RADIOMASTER LIMITED

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

    Company NameRADIOMASTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05513024
    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 RADIOMASTER LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is RADIOMASTER LIMITED located?

    Registered Office Address
    SFP
    9 Ensign House Admirals Way
    E14 9XQ Marsh Wall
    London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RADIOMASTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for RADIOMASTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Registered office address changed from Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on Aug 20, 2015

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 03, 2015

    LRESSP

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from 2a Zodiac House Calleva Park Aldermaston Berkshire RG7 8HN to Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX on Sep 19, 2014

    1 pagesAD01

    Annual return made up to Jul 19, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2014

    Statement of capital on Jul 31, 2014

    • Capital: GBP 5
    SH01

    Amended accounts made up to Mar 31, 2013

    5 pagesAAMD

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jul 19, 2013 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 26, 2013

    Statement of capital following an allotment of shares on Jul 26, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Jul 19, 2012 with full list of shareholders

    9 pagesAR01

    Registered office address changed from * Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX* on Feb 07, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jul 19, 2011 with full list of shareholders

    9 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2010

    5 pagesAA

    Total exemption small company accounts made up to Mar 31, 2009

    5 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    5 pages363a

    Who are the officers of RADIOMASTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EKE, Raymond Reginald
    11 St Marys Mount
    CR3 6SJ Caterham
    Surrey
    Secretary
    11 St Marys Mount
    CR3 6SJ Caterham
    Surrey
    BritishCo Director58221790002
    CRONK, Andrew Stuart
    White Lodge
    Brockham Green
    RH3 7JJ Betchworth
    Surrey
    Director
    White Lodge
    Brockham Green
    RH3 7JJ Betchworth
    Surrey
    United KingdomBritishProperty Developer102573000003
    EKE, Raymond Reginald
    11 St Marys Mount
    CR3 6SJ Caterham
    Surrey
    Director
    11 St Marys Mount
    CR3 6SJ Caterham
    Surrey
    BritishCo Director58221790002
    LOVETT, Peter Charles
    Oliver House
    Chedglow
    SN16 9EZ Malmesbury
    Wiltshire
    Director
    Oliver House
    Chedglow
    SN16 9EZ Malmesbury
    Wiltshire
    EnglandBritishCompany Director15828460002
    POOLE, Michael John
    Manor Way
    Failand
    BS8 3UY Bristol
    10
    Avon
    Director
    Manor Way
    Failand
    BS8 3UY Bristol
    10
    Avon
    United KingdomBritishChartered Surveyor30916750006
    SYKES, Richard Gordon Steward
    43 St Peters Square
    W6 9NR London
    Director
    43 St Peters Square
    W6 9NR London
    United KingdomBritishNone13162340001
    DUXBURY, Ben James
    20 King Alfred Place
    SO23 7DF Winchester
    Hampshire
    Secretary
    20 King Alfred Place
    SO23 7DF Winchester
    Hampshire
    British106471530001
    WRIGHT, Rupert Layard Hamilton
    Jesmond View Bere Court Road
    Pangbourne
    RG8 8JU Reading
    Berkshire
    Director
    Jesmond View Bere Court Road
    Pangbourne
    RG8 8JU Reading
    Berkshire
    BritishSolicitor32034180003

    Does RADIOMASTER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Feb 13, 2006
    Delivered On Feb 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums standing to the credit of the company in deposit account number 26251510 with the bank of ireland.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    Mortgage deed
    Created On Feb 13, 2006
    Delivered On Feb 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19,20 & 21 hither green trading estate clevedon t/n AV202946. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    Deed of rental assignment
    Created On Feb 13, 2006
    Delivered On Feb 18, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest (whether present or future) in and to all rent licence fees or other sums of money. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    Legal charge
    Created On Nov 30, 2005
    Delivered On Dec 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 7 broad quay bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 01, 2005Registration of a charge (395)
    • Feb 06, 2015Satisfaction of a charge (MR04)

    Does RADIOMASTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2016Dissolved on
    Aug 03, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert P Welby
    9 Ensign House
    Admirals Way, Marsh Wall
    E14 9XQ London
    practitioner
    9 Ensign House
    Admirals Way, Marsh Wall
    E14 9XQ London

    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