ETS COMMUNICATIONS LIMITED
Overview
| Company Name | ETS COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02065343 |
| 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 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 Address | No |
What were the previous names of ETS COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DELTA SERVICES LIMITED | Oct 17, 1986 | Oct 17, 1986 |
What are the latest accounts for ETS COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for ETS COMMUNICATIONS 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 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Termination of appointment of Emily Wise as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of Phil Race as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Termination of appointment of John Peter Swaite as a director on Apr 11, 2023 | 1 pages | TM01 | ||
Appointment of Ms Emily Wise as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Ms Venetia Lois Cooper as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Appointment of Mr William Thomas Dawson as a director on Apr 11, 2023 | 2 pages | AP01 | ||
Termination of appointment of Dentons Secretaries Limited as a secretary on Apr 19, 2023 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 020653430007 in full | 1 pages | MR04 | ||
Satisfaction of charge 020653430008 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 01, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phil Race as a director on Sep 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Ian Michael Fishwick as a director on Sep 12, 2019 | 1 pages | TM01 | ||
Accounts for a small company made up to Mar 31, 2019 | 14 pages | AA | ||
Who are the officers of ETS COMMUNICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, Venetia Lois | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 189111310001 | |||||||||
| DAWSON, William Thomas | Director | Central Boulevard Shirley B90 8BG Solihull One England | England | British | 308328300001 | |||||||||
| GALLAGHER, Neil Christopher | Secretary | 3 Tudor Lawns Roundhay LS8 2JR Leeds West Yorkshire | British | 115371630001 | ||||||||||
| HALL, Frank Charles | Secretary | 11 Cleveland Avenue WF2 8LE Wakefield West Yorkshire | British | 28927340001 | ||||||||||
| HALL-JACKSON, Allison | Secretary | Fleet Place EC4M 7WS London One England | British | 154864340001 | ||||||||||
| HALL-JACKSON, Allison Denise | Secretary | Carr Farm Carr Lane WF12 0PD Briestfield West Yorkshire | British | 38657600004 | ||||||||||
| DENTONS SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7WS London One United Kingdom |
| 98515470015 | ||||||||||
| ALLEN, Graham | Director | Stonebridge House Wakefield Road Horbury WF4 5HQ Wakefield | British | 77406300004 | ||||||||||
| BURGESS, Michael Frank | Director | 5 Radcliffe Garth South Cave HU15 2BL Brough East Yorkshire | England | British | 72743660005 | |||||||||
| FISHWICK, Ian Michael | Director | Fleet Place EC4M 7WS London One United Kingdom | England | British | 152663100001 | |||||||||
| HALL, Frank Charles | Director | Southcourt Northfield Lane Horbury WF4 5HS Wakefield | British | 28927340003 | ||||||||||
| HALL, John Andrew | Director | Wakefield Road Horbury WF4 5HQ Wakefield Stonebridge House West Yorkshire United Kingdom | England | British | 153842740001 | |||||||||
| HALL, John | Director | 90 Thornes Moor Road Thornes WF2 8PX Wakefield | British | 33999460002 | ||||||||||
| HALL-JACKSON, Allison Denise | Director | Wakefield Road Horbury WF4 5HQ Wakefield Stonebridge House West Yorkshire United Kingdom | United Kingdom | British | 38657600004 | |||||||||
| HALL-JACKSON, Allison Denise | Director | Carr Farm Carr Lane WF12 0PD Briestfield West Yorkshire | United Kingdom | British | 38657600004 | |||||||||
| JACKSON, Tracy John | Director | Carr Farm Carr Lane WF12 0PD Briestfield West Yorkshire | United Kingdom | British | 78244080002 | |||||||||
| LOCKWOOD, Andrew Shaun | Director | Yew Tree Farm Yew Tree Lane WA4 4QZ Appleton Thorn Cheshire | England | British | 123467660001 | |||||||||
| RACE, Phil | Director | Mount Ephraim TN4 8BS Tunbridge Wells 77 England | England | English | 189458260001 | |||||||||
| SWAITE, John Peter | Director | Fleet Place EC4M 7WS London One United Kingdom | England | English | 135663080002 | |||||||||
| WISE, Emily | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | England | British | 308322010001 |
Who are the persons with significant control of ETS COMMUNICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Tracy John Jackson | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mr John Andrew Hall | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Mrs Allison Denise Hall-Jackson | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Ets Communications Holdings Limited | Apr 06, 2016 | Fleet Place EC4M 7WS London One England | No | ||||
| |||||||
Natures of Control
| |||||||
Does ETS COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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