Company NameRadius Payment Solutions Holdings 1 Limited
Company StatusDissolved
Company Number08355999
CategoryPrivate Limited Company
Incorporation Date10 January 2013(11 years, 3 months ago)
Dissolution Date26 May 2018 (5 years, 11 months ago)
Previous NameKnights Newco 1 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Stanley Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2013(3 weeks after company formation)
Appointment Duration5 years, 3 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
LS11 5QR
Director NameMrs Lisa Bridgwood
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Knights Solicitors Llp The Brampton
Newcastle
ST5 0QW
Director NameMr Roy Alfred Sciortino
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(3 weeks after company formation)
Appointment Duration4 years (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Richard Charles Armstrong
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr John Harrison Atkinson
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Marc De Vos
Date of BirthApril 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMrs Helen Goldstein
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration2 years (resigned 29 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Steven Gent
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Michael Goldstein
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMrs Gillian Leslie Finalyson Holmes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMr Thomas Pickles
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMs Lisa Michelle Sciortino
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2013(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG
Director NameMrs Anne Margaret Barrowclough
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2017)
RoleCustomer Services Manager
Country of ResidenceEngland
Correspondence AddressEurocard Centre Herald Park
Herald Drive
Crewe
CW1 6EG

Contact

Websitewww.radiuspaymentsolutions.co.uk/
Telephone01270 655600
Telephone regionCrewe

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Return of final meeting in a members' voluntary winding up (10 pages)
11 January 2018Register(s) moved to registered inspection location Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages)
11 January 2018Register(s) moved to registered inspection location Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages)
27 December 2017Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 December 2017 (2 pages)
27 December 2017Register inspection address has been changed to Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages)
27 December 2017Register inspection address has been changed to Herald Park Business Centre Radius Payment Solutions Limited Herald Park Herald Drive Crewe CW1 6EG (2 pages)
27 December 2017Registered office address changed from Eurocard Centre Herald Park Herald Drive Crewe CW1 6EG to 1 Bridgewater Place Water Lane Leeds LS11 5QR on 27 December 2017 (2 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(2 pages)
21 December 2017Appointment of a voluntary liquidator (2 pages)
21 December 2017Declaration of solvency (5 pages)
21 December 2017Declaration of solvency (5 pages)
21 December 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-11-30
(2 pages)
21 December 2017Appointment of a voluntary liquidator (2 pages)
20 February 2017Termination of appointment of Lisa Michelle Sciortino as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Lisa Michelle Sciortino as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Thomas Pickles as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Roy Alfred Sciortino as a director on 31 January 2017 (1 page)
20 February 2017Termination of appointment of Thomas Pickles as a director on 31 January 2017 (1 page)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
15 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
1 February 2017Termination of appointment of Michael Goldstein as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Anne Margaret Barrowclough as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Steven Gent as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Michael Goldstein as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Gillian Leslie Finalyson Holmes as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Steven Gent as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Anne Margaret Barrowclough as a director on 31 January 2017 (1 page)
1 February 2017Termination of appointment of Gillian Leslie Finalyson Holmes as a director on 31 January 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,048.539
(8 pages)
2 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 5,048.539
(8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Termination of appointment of Helen Goldstein as a director on 29 April 2015 (1 page)
24 September 2015Termination of appointment of Marc De Vos as a director on 1 June 2015 (1 page)
24 September 2015Termination of appointment of Helen Goldstein as a director on 29 April 2015 (1 page)
24 September 2015Termination of appointment of Marc De Vos as a director on 1 June 2015 (1 page)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,048.539
(9 pages)
23 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 5,048.539
(9 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
17 October 2014Director's details changed for Mrs Anne Margeret Barrowclough on 6 October 2014 (2 pages)
17 October 2014Appointment of Mrs Anne Margeret Barrowclough as a director on 6 October 2014 (2 pages)
17 October 2014Director's details changed for Mrs Anne Margeret Barrowclough on 6 October 2014 (2 pages)
17 October 2014Appointment of Mrs Anne Margeret Barrowclough as a director on 6 October 2014 (2 pages)
17 October 2014Appointment of Mrs Anne Margeret Barrowclough as a director on 6 October 2014 (2 pages)
2 October 2014Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page)
2 October 2014Termination of appointment of Richard Charles Armstrong as a director on 30 September 2014 (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 August 2014Termination of appointment of John Harrison Atkinson as a director on 30 November 2013 (1 page)
20 August 2014Termination of appointment of John Harrison Atkinson as a director on 30 November 2013 (1 page)
28 February 2014Statement of capital following an allotment of shares on 19 April 2013
  • GBP 5,048.539
(4 pages)
28 February 2014Statement of capital following an allotment of shares on 19 April 2013
  • GBP 5,048.539
(4 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,049
(9 pages)
10 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 5,049
(9 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
30 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
25 November 2013Sub-division of shares on 19 April 2013 (5 pages)
25 November 2013Sub-division of shares on 19 April 2013 (5 pages)
8 August 2013Appointment of Mr John Harrison Atkinson as a director (2 pages)
8 August 2013Appointment of Mr John Harrison Atkinson as a director (2 pages)
2 August 2013Appointment of Mrs Helen Goldstein as a director (2 pages)
2 August 2013Appointment of Mrs Helen Goldstein as a director (2 pages)
2 August 2013Appointment of Mr Thomas Pickles as a director (2 pages)
2 August 2013Appointment of Mr Marc De Vos as a director (2 pages)
2 August 2013Appointment of Mr Marc De Vos as a director (2 pages)
2 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 August 2013Current accounting period extended from 31 January 2014 to 31 March 2014 (1 page)
2 August 2013Appointment of Mr Thomas Pickles as a director (2 pages)
25 July 2013Appointment of Mr Michael Goldstein as a director (2 pages)
25 July 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 July 2013Appointment of Mrs Gillian Leslie Finalyson Holmes as a director (2 pages)
25 July 2013Appointment of Mr Steven Gent as a director (2 pages)
25 July 2013Appointment of Ms Lisa Michelle Sciortino as a director (2 pages)
25 July 2013Appointment of Mr Steven Gent as a director (2 pages)
25 July 2013Appointment of Ms Lisa Michelle Sciortino as a director (2 pages)
25 July 2013Appointment of Mr Richard Charles Armstrong as a director (2 pages)
25 July 2013Appointment of Mrs Gillian Leslie Finalyson Holmes as a director (2 pages)
25 July 2013Appointment of Mr Michael Goldstein as a director (2 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
23 July 2013Resolutions
  • RES13 ‐ Sub-division of shares 19/04/2013
(2 pages)
23 July 2013Resolutions
  • RES13 ‐ Sub-division of shares 19/04/2013
(2 pages)
27 June 2013Registered office address changed from C/O Knights Solicitors Llp the Brampton Newcastle ST5 0QW United Kingdom on 27 June 2013 (1 page)
27 June 2013Termination of appointment of Lisa Bridgwood as a director (1 page)
27 June 2013Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
27 June 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
27 June 2013Appointment of Mr William Stanley Holmes as a director (2 pages)
27 June 2013Registered office address changed from C/O Knights Solicitors Llp the Brampton Newcastle ST5 0QW United Kingdom on 27 June 2013 (1 page)
27 June 2013Termination of appointment of Lisa Bridgwood as a director (1 page)
27 June 2013Appointment of Mr Roy Alfred Sciortino as a director (2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed knights newco 1 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed knights newco 1 LIMITED\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-01-31
(2 pages)
10 January 2013Incorporation (21 pages)
10 January 2013Incorporation (21 pages)