ETS COMMUNICATIONS LIMITED

ETS COMMUNICATIONS LIMITED

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

    Company NameETS COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02065343
    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 ETS COMMUNICATIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is ETS COMMUNICATIONS LIMITED located?

    Registered Office Address
    One Central Boulevard
    Shirley
    B90 8BG Solihull
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ETS COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DELTA SERVICES LIMITEDOct 17, 1986Oct 17, 1986

    What are the latest accounts for ETS COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for ETS COMMUNICATIONS 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 Mar 31, 2023

    2 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to One Central Boulevard Shirley Solihull B90 8BG on Apr 26, 2023

    1 pagesAD01

    Termination of appointment of Emily Wise as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of Phil Race as a director on Apr 11, 2023

    1 pagesTM01

    Termination of appointment of John Peter Swaite as a director on Apr 11, 2023

    1 pagesTM01

    Appointment of Ms Emily Wise as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023

    2 pagesAP01

    Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023

    2 pagesAP01

    Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023

    1 pagesTM02

    Registered office address changed from One Fleet Place London EC4M 7WS England to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on Apr 14, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2022

    2 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 020653430007 in full

    1 pagesMR04

    Satisfaction of charge 020653430008 in full

    1 pagesMR04

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

    2 pagesAA

    Confirmation statement made on Jul 01, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Phil Race as a director on Sep 12, 2019

    2 pagesAP01

    Termination of appointment of Ian Michael Fishwick as a director on Sep 12, 2019

    1 pagesTM01

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

    14 pagesAA

    Who are the officers of ETS COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COOPER, Venetia Lois
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritish189111310001
    DAWSON, William Thomas
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    Director
    Central Boulevard
    Shirley
    B90 8BG Solihull
    One
    England
    EnglandBritish308328300001
    GALLAGHER, Neil Christopher
    3 Tudor Lawns
    Roundhay
    LS8 2JR Leeds
    West Yorkshire
    Secretary
    3 Tudor Lawns
    Roundhay
    LS8 2JR Leeds
    West Yorkshire
    British115371630001
    HALL, Frank Charles
    11 Cleveland Avenue
    WF2 8LE Wakefield
    West Yorkshire
    Secretary
    11 Cleveland Avenue
    WF2 8LE Wakefield
    West Yorkshire
    British28927340001
    HALL-JACKSON, Allison
    Fleet Place
    EC4M 7WS London
    One
    England
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    England
    British154864340001
    HALL-JACKSON, Allison Denise
    Carr Farm
    Carr Lane
    WF12 0PD Briestfield
    West Yorkshire
    Secretary
    Carr Farm
    Carr Lane
    WF12 0PD Briestfield
    West Yorkshire
    British38657600004
    DENTONS SECRETARIES LIMITED
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Secretary
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03929157
    98515470015
    ALLEN, Graham
    Stonebridge House Wakefield Road
    Horbury
    WF4 5HQ Wakefield
    Director
    Stonebridge House Wakefield Road
    Horbury
    WF4 5HQ Wakefield
    British77406300004
    BURGESS, Michael Frank
    5 Radcliffe Garth
    South Cave
    HU15 2BL Brough
    East Yorkshire
    Director
    5 Radcliffe Garth
    South Cave
    HU15 2BL Brough
    East Yorkshire
    EnglandBritish72743660005
    FISHWICK, Ian Michael
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    EnglandBritish152663100001
    HALL, Frank Charles
    Southcourt Northfield Lane
    Horbury
    WF4 5HS Wakefield
    Director
    Southcourt Northfield Lane
    Horbury
    WF4 5HS Wakefield
    British28927340003
    HALL, John Andrew
    Wakefield Road
    Horbury
    WF4 5HQ Wakefield
    Stonebridge House
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Horbury
    WF4 5HQ Wakefield
    Stonebridge House
    West Yorkshire
    United Kingdom
    EnglandBritish153842740001
    HALL, John
    90 Thornes Moor Road
    Thornes
    WF2 8PX Wakefield
    Director
    90 Thornes Moor Road
    Thornes
    WF2 8PX Wakefield
    British33999460002
    HALL-JACKSON, Allison Denise
    Wakefield Road
    Horbury
    WF4 5HQ Wakefield
    Stonebridge House
    West Yorkshire
    United Kingdom
    Director
    Wakefield Road
    Horbury
    WF4 5HQ Wakefield
    Stonebridge House
    West Yorkshire
    United Kingdom
    United KingdomBritish38657600004
    HALL-JACKSON, Allison Denise
    Carr Farm
    Carr Lane
    WF12 0PD Briestfield
    West Yorkshire
    Director
    Carr Farm
    Carr Lane
    WF12 0PD Briestfield
    West Yorkshire
    United KingdomBritish38657600004
    JACKSON, Tracy John
    Carr Farm
    Carr Lane
    WF12 0PD Briestfield
    West Yorkshire
    Director
    Carr Farm
    Carr Lane
    WF12 0PD Briestfield
    West Yorkshire
    United KingdomBritish78244080002
    LOCKWOOD, Andrew Shaun
    Yew Tree Farm
    Yew Tree Lane
    WA4 4QZ Appleton Thorn
    Cheshire
    Director
    Yew Tree Farm
    Yew Tree Lane
    WA4 4QZ Appleton Thorn
    Cheshire
    EnglandBritish123467660001
    RACE, Phil
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    Director
    Mount Ephraim
    TN4 8BS Tunbridge Wells
    77
    England
    EnglandEnglish189458260001
    SWAITE, John Peter
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    Director
    Fleet Place
    EC4M 7WS London
    One
    United Kingdom
    EnglandEnglish135663080002
    WISE, Emily
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    EnglandBritish308322010001

    Who are the persons with significant control of ETS COMMUNICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Tracy John Jackson
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr John Andrew Hall
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Allison Denise Hall-Jackson
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Ets Communications Holdings Limited
    Fleet Place
    EC4M 7WS London
    One
    England
    Apr 06, 2016
    Fleet Place
    EC4M 7WS London
    One
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the voting rights in the company.

    Does ETS COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 24, 2019
    Delivered On May 03, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • May 03, 2019Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 07, 2019
    Delivered On Jan 14, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Agent
    Transactions
    • Jan 14, 2019Registration of a charge (MR01)
    • Mar 31, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2017
    Delivered On Jun 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 2017Registration of a charge (MR01)
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 27, 2010
    Delivered On Oct 30, 2010
    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 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
    • Barclays Bank PLC
    Transactions
    • Oct 30, 2010Registration of a charge (MG01)
    • Feb 12, 2019Satisfaction of a charge (MR04)
    Legal charge and security assignment
    Created On Sep 23, 2010
    Delivered On Sep 25, 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
    By way of fixed charge, all estates and interest in any freehold and leasehold property of the company both present and future together with all buildings and fixtures and fixed plant and machinery vehicles equipment tools computer equipment and other chattels of the company not regularly disposed of in the ordinary course of business all book debts goodwill see image for full details.
    Persons Entitled
    • Ets Communications Limited Ssas
    Transactions
    • Sep 25, 2010Registration of a charge (MG01)
    • Dec 07, 2018Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 14 august 2007 and
    Created On Nov 18, 2008
    Delivered On Nov 29, 2008
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 29, 2008Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    An omnibus guarantee and set-off agreement
    Created On Aug 14, 2007
    Delivered On Aug 18, 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 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
    • Aug 18, 2007Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 14, 2007
    Delivered On Aug 18, 2007
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 18, 2007Registration of a charge (395)
    • Sep 25, 2010Statement of satisfaction of a charge in full or part (MG02)

    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