RADCLIVE HOLDINGS LIMITED

RADCLIVE HOLDINGS LIMITED

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

    Company NameRADCLIVE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06550114
    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 RADCLIVE HOLDINGS LIMITED?

    • Manufacture of other special-purpose machinery n.e.c. (28990) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RADCLIVE HOLDINGS LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of RADCLIVE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SECKLOE 385 LIMITEDMar 31, 2008Mar 31, 2008

    What are the latest accounts for RADCLIVE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for RADCLIVE HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for RADCLIVE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pages4.71

    Liquidators' statement of receipts and payments to Oct 26, 2015

    10 pages4.68

    Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to 6 Snow Hill London EC1A 2AY on Nov 06, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 27, 2014

    LRESSP

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 9,901,198
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Mark Timothy Nutter as a director

    2 pagesAP01

    Appointment of Philippe Jean Fernand Desnos as a director

    2 pagesAP01

    Termination of appointment of Pierre Rayne as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    6 pagesAR01

    Group of companies' accounts made up to Dec 31, 2010

    24 pagesAA

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Change of share class name or designation

    4 pagesSH08

    Statement of capital following an allotment of shares on May 07, 2011

    • Capital: GBP 9,901,198.00
    4 pagesSH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of RADCLIVE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    DESNOS, Philippe Jean Fernand
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandFrenchDelphi Global Marketing Diesel Director175223890001
    NUTTER, Mark Timothy
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    United KingdomBritishChartered Accountant176916970001
    PALTA, Vivek
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandIndianGlobal Finance Director159907040001
    PARSONS, Jeffrey Alan
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandBritishUk Pensions Director37735410001
    MARKWELL, Terrance James
    The Bungalow
    Benthill, London Road
    MK18 1SZ Buckingham
    Buckinghamshire
    Secretary
    The Bungalow
    Benthill, London Road
    MK18 1SZ Buckingham
    Buckinghamshire
    BritishDirector101540530002
    EMW SECRETARIES LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    Secretary
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    128324810001
    HARRIS, Glyn
    Larks Hill
    Gravel Path
    HP4 2PJ Berkhamsted
    Hertfordshire
    Director
    Larks Hill
    Gravel Path
    HP4 2PJ Berkhamsted
    Hertfordshire
    United KingdomBritishCompany Director57002330001
    HARRIS, Sheila Kathleen
    Radclive Road
    MK18 4FD Buckingham
    The Hartridge Building, Network 421
    Bucks.
    United Kingdom
    Director
    Radclive Road
    MK18 4FD Buckingham
    The Hartridge Building, Network 421
    Bucks.
    United Kingdom
    United KingdomBritishDirector79146040001
    MARKWELL, Caroline Peggy
    Radclive Road
    MK18 4FD Buckingham
    The Hartridge Building, Network 421
    Bucks.
    United Kingdom
    Director
    Radclive Road
    MK18 4FD Buckingham
    The Hartridge Building, Network 421
    Bucks.
    United Kingdom
    United KingdomBritishDirector148947810001
    MARKWELL, Terrance James
    The Bungalow
    Benthill, London Road
    MK18 1SZ Buckingham
    Buckinghamshire
    Director
    The Bungalow
    Benthill, London Road
    MK18 1SZ Buckingham
    Buckinghamshire
    United KingdomBritishDirector101540530002
    RAYNE, Pierre Malcolm Middleton
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    United KingdomBritish AmericanVp Managing Director159917120001
    SMALLWOOD, Elizabeth Anne
    Radclive Road
    MK18 4FD Buckingham
    The Hartridge Building, Network 421
    Bucks.
    United Kingdom
    Director
    Radclive Road
    MK18 4FD Buckingham
    The Hartridge Building, Network 421
    Bucks.
    United Kingdom
    United KingdomUnited KingdomDirector202299950001
    SMALLWOOD, Peter
    The Homestead
    Spring Lane
    NN12 7LW Alderton
    Northamptonshire
    Director
    The Homestead
    Spring Lane
    NN12 7LW Alderton
    Northamptonshire
    EnglandBritishDirector101540660002
    EMW DIRECTORS LIMITED
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    Director
    One Seebeck Place
    Knowlhill
    MK5 8FR Milton Keynes
    Seebeck House
    United Kingdon
    128324820001

    Does RADCLIVE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 22, 2008
    Delivered On Aug 23, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a being unit 5 network 421 radclive road gawcott t/n BM303661 all money received see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 22, 2008
    Delivered On Aug 23, 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 23, 2008Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does RADCLIVE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 27, 2014Commencement of winding up
    Jul 27, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY 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