TELESHOP SERVICES LIMITED

TELESHOP SERVICES LIMITED

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

    Company NameTELESHOP SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02677693
    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 TELESHOP SERVICES LIMITED?

    • Non-specialised wholesale of food, beverages and tobacco (46390) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TELESHOP SERVICES LIMITED located?

    Registered Office Address
    Equity House
    Irthlingborough Road
    NN8 1LT Wellingborough
    Northamptonshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TELESHOP SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINISHGOOD LIMITEDJan 15, 1992Jan 15, 1992

    What are the latest accounts for TELESHOP SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 27, 2014

    What is the status of the latest annual return for TELESHOP SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELESHOP SERVICES 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

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesSH20

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled. Sum of £450,056 be credited to the p/l 07/12/2015
    RES13

    Satisfaction of charge 2 in full

    4 pagesMR04

    All of the property or undertaking has been released from charge 1

    5 pagesMR05

    Auditor's resignation

    1 pagesAUD

    Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of Timothy Kenny as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a director on Sep 14, 2015

    1 pagesTM01

    Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015

    1 pagesTM02

    Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015

    2 pagesAP01

    Registered office address changed from Musgrave House Widewater Place Moorhall Road Harefield Middlesex UB9 6NS to Equity House Irthlingborough Road Wellingborough Northamptonshire NN8 1LT on Sep 29, 2015

    1 pagesAD01

    Resignation of an auditor

    3 pagesAA03

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 27, 2014

    12 pagesAA

    Annual return made up to Jan 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 15, 2015

    Statement of capital on Jan 15, 2015

    • Capital: GBP 447,187
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Termination of appointment of Donal Horgan as a director

    1 pagesTM01

    Annual return made up to Jan 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2014

