Company NameRadec Associates Limited
Company StatusDissolved
Company Number02061685
CategoryPrivate Limited Company
Incorporation Date6 October 1986(37 years, 7 months ago)
Dissolution Date25 April 2023 (1 year ago)
Previous NameHertford Production Design Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMrs Inger Margrete Lovseth
NationalityBritish
StatusClosed
Appointed05 February 2003(16 years, 4 months after company formation)
Appointment Duration20 years, 2 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address26 Millers Lane
Stanstead Abbotts
Ware
Hertfordshire
SG12 8AF
Director NameMr Torbjorn Lovseth
Date of BirthApril 1951 (Born 73 years ago)
NationalityNorwegian
StatusClosed
Appointed05 March 2009(22 years, 5 months after company formation)
Appointment Duration14 years, 1 month (closed 25 April 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Millers Lane
Stanstead Abbotts
Hertfordshire
SG12 8AF
Director NameMr Norman Allan Hooper
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 09 January 2001)
RoleProfessional Engineer
Correspondence Address36a Postwood Green
Hertford Heath
Hertford
Hertfordshire
SG13 7QJ
Director NameMr Richard Bruce Pepper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 March 1997)
RoleProfessional Engineer
Correspondence AddressFairways Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Secretary NameMrs Christine Ellen Hooper
NationalityBritish
StatusResigned
Appointed29 May 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 05 February 2003)
RoleCompany Director
Correspondence Address36a Postwood Green
Hertford Heath
Hertford
Hertfordshire
SG13 7QJ
Director NameJames Barrie Kingdon
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(7 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 1997)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechcrest
Broadwater Down
Tunbridge Wells
Kent
TN2 5NG
Director NameCecil Billing
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 3 months after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleMarketing Director
Correspondence Address10 Ashfield Road
Compton
Wolverhampton
WV3 9DP
Director NameMr Richard Bruce Pepper
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(12 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 05 March 2009)
RoleProfessional Engineer
Correspondence AddressFairways Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR

Location

Registered Address3rd Floor Paternoster House
65 St Paul's Churchyard
London
EC4M 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £1Radec Engineering LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

8 March 1991Delivered on: 9 March 1991
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 April 2023Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2023First Gazette notice for voluntary strike-off (1 page)
25 January 2023Application to strike the company off the register (3 pages)
29 June 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
22 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 December 2019 (5 pages)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
20 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
9 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
24 June 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
18 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(4 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(4 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 200
(4 pages)
11 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 11 June 2014 (1 page)
11 June 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 11 June 2014 (1 page)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
11 June 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Torbjorn Lovseth on 12 June 2010 (2 pages)
21 June 2010Director's details changed for Torbjorn Lovseth on 12 June 2010 (2 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
21 June 2010Secretary's details changed for Inger Margrete Loevseth on 12 June 2010 (1 page)
21 June 2010Secretary's details changed for Inger Margrete Loevseth on 12 June 2010 (1 page)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
23 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Director's change of particulars / torbjorn lovseth / 12/06/2009 (1 page)
17 June 2009Return made up to 12/06/09; full list of members (3 pages)
17 June 2009Director's change of particulars / torbjorn lovseth / 12/06/2009 (1 page)
2 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
2 May 2009Accounts for a small company made up to 31 December 2008 (5 pages)
24 April 2009Appointment terminated director richard pepper (1 page)
24 April 2009Director appointed torbjon lovseth (2 pages)
24 April 2009Director appointed torbjon lovseth (2 pages)
24 April 2009Appointment terminated director richard pepper (1 page)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
8 July 2008Return made up to 12/06/08; full list of members (3 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
20 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
18 July 2007Return made up to 12/06/07; full list of members (6 pages)
18 July 2007Return made up to 12/06/07; full list of members (6 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
12 June 2007Accounts for a small company made up to 31 December 2006 (5 pages)
18 July 2006Return made up to 12/06/06; full list of members (6 pages)
18 July 2006Return made up to 12/06/06; full list of members (6 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
13 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
10 August 2005Accounts for a small company made up to 31 December 2004 (5 pages)
23 July 2005Return made up to 12/06/05; full list of members (6 pages)
23 July 2005Return made up to 12/06/05; full list of members (6 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 12/06/04; full list of members (6 pages)
9 June 2004Return made up to 12/06/04; full list of members (6 pages)
9 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 September 2003Return made up to 12/06/03; full list of members (6 pages)
22 September 2003Return made up to 12/06/03; full list of members (6 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (5 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003New secretary appointed (2 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
7 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
10 September 2002Return made up to 12/06/02; full list of members (6 pages)
10 September 2002Return made up to 12/06/02; full list of members (6 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 August 2001Accounts for a small company made up to 31 December 2000 (5 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
19 June 2001Return made up to 12/06/01; full list of members (6 pages)
15 January 2001Director resigned (1 page)
15 January 2001Director resigned (1 page)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
16 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
18 July 2000Return made up to 12/06/00; full list of members (6 pages)
18 July 2000Return made up to 12/06/00; full list of members (6 pages)
10 August 1999Return made up to 12/06/99; full list of members (6 pages)
10 August 1999Return made up to 12/06/99; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 February 1999Director resigned (1 page)
10 February 1999New director appointed (2 pages)
10 February 1999New director appointed (2 pages)
10 February 1999Director resigned (1 page)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
22 June 1998Return made up to 12/06/98; full list of members (6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
3 September 1997Return made up to 12/06/97; full list of members (6 pages)
3 September 1997Return made up to 12/06/97; full list of members (6 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
8 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
21 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 1996Return made up to 12/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 August 1996Director's particulars changed (1 page)
6 August 1996Director's particulars changed (1 page)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 June 1995Return made up to 12/06/95; full list of members (6 pages)
30 June 1995Return made up to 12/06/95; full list of members (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)