MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED
Overview
| Company Name | MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01763604 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED located?
| Registered Office Address | 2 London Wall Place, 4th Floor EC2Y 5AU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| TIGERTMS LIMITED | Feb 17, 2010 | Feb 17, 2010 |
| TELEPHONE MANAGEMENT SYSTEMS LIMITED | Nov 25, 1987 | Nov 25, 1987 |
| TELEPHONE MANAGEMENT LIMITED | Sep 09, 1987 | Sep 09, 1987 |
| BURGUNDY SECURITIES LIMITED | Dec 02, 1983 | Dec 02, 1983 |
| AFRICOURT LIMITED | Oct 21, 1983 | Oct 21, 1983 |
What are the latest accounts for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 15, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 77-79 Christchurch Road Ringwood Hampshire BH24 1DH to 2 London Wall Place, 4th Floor London EC2Y 5AU on Dec 08, 2021 | 1 pages | AD01 | ||||||||||
Change of details for Mitel Hospitality Communications 1 Limited as a person with significant control on Dec 08, 2021 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Change of details for Connected Guests Ltd as a person with significant control on Mar 03, 2020 | 2 pages | PSC05 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2019 with updates | 4 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2017 | 23 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Connected Guests Ltd as a person with significant control on Feb 26, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Mitel Europe Limited as a person with significant control on Feb 26, 2018 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 31 pages | AA | ||||||||||
Termination of appointment of Simon Mark Udell as a director on Nov 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Skellon as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Skellon as a director on Jun 16, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of James Andrew Evans as a director on Jun 16, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Gregory J. Hiscock as a secretary on Jun 01, 2015 | 2 pages | AP03 | ||||||||||
Who are the officers of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HISCOCK, Gregory J. | Secretary | Legget Drive K2K 2W7 Kanata 350 Ontario Canada | 224968320001 | |||||||
| HISCOCK, Gregory James | Director | Legget Drive K2K 2W7 Kanata 350 Ontario Canada | Canada | Canadian | 131825230002 | |||||
| ARORA, Suman | Secretary | 22 Kings Mews 31 Poole Road Westbourne BH4 9DJ Bournemouth Dorset | British | 36541950004 | ||||||
| ARORA, Suman | Secretary | 22 Kings Mews 31 Poole Road Westbourne BH4 9DJ Bournemouth Dorset | British | 36541950004 | ||||||
| COMBEN, Roy Dennis | Secretary | Glencoe Blandford Road Bere Regis BH20 7JH Wareham Dorset | British | 31144600001 | ||||||
| SEARBY, Robert Anthony | Secretary | 5 Spinfield Lane West SL7 2DB Marlow Buckinghamshire | British | 1737470007 | ||||||
| STRANGE, Elizabeth Ann | Secretary | 20 Hynesbury Road Friars Cliff BH23 4ER Christchurch Dorset | British | 27737610001 | ||||||
| UDELL, Simon Mark | Secretary | Christchurch Road BH24 1DH Ringwood 77-79 Hampshire United Kingdom | 147820350001 | |||||||
| WANKLYN, Stephen Richard | Secretary | 52 Montacute Way Merley BH21 1TZ Wimborne Dorset | British | 109848670001 | ||||||
| WANKLYN, Stephen Richard | Secretary | 52 Montacute Way Merley BH21 1TZ Wimborne Dorset | British | 109848670001 | ||||||
| ARORA, Suman | Director | 22 Kings Mews 31 Poole Road Westbourne BH4 9DJ Bournemouth Dorset | England | British | 36541950004 | |||||
| BARNARD, Henry | Director | 13 Knole Wood Devenish Road SL5 9QR Sunningdale Berkshire | England | British | 79398170001 | |||||
| BECHMANN, Ulrich | Director | March 10c Ellmall 6352 Austria | German | 105977490001 | ||||||
| BECKMANN, Ulrich | Director | Sonnsieine 225 Going 6353 Austria | Germann | 84762580001 | ||||||
