Company NameRadinex Limited
Company StatusDissolved
Company Number04021975
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 9 months ago)
Dissolution Date13 August 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Helen Jane Blakey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2000(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
Director NameMr Malcolm John Blakey
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address122a Humberston Avenue
Humberston
Grimsby
N E Lincolnshire
DN36 4SU
Secretary NameMr Malcolm John Blakey
NationalityBritish
StatusResigned
Appointed27 June 2000(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address122a Humberston Avenue
Humberston
Grimsby
N E Lincolnshire
DN36 4SU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressSuite 2 Stable Court Hesslewood Business Park
Ferriby Road
Hessle
East Yorkshire
HU13 0LH
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle

Financials

Year2012
Net Worth£1,582
Cash£213
Current Liabilities£151,926

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

4 July 2006Delivered on: 6 July 2006
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freshney house, new haven terrace, grimsby, north east lincolnshire. Floating charge over all unfixed plant machinery and other assets and equipment in or about the property. Assignment of the goodwill of the business, the benefit of the licence or certificate and the right to reciver and receive any compensation payable in respect of the licence or certificate. See the mortgage charge document for full details.
Outstanding
17 June 2002Delivered on: 25 June 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £227,500.00 due or to become due from the company to the chargee.
Particulars: 401 louth road new waltham grimsby and a floating charge on all unfixed plant machinery and other assets and equipment in or about the property.
Outstanding
17 October 2000Delivered on: 18 October 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at abbey lane dell, beauchief sheffield by way of fixed charge and other assets including a floating charge on all the company's undertaking,property and assets whatever and wherever both present and future.
Outstanding

Filing History

13 August 2020Final Gazette dissolved following liquidation (1 page)
13 May 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
9 April 2020Liquidators' statement of receipts and payments to 18 January 2020 (11 pages)
21 February 2019Liquidators' statement of receipts and payments to 18 January 2019 (9 pages)
6 February 2018Registered office address changed from Lavender House Main Road Aylesby Grimsby N E Lincolnshire DN37 7AW to Suite 2 Stable Court Hesslewood Business Park Ferriby Road Hessle East Yorkshire HU13 0LH on 6 February 2018 (2 pages)
30 January 2018Statement of affairs (7 pages)
30 January 2018Appointment of a voluntary liquidator (3 pages)
30 January 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-19
(1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
28 November 2017Compulsory strike-off action has been discontinued (1 page)
27 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
27 November 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
20 September 2017Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
20 September 2017Current accounting period extended from 30 November 2017 to 30 April 2018 (1 page)
4 July 2017Notification of Helen Jane Blakey as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Helen Jane Blakey as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of Helen Jane Blakey as a person with significant control on 4 July 2017 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
29 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
29 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 2
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
14 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
14 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
10 June 2014Director's details changed for Mrs Helen Jane Blakey on 29 April 2014 (2 pages)
10 June 2014Registered office address changed from 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU England on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 122a Humberston Avenue Humberston Grimsby N E Lincolnshire DN36 4SU England on 10 June 2014 (1 page)
10 June 2014Director's details changed for Mrs Helen Jane Blakey on 29 April 2014 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (3 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
27 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
22 August 2011Termination of appointment of Malcolm Blakey as a secretary (1 page)
22 August 2011Termination of appointment of Malcolm Blakey as a secretary (1 page)
22 August 2011Termination of appointment of Malcolm Blakey as a director (1 page)
22 August 2011Termination of appointment of Malcolm Blakey as a director (1 page)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
14 July 2010Registered office address changed from Home Farm, Nooking Lane Aylesby Grimsby N E Lincolnshire DN37 7AW on 14 July 2010 (1 page)
14 July 2010Registered office address changed from Home Farm, Nooking Lane Aylesby Grimsby N E Lincolnshire DN37 7AW on 14 July 2010 (1 page)
14 July 2010Director's details changed for Mrs Helen Jane Blakey on 14 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Malcolm John Blakey on 14 January 2010 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Mr Malcolm John Blakey on 14 January 2010 (2 pages)
14 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
14 July 2010Secretary's details changed for Mr Malcolm John Blakey on 14 January 2010 (1 page)
14 July 2010Secretary's details changed for Mr Malcolm John Blakey on 14 January 2010 (1 page)
14 July 2010Director's details changed for Mrs Helen Jane Blakey on 14 January 2010 (2 pages)
1 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
1 December 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 June 2009Return made up to 27/06/09; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
30 March 2009Total exemption small company accounts made up to 30 November 2007 (4 pages)
3 July 2008Director's change of particulars / helen blakey / 01/06/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / malcolm blakey / 01/06/2008 (2 pages)
3 July 2008Director's change of particulars / helen blakey / 01/06/2008 (2 pages)
3 July 2008Director and secretary's change of particulars / malcolm blakey / 01/06/2008 (2 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
3 July 2008Return made up to 27/06/08; full list of members (4 pages)
31 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
31 December 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
17 October 2007Return made up to 27/06/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: home farm aylesby grimsby south humberside DN37 7AW (1 page)
17 October 2007Return made up to 27/06/07; full list of members (2 pages)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Director's particulars changed (1 page)
17 October 2007Registered office changed on 17/10/07 from: home farm aylesby grimsby south humberside DN37 7AW (1 page)
17 October 2007Secretary's particulars changed;director's particulars changed (1 page)
25 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
25 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 July 2006Return made up to 27/06/06; full list of members (2 pages)
26 July 2006Return made up to 27/06/06; full list of members (2 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
4 October 2005Return made up to 27/06/05; full list of members (2 pages)
4 October 2005Return made up to 27/06/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
3 October 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
4 October 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
1 July 2004Return made up to 27/06/04; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
4 October 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 July 2003Return made up to 27/06/03; full list of members (7 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
29 July 2002Return made up to 27/06/02; full list of members (7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 June 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
1 May 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
7 January 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
7 January 2002Accounting reference date extended from 30/06/01 to 30/11/01 (1 page)
20 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 2001Return made up to 27/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
18 October 2000Particulars of mortgage/charge (3 pages)
27 July 2000Registered office changed on 27/07/00 from: home farm, aylesbury grimsby south humberside DN37 7AW (1 page)
27 July 2000Registered office changed on 27/07/00 from: home farm, aylesbury grimsby south humberside DN37 7AW (1 page)
12 July 2000Registered office changed on 12/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2000New secretary appointed;new director appointed (1 page)
12 July 2000Director resigned (1 page)
12 July 2000New director appointed (1 page)
12 July 2000New secretary appointed;new director appointed (1 page)
12 July 2000Secretary resigned (1 page)
12 July 2000New director appointed (1 page)
12 July 2000Director resigned (1 page)
12 July 2000Registered office changed on 12/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
12 July 2000Secretary resigned (1 page)
27 June 2000Incorporation (17 pages)
27 June 2000Incorporation (17 pages)