RADIO TACTICS LIMITED

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

    Company NameRADIO TACTICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04416139
    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 RADIO TACTICS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is RADIO TACTICS LIMITED located?

    Registered Office Address
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RADIO TACTICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for RADIO TACTICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution on Apr 03, 2017

    16 pages2.35B

    Administrator's progress report to Oct 04, 2016

    15 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 04, 2016

    14 pages2.24B

    Satisfaction of charge 2 in full

    1 pagesMR04

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    41 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from Burlington House Botleigh Grange Business Park Hedge End Southampton Hampshire SO30 2AF to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on Oct 20, 2015

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Registration of charge 044161390006, created on Apr 24, 2015

    20 pagesMR01

    Annual return made up to Apr 15, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2015

    Statement of capital on Apr 21, 2015

    • Capital: GBP 28,372.57
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Statement of capital following an allotment of shares on Dec 12, 2014

    • Capital: GBP 2,764,879.09
    5 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Statement of capital following an allotment of shares on Dec 12, 2014

    • Capital: GBP 28,352.57
    5 pagesSH01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Total exemption full accounts made up to Mar 31, 2014

    18 pagesAA

    Termination of appointment of Duncan John Grant as a director on Apr 24, 2014

    1 pagesTM01

    Annual return made up to Apr 15, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 731.09
    SH01

    Who are the officers of RADIO TACTICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILL, Andrew James
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Secretary
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    179529380001
    GILL, Andrew James
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    United KingdomBritishChief Executive60901730001
    PENINGTON, Michael Geoffrey
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    United KingdomBritish,AustralianVenture Capital158640480001
    ROGERS, Peter John
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    Director
    Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Eagle Point
    Hampshire
    United KingdomBritishChartered Surveyor143297040001
    GILL, Clare Emma
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    Secretary
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    British81350410001
    BROWN, Vanessa
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    United KingdomBritishConsultant104830790001
    GRANT, Duncan John
    High Street
    RH1 1RH Redhill
    Surrey House
    England
    Director
    High Street
    RH1 1RH Redhill
    Surrey House
    England
    EnglandBritishChief Executive182056170001
    HART, James, Dr
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    FranceBritishSecurity Consultant75439130002
    MAITLAND, Neil James
    2 Milverton Road
    SO22 5AU Winchester
    Hampshire
    Director
    2 Milverton Road
    SO22 5AU Winchester
    Hampshire
    United KingdomBritishSoftware Consultant57335210003
    TAYLOR, Clive Eric
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    Director
    Botleigh Grange Business Park
    Hedge End
    SO30 2AF Southampton
    Burlington House
    Hampshire
    United KingdomBritishMarketing Director192776630003

    Does RADIO TACTICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2015
    Delivered On May 14, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eastleigh Borough Council
    Transactions
    • May 14, 2015Registration of a charge (MR01)
    Debenture
    Created On Dec 20, 2012
    Delivered On Dec 29, 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, book debts, uncalled capital, buildings, fixtures, equipment see image for full details.
    Persons Entitled
    • Longwall Venture Partners LLP
    Transactions
    • Dec 29, 2012Registration of a charge (MG01)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 24, 2008
    Delivered On Jun 27, 2008
    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 see image for full details.
    Persons Entitled
    • Urbanstamp Limited
    Transactions
    • Jun 27, 2008Registration of a charge (395)
    • Apr 21, 2015Satisfaction of a charge (MR04)
    Fixed and floating charge
    Created On Jul 09, 2007
    Delivered On Jul 18, 2007
    Outstanding
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Jul 18, 2007Registration of a charge (395)
    Debenture
    Created On Jun 22, 2007
    Delivered On Jun 28, 2007
    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 uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 2007Registration of a charge (395)
    • Apr 12, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 14, 2005
    Delivered On Dec 16, 2005
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 16, 2005Registration of a charge (395)
    • Dec 06, 2007Statement of satisfaction of a charge in full or part (403a)

    Does RADIO TACTICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2015Administration started
    Apr 03, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Michael Robert Fortune
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    practitioner
    1580 Parkway Solent Business Park
    PO15 5TD Whiteley
    Carl Derek Faulds
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire
    practitioner
    Eagle Point Little Park Farm Road
    Segensworth
    PO15 5TD Fareham
    Hampshire

    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