MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED

MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED

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

    Company NameMITEL HOSPITALITY COMMUNICATIONS 2 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01763604
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TIGERTMS LIMITEDFeb 17, 2010Feb 17, 2010
    TELEPHONE MANAGEMENT SYSTEMS LIMITEDNov 25, 1987Nov 25, 1987
    TELEPHONE MANAGEMENT LIMITEDSep 09, 1987Sep 09, 1987
    BURGUNDY SECURITIES LIMITEDDec 02, 1983Dec 02, 1983
    AFRICOURT LIMITEDOct 21, 1983Oct 21, 1983

    What are the latest accounts for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 15, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Mitel Hospitality Communications 1 Limited as a person with significant control on Dec 08, 2021

    2 pagesPSC05

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

    7 pagesAA

    Confirmation statement made on Feb 15, 2021 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Change of details for Connected Guests Ltd as a person with significant control on Mar 03, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 03, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 03, 2020

    RES15

    Confirmation statement made on Feb 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 15, 2019 with updates

    4 pagesCS01

    Group of companies' accounts made up to Dec 31, 2017

    23 pagesAA

    Confirmation statement made on Feb 15, 2018 with updates

    4 pagesCS01

    Notification of Connected Guests Ltd as a person with significant control on Feb 26, 2018

    2 pagesPSC02

    Cessation of Mitel Europe Limited as a person with significant control on Feb 26, 2018

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2016

    31 pagesAA

    Termination of appointment of Simon Mark Udell as a director on Nov 01, 2017

    1 pagesTM01

    Termination of appointment of Simon Skellon as a director on Aug 31, 2017

    1 pagesTM01

    Appointment of Mr Simon Skellon as a director on Jun 16, 2017

    2 pagesAP01

    Termination of appointment of James Andrew Evans as a director on Jun 16, 2017

    1 pagesTM01

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Appointment of Gregory J. Hiscock as a secretary on Jun 01, 2015

