ENVESTA TELECOM PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENVESTA TELECOM PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00597988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENVESTA TELECOM PLC?

    • (6420) /

    Where is ENVESTA TELECOM PLC located?

    Registered Office Address
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of ENVESTA TELECOM PLC?

    Previous Company Names
    Company NameFromUntil
    ENVESTA PLCJul 28, 2000Jul 28, 2000
    BICKERTON GROUP PLCDec 09, 1994Dec 09, 1994

    What are the latest accounts for ENVESTA TELECOM PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2004

    What is the status of the latest annual return for ENVESTA TELECOM PLC?

    Annual Return
    Last Annual Return

    What are the latest filings for ENVESTA TELECOM PLC?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    9 pages363s

    legacy

    1 pages288c

    legacy

    2 pages88(2)R

    legacy

    1 pages287

    legacy

    2 pages288a

    Group of companies' accounts made up to Jun 30, 2004

    32 pagesAA

    legacy

    1 pages122

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Consolidate to £150 sh 11/11/04
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    10 pages363s

    legacy

    2 pages88(2)R

    Group of companies' accounts made up to Jun 30, 2003

    36 pagesAA

    Memorandum and Articles of Association

    58 pagesMEM/ARTS

    Who are the officers of ENVESTA TELECOM PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    British69287420001
    HERAGHTY, Mark Stephen
    2 St Peter's Square
    Hammersmith
    W6 9AB London
    Director
    2 St Peter's Square
    Hammersmith
    W6 9AB London
    IrishConsultant93510500002
    HUNTER, William David
    The Old Stables The Courtyard
    Home Farm Hackwood Park
    RG25 2JZ Basingstoke
    Hampshire
    Director
    The Old Stables The Courtyard
    Home Farm Hackwood Park
    RG25 2JZ Basingstoke
    Hampshire
    BritishCompany Director93067070001
    JAUNCEY, Kevin Lester
    Ravensbourne
    Union Street
    SN8 2PR Ramsbury
    Wiltshire
    Director
    Ravensbourne
    Union Street
    SN8 2PR Ramsbury
    Wiltshire
    United KingdomBritishExecutive Chairman81890630001
    CURRANT, Brian Ernest
    Ziaratt Harthill Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    Secretary
    Ziaratt Harthill Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    BritishCompany Director12373240001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Secretary
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishDirector30526830001
    GARDNER, Robert Charles
    36 Lowbell Lane
    London Colney
    AL2 1AZ St Albans
    Hertfordshire
    Secretary
    36 Lowbell Lane
    London Colney
    AL2 1AZ St Albans
    Hertfordshire
    BritishChartered Accountant3120880001
    GARDNER, Robert Charles
    36 Lowbell Lane
    London Colney
    AL2 1AZ St Albans
    Hertfordshire
    Secretary
    36 Lowbell Lane
    London Colney
    AL2 1AZ St Albans
    Hertfordshire
    BritishChartered Accountant3120880001
    LAMB, Graeme Richard Newton
    20 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Secretary
    20 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    BritishChartered Management Accountan17794430001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    BritishSolicitor69287420001
    ADAMS, Kenneth Mark
    3 Lanrick Copse
    The Common
    HP4 2UJ Berkhamsted
    Hertfordshire
    Director
    3 Lanrick Copse
    The Common
    HP4 2UJ Berkhamsted
    Hertfordshire
    EnglandBritishSurveying Director104021640001
    ANSON, Nicola
    3 Swan Grove
    Exning
    CB8 7HX Newmarket
    Suffolk
    Director
    3 Swan Grove
    Exning
    CB8 7HX Newmarket
    Suffolk
    EnglandBritishFinance Director49308560001
    BAKER, Matthew Lawrence
    June Rose Cottage
    2 Ivy Close
    HP27 9XU Longwick
    Buckinghamshire
    Director
    June Rose Cottage
    2 Ivy Close
    HP27 9XU Longwick
    Buckinghamshire
    BritishDirector76613090001
    BATES, Gary Malcolm
    28 Windmill Avenue
    AL4 9TF St Albans
    Hertfordshire
