INTER-CITY PAGING LIMITED
Overview
| Company Name | INTER-CITY PAGING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01643672 |
| 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 INTER-CITY PAGING LIMITED?
- Wireless telecommunications activities (61200) / Information and communication
Where is INTER-CITY PAGING LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTER-CITY PAGING LIMITED?
| Company Name | From | Until |
|---|---|---|
| C.I. RADIOPAGING LIMITED | Aug 24, 1982 | Aug 24, 1982 |
| ANVILBEACON LIMITED | Jun 16, 1982 | Jun 16, 1982 |
What are the latest accounts for INTER-CITY PAGING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for INTER-CITY PAGING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Mar 29, 2018 | 2 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 71 Victoria Street London SW1H 0XA | 2 pages | AD02 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Francis Henry Baker as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stefan John Maynard as a director on Mar 05, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 1 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of William Stephen Mcbrinn as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Francis Henry Baker as a director on Nov 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Craig Hilton Rodgerson as a director on Nov 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr William Stephen Mcbrinn as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Leigh Radford as a director on Sep 01, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Mr Jamie Leigh Radford as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Patrick Collier as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 22, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Sep 30, 2014 to Dec 31, 2014 | 1 pages | AA01 | ||||||||||
Who are the officers of INTER-CITY PAGING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| TODD, Francesca Anne | Director | More London Place SE1 2AF London 1 | England | British | 72249980002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| ATHERSYCH, Christopher John | Secretary | Greenwood St Olives Close Cross In Hand TN21 0QE Heathfield East Sussex | British | 78115670001 | ||||||||||
| CHADWICK, Alan Michael | Secretary | 96 Warwick Avenue HA8 8UJ Edgware Middlesex | British | 16262350001 | ||||||||||
| DICKINSON, Peter John Goddard | Secretary | 39 Park Road TW11 0AY Teddington Middlesex | British | 38889200001 | ||||||||||
| LYELL, Stephen Edward | Secretary | 39 Egham Road Plaistow E13 8PD London | British | 61928420001 | ||||||||||
| MEDCALF, Sarah | Secretary | Marsh Lane Taplow SL6 0DE Maidenhead Glengarry England | 159244830001 | |||||||||||
| SIMON, Hugh Adams, Mr. | Secretary | Chilton Lodge Speen Lane RG14 1RN Newbury Berkshire | British | 49056950001 | ||||||||||
| TAYLOR, Michael John | Secretary | 109 Hallowell Road HA6 1DY Northwood Middlesex | British | 75861690001 | ||||||||||
| ATTWOOLL, Rodney Philip | Director | 18 Prince Consort Drive SL5 8AW Ascot Berkshire | British | 63982200002 | ||||||||||
| BAKER, Christopher Francis Henry | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 219844020001 | |||||||||
| BOTTS, John Chester | Director | 21 Argyll Road W8 7DA London | United Kingdom | American | 2943960001 | |||||||||
| COLLIER, Michael Patrick | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 182710350001 | |||||||||
| D'JANOEFF, Alexander Constantine Basil | Director | Flat 3 Avenue Court Draycott Avenue SW3 3BU London | British | 69177260001 | ||||||||||
| FRAWLEY, Michael | Director | 36 Ampthill Road Silsoe MK45 4DX Bedford Bedfordshire | British | 70921480001 | ||||||||||
| FUELLHART, Janice | Director | 14 Grosvenor Hill Court 15 Bourdon Street W1K 3PX London | Us Citizen | 49542950007 | ||||||||||
| FUGATE, John Robert | Director | 1633 Winchester MS 39211 Jackson Mississippi Usa | American | 16262360004 | ||||||||||
| GOOD, Alexander Hansen | Director | 23 Eastbrooke FOREIGN Jackson Mississippi 39216 Usa | American | 16821760001 | ||||||||||
| GRAY, Nigel Martin | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex | England | British | 120162140002 | |||||||||
| HARRISON, John Stephen | Director | 1220 Park Avenue Apt No 14a 10128 New York Usa | American | 49160010001 | ||||||||||
| HENNING, David | Director | Chapel Cottage Ashford Hill RG19 8BG Thatcham Berkshire | British | 71530430001 | ||||||||||
