WOLVERHAMPTON AREA RADIO LIMITED

WOLVERHAMPTON AREA RADIO LIMITED

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

    Company NameWOLVERHAMPTON AREA RADIO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02424035
    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 WOLVERHAMPTON AREA RADIO LIMITED?

    • Radio broadcasting (60100) / Information and communication

    Where is WOLVERHAMPTON AREA RADIO LIMITED located?

    Registered Office Address
    1 London Bridge Street
    SE1 9GF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of WOLVERHAMPTON AREA RADIO LIMITED?

    Previous Company Names
    Company NameFromUntil
    MIDLAND NEWS GROUP LIMITEDNov 15, 1989Nov 15, 1989
    PAGEVINE LIMITEDSep 19, 1989Sep 19, 1989

    What are the latest accounts for WOLVERHAMPTON AREA RADIO LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 28, 2020

    What are the latest filings for WOLVERHAMPTON AREA RADIO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Jul 24, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 28, 2020

    6 pagesAA

    Confirmation statement made on Jul 24, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    5 pagesAA

    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

    3 pagesDS01

    Confirmation statement made on Jul 24, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Jul 01, 2018

    5 pagesAA

    Confirmation statement made on Jul 24, 2018 with updates

    4 pagesCS01

    Director's details changed for Mr Scott William Taunton on Mar 02, 2018

    2 pagesCH01

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Termination of appointment of Anthony David Tompkins as a director on Sep 30, 2017

    1 pagesTM01

    Confirmation statement made on Jul 24, 2017 with updates

    4 pagesCS01

    Confirmation statement made on Jun 10, 2017 with updates

    6 pagesCS01

    Termination of appointment of Norman Mckeown as a director on Apr 30, 2017

    1 pagesTM01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Appointment of Mr Michael Charles Gill as a director on Nov 30, 2016

    2 pagesAP01

    Appointment of Mr Christopher Charles Stoddart Longcroft as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Anthony Tompkins as a secretary on Nov 30, 2016

    1 pagesTM02

    Director's details changed for Mr Scott William Taunton on Dec 19, 2016

    2 pagesCH01

    Registered office address changed from Ground Floor 401 Faraday Street, Birchwood Park Warrington WA3 6GA England to 1 London Bridge Street London SE1 9GF on Dec 02, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2016

