INTER-CITY PAGING LIMITED

INTER-CITY PAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameINTER-CITY PAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01643672
    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 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 AddressNo

    What were the previous names of INTER-CITY PAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.I. RADIOPAGING LIMITEDAug 24, 1982Aug 24, 1982
    ANVILBEACON LIMITEDJun 16, 1982Jun 16, 1982

    What are the latest accounts for INTER-CITY PAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for INTER-CITY PAGING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from 17 Rochester Row London SW1P 1QT to 1 More London Place London SE1 2AF on Mar 29, 2018

    2 pagesAD01

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 07, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of Christopher Francis Henry Baker as a director on Mar 05, 2018

    1 pagesTM01

    Termination of appointment of Stefan John Maynard as a director on Mar 05, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Termination of appointment of William Stephen Mcbrinn as a director on Feb 28, 2017

    1 pagesTM01

    Appointment of Mr Christopher Francis Henry Baker as a director on Nov 14, 2016

    2 pagesAP01

    Termination of appointment of Craig Hilton Rodgerson as a director on Nov 14, 2016

    1 pagesTM01

    Appointment of Mr William Stephen Mcbrinn as a director on Sep 01, 2016

    2 pagesAP01

    Termination of appointment of Jamie Leigh Radford as a director on Sep 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2016

    Statement of capital on Apr 15, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr Jamie Leigh Radford as a director on Sep 03, 2015

    2 pagesAP01

    Termination of appointment of Michael Patrick Collier as a director on Sep 03, 2015

    1 pagesTM01

    Annual return made up to Jun 22, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Sep 30, 2014 to Dec 31, 2014

