RADMAN HOUSE GROUP LIMITED

RADMAN HOUSE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRADMAN HOUSE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06264574
    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 RADMAN HOUSE GROUP LIMITED?

    • (7222) /

    Where is RADMAN HOUSE GROUP LIMITED located?

    Registered Office Address
    c/o DAVID RUBIN & PARTNERS LLP
    26-28 Bedford Row
    WC1R 4HE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RADMAN HOUSE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    MODESTYLE LIMITEDMay 31, 2007May 31, 2007

    What are the latest accounts for RADMAN HOUSE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for RADMAN HOUSE GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RADMAN HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Liquidators' statement of receipts and payments to Oct 30, 2014

    10 pages4.68

    Liquidators' statement of receipts and payments to Oct 30, 2013

    11 pages4.68

    Administrator's progress report to Oct 30, 2012

    18 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    legacy

    3 pagesMG04

    Administrator's progress report to May 20, 2012

    17 pages2.24B

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    legacy

    5 pagesMG02

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    25 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Appointment of an administrator

    5 pages2.12B

    Appointment of an administrator

    1 pages2.12B

    Registered office address changed from * Radman House 1a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom* on Nov 28, 2011

    1 pagesAD01

    Registered office address changed from * Radman House 3a Banbury Office Village Southam Road Banbury Oxfordshire OX16 2SB United Kingdom* on Sep 07, 2011

    1 pagesAD01

    Annual return made up to May 31, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2011

    Statement of capital on Jun 20, 2011

    • Capital: GBP 940,000
    SH01

    Group of companies' accounts made up to Jun 30, 2010

    26 pagesAA

    Previous accounting period shortened from Jun 30, 2011 to Dec 31, 2010

    1 pagesAA01

    Annual return made up to May 31, 2010 with full list of shareholders

    9 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Who are the officers of RADMAN HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JENKINS, Deborah Susan
    Medlar Lodge
    Bramlands Lane Woodmancote
    BN5 9TQ Henfield
    West Sussex
    Director
    Medlar Lodge
    Bramlands Lane Woodmancote
    BN5 9TQ Henfield
    West Sussex
    EnglandBritishDirector37697230005
    MOORE, Sarah Jane
    Southam Road
    OX16 2SB Banbury
    Radman House Banbury Office Village
    Oxfordshire
    Director
    Southam Road
    OX16 2SB Banbury
    Radman House Banbury Office Village
    Oxfordshire
    EnglandBritishNone93167440001
    REBBETTS, Simon Derek
    1 Clarence Drive
    BN16 1EH East Preston
    West Sussex
    Director
    1 Clarence Drive
    BN16 1EH East Preston
    West Sussex
    United KingdomBritishDirector57970840001
    SPRIGG, Mark Stephen
    Bridge House
    Wistow Lane Kibworth
    LE8 0RG Leicester
    Leicestershire
    Director
    Bridge House
    Wistow Lane Kibworth
    LE8 0RG Leicester
    Leicestershire
    United KingdomBritishCeo115552010001
    BUHAGIAR, Bryan
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    Nominee Secretary
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    British900011210001
    SMITH, Craig
    The Woodlands
    Wood Lane, Wickersley
    S66 1JT Rotherham
    South Yorkshire
    Secretary
    The Woodlands
    Wood Lane, Wickersley
    S66 1JT Rotherham
    South Yorkshire
    BritishDirector79779960001
    BUHAGIAR, Susan
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    Nominee Director
    14 Fernbank Close
    Walderslade
    ME5 9NH Chatham
    Kent
    United KingdomBritish900011200001
    JEHRING, David, Dr
    Brook Lodge
    Dark Lane, Rock
    DY14 9YN Kidderminster
    Worcestershire
    Director
    Brook Lodge
    Dark Lane, Rock
    DY14 9YN Kidderminster
    Worcestershire
    BritishDirector72558770001
    JUDD, Ian David
    Chesterfield Road North
    NG19 7JG Mansfield
    214
    Nottinghamshire
    Director
    Chesterfield Road North
    NG19 7JG Mansfield
    214
    Nottinghamshire
    United KingdomBritishDirector135420950001
    SMITH, Craig
    The Woodlands
    Wood Lane, Wickersley
    S66 1JT Rotherham
    South Yorkshire
    Director
    The Woodlands
    Wood Lane, Wickersley
    S66 1JT Rotherham
    South Yorkshire
    EnglandBritishDirector79779960001
    SOLOMON, Nikolas Christopher
    11 Millers Court
    Chiswick Mall
    W4 2PF Chiswick London
    Director
    11 Millers Court
    Chiswick Mall
    W4 2PF Chiswick London
    EnglandBritishDirector126372910001
    SOWERBY, Michael Anthony
    6 Weetlands Close
    Kippax
    LS25 7PH Leeds
    West Yorkshire
    Director
    6 Weetlands Close
    Kippax
    LS25 7PH Leeds
    West Yorkshire
    United KingdomBritishDirector103345560001

    Does RADMAN HOUSE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 01, 2010
    Delivered On Feb 06, 2010
    Outstanding
    Amount secured
    £21,750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • Swynson Limited
    Transactions
    • Feb 06, 2010Registration of a charge (MG01)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    • Aug 10, 2012Statement that part or the whole of the property charged has been released (MG04)
    Debenture
    Created On Apr 17, 2009
    Delivered On Apr 18, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Swynson Limited
    Transactions
    • Apr 18, 2009Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    • Aug 10, 2012Statement that part or the whole of the property charged has been released (MG04)
    All assets debenture
    Created On Nov 28, 2007
    Delivered On Dec 05, 2007
    Outstanding
    Amount secured
    £20,000,000.00 due or to become due from the company to
    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
    • Autozones 2000 Limited
    Transactions
    • Dec 05, 2007Registration of a charge (395)
    • Mar 27, 2012Statement of satisfaction of a charge in full or part (MG02)
    • Aug 10, 2012Statement that part or the whole of the property charged has been released (MG04)

    Does RADMAN HOUSE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2011Administration started
    Oct 31, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    2
    DateType
    Oct 31, 2012Commencement of winding up
    Mar 15, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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