RADMODE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 03460005
Status Liquidation
Incorporation Date 4 November 1997
Company Type Private Limited Company
Address MAZARS HOUSE GELDERD ROAD, GILDERSOME, LEEDS, WEST YORKSHIRE, LS27 7JN
Home Country United Kingdom
Nature of Business 77120 - Renting and leasing of trucks and other heavy vehicles
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are INSOLVENCY:Secretary of State Release of Liquidator; Court order insolvency:o/c replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of RADMODE LIMITED are www.radmode.co.uk, and www.radmode.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Radmode Limited is a Private Limited Company. The company registration number is 03460005. Radmode Limited has been working since 04 November 1997. The present status of the company is Liquidation. The registered address of Radmode Limited is Mazars House Gelderd Road Gildersome Leeds West Yorkshire Ls27 7jn. . CASEY, Catherine is a Secretary of the company. CASEY, Catherine is a Director of the company. WILSON, Isabel Joan is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WILSON, Kenneth has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of trucks and other heavy vehicles".


Current Directors

Secretary
CASEY, Catherine
Appointed Date: 04 November 1997

Director
CASEY, Catherine
Appointed Date: 11 September 2013
59 years old

Director
WILSON, Isabel Joan
Appointed Date: 04 November 1997
79 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

Director
WILSON, Kenneth
Resigned: 15 January 2013
Appointed Date: 04 November 1997
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 04 November 1997
Appointed Date: 04 November 1997

RADMODE LIMITED Events

05 Dec 2016
INSOLVENCY:Secretary of State Release of Liquidator
21 Oct 2016
Court order insolvency:o/c replacement of liquidator
17 Oct 2016
Notice of ceasing to act as a voluntary liquidator
17 Oct 2016
Appointment of a voluntary liquidator
28 Jun 2016
Liquidators' statement of receipts and payments to 29 April 2016
...
... and 113 more events
23 Dec 1997
New secretary appointed
23 Dec 1997
New director appointed
23 Dec 1997
New director appointed
23 Dec 1997
Registered office changed on 23/12/97 from: 12 york place leeds west yorkshire LS1 2DS
04 Nov 1997
Incorporation

