlesford
    LS28 8PS Leeds
    West Yorkshire
    Director
    6 New Farmers Hill
    Woodlesford
    LS28 8PS Leeds
    West Yorkshire
    English38673360001
    SCHOONMAKER, Timothy
    62 Wimpole Street
    W1G 8AJ London
    Director
    62 Wimpole Street
    W1G 8AJ London
    EnglandAmerican103614790001

    Who are the persons with significant control of RADIO AIRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6EA Peterborough
    Media House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number01394141
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RADIO AIRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 14, 1990
    Delivered On Jun 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 19, 1990Registration of a charge
    • Oct 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 1986
    Delivered On Mar 13, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the property comprised in title no wyk 245547 inc. All fixtures & fittings plant & machinery but excluding all broadcast technical equipment and the air conditioning plant.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Mar 13, 1986Registration of a charge
    • Jan 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 1983
    Delivered On Aug 23, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc. M37). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Aug 23, 1983Registration of a charge
    Legal charge
    Created On Nov 11, 1981
    Delivered On Nov 23, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land and premises at kirkstall road, leeds with all fixtures and contracting an area of O.476 rectares or thereabouts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 23, 1981Registration of a charge
    Fixed and floating charge
    Created On Dec 23, 1980
    Delivered On Jan 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed & floating charge on undertaaking and all property and assets present and future including book & other debts uncalled capital (please see doc M35).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 05, 1981Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0