UKRD GROUP LIMITED
Overview
| Company Name | UKRD GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02725453 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of UKRD GROUP LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is UKRD GROUP LIMITED located?
| Registered Office Address | Media House Peterborough Business Park Lynch Wood PE2 6EA Peterborough England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of UKRD GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| UK RADIO HOLDINGS LIMITED | Nov 04, 1992 | Nov 04, 1992 |
| PRINTRECORD LIMITED | Jun 24, 1992 | Jun 24, 1992 |
What are the latest accounts for UKRD GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for UKRD GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on Jun 24, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||||||
legacy | 46 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Confirmation statement made on Jun 24, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Previous accounting period extended from Sep 30, 2020 to Dec 31, 2020 | 1 pages | AA01 | ||||||||||||||
Group of companies' accounts made up to Sep 30, 2019 | 38 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 02, 2020
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2020
| 3 pages | SH01 | ||||||||||||||
Second filing of a statement of capital following an allotment of shares on Aug 20, 2020
| 4 pages | RP04SH01 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 20, 2020
| 4 pages | SH01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of James Laws Wenger as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||||||
Appointment of Bauer Group Secretariat Ltd as a secretary on Aug 20, 2020 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Andrew Richard Preece as a director on Aug 20, 2020 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Preece as a secretary on Aug 20, 2020 | 1 pages | TM02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Who are the officers of UKRD GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAUER GROUP SECRETARIAT LTD | Secretary | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England |
| 270106790001 | ||||||||||
| FORD, Deidre Ann | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | United Kingdom | British | 109666380002 | |||||||||
| KEENAN, Paul Anthony | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 243390510001 | |||||||||
| VICKERY, Sarah Jane | Director | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House England | England | British | 119137220004 | |||||||||
| CLAYTON, Yvonne Lynn | Secretary | South Bank 31a Woodland Avenue TR10 8PG Penryn Cornwall | British | 40640850001 | ||||||||||
| HUMM, Roger James | Secretary | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | British | 29914990003 | ||||||||||
| HYDE, Gerard Joseph | Secretary | 74 South Audley Street W1Y 5FF London | British | 78298560002 | ||||||||||
| PREECE, Andrew | Secretary | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | 157611600001 | |||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| AARONSON, Glenn Hunter | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | Netherlands | American | 129927520014 | |||||||||
| ANDERSON, Michael | Director | 40 Evans Street Bronte New South Wales 2024 Australia | Australian | 96506420001 | ||||||||||
| BENSON, Peter Michael | Director | Juli Garreta 22 Girona Catalonia 17002 Spain | Australian | 69167380004 | ||||||||||
| BICKMORE, Brian Lindsay | Director | 26a Lansell Road Toorak Melbourne 3142 Australia | Australia | Australian | 153909330001 | |||||||||
| BODDY, David James | Director | 7 The Sanctuary Parliament Square Westminster SW1P 3JS London | New Zealand | 30018020004 | ||||||||||
| BRUCE, David Kevin | Director | Rose Cottage Wanborough GU3 2JR Guildford Surrey | British | 37948150003 | ||||||||||
| DARCH, Jonathan Robert | Director | The Barn, Court Farm Station Road, Blagdon BS40 7TD Bristol Avon | England | British | 40673150002 | |||||||||
| EVERETT, Anthony David | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall | England | British | 172501910001 | |||||||||
| FOO, Peter Edwin | Director | 460 Kangaroo Ground Warrandyte Road Kangaroo Ground Victoria 3097 Australia | Australian | 50668310001 | ||||||||||
| HANDLEY, Valerie Jayne | Director | Spring Cottage Stoney Bottom Grayshott GU26 6HN Hindhead Surrey | England | British | 44328220001 | |||||||||
| HASKELL, Mark John | Director | Manor Cottage Lower Netherton TQ12 4RL Newton Abbot Devon | British | 24095130004 | ||||||||||
| HASKELL, Mark John | Director | 1 Copperwood Close Ashburton TQ13 7JQ Newton Abbot Devon | British | 24095130003 | ||||||||||
| HEPBURN, John Keith | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall | England | Canadian | 16344860001 | |||||||||
| HUMM, Roger James | Director | Dinghurst Road Churchill BS25 5PJ Winscombe Westfield Orchard Avon | England | British | 29914990003 | |||||||||