RADMODE LIMITED Charges

15 May 2013
Charge code 0346 0005 0045
Delivered: 16 May 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Master security agreement. Notification of addition to or…
29 March 2013
Master security assignment
Delivered: 10 April 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest present and future…
29 November 2012
Debenture
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 November 2012
Deed of charge for secured loan
Delivered: 3 December 2012
Status: Outstanding
Persons entitled: Trustees of the Radmode Pension Scheme
Description: First fixed charge over registered trade marks;. 76% of the…
5 July 2012
Deed of assignment
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: All the company's rights title and interest in sub-hire…
5 July 2012
Chattel mortgage
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Wilson tandam azle urban curtainside trailer s/no:C293338…
21 June 2012
Chattel mortgage
Delivered: 25 June 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Wilson SAA3 tri-axle straight-frame curtainside trailer…
11 June 2012
Security assignment
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The hirer as security for the payment of the secured…
11 June 2012
Chattel mortgage
Delivered: 13 June 2012
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: RAD60587 7660-01 C260562 straightframe curtainsider with…
7 June 2012
Deed of assignment
Delivered: 25 June 2012
Status: Outstanding
Persons entitled: Liberty Leasing PLC
Description: Right title and interest in sub-hire agreements of goods…
24 April 2012
Supplemental chattel mortgage
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: Interest in the non-vesting assets being wilson STAA3…
24 April 2012
Deed of master assignment of sub hire rentals
Delivered: 26 April 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All sub-hire agreements all sub hire rentals the rights…
18 April 2012
Master security assignment
Delivered: 24 April 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All the company's right title benefit and interest present…
29 February 2012
Master security assignment
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: All right title benefit and interest present and future…
7 February 2012
Supplemental chattel mortgage
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All right title and interest in the non-vesting assets…
7 February 2012
Deed of master assignment of sub-hire rentals
Delivered: 8 February 2012
Status: Outstanding
Persons entitled: State Securities PLC
Description: All rights title and interest in all the sub-hire…
24 May 2010
Mortgage
Delivered: 25 May 2010
Status: Satisfied on 12 December 2013
Persons entitled: Ecf Asset Finance PLC
Description: 1 x 2005 wilson SAA2 city trailer s/no 7339-01. 1 x 2005…
19 March 2010
Legal charge
Delivered: 25 March 2010
Status: Outstanding
Persons entitled: Singers Corporate Asset Finance Limited
Description: Fixed charge over the subcontracts entered into at any time…
11 September 2009
Floating charge
Delivered: 14 September 2009
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements relating to goods. All moneys…
2 September 2009
Legal charge
Delivered: 4 September 2009
Status: Satisfied on 12 December 2013
Persons entitled: Equilibrium Finance Limited
Description: Full title guarantee fixed charge as security for the…
22 July 2009
Charge and assignment of sub agreement
Delivered: 24 July 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Agreement type hire spirit aerosystems (europe) limited…
23 October 2008
Charge and assignment of sub-agreements
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The sub-agreements listed as the hire purchase agreements…
23 October 2008
Charge and assignment of sub-agreements
Delivered: 1 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The sub-agreements listed as the hire purchase agreements…
19 June 2008
Debenture
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 April 2008
Charge and assignment of sub-agreements
Delivered: 25 April 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The sub-agreements listed as the hire purchase agreement…
8 April 2008
Legal charge
Delivered: 22 April 2008
Status: Outstanding
Persons entitled: Singer & Friedlander Commercial Finance LTD (The Owner)
Description: All the monies payable under the subcontracts.
26 November 2007
Legal charge
Delivered: 27 November 2007
Status: Satisfied on 25 October 2012
Persons entitled: Man Financial Services PLC
Description: The subcontracts entered into at any time by the company…
21 December 2004
Assignment and charge of sub-leasing agreements
Delivered: 22 December 2004
Status: Satisfied on 4 June 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub leases made or to be…
11 November 2004
Debenture
Delivered: 16 November 2004
Status: Satisfied on 25 August 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Guarantee & debenture
Delivered: 5 September 2003
Status: Satisfied on 9 November 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 January 2003
Charge and assignment of sub-agreements
Delivered: 15 January 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements listed 6 wilson demount box bodies r/n…
24 August 2001
Certificate of assignment pursuant to a master assignment dated 20 august 2001
Delivered: 5 September 2001
Status: Satisfied on 25 October 2012
Persons entitled: Capital Bank PLC
Description: 1) all monies due and to become due to the company under…
20 August 2001
Master assignment over sub-hire agreement
Delivered: 5 September 2001
Status: Satisfied on 25 October 2012
Persons entitled: Capital Bank PLC
Description: 1) all monies due and to become due to the company under…
15 May 2001
Charge and assignment of sub-agreements
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements listed (the "sub-agreements"). See the…
15 May 2001
Charge and assignment of sub-agreements
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements listed (the "sub-agreements"). See the…
15 May 2001
Charge and assignment of sub-agreements
Delivered: 16 May 2001
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: The sub-agreements listed (the "sub-agreements"). See the…
16 March 2001
Assignment of sub-lease and earnings
Delivered: 20 March 2001
Status: Satisfied on 25 October 2012
Persons entitled: Associates Commercial Corporation Limited
Description: 10 x 1990 van hool tilt trailers chassis numbers 49860…
21 September 2000
Charge over sub-hire agreement
Delivered: 29 September 2000
Status: Satisfied on 12 December 2013
Persons entitled: Commercial Vehicle Finance LTD
Description: Sub hirer: pallet network, hire period: 60 months.
1 August 2000
Assignment by way of security
Delivered: 4 August 2000
Status: Satisfied on 25 October 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
1 August 2000
Master charge
Delivered: 4 August 2000
Status: Satisfied on 25 October 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: All the rights and interest of the company under each…
30 May 2000
Charge over sub-hire agreement
Delivered: 15 June 2000
Status: Satisfied on 12 December 2013
Persons entitled: Commercial Vehicle Finance Limited
Description: One new wilson SAA3S air suspended semi-trailer c/w rear…
29 March 2000
Charge and assignment of sub-agreements
Delivered: 8 April 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All existing and future agreements (the "sub-agreements")…
2 November 1998
Mortgage debenture
Delivered: 10 November 1998
Status: Satisfied on 19 February 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 October 1998
Master charge
Delivered: 9 October 1998
Status: Satisfied on 25 October 2012
Persons entitled: Anglo Irish Asset Finance PLC
Description: All rights and interest under each deposited agreement and…