RELAXION FM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameRELAXION FM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03255025
    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 RELAXION FM LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RELAXION FM LIMITED located?

    Registered Office Address
    Ldh House St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Cambridgeshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RELAXION FM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for RELAXION FM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 20, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 20, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Sep 20, 2018 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2016

    6 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    6 pagesAA

    Annual return made up to Sep 20, 2015 no member list

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Registered office address changed from Potton House Great North Road Wyboston Bedford Bedfordshire MK44 3BA to Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA on Oct 22, 2014

    1 pagesAD01

    Annual return made up to Sep 20, 2014 no member list

    3 pagesAR01

    Registered office address changed from C/O Leisure Connection Ltd Potton House Great North Road Wyboston Bedford MK44 3BA to Potton House Great North Road Wyboston Bedford Bedfordshire MK44 3BA on Sep 22, 2014

    1 pagesAD01

    Appointment of Mr Ian Arthur Hendrie as a secretary

    2 pagesAP03

    Termination of appointment of Richard Still as a secretary

    1 pagesTM02

    Termination of appointment of Richard Still as a director

    1 pagesTM01

    Appointment of Mr Ian Arthur Hendrie as a director

    2 pagesAP01

    Accounts for a dormant company made up to Sep 30, 2013

    6 pagesAA

    Annual return made up to Sep 20, 2013 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    6 pagesAA

    Termination of appointment of Danoptra Director Ii Limited as a director

    1 pagesTM01

    Who are the officers of RELAXION FM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRIE, Ian Arthur
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Secretary
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    187270100001
    HENDRIE, Ian Arthur
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Director
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    United KingdomBritish123762920001
    NICHOLLS, Julian Frederick
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Director
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    EnglandBritish95086050001
    CAMPBELL, Paul Adam
    4 Estelle Road
    Hampstead
    NW3 2JY London
    Secretary
    4 Estelle Road
    Hampstead
    NW3 2JY London
    British53606250001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Secretary
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretary
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    British71581460002
    SECRETAIRE LIMITED
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    Nominee Secretary
    3rd Floor
    2 Luke Street
    EC2A 4NT London
    900011490001
    BRAME, David Tony
    55 Selwyn Crescent
    AL10 9NW Hatfield
    Hertfordshire
    Director
    55 Selwyn Crescent
    AL10 9NW Hatfield
    Hertfordshire
    EnglandBritish49889900002
    CAMPBELL, Paul Adam
    4 Estelle Road
    Hampstead
    NW3 2JY London
    Director
    4 Estelle Road
    Hampstead
    NW3 2JY London
    British53606250001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    British1278190001
    GOLDING, Nigel William George
    3 Lynwood Green
    SS6 7NE Rayleigh
    Essex
    Director
    3 Lynwood Green
    SS6 7NE Rayleigh
    Essex
    British12415930002
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    British35569170001
    MCGINLEY, John Francis
    The Hedges
    Delmerend Lane
    AL3 8ER Flamstead
    Hertfordshire
    Director
    The Hedges
    Delmerend Lane
    AL3 8ER Flamstead
    Hertfordshire
    British8525250001
    MEENAN, Paul Alan
    House
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    United KingdomBritish133698110001
    MELLOR, David Glynn
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    Director
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    EnglandBritish57198790001
    RING, Robert William
    The Common
    Kinsbourne Green
    AL5 3NT Harpenden
    Pinewood
    Herts
    Director
    The Common
    Kinsbourne Green
    AL5 3NT Harpenden
    Pinewood
    Herts
    EnglandBritish29354920001
    SMITH, Russell Stansfield
    Woodcliffe Underwood Drive
    Rawdon
    LS19 6LA Leeds
    West Yorkshire
    Director
    Woodcliffe Underwood Drive
    Rawdon
    LS19 6LA Leeds
    West Yorkshire
    British809230001
    STILL, Richard Matthew
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Danoptra Limited
    West Yorkshire
    United KingdomBritish71581460002
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Director
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    United KingdomBritish71581460002
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001
    DANOPTRA DIRECTOR II LIMITED
    Horsforth
    LS18 4ER Leeds
    Low Lane
    Yorkshire
    United Kingdom
    Director
    Horsforth
    LS18 4ER Leeds
    Low Lane
    Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03255025
    125899730001
    MARRIOTTS LIMITED
    2 Luke Street
    EC2A 4NT London
    Nominee Director
    2 Luke Street
    EC2A 4NT London
    900013400001

    What are the latest statements on persons with significant control for RELAXION FM LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 20, 2016The 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 RELAXION FM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 16, 1997
    Delivered On Apr 22, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 1997Registration of a charge (395)
    • May 08, 2000Statement of satisfaction of a charge in full or part (403a)

    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