NORTEL NETWORKS PROPERTIES LIMITED

NORTEL NETWORKS PROPERTIES LIMITED

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

    Company NameNORTEL NETWORKS PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00710790
    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 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 AddressNo

    What were the previous names of NORTEL NETWORKS PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTEL PROPERTIES LIMITEDNov 18, 1994Nov 18, 1994
    STC PROPERTIES LIMITEDJan 29, 1982Jan 29, 1982
    STANDARD TELEPHONES AND CABLES (INVESTMENTS) LIMITEDDec 31, 1978Dec 31, 1978
    STANDARD TELEPHONES AND CABLES (PROPERTIES) LIMITEDDec 15, 1961Dec 15, 1961

    What are the latest accounts for NORTEL NETWORKS PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for NORTEL NETWORKS PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 31, 2017

    13 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Certificate that Creditors have been paid in full

    2 pages4.51

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:C.O. To remove/replace liquidators
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 23, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2015

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2014

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 23, 2013

    14 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Registered office address changed from * Fleming House 71 King Street Maidenhead Berkshire SL6 1DU* on Mar 05, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Oct 22, 2011

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 03, 2012

    Statement of capital on Jan 03, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Registered office address changed from * Maidenhead Office Park Westacott Way, Littlewick Green Maidenhead Berkshire SL6 3QH* on Jan 10, 2011

    2 pagesAD01

    Annual return made up to Oct 22, 2010

    14 pagesAR01

    Appointment of David Quane as a director

    3 pagesAP01

    Termination of appointment of Sharon Rolston as a director

    2 pagesTM01

    Appointment of Mr Simon John Freemantle as a secretary

    3 pagesAP03

    Termination of appointment of Nir Elbaz as a secretary

    2 pagesTM02

    Who are the officers of NORTEL NETWORKS PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMANTLE, Simon John
    Kings Hill
    Beech
    GU34 4AN Alton
    56
    Hampshire
    United Kingdom
    Secretary
    Kings Hill
    Beech
    GU34 4AN Alton
    56
    Hampshire
    United Kingdom
    British154229830001
    FREEMANTLE, Simon John
    58 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    Director
    58 Kings Hill
    Beech
    GU34 4AN Alton
    Hampshire
    United KingdomBritish78049380002
    QUANE, David
    Woodfield
    Cappagh Road
    Barna
    27
    Galway
    Director
    Woodfield
    Cappagh Road
    Barna
    27
    Galway
    IrelandIrish154518020001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Secretary
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Canadian77214750001
    ELBAZ, Nir
    Yavne 42/24
    Ramat Hasharon
    Israel
    Secretary
    Yavne 42/24
    Ramat Hasharon
    Israel
    Israeli136898990001
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Secretary
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    LUCAS, Lynda Anne
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    Secretary
    194 Lent Rise Road
    SL1 7AB Burnham
    Buckinghamshire
    British17187130004
    ROBERTS, David John Edward
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    Secretary
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    British49887280002
    THOMPSON, Michael James
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    Secretary
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    British13845080001
    BIRT, Henry
    9 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    Director
    9 Andrews Reach
    SL8 5GA Bourne End
    Buckinghamshire
    British107948990001
    BISHOP, John Edwin
    Westmead
    Blackpond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    Director
    Westmead
    Blackpond Lane
    SL2 3EN Farnham Common
    Buckinghamshire
    British13889940001
    DAVIES, Gordon Allan
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Director
    The Shielings
    Heathfield Avenue
    SL5 0AL Sunninghill
    Berkshire
    Canadian77214750001
    DAWSON, Ian Grant
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    Director
    The West Wing Burfield Lodge
    Burfield Road
    SL4 2LH Old Windsor
    Berkshire
    British51478770002
    GILL, Dara Singh
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    Director
    1 Wellsprings
    Brightwell Cum Sotwell
    OX10 0RN Wallingford
    Oxfordshire
    British89844650001
    GOLLOGLY, Michael Jerard
    23 William Hunt Mansion
    4 Somerville Avenue Harrods Village
    SW13 8HS Barnes
    London
    Director
    23 William Hunt Mansion
    4 Somerville Avenue Harrods Village
    SW13 8HS Barnes
    London
    Canada75021020001
    HARRIS, Brian
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    Director
    Ridge End
    Rowley Green Road
    EN5 3HH Arkley
    Hertfordshire
    United KingdomBritish82819130001
    HOLINSKI, Stephen Allan
    Fairhill
    Cleardown Road The Hockering
    GU22 7HH Woking
    Surrey
    Director
    Fairhill
    Cleardown Road The Hockering
    GU22 7HH Woking
    Surrey
    Canadian25661280001
    HUNGLE, Terry Gerard
    15 Ashe House
    Richmond Bridge Apartments
    TW1 2TT Twickenham
    Middlesex
    Director
    15 Ashe House
    Richmond Bridge Apartments
    TW1 2TT Twickenham
    Middlesex
    Canadian145077410001
    MORGAN, Iain James
    Davidge Lodge
    Forty Green Road
    HP9 1XL Beaconsfield
    Buckinghamshire
    Director
    Davidge Lodge
    Forty Green Road
    HP9 1XL Beaconsfield
    Buckinghamshire
    British59061090001
    PUGH, Gareth Alan David
    4 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    Director
    4 Hyde Green
    SL7 1QL Marlow
    Buckinghamshire
    British71061900001
    PUSEY, Stephen Charles
    87a Harvest Road
    TW20 0QR Englefield Green
    Surrey
    Director
    87a Harvest Road
    TW20 0QR Englefield Green
    Surrey
    British59204870001
    ROBERTS, David John Edward
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    Director
    Millfield House
    Chelmsford Road
    CM6 1LP Dunmow
    Essex
    United KingdomBritish49887280002
    ROLSTON, Sharon
    153 Hallowell Road
    HA6 1DZ Northwood
    Middlesex
    Director
    153 Hallowell Road
    HA6 1DZ Northwood
    Middlesex
    UkBritish112192370001
    STEVENSON, Alick
    Parley Farm Littlewick Road
    Horsell
    GU21 4XR Woking
    Surrey
    Director
    Parley Farm Littlewick Road
    Horsell
    GU21 4XR Woking
    Surrey
    United KingdomBritish30253750001
    THOMPSON, Michael James
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    Director
    Wharf House
    Domum Road
    SO23 9NQ Winchester
    Hampshire
    EnglandBritish13845080001

    Does NORTEL NETWORKS PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Welsh Development Agency
    Transactions
    • Nov 08, 1996Registration of a charge (395)
    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
    • The Welsh Development Agency
    Transactions
    • Oct 09, 1995Registration of a charge (395)

    Does NORTEL NETWORKS PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2017Dissolved on
    Feb 24, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kerry Lynne Trigg
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    practitioner
    Ernst & Young Llp
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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