| CARTER, Michael Thomas | Director | 1 The Hollows Little Lonnen BH21 7BB Wimborne Dorset | British | 72648550002 | ||||||
| CLARK, Susanne Christine | Director | 6 Nutley Close BH11 8LF Bournemouth Dorset | British | 72648560001 | ||||||
| COMBEN, Roy Dennis | Director | Glencoe Blandfield Road BH20 7JH Bere Regis Dorset | British | 24875800001 | ||||||
| DEPAUW, Yoeri | Director | The Greens Alsidrin, NA Dubai Flat 308 United Arab Emirates | Uae | Belgian | 119362440001 | |||||
| DUDHIA, Saeed Ahmed Gulam, Mr. | Director | Christchurch Road BH24 1DH Ringwood 77-79 Hampshire United Kingdom | England | British | 115082000001 | |||||
| EIBEL, Karl | Director | Abstallerstrasse Graz 45 8052 Austria | Austria | 138909980001 | ||||||
| EVANS, James Andrew | Director | NP26 5YR Portskewett Castlegate Business Park United Kingdom | Wales | British | 188610900001 | |||||
| EVETTS, Peter | Director | 18 Braeside Road BH22 OJS West Moors Dorset | United Kingdom | British | 81346870001 | |||||
| HOADLEY, Brian Peter | Director | Broomrigg Road GU51 4LS Fleet Crossways Hampshire United Kingdom | United Kingdom | British | 34054910002 | |||||
| KATES, Brian Trevor | Director | 15 Keswick Road Boscombe BH5 1LP Bournemouth Dorset | British | 24875810001 | ||||||
| LOMAX, Mark Robert | Director | 20 Westfield Road Regents Park SO15 4HR Southampton Hampshire | British | 97367020001 | ||||||
| LOMAX, Mark Robert | Director | 20 Westfield Road Regents Park SO15 4HR Southampton Hampshire | British | 97367020001 | ||||||
| MCCALLUM, Stephen Reid | Director | Christchurch Road BH24 1DH Ringwood 77-79 Hampshire United Kingdom | England | British | 89885340001 | |||||
| MCCALLUM, Stephen Reid | Director | 6 Hookwater Road SO53 5PR Chandlers Ford Hampshire | England | British | 89885340001 | |||||
| NUNN, Anne Veronica | Director | 2 The Vineries Colehill BH21 2PU Wimborne Dorset | British | 24875820001 | ||||||
| PONTIN, Alan | Director | Peel Fold Mill Lane RG9 4HB Henley On Thames Oxfordshire | United Kingdom | British | 17148750003 | |||||
| PRENTICE, Peter | Director | 127 Porchester Road Woolston SO19 2JA Southampton Hampshire | British | 114312120001 | ||||||
| SCHAER, Andreas | Director | Berghofstr 20 Herdern Switzerland | Swiss | 139865300001 | ||||||
| SCHAER, Andreas | Director | Spitzackerstrasse 5 FOREIGN Zurich 8057 Switzerland | Swiss | 115072390001 | ||||||
| SEARBY, Robert Anthony | Director | 5 Spinfield Lane West SL7 2DB Marlow Buckinghamshire | England | British | 1737470007 | |||||
| SKELLON, Simon | Director | Christchurch Road BH24 1DH Ringwood 77-79 Hampshire | England | British | 206579120001 |
Who are the persons with significant control of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mitel Hospitality Communications 1 Limited | Feb 26, 2018 | London Wall Place, 4th Floor EC2Y 5AU London 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mitel Europe Limited | Apr 06, 2016 | New Street Square EC4A 3TW London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jul 31, 2014 Delivered On Aug 11, 2014 | Satisfied | ||
Brief description 1000 shares of stock issued by innovation technologies worldwide, inc. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 31, 2014 Delivered On Aug 04, 2014 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 07, 2010 Delivered On Sep 08, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of admission to an omnibus guarantee and set-off agreement | Created On Mar 29, 2010 Delivered On Mar 30, 2010 | 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
| ||||
| Debenture | Created On Jun 14, 2005 Delivered On Jun 24, 2005 | 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
| ||||
| Debenture | Created On Feb 05, 1988 Delivered On Feb 12, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (Including trade fixtures). 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
| ||||
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