RADAMEC DEFENCE SYSTEMS LIMITED

RADAMEC DEFENCE SYSTEMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRADAMEC DEFENCE SYSTEMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01799669
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RADAMEC DEFENCE SYSTEMS LIMITED?

    • (7499) /

    Where is RADAMEC DEFENCE SYSTEMS LIMITED located?

    Registered Office Address
    Arcadia House Maritime Walk
    Ocean Village
    SO14 3TL Southampton
    Undeliverable Registered Office AddressNo

    What were the previous names of RADAMEC DEFENCE SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ACREGUARD LIMITEDMar 13, 1984Mar 13, 1984

    What are the latest accounts for RADAMEC DEFENCE SYSTEMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for RADAMEC DEFENCE SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Dec 13, 2011

    8 pages4.68

    Registered office address changed from 417 Bridport Road Greenford Middlesex UB6 8UA on Jan 04, 2011

    1 pagesAD01

    Declaration of solvency

    2 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "in specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Jun 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2010

    Statement of capital on Jul 01, 2010

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Director's details changed for Andrew Hamment on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Paul David Dean on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr David Garbett-Edwards on Oct 01, 2009

    1 pagesCH03

    Director's details changed for Douglas Caster on Oct 01, 2009

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    8 pagesAA

    Accounts made up to Dec 31, 2006

    8 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Who are the officers of RADAMEC DEFENCE SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARBETT-EDWARDS, David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Secretary
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    British132637550001
    CASTER, Douglas
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritish37374260003
    DEAN, Paul David
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    EnglandBritish78059050002
    HAMMENT, Andrew Norman
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    Director
    Bridport Road
    UB6 8UA Greenford
    417
    Middlesex
    England
    United KingdomBritish48353460001
    JEFFCOAT, David John
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Secretary
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    British71377180005
    MOORE, Lionel Philip
    36 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    Secretary
    36 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    British31291040004
    BLOGH, Julian, Doctor
    Malvern 83 Green Lane
    SL1 8EG Burnham Beeches
    Buckinghamshire
    Director
    Malvern 83 Green Lane
    SL1 8EG Burnham Beeches
    Buckinghamshire
    United KingdomBritish36783690003
    BOWLES, Martin Gibson
    53 Fairfax Road
    GU14 8JR Farnborough
    Hampshire
    Director
    53 Fairfax Road
    GU14 8JR Farnborough
    Hampshire
    British68577330001
    DOBSON, John Spencer
    50 Westover Road
    GU13 9DB Fleet
    Hampshire
    Director
    50 Westover Road
    GU13 9DB Fleet
    Hampshire
    British29804520001
    GRIFFIN, Richard Brian
    119 Cranborne Avenue
    Tolworth
    KT6 7JR Surbiton
    Surrey
    Director
    119 Cranborne Avenue
    Tolworth
    KT6 7JR Surbiton
    Surrey
    British29201370001
    INCE, Richard Henry
    31 Armitage Court
    SL5 9TA Sunninghill
    Berks
    Director
    31 Armitage Court
    SL5 9TA Sunninghill
    Berks
    British32959100001
    IRVIN, Brian Victor
    13 Saint Nicholas Drive
    TW17 9LD Shepperton
    Middlesex
    Director
    13 Saint Nicholas Drive
    TW17 9LD Shepperton
    Middlesex
    British83573480001
    JEFFCOAT, David John
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    Director
    417 Bridport Road
    UB6 8UA Greenford
    Middlesex
    British71377180005
    MITCHELL, Colin Sydney
    8 Ellis Farm Close
    Mayford
    GU22 9QN Woking
    Surrey
    Director
    8 Ellis Farm Close
    Mayford
    GU22 9QN Woking
    Surrey
    British58288020001
    MOORE, Lionel Philip
    36 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    Director
    36 Kingsley Square
    GU51 1AH Fleet
    Hampshire
    British31291040004
    MULLINS, Francis Howard, Dr
    21 West End Terrace
    SO22 5EN Winchester
    Director
    21 West End Terrace
    SO22 5EN Winchester
    British23213650002
    NEEDHAM, Martin John, Dr
    The Laurels The Street
    RH6 0BY Charlwood
    Surrey
    Director
    The Laurels The Street
    RH6 0BY Charlwood
    Surrey
    British53580360001
    STRAKER, Anthony John
    6 Broadwell Road
    Wrecclesham
    GU10 4QH Farnham
    Surrey
    Director
    6 Broadwell Road
    Wrecclesham
    GU10 4QH Farnham
    Surrey
    British1450820001
    THORN, Simon Jeremy Boughton
    1 Ambleside Crescent
    Folly Hill
    GU9 0RZ Farnham
    Surrey
    Director
    1 Ambleside Crescent
    Folly Hill
    GU9 0RZ Farnham
    Surrey
    British53580270001
    WHITTAKER, Alan William
    Milford House Bath Road
    Speen
    RG13 1RG Newbury
    Berkshire
    Director
    Milford House Bath Road
    Speen
    RG13 1RG Newbury
    Berkshire
    British42113900001
    WHITTAKER, Leonard Bertram
    Hurtwood House
    Lawbrook Lane, Peaslake
    GU5 9QW Guildford
    Surrey
    Director
    Hurtwood House
    Lawbrook Lane, Peaslake
    GU5 9QW Guildford
    Surrey
    United KingdomBritish1561540004
    YATES, Andrew Charles
    Squirrel Bank Yatesbury Close
    GU9 8UF Farnham
    Surrey
    Director
    Squirrel Bank Yatesbury Close
    GU9 8UF Farnham
    Surrey
    United KingdomBritish31319060001

    Does RADAMEC DEFENCE SYSTEMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 08, 2000
    Delivered On Aug 12, 2000
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Fortis Bank Sa-Nv
    Transactions
    • Aug 12, 2000Registration of a charge (395)
    • Aug 15, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 24, 1995
    Delivered On Oct 28, 1995
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 28, 1995Registration of a charge (395)
    • Aug 21, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 20, 1992
    Delivered On Jan 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See 395 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jan 31, 1992Registration of a charge (395)
    • Dec 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On May 18, 1987
    Delivered On May 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from thecompany and/or all or any of the other companies named therein to the charge 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
    • London Interstate Bank Limited
    Transactions
    • May 27, 1987Registration of a charge
    • Feb 21, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 29, 1985
    Delivered On Nov 13, 1985
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee under the terms of the guarantee dates 8.7.85 and/for the debenture dates 9.12.80 and/or thie debenture.
    Short particulars
    By way of floraing charge all the undertaking, and property of the company whatsoever and wheresoever both present and future incouding the uncalled capital of the company subject to the floating charge created by a mortgage debenture DATED17 july 1984 (see M18 for full details).
    Persons Entitled
    • Railway Pension Investments Limited.
    Transactions
    • Nov 13, 1985Registration of a charge
    • Jan 23, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 17, 1984
    Delivered On Jul 24, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof. Fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 24, 1984Registration of a charge
    • Jan 31, 1992Statement of satisfaction of a charge in full or part (403a)

    Does RADAMEC DEFENCE SYSTEMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2010Commencement of winding up
    Jul 12, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    William Matthew Humphries Tait
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2 City Place Beehive Ring Road
    London Gatwick Airport
    RH6 0PA Gatwick
    West Sussex
    Andrew Howard Beckingham
    Bdo Stoy Hayward Llp
    Arcadia House
    SO14 3TL Maritime Walk
    Ocean Village Southampton
    practitioner
    Bdo Stoy Hayward Llp
    Arcadia House
    SO14 3TL Maritime Walk
    Ocean Village Southampton

    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