WEYSIDE TELECOMS LIMITED

WEYSIDE TELECOMS LIMITED

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

    Company NameWEYSIDE TELECOMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02275736
    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 WEYSIDE TELECOMS LIMITED?

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

    Where is WEYSIDE TELECOMS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of WEYSIDE TELECOMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYS TELECOMS LIMITEDSep 26, 2000Sep 26, 2000
    APPLIED I.T. LIMITEDJul 08, 1988Jul 08, 1988

    What are the latest accounts for WEYSIDE TELECOMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for WEYSIDE TELECOMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 08, 2019

    32 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    32 pagesLIQ13

    Confirmation statement made on Oct 05, 2018 with updates

    5 pagesCS01

    Registered office address changed from 250 Euston Road 4th Floor London NW1 2AF to 55 Baker Street London W1U 7EU on Jun 25, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 31, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Hays Nominees Limited as a director on May 14, 2018

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Jan 09, 2018

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Jun 30, 2017

    4 pagesAA

    Confirmation statement made on Oct 05, 2017 with updates

    4 pagesCS01

    legacy

    5 pagesRP04CS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Director's details changed for Ian David Pratt on Oct 19, 2016

    2 pagesCH01

    Termination of appointment of Mark Ian James Berry as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Ian David Pratt as a director on Oct 07, 2016

    2 pagesAP01

    Confirmation statement made on Oct 06, 2016 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 19, 2017Clarification A second filed CS01 (Information about people with significant control) was registered on 19/06/2017

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Sep 27, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 50,000
    SH01

    Who are the officers of WEYSIDE TELECOMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002
    PRATT, Ian David
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish216303100001
    BORT, Stefan Edward
    250 Euston Road
    NW1 2AF London
    Secretary
    250 Euston Road
    NW1 2AF London
    British32824200011
    BRIDGWATER, Howard Guy
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    Secretary
    Darband House
    Blackdown Avenue
    GU22 8QG Woking
    Surrey
    British122451230001
    DRIVER, Valerie Anita
    The Cottage Woodlands Clara Drive
    Calverley
    LS28 5QP Pudsey
    West Yorkshire
    Secretary
    The Cottage Woodlands Clara Drive
    Calverley
    LS28 5QP Pudsey
    West Yorkshire
    British11401220001
    JONES, Allen Fredrick
    197 Greys Road
    RG9 1QU Henley On Thames
    Oxfordshire
    Secretary
    197 Greys Road
    RG9 1QU Henley On Thames
    Oxfordshire
    British4550080001
    MILLER, Peter Anderson
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    Secretary
    83 Lamplighters Close
    ME7 3DX Hempstead
    Kent
    British13194740001
    MILLINSON, Nigel John
    9 Love Walk
    SE5 8AD London
    Secretary
    9 Love Walk
    SE5 8AD London
    British106111440001
    STOKES, Elizabeth
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    Secretary
    95 High Street
    WD5 0AJ Abbots Langley
    Hertfordshire
    British44606120002
    WOODHOUSE, Sian
    Maes Y Res
    Elms Road
    NP15 2EY Raglan
    Secretary
    Maes Y Res
    Elms Road
    NP15 2EY Raglan
    British75833010002
    BERRY, Mark Ian James
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    Director
    Euston Road
    4th Floor
    NW1 2AF London
    250
    United Kingdom
    EnglandBritish96582270003
    BRUNNING, Mark Clive
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    Director
    64 Victoria Park
    CB4 3EL Cambridge
    Cambridgeshire
    British84546100001
    EXTON, Dennis
    141 Windmill Drive
    Croxley Green
    WD3 3FB Rickmansworth
    Herts
    Director
    141 Windmill Drive
    Croxley Green
    WD3 3FB Rickmansworth
    Herts
    British26596830002
    HUNT, Alison Deborah
    The Barns Cottage
    High Street Widdington
    CB11 3SQ Saffron Walden
    Essex
    Director
    The Barns Cottage
    High Street Widdington
    CB11 3SQ Saffron Walden
    Essex
    British36163240001
    HUNT, Richard Roy
    Spinfield Reach
    Spinfield Lane
    SL7 2JN Marlow
    Bucks
    Director
    Spinfield Reach
    Spinfield Lane
    SL7 2JN Marlow
    Bucks
    British26596820001
    MARTIN, John Walley
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    Director
    Locksley
    Tennysons Lane
    GU27 3AF Haslemere
    Surrey
    British143523590001
    OZANNE, Michael James
    25 Meadow View
    Marlow Bottom
    SL7 3AA Marlow
    Buckinghamshire
    Director
    25 Meadow View
    Marlow Bottom
    SL7 3AA Marlow
    Buckinghamshire
    British12536210003
    PAYNE, Christopher John
    128 Windsor Road
    SL6 2DW Bray
    Berkshire
    Director
    128 Windsor Road
    SL6 2DW Bray
    Berkshire
    British56824170001
    POUT, David John
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    Director
    Brambletye
    The Glade Kingswood
    KT20 6JE Tadworth
    Surrey
    British61447270001
    STAMPER, Christopher Ian
    250 Euston Road
    London
    NW1 2AF
    Director
    250 Euston Road
    London
    NW1 2AF
    EnglandBritish154777820001
    TOYNE, Andrew Paul
    Vine Ridge Hannington
    RG26 5TX Tadley
    Hampshire
    Director
    Vine Ridge Hannington
    RG26 5TX Tadley
    Hampshire
    British55313040001
    WAXMAN, Denis Ralph
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    Director
    28b St Edmunds Terrace
    St Johns Wood
    NW8 7QB London
    EnglandBritish1961420003
    WOODHOUSE, Sian
    Maes Y Res
    Elms Road
    NP15 2EY Raglan
    Director
    Maes Y Res
    Elms Road
    NP15 2EY Raglan
    WalesBritish75833010002
    HAYS NOMINEES LIMITED
    250 Euston Road
    NW1 2AF London
    Director
    250 Euston Road
    NW1 2AF London
    Identification TypeEuropean Economic Area
    Registration Number928949
    100317500002

    Who are the persons with significant control of WEYSIDE TELECOMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    Apr 06, 2016
    Euston Road
    NW1 2AF London
    250
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number934047
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does WEYSIDE TELECOMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Mar 24, 1998
    Delivered On Mar 26, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge all debts purchased or purported to be purchased by the security holder pursuant to the agreement which fail to vest in the security holder and by way of floating charge all undertaking property rights and assets of the company.
    Persons Entitled
    • Royal Bank Invoice Finance Limited
    Transactions
    • Mar 26, 1998Registration of a charge (395)
    • May 05, 1999Statement of satisfaction of a charge in full or part (403a)
    • Nov 21, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Nov 12, 1997
    Delivered On Nov 20, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease of even date and this deed
    Short particulars
    Deposit account being an interest bearing account with midland bank PLC in the sum of £3,000.
    Persons Entitled
    • Deltascheme Limited
    Transactions
    • Nov 20, 1997Registration of a charge (395)
    • Aug 29, 2000Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Jan 25, 1993
    Delivered On Jan 27, 1993
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 27, 1993Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does WEYSIDE TELECOMS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 31, 2018Commencement of winding up
    Jul 26, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU 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