    Statement of capital on Jan 16, 2014

    • Capital: GBP 447,187
    SH01

    Who are the officers of TELESHOP SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRENTIS, Jonathan Paul
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish177693990001
    CLAYTON, Ian David Keith
    11 The Court
    Marine Gate Promenade
    PR9 0EG Southport
    Secretary
    11 The Court
    Marine Gate Promenade
    PR9 0EG Southport
    British18285200002
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Secretary
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    182404910001
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Secretary
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    HARE, Richard Warren
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    Secretary
    Sunnyside Main Street
    Gawcott
    MK18 4HZ Buckingham
    Buckinghamshire
    British2955620006
    MORGAN, David George
    7 Firs Gate
    HG2 9HE Harrogate
    North Yorkshire
    Secretary
    7 Firs Gate
    HG2 9HE Harrogate
    North Yorkshire
    British16133400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Secretary
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    TREBBLE, Christopher John
    36 Stembridge Way
    Norton Fitzwarren
    TA2 6SX Taunton
    Somerset
    Secretary
    36 Stembridge Way
    Norton Fitzwarren
    TA2 6SX Taunton
    Somerset
    British51754910001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Secretary
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    British114305580001
    BARNETT, Louise Annabel
    Anscott House
    17 Nottingham Road
    LE65 1DJ Ashby De La Zouch
    Leicestershire
    Director
    Anscott House
    17 Nottingham Road
    LE65 1DJ Ashby De La Zouch
    Leicestershire
    British54609000001
    BARNETT, Louise Annabel
    Anscott House
    17 Nottingham Road
    LE65 1DJ Ashby De La Zouch
    Leicestershire
    Director
    Anscott House
    17 Nottingham Road
    LE65 1DJ Ashby De La Zouch
    Leicestershire
    British54609000001
    CODD, David Thomas, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish182392430001
    DAVIES, Colin Ernest
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    Director
    The Granary
    Escrick Road
    YO19 6BQ York
    North Yorkshire
    United KingdomBritish78759470002
    DUNLEA, Aidan Finbar
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Director
    39 Redwood Place
    HP9 1RP Beaconsfield
    Buckinghamshire
    Irish108011300001
    ELLIS, Peter Brian
    11 Hanover Close St Botolphs View
    Barton Seagrave
    NN15 6GH Kettering
    Northamptonshire
    Director
    11 Hanover Close St Botolphs View
    Barton Seagrave
    NN15 6GH Kettering
    Northamptonshire
    British45029930001
    HORGAN, Donal Patrick
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163398920001
    HYSON, Martin John
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    Director
    Poplar Lane
    RG10 0DJ Hurst Reading
    White Rose Cottage
    Berkshire
    United KingdomBritish128460840001
    KENNY, Timothy, Mr.
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    IrelandIrish113651250001
    MARTIN, Christopher Nicholas
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    Director
    Irthlingborough Road
    NN8 1LT Wellingborough
    Equity House
    Northamptonshire
    England
    United KingdomBritish48484090003
    MORGAN, David George
    7 Firs Gate
    HG2 9HE Harrogate
    North Yorkshire
    Director
    7 Firs Gate
    HG2 9HE Harrogate
    North Yorkshire
    British16133400001
    O'FLYNN, David, Mr.
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    IrelandIrish163739400001
    O'FLYNN, David
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Director
    Ballyphilip
    IRISH Glanmire
    Co. Cork
    Ireland
    Irish123363960001
    OLD, Douglas Henry
    Clevedale
    Green Lane, Collingham
    LS22 5DE Wetherby
    West Yorkshire
    Director
    Clevedale
    Green Lane, Collingham
    LS22 5DE Wetherby
    West Yorkshire
    EnglandBritish78026400001
    PYE, James Francis
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    Director
    11 Neville Crescent
    MK43 8JE Bromham
    Bedfordshire
    British99123350001
    PYPER, Simon John
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    Director
    160 Lauderdale Mansions
    Lauderdale Road
    W9 1NG London
    British108173190001
    RIGBY, Graham Lakin
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    Director
    Magnolia Cottage 4 Fulmer Place Farm
    SL3 6HP Fulmer
    Buckinghamshire
    United KingdomBritish74211400002
    SMITH, Philip Anthony
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish233299960001
    TAYLOR, Michael John
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    Director
    The Old Parsonage
    Nether Winchendon
    HP18 0EA Aylesbury
    Buckinghamshire
    United KingdomBritish122666080001
    TREBBLE, Christopher John
    36 Stembridge Way
    Norton Fitzwarren
    TA2 6SX Taunton
    Somerset
    Director
    36 Stembridge Way
    Norton Fitzwarren
    TA2 6SX Taunton
    Somerset
    British51754910001
    WIRTH, Julie Ann
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    Director
    Musgrave House Widewater Place
    Moorhall Road
    UB9 6NS Harefield
    Middlesex
    EnglandBritish114305580002

    Does TELESHOP SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 25, 1998
    Delivered On Feb 02, 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 first fixed charge all book and other debts both present and future and the benefit of all contracts and policies of insurance in relation to such book and other debts; by way of first floating charge the undertaking and all property assets and rights of the company whatsoever and wheresoever both present and future including the assets comprised in the fixed charges to the extent that such fixed assets shall for any reason be ineffective.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Feb 02, 1998Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Aug 02, 1994
    Delivered On Aug 05, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Lloyds Bank PLC
    Transactions
    • Aug 05, 1994Registration of a charge (395)
    • Feb 05, 2000Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Mar 31, 1993
    Delivered On Apr 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31ST march 1993
    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
    • Lancashire Enterprises Venture Fund
    Transactions
    • Apr 09, 1993Registration of a charge (395)
    • Dec 10, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 31, 1993
    Delivered On Apr 06, 1993
    Outstanding
    Amount secured
    The performance of the tenant's obligations under the lease of even date and this deed to the chargee
    Short particulars
    £15,000.00 placed in a separate account with the landlord'sbankers.
    Persons Entitled
    • Commission for the New Towns
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Dec 10, 2015All of the property or undertaking has been released from the charge (MR05)

    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