BUSINESS MACHINES (COMMUNICATIONS) LIMITED

BUSINESS MACHINES (COMMUNICATIONS) LIMITED

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

    Company NameBUSINESS MACHINES (COMMUNICATIONS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02136554
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of BUSINESS MACHINES (COMMUNICATIONS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is BUSINESS MACHINES (COMMUNICATIONS) LIMITED located?

    Registered Office Address
    20 Triton Street
    NW1 3BF London
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS MACHINES (COMMUNICATIONS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLITEWILD LIMITEDJun 02, 1987Jun 02, 1987

    What are the latest accounts for BUSINESS MACHINES (COMMUNICATIONS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for BUSINESS MACHINES (COMMUNICATIONS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Liquidators' statement of receipts and payments to Dec 18, 2012

    11 pages4.68

    Annual return made up to Dec 28, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Ian Peter Winham on Dec 01, 2011

    2 pagesCH01

    Secretary's details changed for Nicola Clare Downing on Dec 01, 2011

    1 pagesCH03

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 19, 2011

    LRESSP

    Annual return made up to Dec 28, 2010 with full list of shareholders

    14 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Registered office address changed from 66 Chiltern Street London W1U 4AG on Dec 06, 2010

    2 pagesAD01

    Termination of appointment of Peter Simpson as a director

    2 pagesTM01

    Termination of appointment of Peter Simpson as a secretary

    2 pagesTM02

    Appointment of Ian Peter Winham as a director

    3 pagesAP01

    Appointment of Nicola Clare Downing as a secretary

    3 pagesAP03

    Annual return made up to Dec 28, 2009 with full list of shareholders

    14 pagesAR01

    Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on Nov 11, 2009

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2009

    6 pagesAA

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages225

    Accounts made up to Sep 30, 2007

    6 pagesAA

    legacy

    5 pages363a

    Accounts made up to Sep 30, 2006

    6 pagesAA

    Who are the officers of BUSINESS MACHINES (COMMUNICATIONS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWNING, Nicola Clare
    Triton Street
    NW1 3BF London
    20
    Secretary
    Triton Street
    NW1 3BF London
    20
    British155533750001
    PRASTKA, Christopher Richard
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    Director
    Cedars 26 Portman Park
    TN9 1LW Tonbridge
    Kent
    United KingdomBritish38634910001
    WINHAM, Ian Peter
    Triton Street
    NW1 3BF London
    20
    Director
    Triton Street
    NW1 3BF London
    20
    EnglandBritish121059770003
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Secretary
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    MILLS, Paul Ronald
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    Secretary
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    British23661290001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Secretary
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    British712540001
    HARMAN, Roger Charles
    Yew Tree Cottage
    Little Hampden
    HP16 9PS Great Missenden
    Buckinghamshire
    Director
    Yew Tree Cottage
    Little Hampden
    HP16 9PS Great Missenden
    Buckinghamshire
    British26690910001
    HOLTON, David Philip
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    Director
    The Well House Hammerpond Road
    Plummers Plain
    RH13 6PE Horsham
    West Sussex
    British58738070001
    MILLS, Paul Ronald
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    Director
    54 Towersey Drive
    OX9 3NS Thame
    Oxfordshire
    United KingdomBritish23661290001
    OSBORN, Barry Nicholas
    2 Nursery Rise
    Great Dunmow
    CM6 1XW Dunmow
    Essex
    Director
    2 Nursery Rise
    Great Dunmow
    CM6 1XW Dunmow
    Essex
    British23920400001
    ROBERJOT, Paul Anthony
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    Director
    The Gallops
    Middleton Common Road Westmeston
    BN6 8SF Hassocks
    West Sussex
    British10397700001
    ROBERTSON, Christopher Stuart
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    Director
    Merlins
    Burnt Oak Road High Hurstwood
    TN22 4AE Uckfield
    East Sussex
    EnglandBritish43237770001
    SIMPSON, Peter John
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    Director
    Gleniffer
    2 Elizabethan Way Maidenbower
    RH10 7GU Crawley
    West Sussex
    United KingdomBritish712540001

    Does BUSINESS MACHINES (COMMUNICATIONS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Nov 22, 1989
    Delivered On Nov 30, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 30, 1989Registration of a charge

    Does BUSINESS MACHINES (COMMUNICATIONS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 17, 2013Dissolved on
    Dec 19, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lee De'Ath
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    practitioner
    Town Wall House Balkerne Hill
    CO3 3AD Colchester
    Essex
    Kevin Anthony Murphy
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London
    practitioner
    Chantrey Vellacott Dfk
    Russell Square House
    WC1B 5LF 10-12 Russell Square
    London

    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