| JONES, Christopher William | Director | 12th Floor Gw1 Great West Road TW8 9DF Brentford Great West House Middlesex | England | British | 274714740001 | |||||||||
| MAYNARD, Stefan John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 274905000001 | |||||||||
| MCBRINN, William Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 161340530001 | |||||||||
| MULADY, Barry James, Dr | Director | Springbank Oldlands Herons Ghyll TN22 3DA Uckfield East Sussex | United Kingdom | British | 13069930001 | |||||||||
| NABARRO, Daniel Joseph Nunes | Director | 87 Kingsley Way N2 0EL London | Canadian/British | 43350470001 | ||||||||||
| NEARY, Christopher | Director | 22 Pollards Close Cheshunt EN7 5JP Waltham Cross Hertfordshire | British | 47022960002 | ||||||||||
| RADFORD, Jamie Leigh | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 193131980001 | |||||||||
| READ, James Allan | Director | Little Adelphi Flat No 12 10-14 John Adams Street WC2N 68A London | American | 32172560003 | ||||||||||
| REICHER, Andrew William Michael | Director | 60 Croftdown Road NW5 1EN London | England | British | 42421970002 | |||||||||
| REISS, Richard | Director | 1001 Park Avenue New York Ny10028 New York FOREIGN Usa | Us Citizen | 49056890001 | ||||||||||
| REYNOLDS, James Henry | Director | 89 Whiteknights Road RG6 2BB Reading Berkshire | British | 68848830001 | ||||||||||
| RODEN, Mark | Director | 78 Heytesbury Lane Dublin 4 Ireland | Irish | 68587490001 | ||||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 |
Who are the persons with significant control of INTER-CITY PAGING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brentside Communications Limited | Apr 06, 2016 | Rochester Row SW1P 1QT London 17 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INTER-CITY PAGING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A fixed and floating security document (the "security document" between the company, certain other chargors as listed in schedule 1 of the security document (together the "chargors") and chase manhattan international limited in its capacity as security agent for the finance parties (the "security agent") | Created On Nov 17, 2000 Delivered On Dec 07, 2000 | Satisfied | 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
| ||||
Transactions
| ||||
| Composite debenture | Created On Jul 12, 1996 Delivered On Jul 22, 1996 | Satisfied | Amount secured All present and future obligations of the obligors (as defined) to the chargee as agent and trustee for the banks (as defined) and to the finance parties under the finance documents | |
Short particulars All that l/h and licence property including carlton house salford manchester and derby house merstham surrey with all buildings and fixtures and proceeds of sale please reefer to form 395 and additional pages for full details of charged assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Oct 11, 1991 Delivered On Oct 18, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed and the various deeds and documents as defined therein | |
Short particulars Fixed and floating charges over all those properties as defined together with all buildings, erections, fixtures, fittings and fixed plant and machinery (see doc M480C for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Feb 15, 1991 Delivered On Mar 04, 1991 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under a debenture and a credit agreement both dated december 11TH 1990. this charge and deeds supplemental thereto. | |
Short particulars Fixed and floating charges over:- a) l/h property at 28, the broadway, darkes lane, potters bar, hertfordshire. B) l/h property of carlton house, eccles new road, salford, manchester. T/n: cm 542741. together with all buildings erections, fixtures, fittings, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture fixed and floating charge | Created On Dec 11, 1990 Delivered On Dec 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the "fundamental documents" (as defined) | |
Short particulars (See doc M209 for full details). 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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Nov 02, 1989 Delivered On Nov 13, 1989 | Satisfied | 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 book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Jul 17, 1986 Delivered On Jul 28, 1986 | 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 book debts uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does INTER-CITY PAGING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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