ANITE TELECOMS LIMITED

ANITE TELECOMS LIMITED

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

    Company NameANITE TELECOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01721900
    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 ANITE TELECOMS LIMITED?

    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing

    Where is ANITE TELECOMS LIMITED located?

    Registered Office Address
    Bdo Llp 5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Undeliverable Registered Office AddressNo

    What were the previous names of ANITE TELECOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANITE SYSTEMS LIMITEDSep 30, 1996Sep 30, 1996
    CRAY SYSTEMS LIMITEDOct 13, 1992Oct 13, 1992
    MARCOL GROUP LIMITEDSep 11, 1987Sep 11, 1987
    MARCOL COMPUTER SYSTEMS LIMITED Jun 27, 1983Jun 27, 1983
    ALNERY NO. 195 LIMITEDMay 10, 1983May 10, 1983

    What are the latest accounts for ANITE TELECOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2020

    What are the latest filings for ANITE TELECOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Registered office address changed from Ancells Business Park Harvest Crescent Fleet Hampshire GU51 2UZ to Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on Jun 22, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 10, 2022

    LRESSP

    Termination of appointment of Jeffrey Kang Chieh Li as a director on Apr 20, 2022

    1 pagesTM01

    Confirmation statement made on Nov 23, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Nicholas Seymour Johnson as a director on Aug 17, 2021

    1 pagesTM01

    Appointment of Mr Paul Ian Roy as a director on Aug 17, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Oct 31, 2020

    10 pagesAA

    Confirmation statement made on Nov 23, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2019

    19 pagesAA

    Confirmation statement made on Nov 23, 2019 with updates

    4 pagesCS01

    Full accounts made up to Oct 31, 2018

    20 pagesAA

    Statement of capital on Apr 04, 2019

    • Capital: GBP 1.00
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 29, 2019

    • Capital: GBP 1,010,550
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Confirmation statement made on Nov 23, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Oct 31, 2017

    31 pagesAA

    Appointment of Mr Nicholas Seymour Johnson as a director on Jul 20, 2018

    2 pagesAP01

    Termination of appointment of James Geoffrey Billett as a director on Jul 20, 2018

    1 pagesTM01

    Who are the officers of ANITE TELECOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROY, Paul Ian
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Bdo Llp
    Director
    5 Temple Square
    Temple Street
    L2 5RH Liverpool
    Bdo Llp
    ScotlandBritish214287570001
    AMOS, Richard John
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British149450820001
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Secretary
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    183540030001
    COUTTS, Cheryl Jane
    6 Esmond Road
    W4 1JQ Chiswick
    London
    Secretary
    6 Esmond Road
    W4 1JQ Chiswick
    London
    British12016130002
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    HEMMING, Vivienne Ruth
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    Secretary
    25 Saint Johns Road
    OX10 9AW Wallingford
    Oxon
    British41962390006
    HUMPHREY, Christopher John
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    Secretary
    Well House
    School Lane, Northend
    BA1 7EP Bath
    Somerset
    British32877720003
    SADLER, John Michael
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    353 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British78431540001
    SHAH, Bijal
    24 Dorset Mews
    Finchley
    N3 2BN London
    Secretary
    24 Dorset Mews
    Finchley
    N3 2BN London
    British116421860001
    TIDSALL, David Peter Charles
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    Secretary
    50 Anglesey Avenue
    Cove
    GU14 8SQ Farnborough
    Hampshire
    British3854790001
    AMOS, Richard John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish67950460002
    BASS, Neil Anthony
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish70199330002
    BILLETT, James Geoffrey
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    United KingdomBritish160948560001
    BONIN, John Michael
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    United KingdomAmerican135268420001
    BUCKINGHAM, Andrew Nicholas
    11 Viking Way
    Rowbarrow
    SP2 8TA Salisbury
    Director
    11 Viking Way
    Rowbarrow
    SP2 8TA Salisbury
    EnglandBritish108509150002
    COX, Geoffrey Frank
    6 Foxes Walk
    Charvil
    RG10 9TX Reading
    Berkshire
    Director
    6 Foxes Walk
    Charvil
    RG10 9TX Reading
    Berkshire
    British20784860001
    COXON, Nigel David
    Sheepbridge Mill
    Basingstoke Road
    RG7 1PY Swallowfield
    Berkshire
    Director
    Sheepbridge Mill
    Basingstoke Road
    RG7 1PY Swallowfield
    Berkshire
    British64200320004
    CURTIS, Katherine Margaret Julia
    Delamere House Stables Baydon Road
    Lambourn
    RG17 8NT Hungerford
    Berkshire
    Director
    Delamere House Stables Baydon Road
    Lambourn
    RG17 8NT Hungerford
    Berkshire
    British31914860003
    DOWSON, Philip
    Kitelands House
    Micheldever
    SO21 3AZ Winchester
    Hampshire
    Director
    Kitelands House
    Micheldever
    SO21 3AZ Winchester
    Hampshire
    EnglandBritish80655910001
    GREEN, Neil Arthur
    Rycea
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    Director
    Rycea
    Chilton Road
    HP18 9PP Long Crendon
    Buckinghamshire
    British4613530002
    GREENWOOD, Martin Andrew
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish58132110002
    HAWKINS, John Eric
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    Director
    Craven House
    Hamstead Marshall
    RG20 0JG Newbury
    Berkshire
    EnglandBritish53688120001
    HILLIKER, Jane Margaret
    18 Freshwater Road
    BH23 4PD Christchurch
    Dorset
    Director
    18 Freshwater Road
    BH23 4PD Christchurch
    Dorset
    EnglandBritish180905420002
    HOWARD, Timothy David
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    EnglandBritish113973210001
    HUMPHREY, Christopher John
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    England
    United KingdomBritish32877720003
    HUNT, Simon Anthony
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    Director
    Apt 31 21 Sheldon Square
    Paddington Central
    W2 6DS London
    British118771650001
    JOHNSON, Nicholas Seymour
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    ScotlandBritish248687970001
    LI, Jeffrey Kang Chieh
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    Director
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    Hampshire
    United StatesAmerican201895730001
    MCCANN, James
    32 Carter Close
    SL4 3QX Windsor
    Berkshire
    Director
    32 Carter Close
    SL4 3QX Windsor
    Berkshire
    British69923680001
    MILLS, Robert Ian
    29 Lambs Row
    Lychpit
    RG24 8SL Basingstoke
    Hampshire
    Director
    29 Lambs Row
    Lychpit
    RG24 8SL Basingstoke
    Hampshire
    British64200230002
    MOSS, Jeremy
    Little Oaks
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    Director
    Little Oaks
    Rhinefield Road
    SO42 7SQ Brockenhurst
    Hampshire
    United KingdomBritish142192560001
    OOSTHUIZEN, Daniel Frank
    1 The Avenue
    GU31 4JQ Petersfield
    Hampshire
    Director
    1 The Avenue
    GU31 4JQ Petersfield
    Hampshire
    British64200110001
    PHILLIPS, David Alan
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    Director
    16 Ryhill Way
    Lower Earley
    RG6 4AZ Reading
    Berkshire
    British54616920001
    ROWLEY, Stephen Paul, Mr.
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    Director
    Hadleigh 16 Sandown Road
    KT10 9TU Esher
    Surrey
    United KingdomBritish93738770001
    SHONE, Michael Leslie
    Birchwood
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berkshire
    Director
    Birchwood
    Lady Margaret Road Sunningdale
    SL5 9QH Ascot
    Berkshire
    British63582950001