    1 pagesAA01

    Who are the officers of INTER-CITY PAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    ATHERSYCH, Christopher John
    Greenwood St Olives Close
    Cross In Hand
    TN21 0QE Heathfield
    East Sussex
    Secretary
    Greenwood St Olives Close
    Cross In Hand
    TN21 0QE Heathfield
    East Sussex
    British78115670001
    CHADWICK, Alan Michael
    96 Warwick Avenue
    HA8 8UJ Edgware
    Middlesex
    Secretary
    96 Warwick Avenue
    HA8 8UJ Edgware
    Middlesex
    British16262350001
    DICKINSON, Peter John Goddard
    39 Park Road
    TW11 0AY Teddington
    Middlesex
    Secretary
    39 Park Road
    TW11 0AY Teddington
    Middlesex
    British38889200001
    LYELL, Stephen Edward
    39 Egham Road
    Plaistow
    E13 8PD London
    Secretary
    39 Egham Road
    Plaistow
    E13 8PD London
    British61928420001
    MEDCALF, Sarah
    Marsh Lane
    Taplow
    SL6 0DE Maidenhead
    Glengarry
    England
    Secretary
    Marsh Lane
    Taplow
    SL6 0DE Maidenhead
    Glengarry
    England
    159244830001
    SIMON, Hugh Adams, Mr.
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    Secretary
    Chilton Lodge Speen Lane
    RG14 1RN Newbury
    Berkshire
    British49056950001
    TAYLOR, Michael John
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    Secretary
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    British75861690001
    ATTWOOLL, Rodney Philip
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    Director
    18 Prince Consort Drive
    SL5 8AW Ascot
    Berkshire
    British63982200002
    BAKER, Christopher Francis Henry
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish219844020001
    BOTTS, John Chester
    21 Argyll Road
    W8 7DA London
    Director
    21 Argyll Road
    W8 7DA London
    United KingdomAmerican2943960001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    D'JANOEFF, Alexander Constantine Basil
    Flat 3 Avenue Court
    Draycott Avenue
    SW3 3BU London
    Director
    Flat 3 Avenue Court
    Draycott Avenue
    SW3 3BU London
    British69177260001
    FRAWLEY, Michael
    36 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    Director
    36 Ampthill Road
    Silsoe
    MK45 4DX Bedford
    Bedfordshire
    British70921480001
    FUELLHART, Janice
    14 Grosvenor Hill Court
    15 Bourdon Street
    W1K 3PX London
    Director
    14 Grosvenor Hill Court
    15 Bourdon Street
    W1K 3PX London
    Us Citizen49542950007
    FUGATE, John Robert
    1633 Winchester
    MS 39211 Jackson
    Mississippi
    Usa
    Director
    1633 Winchester
    MS 39211 Jackson
    Mississippi
    Usa
    American16262360004
    GOOD, Alexander Hansen
    23 Eastbrooke
    FOREIGN Jackson
    Mississippi 39216
    Usa
    Director
    23 Eastbrooke
    FOREIGN Jackson
    Mississippi 39216
    Usa
    American16821760001
    GRAY, Nigel Martin
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    Director
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    EnglandBritish120162140002
    HARRISON, John Stephen
    1220 Park Avenue
    Apt No 14a
    10128 New York
    Usa
    Director
    1220 Park Avenue
    Apt No 14a
    10128 New York
    Usa
    American49160010001
    HENNING, David
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    Director
    Chapel Cottage
    Ashford Hill
    RG19 8BG Thatcham
    Berkshire
    British71530430001
    JONES, Christopher William
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    Director
    12th Floor Gw1
    Great West Road
    TW8 9DF Brentford
    Great West House
    Middlesex
    EnglandBritish274714740001
    MAYNARD, Stefan John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161340530001
    MULADY, Barry James, Dr
    Springbank
    Oldlands Herons Ghyll
    TN22 3DA Uckfield
    East Sussex
    Director
    Springbank
    Oldlands Herons Ghyll
    TN22 3DA Uckfield
    East Sussex
    United KingdomBritish13069930001
    NABARRO, Daniel Joseph Nunes
    87 Kingsley Way
    N2 0EL London
    Director
    87 Kingsley Way
    N2 0EL London
    Canadian/British43350470001
    NEARY, Christopher
    22 Pollards Close
    Cheshunt
    EN7 5JP Waltham Cross
    Hertfordshire
    Director
    22 Pollards Close
    Cheshunt
    EN7 5JP Waltham Cross
    Hertfordshire
    British47022960002
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    READ, James Allan
    Little Adelphi
    Flat No 12 10-14 John Adams Street
    WC2N 68A London
    Director
    Little Adelphi
    Flat No 12 10-14 John Adams Street
    WC2N 68A London
    American32172560003
    REICHER, Andrew William Michael
    60 Croftdown Road
    NW5 1EN London
    Director
    60 Croftdown Road
    NW5 1EN London
    EnglandBritish42421970002
    REISS, Richard
    1001 Park Avenue
    New York Ny10028 New York
    FOREIGN Usa
    Director
    1001 Park Avenue
    New York Ny10028 New York
    FOREIGN Usa
    Us Citizen49056890001
    REYNOLDS, James Henry
    89 Whiteknights Road
    RG6 2BB Reading
    Berkshire
    Director
    89 Whiteknights Road
    RG6 2BB Reading
    Berkshire
    British68848830001
    RODEN, Mark
    78 Heytesbury Lane
    Dublin 4
    Ireland
    Director
    78 Heytesbury Lane
    Dublin 4
    Ireland
    Irish68587490001
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001

    Who are the persons with significant control of INTER-CITY PAGING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Apr 06, 2016
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number01991595
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTER-CITY PAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chase Manhattan International Limited
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemical Investment Bank Limited
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemical Bankthe Other Lenders as Defined in the Agreementfor Itself and as Agent for Credit Lyonnais And
    Transactions
    • Oct 18, 1991Registration of a charge
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemical Bankt) Other Lenders as Defined in the Credit Agreemen(As Agent for Itself and Credit Lyonnais and The
    Transactions
    • Mar 04, 1991Registration of a charge
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Chemical Bankthe Other Lenders (As Defined)for Itself and as Agent for Credit Lyonnais And
    Transactions
    • Dec 31, 1990Registration of a charge
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Nov 13, 1989Registration of a charge
    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
    • Midland Bank PLC
    Transactions
    • Jul 28, 1986Registration of a charge

    Does INTER-CITY PAGING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Commencement of winding up
    Nov 10, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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