    Director
    28 Windmill Avenue
    AL4 9TF St Albans
    Hertfordshire
    United KingdomBritishDirector Special Works36588700001
    BROOKES, Alan Charles
    8 Payn Close
    Hemingford Grey
    PE28 9WL Huntingdon
    Cambridgeshire
    Director
    8 Payn Close
    Hemingford Grey
    PE28 9WL Huntingdon
    Cambridgeshire
    EnglandBritishManaging Director57370650002
    BURR, Christopher James
    21 Mill Meadow
    SG18 9UR Langford
    Bedfordshire
    Director
    21 Mill Meadow
    SG18 9UR Langford
    Bedfordshire
    BritishBuilding Contractor96698540001
    CHAPMAN, Lyndon Douglas
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    Director
    2 Greenmead Cottage
    Henfield Road
    BN6 9DB Albourne
    West Sussex
    United KingdomBritishDirector Manager95006010001
    CURRANT, Brian Ernest
    Ziaratt Harthill Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    Director
    Ziaratt Harthill Lane
    Pimlico
    HP3 8SE Hemel Hempstead
    Hertfordshire
    BritishDirector12373240001
    DAVIS, Paul Malcolm
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    Director
    70 London Road
    HA7 4NS Stanmore
    Middlesex
    BritishDirector30526830001
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    BritishCompany Chairman76827800002
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    BritishCompany Chairman76827800002
    EVANS, Stephen Paul
    42 The Green
    KT17 3JJ Epsom
    Surrey
    Director
    42 The Green
    KT17 3JJ Epsom
    Surrey
    United KingdomBritishDirector69246220002
    GARDNER, Robert Charles
    36 Lowbell Lane
    London Colney
    AL2 1AZ St Albans
    Hertfordshire
    Director
    36 Lowbell Lane
    London Colney
    AL2 1AZ St Albans
    Hertfordshire
    BritishChartered Accountant3120880001
    GARRATT, Mark Jonathan
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    Director
    21 Stradella Road
    Herne Hill
    SE24 9HN London
    EnglandBritishDirector118003050001
    GRIMES, Helen Jane
    22 Tillingbourne Road
    GU4 8EY Guildford
    Surrey
    Director
    22 Tillingbourne Road
    GU4 8EY Guildford
    Surrey
    BritishFinance Director82483580001
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritishFinance Director97375340001
    JELLEY, Norman Alan
    Middle Orchard Holywell Hill
    AL1 1BX St Albans
    Hertfordshire
    Director
    Middle Orchard Holywell Hill
    AL1 1BX St Albans
    Hertfordshire
    BritishManaging Director3120890001
    LAMB, Graeme Richard Newton
    20 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    Director
    20 Netherfield Road
    AL5 2AG Harpenden
    Hertfordshire
    EnglandBritishChartered Management Accountan17794430001
    LAWSON, Ian Michael
    2 Rectory Road
    Campton
    SG17 5PF Shefford
    Bedfordshire
    Director
    2 Rectory Road
    Campton
    SG17 5PF Shefford
    Bedfordshire
    BritishManaging Director15433190001
    LIPMAN, Larry Glenn
    5 Linnell Drive
    NW11 7LL London
    Director
    5 Linnell Drive
    NW11 7LL London
    BritishDirector62622410002
    LIPMAN, Steven Roy
    Strathden
    34 The Bishops Avenue
    N2 0BA London
    Director
    Strathden
    34 The Bishops Avenue
    N2 0BA London
    BritishDirector76712210002
    MARCHANT, John Clifford
    Willows 25 The Copse
    HP1 2TA Hemel Hempstead
    Hertfordshire
    Director
    Willows 25 The Copse
    HP1 2TA Hemel Hempstead
    Hertfordshire
    BritishDirector26616170001
    MCGOVERN, Kevin Allan
    178 South Park Road
    Wimbledon
    SW19 8TA London
    Director
    178 South Park Road
    Wimbledon
    SW19 8TA London
    United KingdomBritishFinancial Director84362360002
    MORTON, Arthur Leonard Robert
    Wappenbury Hall
    Wappenbury
    CV33 9DW Leamington Spa
    Warwickshire
    Director
    Wappenbury Hall
    Wappenbury
    CV33 9DW Leamington Spa
    Warwickshire
    BritishChartered Accountant1827570001
    MUSSELLE, Christopher Paul
    22 College Road
    Impington
    CB4 9PD Cambridge
    Director
    22 College Road
    Impington
    CB4 9PD Cambridge
    United KingdomBritishChartered Accountant154413180001