    Who are the persons with significant control of ANITE TELECOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Keysight Technologies Uk Limited
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    610 Wharfedale Road, Winnersh Triangle
    England
    Aug 30, 2017
    Wharfedale Road
    Winnersh
    RG41 5TP Wokingham
    610 Wharfedale Road, Winnersh Triangle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number3809903
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Anite Limited
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    England
    Apr 06, 2016
    Harvest Crescent
    GU51 2UZ Fleet
    Ancells Business Park
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Acts
    Place RegisteredUk Companies House
    Registration Number1798114
    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 ANITE TELECOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 28, 2013
    Delivered On Oct 30, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Oct 30, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 02, 2013
    Delivered On Aug 07, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 07, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 09, 2013
    Delivered On Apr 29, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 29, 2013Registration of a charge (MR01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 28TH november 2006
    Created On Mar 04, 2011
    Delivered On Mar 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 11, 2011Registration of a charge (MG01)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Created On Feb 16, 2007
    Delivered On Mar 01, 2007
    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 on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 28 november 2006
    Created On Feb 15, 2007
    Delivered On Mar 01, 2007
    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 on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 01, 2007Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    Omnibus guarantee and set-off agreement
    Created On Nov 28, 2006
    Delivered On Nov 30, 2006
    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 on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Oct 31, 2016Satisfaction of a charge (MR04)
    A deed of admission to an omnibus letter of set-off dated 9TH december 2002
    Created On Feb 28, 2006
    Delivered On Mar 02, 2006
    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 on any account whatsoever
    Short particulars
    Any sum or sums from time to time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name (s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 02, 2006Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    An omnibus letter of set-off
    Created On Dec 09, 2002
    Delivered On Dec 13, 2002
    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 on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On May 10, 2002
    Delivered On May 24, 2002
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC,as Security Trustee for the Finance Parties
    Transactions
    • May 24, 2002Registration of a charge (395)
    • Aug 27, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Dec 08, 2000
    Delivered On Dec 21, 2000
    Satisfied
    Amount secured
    All present and future moneys debts and liabilities due owing or incurred by the company to any finance party under or in connection with any finance document (in each case whether alone or jointly or jointly or severally with any other person whether actually or contingently and whether as principal surety or otherwise)
    Short particulars
    The property as described in the schedule attached to the form 395 all other real property all book debts bank accounts investments uncalled capital and goodwill intellectual property plant and machinery insurances please refer to form 395 for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 21, 2000Registration of a charge (395)
    • May 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment and restatement (for amending and restating a guarantee & debenture dated 6 october 1995)
    Created On Apr 09, 1999
    Delivered On Apr 21, 1999
    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 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 06, 1995
    Delivered On Oct 17, 1995
    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 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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC(As Agent and Trustee for the Banks)
    Transactions
    • Oct 17, 1995Registration of a charge (395)
    • Apr 10, 2001Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Nov 29, 1989
    Delivered On Dec 13, 1989
    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 on any account whatsoever
    Short particulars
    (See form 395 ref M335C 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
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1989Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of accession and supplemental charge
    Created On Nov 29, 1989
    Delivered On Dec 13, 1989
    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 on any account whatsoever
    Short particulars
    Trade marks. (See form 395 ref M341C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 13, 1989Registration of a charge
    • May 18, 1993Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jul 08, 1983
    Delivered On Jul 18, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 1.7.83
    Short particulars
    Floating charge on al (please see doc M9). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Grosvenor Development Capital Limited
    Transactions
    • Jul 18, 1983Registration of a charge
    Charge
    Created On Jul 07, 1983
    Delivered On Jul 14, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book & other debts. Floating charge over (see doc. M8).. undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 14, 1983Registration of a charge

    Does ANITE TELECOMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 18, 2023Due to be dissolved on
    Jun 10, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew James Chadwick
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    practitioner
    2nd Floor 2 City Place
    Beehive Ring Road
    RH6 0PA Gatwick
    West Sussex
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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