NORTEL NETWORKS PROPERTIES LIMITED
Overview
| Company Name | NORTEL NETWORKS PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00710790 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of NORTEL NETWORKS PROPERTIES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NORTEL NETWORKS PROPERTIES LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NORTEL NETWORKS PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTEL PROPERTIES LIMITED | Nov 18, 1994 | Nov 18, 1994 |
| STC PROPERTIES LIMITED | Jan 29, 1982 | Jan 29, 1982 |
| STANDARD TELEPHONES AND CABLES (INVESTMENTS) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| STANDARD TELEPHONES AND CABLES (PROPERTIES) LIMITED | Dec 15, 1961 | Dec 15, 1961 |
What are the latest accounts for NORTEL NETWORKS PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for NORTEL NETWORKS PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 31, 2017 | 13 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | 4.72 | ||||||||||
Certificate that Creditors have been paid in full | 2 pages | 4.51 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Insolvency court order Court order insolvency:C.O. To remove/replace liquidators | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2015 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2014 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Feb 23, 2013 | 14 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Registered office address changed from * Fleming House 71 King Street Maidenhead Berkshire SL6 1DU* on Mar 05, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2011 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 8 pages | AA | ||||||||||
Registered office address changed from * Maidenhead Office Park Westacott Way, Littlewick Green Maidenhead Berkshire SL6 3QH* on Jan 10, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to Oct 22, 2010 | 14 pages | AR01 | ||||||||||
Appointment of David Quane as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Sharon Rolston as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Simon John Freemantle as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Nir Elbaz as a secretary | 2 pages | TM02 | ||||||||||
Who are the officers of NORTEL NETWORKS PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FREEMANTLE, Simon John | Secretary | Kings Hill Beech GU34 4AN Alton 56 Hampshire United Kingdom | British | 154229830001 | ||||||
| FREEMANTLE, Simon John | Director | 58 Kings Hill Beech GU34 4AN Alton Hampshire | United Kingdom | British | 78049380002 | |||||
| QUANE, David | Director | Woodfield Cappagh Road Barna 27 Galway | Ireland | Irish | 154518020001 | |||||
| DAVIES, Gordon Allan | Secretary | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | 77214750001 | ||||||
| ELBAZ, Nir | Secretary | Yavne 42/24 Ramat Hasharon Israel | Israeli | 136898990001 | ||||||
| GILL, Dara Singh | Secretary | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| LUCAS, Lynda Anne | Secretary | 194 Lent Rise Road SL1 7AB Burnham Buckinghamshire | British | 17187130004 | ||||||
| ROBERTS, David John Edward | Secretary | Millfield House Chelmsford Road CM6 1LP Dunmow Essex | British | 49887280002 | ||||||
| THOMPSON, Michael James | Secretary | Wharf House Domum Road SO23 9NQ Winchester Hampshire | British | 13845080001 | ||||||
| BIRT, Henry | Director | 9 Andrews Reach SL8 5GA Bourne End Buckinghamshire | British | 107948990001 | ||||||
| BISHOP, John Edwin | Director | Westmead Blackpond Lane SL2 3EN Farnham Common Buckinghamshire | British | 13889940001 | ||||||
| DAVIES, Gordon Allan | Director | The Shielings Heathfield Avenue SL5 0AL Sunninghill Berkshire | Canadian | 77214750001 | ||||||
| DAWSON, Ian Grant | Director | The West Wing Burfield Lodge Burfield Road SL4 2LH Old Windsor Berkshire | British | 51478770002 | ||||||
| GILL, Dara Singh | Director | 1 Wellsprings Brightwell Cum Sotwell OX10 0RN Wallingford Oxfordshire | British | 89844650001 | ||||||
| GOLLOGLY, Michael Jerard | Director | 23 William Hunt Mansion 4 Somerville Avenue Harrods Village SW13 8HS Barnes London | Canada | 75021020001 | ||||||
| HARRIS, Brian | Director | Ridge End Rowley Green Road EN5 3HH Arkley Hertfordshire | United Kingdom | British | 82819130001 | |||||
| HOLINSKI, Stephen Allan | Director | Fairhill Cleardown Road The Hockering GU22 7HH Woking Surrey | Canadian | 25661280001 | ||||||
| HUNGLE, Terry Gerard | Director | 15 Ashe House Richmond Bridge Apartments TW1 2TT Twickenham Middlesex | Canadian | 145077410001 | ||||||
| MORGAN, Iain James | Director | Davidge Lodge Forty Green Road HP9 1XL Beaconsfield Buckinghamshire | British | 59061090001 | ||||||
| PUGH, Gareth Alan David | Director | 4 Hyde Green SL7 1QL Marlow Buckinghamshire | British | 71061900001 | ||||||
| PUSEY, Stephen Charles | Director | 87a Harvest Road TW20 0QR Englefield Green Surrey | British | 59204870001 | ||||||
| ROBERTS, David John Edward | Director | Millfield House Chelmsford Road CM6 1LP Dunmow Essex | United Kingdom | British | 49887280002 | |||||
| ROLSTON, Sharon | Director | 153 Hallowell Road HA6 1DZ Northwood Middlesex | Uk | British | 112192370001 | |||||
| STEVENSON, Alick | Director | Parley Farm Littlewick Road Horsell GU21 4XR Woking Surrey | United Kingdom | British | 30253750001 | |||||
| THOMPSON, Michael James | Director | Wharf House Domum Road SO23 9NQ Winchester Hampshire | England | British | 13845080001 |
Does NORTEL NETWORKS PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Oct 18, 1996 Delivered On Nov 08, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee pursuant to an agreement dated 28TH march 1996 | |
Short particulars F/H property being land at cwmcarn registered under title no. WA566505 and all fixtures and fittings in or about the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of amortisation | Created On Oct 03, 1995 Delivered On Oct 09, 1995 | Outstanding | Amount secured £1,818,306.14 and all other sums due from the company to the chargee | |
Short particulars ;Land forming part of queensway meadows industrial estate,newport,gwent with the factory unit thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does NORTEL NETWORKS PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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