Company NameRadiolux Limited
Company StatusDissolved
Company Number00591107
CategoryPrivate Limited Company
Incorporation Date27 September 1957(66 years, 7 months ago)
Dissolution Date22 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47430Retail sale of audio and video equipment in specialised stores

Directors

Director NameMr Nigel Gatward Middleton
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1991(33 years, 10 months after company formation)
Appointment Duration29 years, 10 months (closed 22 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address129 Lemonfield Drive
Garston
Watford
Hertfordshire
WD25 9TT
Director NameMr Paul Anthony Gerred
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 September 1995(38 years after company formation)
Appointment Duration25 years, 8 months (closed 22 May 2021)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Westlea Avenue
Garston
Watford
Hertfordshire
WD2 4NJ
Secretary NameMr Nigel Gatward Middleton
NationalityBritish
StatusClosed
Appointed14 November 1997(40 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 22 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address129 Lemonfield Drive
Garston
Watford
Hertfordshire
WD25 9TT
Director NameTerence Reginald Longman
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(33 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 02 January 1998)
RoleManagement Consultancy
Correspondence Address100 Glenlea Road
Eltham
London
SE9 1DZ
Director NamePeter Middleton
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(33 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1993)
RoleCompany Director
Correspondence Address4 Garden Close
Watford
Hertfordshire
WD1 3DP
Secretary NamePeter Middleton
NationalityBritish
StatusResigned
Appointed16 July 1991(33 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 05 July 1993)
RoleCompany Director
Correspondence Address4 Garden Close
Watford
Hertfordshire
WD1 3DP
Secretary NameJill Middleton
NationalityBritish
StatusResigned
Appointed05 July 1993(35 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 September 1994)
RoleSecretary
Correspondence Address17 Endsleigh Mansions
Streatham
London
SW16 2DP
Secretary NameTerence Reginald Longman
NationalityBritish
StatusResigned
Appointed23 September 1994(37 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1998)
RoleCompany Director
Correspondence Address100 Glenlea Road
Eltham
London
SE9 1DZ

Contact

Websitewww.bang-olufsen.com

Location

Registered Address18 Clarence Road
Southend On Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth-£22,322
Current Liabilities£247,178

Accounts

Latest Accounts31 May 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

27 February 2009Delivered on: 3 March 2009
Persons entitled: Hsbc Bank 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
24 March 1992Delivered on: 1 April 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital and patents.
Outstanding
9 March 1984Delivered on: 13 March 1984
Satisfied on: 14 July 1993
Persons entitled: Midland 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: F/Hold 17, high street, harpenden, hertfordshire & 1A vaughan road & 1B vaughan road, harpender.
Fully Satisfied

