Company NameRadius Systems Holdings Limited
Company StatusDissolved
Company Number07890962
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)
Dissolution Date16 September 2014 (9 years, 7 months ago)
Previous NameCircle Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Andrew Rankine Taylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2012(8 months after company formation)
Appointment Duration2 years (closed 16 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Radius Systems Limited Berristow House
Berristow Lane
Alfreton
Derbyshire
DE55 2JJ
Director NameMr John James Ensall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House Berristow Lane
South Normanton
Alfreton
Derbyshire
DE55 2JJ
Director NameMr James Pearson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(1 month after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2013)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressRadius House Berristow Lane
South Normanton
Alfreton
Derbyshire
DE55 2JJ

Location

Registered AddressEversheds House
70 Great Bridgewater Street
Manchester
Greater Manchester
M1 5ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

20k at £0.0001Circle Newco Ebt LTD
20.00%
Ordinary B
16k at £0.0001Bnp Puk Holding LTD
16.00%
Ordinary A
16k at £0.0001Canada Square Nominees (Uk) LTD
16.00%
Ordinary A
16k at £0.0001Nab Investments LTD
16.00%
Ordinary A
16k at £0.0001Uberior Equity LTD
16.00%
Ordinary A
14.8k at £0.0001Barclays Converted Investments LTD
14.80%
Ordinary A
1.2k at £0.0001Globe Nominees LTD
1.20%
Ordinary A

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 May 2014Application to strike the company off the register (3 pages)
19 May 2014Application to strike the company off the register (3 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(4 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(4 pages)
3 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 10
(4 pages)
5 April 2013Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ England on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ England on 5 April 2013 (2 pages)
5 April 2013Registered office address changed from Radius House Berristow Lane South Normanton Alfreton Derbyshire DE55 2JJ England on 5 April 2013 (2 pages)
4 April 2013Termination of appointment of James Pearson as a director (2 pages)
4 April 2013Termination of appointment of James Pearson as a director (2 pages)
15 January 2013Director's details changed for Mr James Pearson on 21 August 2012 (2 pages)
15 January 2013Director's details changed for Mr James Pearson on 21 August 2012 (2 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
19 December 2012Resolutions
  • RES13 ‐ Original agreement/section 177/172 29/11/2012
(4 pages)
19 December 2012Resolutions
  • RES13 ‐ Original agreement/section 177/172 29/11/2012
(4 pages)
19 September 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
19 September 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (3 pages)
22 August 2012Appointment of Mr Andrew Rankine Taylor as a director (2 pages)
22 August 2012Appointment of Mr Andrew Rankine Taylor as a director (2 pages)
22 May 2012Resolutions
  • RES13 ‐ Shares sub-divided and have same rights 10/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 May 2012Resolutions
  • RES13 ‐ Shares sub-divided and have same rights 10/05/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
22 May 2012Sub-division of shares on 10 May 2012 (7 pages)
22 May 2012Sub-division of shares on 10 May 2012 (7 pages)
27 April 2012Company name changed circle newco LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
27 April 2012Company name changed circle newco LIMITED\certificate issued on 27/04/12
  • RES15 ‐ Change company name resolution on 2012-03-28
(2 pages)
23 April 2012Resolutions
  • RES13 ‐ Section 175 20/02/2012
(1 page)
23 April 2012Resolutions
  • RES13 ‐ Section 175 20/02/2012
(1 page)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
19 April 2012Change of name notice (2 pages)
19 April 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-03-28
(1 page)
19 April 2012Change of name notice (2 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
21 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 10.00
(4 pages)
21 March 2012Statement of capital following an allotment of shares on 20 February 2012
  • GBP 10.00
(4 pages)
21 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 20/02/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
16 March 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 16 March 2012 (1 page)
16 March 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 16 March 2012 (1 page)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
25 February 2012Particulars of a mortgage or charge / charge no: 1 (20 pages)
24 January 2012Termination of appointment of John Ensall as a director (1 page)
24 January 2012Appointment of Mr James Pearson as a director (2 pages)
24 January 2012Termination of appointment of John Ensall as a director (1 page)
24 January 2012Appointment of Mr James Pearson as a director (2 pages)
22 December 2011Incorporation (17 pages)
22 December 2011Incorporation (17 pages)