SATELCOM LIMITED

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

    Company NameSATELCOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02181266
    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 SATELCOM LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is SATELCOM LIMITED located?

    Registered Office Address
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SATELCOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    SATELCOM (UK) LIMITEDNov 18, 1987Nov 18, 1987
    ZEDLINES LIMITEDOct 20, 1987Oct 20, 1987

    What are the latest accounts for SATELCOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for SATELCOM 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 05, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 03, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Aug 03, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Aug 03, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Accounts approved 28/03/2011
    RES13

    Total exemption full accounts made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Aug 03, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Jens Peter Montanana on Aug 03, 2010

    2 pagesCH01

    Director's details changed for Nigel Vincent Drakford Lewis on Aug 03, 2010

    2 pagesCH01

    Director's details changed for Mr. Mark Rogers on Aug 03, 2010

    2 pagesCH01

    Director's details changed for Mr. Ian Michael Cook on Aug 03, 2010

    2 pagesCH01

    Secretary's details changed for Mr Ralph Gerald Maingot on Aug 03, 2010

    1 pagesCH03

    legacy

    4 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mark Richard Starkey on Jun 04, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Feb 28, 2009

    12 pagesAA

    Who are the officers of SATELCOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAINGOT, Ralph Gerald
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Secretary
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    British17515310002
    COOK, Ian Michael
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    United KingdomBritish93834540001
    DRAKFORD LEWIS, Nigel Vincent
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    EnglandBritish91208570001
    MONTANANA, Jens Peter
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    EnglandBritish86090220001
    ROGERS, Mark
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    United KingdomBritish109702070001
    STARKEY, Mark Richard
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    Director
    110 Buckingham Avenue
    Slough
    SL1 4PF Berkshire
    EnglandBritish79610170002
    ASHLEY SECRETARIES LIMITED
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    Secretary
    Ashley House
    5 Grosvenor Square
    SO15 2BE Southampton
    Hampshire
    34342460005
    BISMUT, Philippe Joseph
    6 Rue Lemoine
    FOREIGN Boulogne 92100
    France
    Director
    6 Rue Lemoine
    FOREIGN Boulogne 92100
    France
    FranceFrench124432120001
    CONOLEY, John Richard
    Dromkeen
    Old Compton Lane
    GU9 8EH Farnham
    Surrey
    Director
    Dromkeen
    Old Compton Lane
    GU9 8EH Farnham
    Surrey
    United KingdomBritish80922910001
    CROIZE-POURCELET, Michel
    58b Rue Des Dessous
    Des Berges Bp 326
    75625 Paris
    Cedex 13 France
    Director
    58b Rue Des Dessous
    Des Berges Bp 326
    75625 Paris
    Cedex 13 France
    French58876640001
    FERRIMAN, Errol Albert
    8 Western Service Road
    Woodmead
    2144 Sandton
    Wendywood
    South Africa
    Director
    8 Western Service Road
    Woodmead
    2144 Sandton
    Wendywood
    South Africa
    South African63876390003
    GEORGE, Ian Robert Leonard
    1 Cottesmore Farm Barns
    Ewelme
    OX10 6HD Oxford
    Oxfordshire
    Director
    1 Cottesmore Farm Barns
    Ewelme
    OX10 6HD Oxford
    Oxfordshire
    British8411570001
    JACOBS, Brian Thomas
    17 Bingham Road
    SP1 2DY Salisbury
    Wiltshire
    Director
    17 Bingham Road
    SP1 2DY Salisbury
    Wiltshire
    British15127420001
    JAMES, Jon Stuart
    15 Kemsley Chase
    Farnham Royal
    SL2 3LU Slough
    Berkshire
    Director
    15 Kemsley Chase
    Farnham Royal
    SL2 3LU Slough
    Berkshire
    British63971510001
    LA TROBE BATEMAN, John Frederick
    The Coach House
    Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    Director
    The Coach House
    Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    United KingdomBritish93597880001
    LAWRENCE, Stephen Francis
    Galloway House
    High Street
    HP7 0ED Old Amersham
    Buckinghamshire
    Director
    Galloway House
    High Street
    HP7 0ED Old Amersham
    Buckinghamshire
    UkBritish292499480001
    MATHIEU, Marc
    41 Cantagrel
    Paris Cedex 14
    France 75631
    Director
    41 Cantagrel
    Paris Cedex 14
    France 75631
    French44601290001
    MCLEOD, Sheila Mary Longden
    Homecroft
    Burbage
    SN8 3RT Marlborough
    Wiltshire
    Director
    Homecroft
    Burbage
    SN8 3RT Marlborough
    Wiltshire
    British66578400001
    MILLEPIED, Jeans Jacques
    12 Rue Cheret
    FOREIGN 9400 Creteil
    France
    Director
    12 Rue Cheret
    FOREIGN 9400 Creteil
    France
    French29960420001
    MILLER, Andrew Douglas
    37 St James's Avenue
    Hampton Hill
    TW12 1HH Hampton
    Middlesex
    Director
    37 St James's Avenue
    Hampton Hill
    TW12 1HH Hampton
    Middlesex
    United KingdomBritish86026930001
    NORTH, Simon Anthony
    Cyprus House
    Chesterbalde
    BA4 4QX Shepton Mallet
    Somerset
    Director
    Cyprus House
    Chesterbalde
    BA4 4QX Shepton Mallet
    Somerset
    EnglandBritish141835720001
    PFAFF, David Brian
    92 East Avenue
    Atholl
    FOREIGN Johannesburg
    South Africa
    Director
    92 East Avenue
    Atholl
    FOREIGN Johannesburg
    South Africa
    South African79445520001
    PITTS, Mark Ian, Vp, Business Development, Vados Solutions
    7 Dukes Wood
    RG45 6NF Crowthorne
    Berkshire
    Director
    7 Dukes Wood
    RG45 6NF Crowthorne
    Berkshire
    United KingdomBritish85473380001
    ROCHESTER, Mervyn Alan
    The Oaks
    16 Iford Gardens
    BH7 6SQ Bournemouth
    Dorset
    Director
    The Oaks
    16 Iford Gardens
    BH7 6SQ Bournemouth
    Dorset
    United KingdomBritish96994260001
    VAN DE GEEST, Gerard Peter
    3 The Glebe
    WD4 9HY Kings Langley
    Hertfordshire
    Director
    3 The Glebe
    WD4 9HY Kings Langley
    Hertfordshire
    EnglandBritish75048910001
    WIBLIN, David
    42 Moor Lane
    WD3 1LG Rickmansworth
    Hertfordshire
    Director
    42 Moor Lane
    WD3 1LG Rickmansworth
    Hertfordshire
    United KingdomBritish93597790001

    Does SATELCOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Dec 09, 2004
    Delivered On Dec 22, 2004
    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
    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
    • Dec 22, 2004Registration of a charge (395)
    • Jun 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 13, 2002
    Delivered On Sep 19, 2002
    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
    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
    • Sep 19, 2002Registration of a charge (395)
    • Jun 26, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Nov 26, 1997
    Delivered On Dec 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or gateway systems limited 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1997Registration of a charge (395)
    • Sep 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Nov 01, 1990
    Delivered On Nov 19, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed
    Short particulars
    All the interest of satel cam (UK) limited a deposit account held at barclays bank PLC presently in the sum of £43,125.
    Persons Entitled
    • Lang Investments (Andover) Limited
    Transactions
    • Nov 19, 1990Registration of a charge
    • Mar 15, 1995Statement 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