Filing History

27 November 2020Liquidators' statement of receipts and payments to 14 October 2020 (10 pages)
23 January 2020Liquidators' statement of receipts and payments to 14 October 2019 (11 pages)
15 November 2018Registered office address changed from 108 the Parade High Street Watford Hertfordshire WD17 1AW to 18 Clarence Road Southend on Sea Essex SS1 1AN on 15 November 2018 (2 pages)
8 November 2018Appointment of a voluntary liquidator (4 pages)
8 November 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-15
(1 page)
8 November 2018Statement of affairs (9 pages)
18 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
28 February 2017Micro company accounts made up to 31 May 2016 (4 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
28 February 2016Micro company accounts made up to 31 May 2015 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 501
(5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 501
(5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 501
(5 pages)
22 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 501
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(5 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
24 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Paul Anthony Gerred on 1 November 2009 (2 pages)
28 August 2010Director's details changed for Paul Anthony Gerred on 1 November 2009 (2 pages)
28 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (5 pages)
28 August 2010Director's details changed for Paul Anthony Gerred on 1 November 2009 (2 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
11 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
10 August 2009Return made up to 16/07/09; full list of members (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 March 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
31 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
7 August 2008Return made up to 16/07/08; full list of members (4 pages)
7 August 2008Return made up to 16/07/08; full list of members (4 pages)
16 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
16 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
16 August 2007Return made up to 16/07/07; no change of members (7 pages)
16 August 2007Return made up to 16/07/07; no change of members (7 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 October 2006Return made up to 16/07/06; full list of members (7 pages)
10 October 2006Return made up to 16/07/06; full list of members (7 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Secretary's particulars changed;director's particulars changed (1 page)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
2 August 2005Return made up to 16/07/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
18 August 2004Return made up to 16/07/04; full list of members (7 pages)
10 May 2004S-div 03/03/04 (1 page)
10 May 2004S-div 03/03/04 (1 page)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 March 2004Memorandum and Articles of Association (6 pages)
23 March 2004Memorandum and Articles of Association (6 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 July 2003Return made up to 16/07/03; full list of members (7 pages)
29 July 2003Return made up to 16/07/03; full list of members (7 pages)
13 June 2003S-div 23/05/03 (1 page)
13 June 2003S-div 23/05/03 (1 page)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Memorandum and Articles of Association (7 pages)
13 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 June 2003Memorandum and Articles of Association (7 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
26 February 2003Total exemption full accounts made up to 31 May 2002 (11 pages)
2 September 2002Return made up to 16/07/02; full list of members (7 pages)
2 September 2002Return made up to 16/07/02; full list of members (7 pages)
16 January 2002Ad 01/06/01--------- £ si 200@1 (2 pages)
16 January 2002Ad 01/06/01--------- £ si 200@1 (2 pages)
10 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
10 January 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
19 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
19 July 2001Return made up to 16/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/07/01
(6 pages)
22 February 2001Full accounts made up to 31 March 2000 (12 pages)
22 February 2001Full accounts made up to 31 March 2000 (12 pages)
1 September 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
1 September 2000Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
14 August 2000Return made up to 16/07/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 August 1999Return made up to 16/07/99; full list of members (6 pages)
12 August 1999Return made up to 16/07/99; full list of members (6 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
7 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 August 1998Return made up to 16/07/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 November 1997New secretary appointed (2 pages)
24 November 1997New secretary appointed (2 pages)
20 July 1997Return made up to 16/07/97; full list of members (6 pages)
20 July 1997Return made up to 16/07/97; full list of members (6 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
25 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 July 1996Return made up to 16/07/96; no change of members (5 pages)
24 July 1996Return made up to 16/07/96; no change of members (5 pages)
5 October 1995New director appointed (2 pages)
5 October 1995New director appointed (2 pages)
24 July 1995Return made up to 16/07/95; no change of members (6 pages)
24 July 1995Return made up to 16/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
12 September 1994Return made up to 16/07/94; full list of members (6 pages)
12 September 1994Return made up to 16/07/94; full list of members (6 pages)
28 September 1993£ ic 1000/501 31/07/93 £ sr 499@1=499 (1 page)
28 September 1993£ ic 1000/501 31/07/93 £ sr 499@1=499 (1 page)
7 September 1993Director resigned (2 pages)
7 September 1993Director resigned (2 pages)
15 July 1993Secretary resigned;new secretary appointed (2 pages)
15 July 1993Secretary resigned;new secretary appointed (2 pages)
13 July 1992Return made up to 16/07/92; no change of members (5 pages)
13 July 1992Return made up to 16/07/92; no change of members (5 pages)
22 August 1991Return made up to 16/07/91; no change of members (7 pages)
22 August 1991Return made up to 16/07/91; no change of members (7 pages)
5 August 1988Return made up to 25/07/88; full list of members (5 pages)
5 August 1988Return made up to 25/07/88; full list of members (5 pages)
14 August 1987Return made up to 20/07/87; full list of members (5 pages)
14 August 1987Return made up to 20/07/87; full list of members (5 pages)
26 September 1986Return made up to 15/07/86; full list of members (5 pages)
26 September 1986Return made up to 15/07/86; full list of members (5 pages)
27 September 1957Incorporation (12 pages)
27 September 1957Incorporation (12 pages)