RADICAL SUPPLIES LIMITED
READING

Hellopages » Berkshire » Reading » RG1 1SN

Company number 04712139
Status Liquidation
Incorporation Date 26 March 2003
Company Type Private Limited Company
Address KRE CORPORATE RECOVERY LLP, 1ST FLOOR HEDRICH HOUSE 14-16, CROSS STREET, READING, RG1 1SN
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Notice to Registrar of Companies of Notice of disclaimer; Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 13 May 2016; Appointment of a voluntary liquidator. The most likely internet sites of RADICAL SUPPLIES LIMITED are www.radicalsupplies.co.uk, and www.radical-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Radical Supplies Limited is a Private Limited Company. The company registration number is 04712139. Radical Supplies Limited has been working since 26 March 2003. The present status of the company is Liquidation. The registered address of Radical Supplies Limited is Kre Corporate Recovery Llp 1st Floor Hedrich House 14 16 Cross Street Reading Rg1 1sn. . BLACKETT, Warren is a Director of the company. GREENSLADE, John is a Director of the company. PARKES, Simon Peter is a Director of the company. ROWSWELL, Graham Keith is a Director of the company. THAIN, Christopher is a Director of the company. Secretary BRIGHTON, Catherine Mary has been resigned. Secretary COURTNAGE, Angela Jean has been resigned. Director GAWLIK, Piotr has been resigned. Director MATTHEWS, Allan John has been resigned. Director TAYLOR, Martin Paul has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Director
BLACKETT, Warren
Appointed Date: 04 April 2008
65 years old

Director
GREENSLADE, John
Appointed Date: 01 April 2015
56 years old

Director
PARKES, Simon Peter
Appointed Date: 13 April 2015
67 years old

Director
ROWSWELL, Graham Keith
Appointed Date: 01 April 2015
77 years old

Director
THAIN, Christopher
Appointed Date: 04 April 2008
69 years old

Resigned Directors

Secretary
BRIGHTON, Catherine Mary
Resigned: 29 December 2011
Appointed Date: 27 March 2003

Secretary
COURTNAGE, Angela Jean
Resigned: 27 March 2003
Appointed Date: 26 March 2003

Director
GAWLIK, Piotr
Resigned: 26 June 2014
Appointed Date: 01 January 2012
47 years old

Director
MATTHEWS, Allan John
Resigned: 25 June 2012
Appointed Date: 27 March 2003
77 years old

Director
TAYLOR, Martin Paul
Resigned: 27 March 2003
Appointed Date: 26 March 2003
70 years old

RADICAL SUPPLIES LIMITED Events

23 May 2016
Notice to Registrar of Companies of Notice of disclaimer
13 May 2016
Registered office address changed from 94a High Street Sevenoaks Kent TN13 1LP to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 13 May 2016
11 May 2016
Appointment of a voluntary liquidator
11 May 2016
Statement of affairs with form 4.19
11 May 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-27

...
... and 59 more events
16 Apr 2003
New secretary appointed
03 Apr 2003
Secretary resigned
03 Apr 2003
Director resigned
03 Apr 2003
Ad 27/03/03--------- £ si 1@1=1 £ ic 1/2
26 Mar 2003
Incorporation

RADICAL SUPPLIES LIMITED Charges

2 December 2010
Fixed & floating charge
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
25 July 2008
Debenture
Delivered: 31 July 2008
Status: Satisfied on 15 January 2011
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 April 2007
Rent deposit deed
Delivered: 25 April 2007
Status: Satisfied on 23 February 2011
Persons entitled: Capel House Property Trust Limited
Description: £5,390.31.
12 January 2006
Guarantee & debenture
Delivered: 28 January 2006
Status: Satisfied on 11 December 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…