| HYDE, Gerard Joseph | Director | 74 South Audley Street W1Y 5FF London | British | 78298560002 | ||||||||||
| IBBOTSON, Peter Stamford | Director | Newnham Farm House OX10 8BW Wallingford Oxfordshire | British | 8069000001 | ||||||||||
| KITNEY, Stephen James | Director | Sunchyme15 Tongham Road Runfold GU10 1PH Farnham Surrey | British | 90188890001 | ||||||||||
| LAWLEY, Richard Henry John | Director | 3 Pine Bank GU26 6SR Hindhead Surrey | England | British | 83623820001 | |||||||||
| MCCGWIRE, Patrick Conor | Director | 76a Deodar Road SW15 2NJ London | British | 59628620001 | ||||||||||
| ORME, Simon Patrick | Director | 1 Aubrey Road W8 7JJ London | American | 39459500001 | ||||||||||
| PINCHAM, Roger James | Director | 7 The Postern Wood Street, Barbican EC2Y 8BJ London | United Kingdom | British | 16343790001 | |||||||||
| POWELL, Michael Leslie | Director | Nightingale Cottage Great Holt Old Lane Dockenfield GU10 4HQ Farnham Surrey | United Kingdom | British | 11273310001 | |||||||||
| PREECE, Andrew Richard | Director | Carn Brea Studios Barncoose Industrial Estate TR15 3RQ Redruth Ukrd Group Limited Cornwall United Kingdom | England | British | 158905700001 | |||||||||
| REDFARN, Stephen Charles | Director | Moray House PL20 6DF Yelverton Devon | United Kingdom | British | 75074990002 | |||||||||
| ROGERS, William James Gerald | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall | England | British | 37957110009 | |||||||||
| SMALLWOOD, Trevor | Director | Barncoose Industrial Estate TR15 3RQ Redruth Carn Brea Studios Cornwall United Kingdom | United Kingdom | British | 1535550001 |
Who are the persons with significant control of UKRD GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Bauer Radio Limited | Mar 31, 2019 | Peterborough Business Park Lynch Wood PE2 6EA Peterborough Media House United Kingdom | No | ||||
| |||||||
Natures of Control
| |||||||
What are the latest statements on persons with significant control for UKRD GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 24, 2017 | Mar 31, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does UKRD GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 01, 2012 Delivered On Jun 07, 2012 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit agreement | Created On Oct 06, 2008 Delivered On Oct 16, 2008 | 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 By way of first fixed charge all such rights to the repayment of the deposit as the depositor may have under the terms upon which the deposit was made. See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 12, 2006 Delivered On Dec 20, 2006 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over shares and memorandum of deposit | Created On Dec 02, 2002 Delivered On Dec 17, 2002 | Satisfied | Amount secured All monies due or to become due from the company and pirate to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All of the shares warrants coupons talons and/or intruments representing such shares and all cash securities dividends rights and other property all other property hereafter delivered to the security trustee. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Oct 09, 2002 Delivered On Oct 29, 2002 | Satisfied | Amount secured £600,000 due or to become due from the company to the chargee | |
Short particulars All of its right title and interest in and to the shares (being all of the issued a ordinary shares and b ordinary shares of pirate fm limited) and all proceeds therefrom. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge of deposit | Created On Sep 25, 2001 Delivered On Oct 04, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits credited to account designation 10054572 with the bank and any deposit or account of any other currency. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 17, 1999 Delivered On Dec 21, 1999 | 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
| ||||
Transactions
| ||||
| Mortgage of shares | Created On Sep 30, 1994 Delivered On Oct 05, 1994 | Satisfied | Amount secured All moneys due or to become due from the company,previously known as UK radio holdings limited,to the chargee on any account whatsoever | |
Short particulars 468,500 shares in the capital of cornwall independent radio limited with all dividends declared and all shares stocks securities rights or properties offered to shareholders. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 06, 1994 Delivered On Sep 22, 1994 | 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
| ||||
Transactions
| ||||
| Debenture | Created On Sep 30, 1992 Delivered On Oct 05, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars See form 395 ref. M237C for full details. 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
| ||||
Transactions
| ||||
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