    Statement of capital on Jul 14, 2016

    • Capital: GBP 365,625
    SH01

    Who are the officers of WOLVERHAMPTON AREA RADIO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Michael Charles
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    United KingdomBritish123013340001
    LONGCROFT, Christopher Charles Stoddart
    London Bridge Street
    SE1 9GF London
    1
    England
    Director
    London Bridge Street
    SE1 9GF London
    1
    England
    EnglandBritish163116880001
    TAUNTON, Scott William
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Director
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    United KingdomAustralian80505610007
    DOWNEY, James Robinson
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    Secretary
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    British107097580001
    EVERS, Graham William
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    Secretary
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    British1518570002
    FRANCIS, Sharon Lesley
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    Secretary
    3 Primrose Close
    DL16 7YE Spennymoor
    County Durham
    British72419260001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Secretary
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    MADDOX, Peter
    Beech House Farm
    Chesterton Road, Pattingham
    WV6 7BJ Wolverhampton
    West Midlands
    Secretary
    Beech House Farm
    Chesterton Road, Pattingham
    WV6 7BJ Wolverhampton
    West Midlands
    British8711640004
    MADDOX, Simon Christopher Peter
    Amberley
    Great Moor Road Pattingham
    WV6 7AU Wolverhampton
    West Midlands
    Secretary
    Amberley
    Great Moor Road Pattingham
    WV6 7AU Wolverhampton
    West Midlands
    British32709600002
    MILLARD, Andrew Clive
    44 Cranmere Avenue
    WV6 8TS Wolverhampton
    Secretary
    44 Cranmere Avenue
    WV6 8TS Wolverhampton
    British63339300001
    SADLER, Keith John
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    Secretary
    12 Parrys Grove
    Stoke Bishop
    BS9 1TT Bristol
    Avon
    British73173100006
    TOMPKINS, Anthony
    London Bridge Street
    SE1 9GF London
    1
    England
    Secretary
    London Bridge Street
    SE1 9GF London
    1
    England
    165681330001
    ADDISON, Nigel Mark
    8 Westbourne
    TF7 5QJ Woodside
    Salop
    Director
    8 Westbourne
    TF7 5QJ Woodside
    Salop
    British76665560001
    ALLATT, John David
    Lerida
    Haughton Lane
    TF11 8HW Shifnal
    Shropshire
    Director
    Lerida
    Haughton Lane
    TF11 8HW Shifnal
    Shropshire
    British1518610001
    ANDREWS, John Leslie
    Olde Orchards
    Upper Westbeech
    WV6 7HG Pattingham
    South Staffordshire
    Director
    Olde Orchards
    Upper Westbeech
    WV6 7HG Pattingham
    South Staffordshire
    United KingdomBritish869230001
    AUBREY FLETCHER, Henry Egerton, Sir
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    Director
    Town Hill Farm Dorton Road
    Chilton
    HP18 9NA Aylesbury
    Buckinghamshire
    United KingdomBritish22980850001
    BLAKEMORE, Bernard
    Stableford Hall Stableford
    WV15 5LS Bridgnorth
    Salop
    Director
    Stableford Hall Stableford
    WV15 5LS Bridgnorth
    Salop
    British47714620001
    BRUEN, Sean Lingard
    Bramhope
    18 Eldorado Crescent
    GL50 2PY Cheltenham
    Gloucestershire
    Director
    Bramhope
    18 Eldorado Crescent
    GL50 2PY Cheltenham
    Gloucestershire
    British48105890001
    CLAYTON, David Frederick George
    Greaves Cottage Greaves Lane
    Draycott In The Clay
    DE6 5BY Ashbourne
    Derbyshire
    Director
    Greaves Cottage Greaves Lane
    Draycott In The Clay
    DE6 5BY Ashbourne
    Derbyshire
    United KingdomBritish45420480001
    DAVIES, Ian Alexander
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    Director
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    British58318990002
    DAVIES, Jane
    6 Westbeech Road
    Pattingham
    WV6 7AQ Wolverhampton
    Director
    6 Westbeech Road
    Pattingham
    WV6 7AQ Wolverhampton
    British72904960002
    DENNING, John Howard, Dr
    76 Trotsworth Court
    GU25 4AH Virginia Water
    Surrey
    Director
    76 Trotsworth Court
    GU25 4AH Virginia Water
    Surrey
    British66785870002
    DOWNEY, James Robinson
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    Director
    33 Karrington Heights
    Comber Road Dundonald
    BT16 1XZ Belfast
    County Antrim
    Northern Ireland
    United KingdomBritish107097580001
    EVERS, Graham William
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    Director
    Green Leys
    Stourbridge Road
    WV5 9BN Wombourne
    South Staffs
    British1518570002
    FLANAGAN, Mark Simon
    14 Denehurst Gardens
    W3 9QY London
    Director
    14 Denehurst Gardens
    W3 9QY London
    British69776160004
    JEFFRIES, Emma
    19 Riverbank Close
    CW5 5YF Nantwich
    Cheshire
    Director
    19 Riverbank Close
    CW5 5YF Nantwich
    Cheshire
    British69226560001
    JONES, Michael Adrian
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    Director
    3 Old Shaftesbury Drive
    Old Blandford Road Harnham
    SP2 8QH Salisbury
    Wiltshire
    United KingdomBritish77984700001
    JOSEPHS, John Irving
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    Director
    22 Osbaldeston Gardens
    NE3 4JE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish3830990001
    KERSEN, Mark
    Knowlegate
    Church Lane
    TF11 8RD Sheriffhales
    Salop
    Director
    Knowlegate
    Church Lane
    TF11 8RD Sheriffhales
    Salop
    United KingdomBritish48106690001
    LAWRENCE, Eric Alexander
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    Director
    26 Foxhills Covert
    Whickham
    NE16 5TN Newcastle Upon Tyne
    British4250810002
    LONG, Lyn Terasa
    4 Dene Road
    Headington
    OX3 7EE Oxford
    Oxfordshire
    Director
    4 Dene Road
    Headington
    OX3 7EE Oxford
    Oxfordshire
    British72510870001
    MACKENZIE, Ashley Calder
    6 Springshaw Close
    TN13 2QE Sevenoaks
    Kent
    Director
    6 Springshaw Close
    TN13 2QE Sevenoaks
    Kent
    British59529980005
    MACKENZIE, Kelvin Calder
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    Director
    Christophers
    Lockstone Close
    KT13 8EF Weybridge
    Surrey
    United KingdomBritish141795340001
    MADDOX, Peter
    Beech House Farm
    Chesterton Road, Pattingham
    WV6 7BJ Wolverhampton
    West Midlands
    Director
    Beech House Farm
    Chesterton Road, Pattingham
    WV6 7BJ Wolverhampton
    West Midlands
    United KingdomBritish8711640004
    MATTO, Jit Singh
    Earlswood House
    Stourbridge Road
    WV4 5NG Penn Wolverhampton
    West Midlands
    Director
    Earlswood House
    Stourbridge Road
    WV4 5NG Penn Wolverhampton
    West Midlands
    United KingdomBritish6220030001

    Who are the persons with significant control of WOLVERHAMPTON AREA RADIO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    Apr 06, 2016
    London Bridge Street
    SE1 9GF London
    1
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03844914
    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 WOLVERHAMPTON AREA RADIO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2002
    Delivered On Oct 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • John Mark
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Jan 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 25, 2002
    Delivered On Oct 02, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts, uncalled capital, buildings, fixtures and fixed plant and machinery.
    Persons Entitled
    • John Mark
    Transactions
    • Oct 02, 2002Registration of a charge (395)
    • Jan 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 2001
    Delivered On Nov 24, 2001
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 24, 2001Registration of a charge (395)

    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