ANITE TELECOMS LIMITED
Overview
| Company Name | ANITE TELECOMS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01721900 |
| 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 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 Address | No |
What were the previous names of ANITE TELECOMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANITE SYSTEMS LIMITED | Sep 30, 1996 | Sep 30, 1996 |
| CRAY SYSTEMS LIMITED | Oct 13, 1992 | Oct 13, 1992 |
| MARCOL GROUP LIMITED | Sep 11, 1987 | Sep 11, 1987 |
| MARCOL COMPUTER SYSTEMS LIMITED | Jun 27, 1983 | Jun 27, 1983 |
| ALNERY NO. 195 LIMITED | May 10, 1983 | May 10, 1983 |
What are the latest accounts for ANITE TELECOMS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2020 |
What are the latest filings for ANITE TELECOMS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jeffrey Kang Chieh Li as a director on Apr 20, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Nicholas Seymour Johnson as a director on Aug 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Ian Roy as a director on Aug 17, 2021 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Oct 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Nov 23, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2018 | 20 pages | AA | ||||||||||
Statement of capital on Apr 04, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jan 29, 2019
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Nov 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 31 pages | AA | ||||||||||
Appointment of Mr Nicholas Seymour Johnson as a director on Jul 20, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Geoffrey Billett as a director on Jul 20, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of ANITE TELECOMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ROY, Paul Ian | Director | 5 Temple Square Temple Street L2 5RH Liverpool Bdo Llp | Scotland | British | 214287570001 | |||||
| AMOS, Richard John | Secretary | 353 Buckingham Avenue Slough SL1 4PF Berkshire | British | 149450820001 | ||||||
| BASS, Neil Anthony | Secretary | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | 183540030001 | |||||||
| COUTTS, Cheryl Jane | Secretary | 6 Esmond Road W4 1JQ Chiswick London | British | 12016130002 | ||||||
| COX, Melanie Rachel | Secretary | 1 The Green Bisham SL7 1RY Marlow Buckinghamshire | British | 96139050001 | ||||||
| HEMMING, Vivienne Ruth | Secretary | 25 Saint Johns Road OX10 9AW Wallingford Oxon | British | 41962390006 | ||||||
| HUMPHREY, Christopher John | Secretary | Well House School Lane, Northend BA1 7EP Bath Somerset | British | 32877720003 | ||||||
| SADLER, John Michael | Secretary | 353 Buckingham Avenue Slough SL1 4PF Berkshire | British | 78431540001 | ||||||
| SHAH, Bijal | Secretary | 24 Dorset Mews Finchley N3 2BN London | British | 116421860001 | ||||||
| TIDSALL, David Peter Charles | Secretary | 50 Anglesey Avenue Cove GU14 8SQ Farnborough Hampshire | British | 3854790001 | ||||||
| AMOS, Richard John | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | British | 67950460002 | |||||
| BASS, Neil Anthony | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | British | 70199330002 | |||||
| BILLETT, James Geoffrey | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire | United Kingdom | British | 160948560001 | |||||
| BONIN, John Michael | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | American | 135268420001 | |||||
| BUCKINGHAM, Andrew Nicholas | Director | 11 Viking Way Rowbarrow SP2 8TA Salisbury | England | British | 108509150002 | |||||
| COX, Geoffrey Frank | Director | 6 Foxes Walk Charvil RG10 9TX Reading Berkshire | British | 20784860001 | ||||||
| COXON, Nigel David | Director | Sheepbridge Mill Basingstoke Road RG7 1PY Swallowfield Berkshire | British | 64200320004 | ||||||
| CURTIS, Katherine Margaret Julia | Director | Delamere House Stables Baydon Road Lambourn RG17 8NT Hungerford Berkshire | British | 31914860003 | ||||||
| DOWSON, Philip | Director | Kitelands House Micheldever SO21 3AZ Winchester Hampshire | England | British | 80655910001 | |||||
| GREEN, Neil Arthur | Director | Rycea Chilton Road HP18 9PP Long Crendon Buckinghamshire | British | 4613530002 | ||||||
| GREENWOOD, Martin Andrew | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | British | 58132110002 | |||||
| HAWKINS, John Eric | Director | Craven House Hamstead Marshall RG20 0JG Newbury Berkshire | England | British | 53688120001 | |||||
| HILLIKER, Jane Margaret | Director | 18 Freshwater Road BH23 4PD Christchurch Dorset | England | British | 180905420002 | |||||
| HOWARD, Timothy David | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | England | British | 113973210001 | |||||
| HUMPHREY, Christopher John | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire England | United Kingdom | British | 32877720003 | |||||
| HUNT, Simon Anthony | Director | Apt 31 21 Sheldon Square Paddington Central W2 6DS London | British | 118771650001 | ||||||
| JOHNSON, Nicholas Seymour | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire | Scotland | British | 248687970001 | |||||
| LI, Jeffrey Kang Chieh | Director | Harvest Crescent GU51 2UZ Fleet Ancells Business Park Hampshire | United States | American | 201895730001 | |||||
| MCCANN, James | Director | 32 Carter Close SL4 3QX Windsor Berkshire | British | 69923680001 | ||||||
| MILLS, Robert Ian | Director | 29 Lambs Row Lychpit RG24 8SL Basingstoke Hampshire | British | 64200230002 | ||||||
| MOSS, Jeremy | Director | Little Oaks Rhinefield Road SO42 7SQ Brockenhurst Hampshire | United Kingdom | British | 142192560001 | |||||
| OOSTHUIZEN, Daniel Frank | Director | 1 The Avenue GU31 4JQ Petersfield Hampshire | British | 64200110001 | ||||||
| PHILLIPS, David Alan | Director | 16 Ryhill Way Lower Earley RG6 4AZ Reading Berkshire | British | 54616920001 | ||||||
| ROWLEY, Stephen Paul, Mr. | Director | Hadleigh 16 Sandown Road KT10 9TU Esher Surrey | United Kingdom | British | 93738770001 | |||||
| SHONE, Michael Leslie | Director | Birchwood Lady Margaret Road Sunningdale SL5 9QH Ascot Berkshire | British | 63582950001 |
Who are the persons with significant control of ANITE TELECOMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Keysight Technologies Uk Limited | Aug 30, 2017 | Wharfedale Road Winnersh RG41 5TP Wokingham 610 Wharfedale Road, Winnersh Triangle England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Anite Limited | Apr 06, 2016 | Harvest Crescent GU51 2UZ Fleet Ancells Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ANITE TELECOMS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ANITE TELECOMS 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