TENET ITMAPPING LTD

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

    Company NameTENET ITMAPPING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02311767
    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 TENET ITMAPPING LTD?

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

    Where is TENET ITMAPPING LTD located?

    Registered Office Address
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of TENET ITMAPPING LTD?

    Previous Company Names
    Company NameFromUntil
    TENET SYSTEMS LIMITEDNov 17, 1988Nov 17, 1988
    DRAWTACK AGENCY LIMITEDNov 02, 1988Nov 02, 1988

    What are the latest accounts for TENET ITMAPPING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for TENET ITMAPPING LTD?

    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 Dec 31, 2019

    2 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    9 pagesMA

    Termination of appointment of John Raymond Massey as a director on Dec 05, 2020

    1 pagesTM01

    Registration of charge 023117670004, created on Dec 05, 2020

    32 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Notification of Envitia Group Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of John Raymond Massey as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on May 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Sharon Lesley Cooper as a director on Jun 21, 2018

    1 pagesTM01

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Nabil Lodey as a director on Feb 26, 2018

    2 pagesAP01

    Appointment of Mr Paul James Waller as a director on Dec 14, 2017

    2 pagesAP01

    Appointment of Mr Paul James Waller as a secretary on Nov 28, 2017

    2 pagesAP03

    Termination of appointment of Andrew John Moss as a secretary on Nov 28, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 06, 2016

    Statement of capital on May 06, 2016

    • Capital: GBP 258,000
    SH01

    Who are the officers of TENET ITMAPPING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLER, Paul James
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Secretary
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    240611310001
    LODEY, Nabil
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Director
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    EnglandBritish237603810001
    WALLER, Paul James
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Director
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    EnglandBritish99585430003
    MAYHEAD, Peter Michael
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Secretary
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    171531400001
    MOSS, Andrew John
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Secretary
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    203675400001
    SCOTT, Maurice Charles
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Secretary
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    174973810001
    SCOTT, Maurice Charles
    Netherledys Blackbridge Lane
    RH12 1SD Horsham
    West Sussex
    Secretary
    Netherledys Blackbridge Lane
    RH12 1SD Horsham
    West Sussex
    British6273370003
    COOPER, Sharon Lesley, Dr
    22 Peacock Lane
    BN1 6WA Brighton
    East Sussex
    Director
    22 Peacock Lane
    BN1 6WA Brighton
    East Sussex
    EnglandBritish14382010002
    LODGE, Robin Wilfred Ian
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    Director
    6 Chemin Du Vieux Motty
    Yens
    1169
    Switzerland
    SwitzerlandBritish154369990002
    MASSEY, John Raymond
    Oldsmith Fittleworth Road
    Wisborough Green
    RH14 0EU Billingshurst
    West Sussex
    Director
    Oldsmith Fittleworth Road
    Wisborough Green
    RH14 0EU Billingshurst
    West Sussex
    EnglandBritish14382020002
    MAYHEAD, Peter Michael
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Director
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    United KingdomBritish69045760002
    SCOTT, Maurice Charles
    Netherledys Blackbridge Lane
    RH12 1SD Horsham
    West Sussex
    Director
    Netherledys Blackbridge Lane
    RH12 1SD Horsham
    West Sussex
    EnglandBritish6273370003
    STARKEY, Paul Gerard
    1 The Cedars Parbrook
    RH14 9ES Billingshurst
    West Sussex
    Director
    1 The Cedars Parbrook
    RH14 9ES Billingshurst
    West Sussex
    United KingdomBritish51624760002
    TAYLOR, Alan
    Carvers Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    Director
    Carvers Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    British14382030001

    Who are the persons with significant control of TENET ITMAPPING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Raymond Massey
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Apr 06, 2016
    North Heath Lane
    Horsham
    RH12 5UX West Sussex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Envitia Group Plc
    North Heath Lane Industrial Estate
    RH12 5UX Horsham
    North Heath Lane, Horsham, West Sussex
    England
    Apr 06, 2016
    North Heath Lane Industrial Estate
    RH12 5UX Horsham
    North Heath Lane, Horsham, West Sussex
    England
    No
    Legal FormCompany
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TENET ITMAPPING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 05, 2020
    Delivered On Dec 15, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Maven Capital Partners UK LLP as Security Trustee for the Beneficiaries
    Transactions
    • Dec 15, 2020Registration of a charge (MR01)
    Debenture
    Created On Dec 28, 2006
    Delivered On Dec 30, 2006
    Outstanding
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 30, 2006Registration of a charge (395)
    Guarantee and debenture by the company and tenet itmapping limited tenet technology limited and tenet defence limited
    Created On Aug 07, 2000
    Delivered On Aug 15, 2000
    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
    • Aug 15, 2000Registration of a charge (395)
    • Nov 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 08, 1990
    Delivered On Feb 21, 1990
    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
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1990Registration of a charge
    • Nov 14, 2020Satisfaction of a charge (MR04)

    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