    2 pagesAP03

    Who are the officers of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HISCOCK, Gregory J.
    Legget Drive
    K2K 2W7 Kanata
    350
    Ontario
    Canada
    Secretary
    Legget Drive
    K2K 2W7 Kanata
    350
    Ontario
    Canada
    224968320001
    HISCOCK, Gregory James
    Legget Drive
    K2K 2W7 Kanata
    350
    Ontario
    Canada
    Director
    Legget Drive
    K2K 2W7 Kanata
    350
    Ontario
    Canada
    CanadaCanadian131825230002
    ARORA, Suman
    22 Kings Mews
    31 Poole Road Westbourne
    BH4 9DJ Bournemouth
    Dorset
    Secretary
    22 Kings Mews
    31 Poole Road Westbourne
    BH4 9DJ Bournemouth
    Dorset
    British36541950004
    ARORA, Suman
    22 Kings Mews
    31 Poole Road Westbourne
    BH4 9DJ Bournemouth
    Dorset
    Secretary
    22 Kings Mews
    31 Poole Road Westbourne
    BH4 9DJ Bournemouth
    Dorset
    British36541950004
    COMBEN, Roy Dennis
    Glencoe Blandford Road
    Bere Regis
    BH20 7JH Wareham
    Dorset
    Secretary
    Glencoe Blandford Road
    Bere Regis
    BH20 7JH Wareham
    Dorset
    British31144600001
    SEARBY, Robert Anthony
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    Secretary
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    British1737470007
    STRANGE, Elizabeth Ann
    20 Hynesbury Road
    Friars Cliff
    BH23 4ER Christchurch
    Dorset
    Secretary
    20 Hynesbury Road
    Friars Cliff
    BH23 4ER Christchurch
    Dorset
    British27737610001
    UDELL, Simon Mark
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    United Kingdom
    Secretary
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    United Kingdom
    147820350001
    WANKLYN, Stephen Richard
    52 Montacute Way
    Merley
    BH21 1TZ Wimborne
    Dorset
    Secretary
    52 Montacute Way
    Merley
    BH21 1TZ Wimborne
    Dorset
    British109848670001
    WANKLYN, Stephen Richard
    52 Montacute Way
    Merley
    BH21 1TZ Wimborne
    Dorset
    Secretary
    52 Montacute Way
    Merley
    BH21 1TZ Wimborne
    Dorset
    British109848670001
    ARORA, Suman
    22 Kings Mews
    31 Poole Road Westbourne
    BH4 9DJ Bournemouth
    Dorset
    Director
    22 Kings Mews
    31 Poole Road Westbourne
    BH4 9DJ Bournemouth
    Dorset
    EnglandBritish36541950004
    BARNARD, Henry
    13 Knole Wood
    Devenish Road
    SL5 9QR Sunningdale
    Berkshire
    Director
    13 Knole Wood
    Devenish Road
    SL5 9QR Sunningdale
    Berkshire
    EnglandBritish79398170001
    BECHMANN, Ulrich
    March 10c
    Ellmall
    6352
    Austria
    Director
    March 10c
    Ellmall
    6352
    Austria
    German105977490001
    BECKMANN, Ulrich
    Sonnsieine 225
    Going
    6353
    Austria
    Director
    Sonnsieine 225
    Going
    6353
    Austria
    Germann84762580001
    CARTER, Michael Thomas
    1 The Hollows
    Little Lonnen
    BH21 7BB Wimborne
    Dorset
    Director
    1 The Hollows
    Little Lonnen
    BH21 7BB Wimborne
    Dorset
    British72648550002
    CLARK, Susanne Christine
    6 Nutley Close
    BH11 8LF Bournemouth
    Dorset
    Director
    6 Nutley Close
    BH11 8LF Bournemouth
    Dorset
    British72648560001
    COMBEN, Roy Dennis
    Glencoe
    Blandfield Road
    BH20 7JH Bere Regis
    Dorset
    Director
    Glencoe
    Blandfield Road
    BH20 7JH Bere Regis
    Dorset
    British24875800001
    DEPAUW, Yoeri
    The Greens
    Alsidrin,
    NA Dubai
    Flat 308
    United Arab Emirates
    Director
    The Greens
    Alsidrin,
    NA Dubai
    Flat 308
    United Arab Emirates
    UaeBelgian119362440001
    DUDHIA, Saeed Ahmed Gulam, Mr.
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    United Kingdom
    Director
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    United Kingdom
    EnglandBritish115082000001
    EIBEL, Karl
    Abstallerstrasse
    Graz
    45
    8052
    Austria
    Director
    Abstallerstrasse
    Graz
    45
    8052
    Austria
    Austria138909980001
    EVANS, James Andrew
    NP26 5YR Portskewett
    Castlegate Business Park
    United Kingdom
    Director
    NP26 5YR Portskewett
    Castlegate Business Park
    United Kingdom
    WalesBritish188610900001
    EVETTS, Peter
    18 Braeside Road
    BH22 OJS West Moors
    Dorset
    Director
    18 Braeside Road
    BH22 OJS West Moors
    Dorset
    United KingdomBritish81346870001
    HOADLEY, Brian Peter
    Broomrigg Road
    GU51 4LS Fleet
    Crossways
    Hampshire
    United Kingdom
    Director
    Broomrigg Road
    GU51 4LS Fleet
    Crossways
    Hampshire
    United Kingdom
    United KingdomBritish34054910002
    KATES, Brian Trevor
    15 Keswick Road
    Boscombe
    BH5 1LP Bournemouth
    Dorset
    Director
    15 Keswick Road
    Boscombe
    BH5 1LP Bournemouth
    Dorset
    British24875810001
    LOMAX, Mark Robert
    20 Westfield Road
    Regents Park
    SO15 4HR Southampton
    Hampshire
    Director
    20 Westfield Road
    Regents Park
    SO15 4HR Southampton
    Hampshire
    British97367020001
    LOMAX, Mark Robert
    20 Westfield Road
    Regents Park
    SO15 4HR Southampton
    Hampshire
    Director
    20 Westfield Road
    Regents Park
    SO15 4HR Southampton
    Hampshire
    British97367020001
    MCCALLUM, Stephen Reid
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    United Kingdom
    Director
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    United Kingdom
    EnglandBritish89885340001
    MCCALLUM, Stephen Reid
    6 Hookwater Road
    SO53 5PR Chandlers Ford
    Hampshire
    Director
    6 Hookwater Road
    SO53 5PR Chandlers Ford
    Hampshire
    EnglandBritish89885340001
    NUNN, Anne Veronica
    2 The Vineries
    Colehill
    BH21 2PU Wimborne
    Dorset
    Director
    2 The Vineries
    Colehill
    BH21 2PU Wimborne
    Dorset
    British24875820001
    PONTIN, Alan
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    Director
    Peel Fold
    Mill Lane
    RG9 4HB Henley On Thames
    Oxfordshire
    United KingdomBritish17148750003
    PRENTICE, Peter
    127 Porchester Road
    Woolston
    SO19 2JA Southampton
    Hampshire
    Director
    127 Porchester Road
    Woolston
    SO19 2JA Southampton
    Hampshire
    British114312120001
    SCHAER, Andreas
    Berghofstr 20
    Herdern
    Switzerland
    Director
    Berghofstr 20
    Herdern
    Switzerland
    Swiss139865300001
    SCHAER, Andreas
    Spitzackerstrasse 5
    FOREIGN Zurich
    8057
    Switzerland
    Director
    Spitzackerstrasse 5
    FOREIGN Zurich
    8057
    Switzerland
    Swiss115072390001
    SEARBY, Robert Anthony
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    Director
    5 Spinfield Lane West
    SL7 2DB Marlow
    Buckinghamshire
    EnglandBritish1737470007
    SKELLON, Simon
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    Director
    Christchurch Road
    BH24 1DH Ringwood
    77-79
    Hampshire
    EnglandBritish206579120001

    Who are the persons with significant control of MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    London Wall Place, 4th Floor
    EC2Y 5AU London
    2
    United Kingdom
    Feb 26, 2018
    London Wall Place, 4th Floor
    EC2Y 5AU London
    2
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9106445
    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.
    Mitel Europe Limited
    New Street Square
    EC4A 3TW London
    5
    England
    Apr 06, 2016
    New Street Square
    EC4A 3TW London
    5
    England
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland
    Registration Number09059484
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MITEL HOSPITALITY COMMUNICATIONS 2 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC
    Transactions
    • Aug 11, 2014Registration of a charge (MR01)
    • Jun 01, 2015Satisfaction of a charge (MR04)
    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
    • Santander UK PLC
    Transactions
    • Aug 04, 2014Registration of a charge (MR01)
    • Jun 01, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 08, 2010Registration of a charge (MG01)
    • Feb 04, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 30, 2010Registration of a charge (MG01)
    • Feb 04, 2015Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 24, 2005Registration of a charge (395)
    • Sep 08, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 12, 1988Registration of a charge
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)

    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