    Does ENVESTA TELECOM PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 30, 2003
    Delivered On Feb 06, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    An initial deposit of £24,157.00 is charged as security of the tenant's covenants in a lease.
    Persons Entitled
    • Commercial Union Life Assurance Company Limited
    Transactions
    • Feb 06, 2003Registration of a charge (395)
    Debenture
    Created On Nov 15, 2002
    Delivered On Nov 19, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    Mortgage debenture
    Created On Dec 06, 1996
    Delivered On Dec 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 12, 1996Registration of a charge (395)
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1991
    Delivered On Oct 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    19, belmont hill, st. Albans, hertfordshire. Title no: hd 225066.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1991Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 27, 1991
    Delivered On Sep 05, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 05, 1991Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 13, 1991
    Delivered On Jun 17, 1991
    Satisfied
    Amount secured
    £72,910 & all other monies due or to become due from the company to the chargee.
    Short particulars
    The f/h property k/a 4 casterton close heelands, milton keynes, buckinghamshire.
    Persons Entitled
    • Milton Keynes Development Corporation
    Transactions
    • Jun 17, 1991Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 17, 1991
    Delivered On May 21, 1991
    Satisfied
    Amount secured
    £72,910 and all other monies due or to become due from the company to the chargee. Under the terms of this mortgage
    Short particulars
    The freehold property known as 5 marion close, bushey, hertfordshire title no: hp 196585.
    Persons Entitled
    • Milton Keynes Development Corporation
    Transactions
    • May 21, 1991Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 27, 1990
    Delivered On Jan 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever including further advances
    Short particulars
    Freehold 19, belmont hill st albans, hertfordshire title no hd 225066 by way of fixed charge all the goodwill. By way of floating charge all other the undertaking and all property and assets present and future.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Jan 03, 1991Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge on building agreement
    Created On May 05, 1989
    Delivered On May 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All interest in & moneys owing under or by virtue of the agreement & licence dated 13.9.88 relating to land at willen, milton keynes buckinghamshire, area approx 1.1 acres & all buildings thereon. (See 395 M18).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 11, 1989Registration of a charge
    • Aug 05, 1996Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 08, 1988
    Delivered On Dec 19, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land & premises k/a 19, belmont hill, st. Albans, hertfordshire title no hd 225066. the goodwill of the business, flaoting charge over all the undertaking, goodwill, property & assets. All fixtures, fittings, movable plant, machinery, implements.
    Persons Entitled
    • First National Commercial Bank PLC
    Transactions
    • Dec 19, 1988Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge on building agreement
    Created On Nov 03, 1988
    Delivered On Nov 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All of the company's interest in a building agreement dated 13.9.88 (see 395 M119 for details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1988Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 30, 1987
    Delivered On Nov 11, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the poplars whitecroft estate london rd, st. Albans, hertfordshire T.no:- hd 47505.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1987Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 07, 1986
    Delivered On Jul 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    45, cottonmill lane, st. Albans, hertfordshire title no:- hd 200382.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1986Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 06, 1984
    Delivered On Nov 16, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots 4 & 5, 288 london road, st. Albans hertfordshire. Title no. Hd 18245.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 16, 1984Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1984
    Delivered On Jun 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 5 286 london road st albans hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 1984Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1984
    Delivered On Jun 13, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H plot 4 286 london road st albans hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 13, 1984Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 23, 1977
    Delivered On Mar 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill uncalled capital. All book and other debts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1977Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 23, 1977
    Delivered On Mar 02, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    27, sandpit lane st. Albans herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 02, 1977Registration of a charge
    • Oct 08, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jan 09, 1967
    Delivered On Jan 18, 1967
    Satisfied
    Amount secured
    All monies due etc
    Short particulars
    Blocks 24,25,26 & 27 whitecroft estate, london rd, st albans, herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 18, 1967Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 01, 1963
    Delivered On Jun 20, 1963
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Fernbank 4 wellington road, st albans herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1963Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 31, 1963
    Delivered On Jun 20, 1963
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Land rear of premises north east side of waverly road, st albans herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 20, 1963Registration of a charge
    • Feb 28, 2002Statement of satisfaction of a charge in full or part (403a)

    Does ENVESTA TELECOM PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 03, 2015Conclusion of winding up
    Jun 23, 2006Petition date
    Aug 09, 2006Commencement of winding up
    Jun 13, 2015Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Dermot Brendan Coakley
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    practitioner
    Connaught House
    Alexandra Terrace
    GU1 3DA Guildford
    Surrey
    Matthew James Chadwick
    Bdo Stoy Hayward Llp
    Connaught House
    GU1 3DA Alexandra Terrace
    Guildford Surrey
    practitioner
    Bdo Stoy Hayward Llp
    Connaught House
    GU1 3DA Alexandra Terrace
    Guildford Surrey
    The Official Receiver Or London
    21 Bloomsbury Street
    London
    WC1B 3SS
    practitioner
    21 Bloomsbury Street
    London
    WC1B 3SS

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0