Company NameRadius Contract Flooring Limited
Company StatusDissolved
Company Number06225528
CategoryPrivate Limited Company
Incorporation Date24 April 2007(17 years ago)
Dissolution Date17 August 2023 (8 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameAdam Raymond Donald Saggers
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameRaymond Donald Saggers
NationalityBritish
StatusResigned
Appointed24 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Ducketts Wharf, South Street
Bishops Stortford
Herts
CM23 3AR

Contact

Websitewww.radiuscontracts.co.uk
Telephone01920 877587
Telephone regionWare

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£104,820
Cash£83,820
Current Liabilities£352,538

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

27 July 2011Delivered on: 2 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

21 May 2020Liquidators' statement of receipts and payments to 13 March 2020 (14 pages)
16 March 2020Termination of appointment of Adam Raymond Donald Saggers as a director on 18 January 2019 (1 page)
9 April 2019Registered office address changed from 5 Ducketts Wharf, South Street Bishops Stortford Herts CM23 3AR to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 9 April 2019 (2 pages)
2 April 2019Appointment of a voluntary liquidator (3 pages)
2 April 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-14
(1 page)
2 April 2019Statement of affairs (10 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (5 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
6 February 2018Change of details for Adam Raymond Donald Saggers as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Adam Raymond Donald Saggers on 5 February 2018 (2 pages)
17 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
22 September 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
2 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 200
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 April 2015Director's details changed for Adam Saggers on 18 January 2015 (2 pages)
7 April 2015Director's details changed for Adam Saggers on 18 January 2015 (2 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(4 pages)
3 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 200
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 June 2014Termination of appointment of Raymond Saggers as a secretary (1 page)
23 June 2014Termination of appointment of Raymond Saggers as a secretary (1 page)
15 May 2014Amended accounts made up to 31 March 2013 (5 pages)
15 May 2014Amended accounts made up to 31 March 2013 (5 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
3 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
(4 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
26 February 2013Statement of capital following an allotment of shares on 1 April 2012
  • GBP 200
(3 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 May 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
15 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
26 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (3 pages)
24 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 June 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
26 April 2010Director's details changed for Adam Saggers on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Secretary's details changed for Raymond Donald Saggers on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Raymond Donald Saggers on 1 October 2009 (1 page)
26 April 2010Director's details changed for Adam Saggers on 1 October 2009 (2 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Adam Saggers on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Raymond Donald Saggers on 1 October 2009 (1 page)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
12 November 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
28 April 2009Return made up to 24/04/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
29 April 2008Return made up to 24/04/08; full list of members (3 pages)
7 November 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
7 November 2007Accounting reference date shortened from 30/04/08 to 05/04/08 (1 page)
24 April 2007Incorporation (13 pages)
24 April 2007Incorporation (13 pages)