ALCATEL NETWORKS LIMITED

ALCATEL NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameALCATEL NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02020682
    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 ALCATEL NETWORKS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ALCATEL NETWORKS LIMITED located?

    Registered Office Address
    Christchurch Way
    Greenwich
    SE10 0AG London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALCATEL NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEWBRIDGE NETWORKS LIMITEDSep 30, 1986Sep 30, 1986
    NEWBRIDGE COMMUNICATION NETWORKS LIMITEDMay 19, 1986May 19, 1986

    What are the latest accounts for ALCATEL NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ALCATEL NETWORKS 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

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

    3 pagesAA

    Appointment of Ms Shelley Elizabeth Blythe as a director on Mar 29, 2016

    2 pagesAP01

    Annual return made up to Feb 01, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 120,000,000
    SH01

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

    3 pagesAA

    Termination of appointment of Blakelaw Secretaries Limited as a secretary on Jan 31, 2015

    1 pagesTM02

    Annual return made up to Feb 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 04, 2015

    Statement of capital on Feb 04, 2015

    • Capital: GBP 120,000,000
    SH01

    Director's details changed for Mr Kristian Edward Grimes on Jan 20, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 120,000,000
    SH01

    Director's details changed for Mr Andreas Vosskamp on Feb 01, 2014

    2 pagesCH01

    Termination of appointment of Liaqat Sadiq as a secretary

    1 pagesTM02

    Appointment of Blakelaw Secretaries Limited as a secretary

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Termination of appointment of Liaqat Sadiq as a director

    1 pagesTM01

    Appointment of Mr Kristian Edward Grimes as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Termination of appointment of Kristian Grimes as a director

    1 pagesTM01

    Appointment of Mr Andreas Vosskamp as a director

    2 pagesAP01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    14 pagesAR01

    Who are the officers of ALCATEL NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLYTHE, Shelley Elizabeth
    Christchurch Way
    Greenwich
    SE10 0AG London
    Director
    Christchurch Way
    Greenwich
    SE10 0AG London
    EnglandBritishLawyer198945440001
    GRIMES, Kristian Edward
    SE10 0AG Greenwich
    Christchurch Way
    London
    United Kingdom
    Director
    SE10 0AG Greenwich
    Christchurch Way
    London
    United Kingdom
    WalesBritishLawyer152289680002
    VOSSKAMP, Andreas
    Lorenzstrasse 10
    70435 Stuttgart
    Alcatel Lucent Deutschland Ag
    Germany
    Director
    Lorenzstrasse 10
    70435 Stuttgart
    Alcatel Lucent Deutschland Ag
    Germany
    United KingdomGermanLawyer155553680003
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Secretary
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    BritishFinance Director68493890001
    WOODHEAD, Christopher Fydell
    24 West Shrubbery
    BS6 6TA Bristol
    Avon
    Secretary
    24 West Shrubbery
    BS6 6TA Bristol
    Avon
    British55034500002
    BLAKELAW SECRETARIES LIMITED
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Secretary
    Compass Road
    North Harbour
    PO6 4ST Portsmouth
    Harbour Court
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1914417
    38915800008
    CHARBONNEAU, Peter
    1301
    Agincourt
    K2C 2JS Ottawa
    Ontario Canada
    Director
    1301
    Agincourt
    K2C 2JS Ottawa
    Ontario Canada
    CanadianFinance Director53782390001
    CLARK, Patrick Thomas
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    United Kingdom
    Director
    Bell Lane
    Minchinhampton
    GL6 9BP Stroud
    Church House
    Gloucestershire
    United Kingdom
    EnglandBritishSolicitor268535480001
    COUZENS, Martin Alan
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    Director
    28 Stonards Hill
    CM16 4QF Epping
    Essex
    BritishPersonnel Director74937470001
    DAWES, Kay
    The Orchard Coldra Farm
    Christchurch
    NP6 1JQ Newport
    Gwent
    Director
    The Orchard Coldra Farm
    Christchurch
    NP6 1JQ Newport
    Gwent
    BritishHotel Manager75373650001
    EVERARD, John Douglas
    Castleford Lodge
    Castleford Hill Tutshill
    NP6 7LE Chepstow
    Gwent
    Director
    Castleford Lodge
    Castleford Hill Tutshill
    NP6 7LE Chepstow
    Gwent
    BritishManaging Director72655080001
    FLYNN, Pearse
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    Director
    Greystones
    Houston Road
    PA13 4NY Kilmacolm
    Renfrewshire
    IrishManaging Director75749140001
    GRIMES, Kristian Edward
    Highgrove
    Ystradowen
    CF71 7TE Cowbridge
    2
    South Glamorgan
    Wales
    Director
    Highgrove
    Ystradowen
    CF71 7TE Cowbridge
    2
    South Glamorgan
    Wales
    United KingdomBritishLawyer152289680001
    LEWIS, David Andrew
    17 Mill Road
    CF14 0XA Cardiff
    Director
    17 Mill Road
    CF14 0XA Cardiff
    United KingdomBritishFinance Director63310660001
    MATTHEWS, Terence Hedley
    5 Oakes Wood Lane
    Kanata
    FOREIGN Ottawa
    Ontario
    Canada
    Director
    5 Oakes Wood Lane
    Kanata
    FOREIGN Ottawa
    Ontario
    Canada
    BritishCompany Chairman30806050001
    SADIQ, Liaqat Ali
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    Director
    22 Shortwood Avenue
    TW18 4JL Staines
    Middlesex
    United KingdomBritishFinancial Director68493890001
    STRUBBE, Rudi
    Bosbessenstraat 11
    Mol
    2400
    Belgium
    Director
    Bosbessenstraat 11
    Mol
    2400
    Belgium
    BelgianLegal Counsel95183850001

    Does ALCATEL NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge over credit balances
    Created On Dec 15, 1992
    Delivered On Dec 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A fixed charge over all the "deposit(s)" being barclays bank PLC re:newbridge networks limited,gts bid deposit,bid number 83403233 together with all interest from time to time accruing thereon.please see doc M283C for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1992Registration of a charge (395)
    • Dec 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 31, 1990
    Delivered On Feb 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a secured loan agreement dated 31/1/90
    Short particulars
    A) all the copyrights in the works worldwide b) all know how belonging to the company all present and future rights and causes of action d) all intellectual property rights (please see form 395 for full details).
    Persons Entitled
    • Welsh Development Agency
    Transactions
    • Feb 13, 1990Registration of a charge
    • Feb 20, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On Jul 31, 1989
    Delivered On Aug 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated charge re: company high interestbusiness account.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1989Registration of a charge
    • Dec 20, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 26, 1988
    Delivered On Feb 03, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Piece or parcel of land situate at hatwood chepstow road newport gwent c omprising by measurement 8 acres or thereabouts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 03, 1988Registration of a charge
    • Feb 23, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 18, 1988
    Delivered On Jan 26, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way legal mortgate:-. 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
    • Jan 26, 1988Registration of a charge
    • Feb 03, 1998Statement 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