TELESHOP SERVICES LIMITED
Overview
| Company Name | TELESHOP SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02677693 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TELESHOP SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINISHGOOD LIMITED | Jan 15, 1992 | Jan 15, 1992 |
What are the latest accounts for TELESHOP SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 27, 2014 |
What is the status of the latest annual return for TELESHOP SERVICES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TELESHOP SERVICES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 15, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
All of the property or undertaking has been released from charge 1 | 5 pages | MR05 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Termination of appointment of Christopher Nicholas Martin as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Timothy Kenny as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Thomas Codd as a director on Sep 14, 2015 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Thomas Codd as a secretary on Sep 14, 2015 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr Jonathan Paul Prentis as a director on Sep 14, 2015 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Resignation of an auditor | 3 pages | AA03 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Full accounts made up to Dec 27, 2014 | 12 pages | AA | ||||||||||||||
Annual return made up to Jan 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||||||
Termination of appointment of Donal Horgan as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jan 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Who are the officers of TELESHOP SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRENTIS, Jonathan Paul | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 177693990001 | |||||
| CLAYTON, Ian David Keith | Secretary | 11 The Court Marine Gate Promenade PR9 0EG Southport | British | 18285200002 | ||||||
| CODD, David Thomas, Mr. | Secretary | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | 182404910001 | |||||||
| DUNLEA, Aidan Finbar | Secretary | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| HARE, Richard Warren | Secretary | Sunnyside Main Street Gawcott MK18 4HZ Buckingham Buckinghamshire | British | 2955620006 | ||||||
| MORGAN, David George | Secretary | 7 Firs Gate HG2 9HE Harrogate North Yorkshire | British | 16133400001 | ||||||
| O'FLYNN, David | Secretary | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| TREBBLE, Christopher John | Secretary | 36 Stembridge Way Norton Fitzwarren TA2 6SX Taunton Somerset | British | 51754910001 | ||||||
| WIRTH, Julie Ann | Secretary | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | British | 114305580001 | ||||||
| BARNETT, Louise Annabel | Director | Anscott House 17 Nottingham Road LE65 1DJ Ashby De La Zouch Leicestershire | British | 54609000001 | ||||||
| BARNETT, Louise Annabel | Director | Anscott House 17 Nottingham Road LE65 1DJ Ashby De La Zouch Leicestershire | British | 54609000001 | ||||||
| CODD, David Thomas, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 182392430001 | |||||
| DAVIES, Colin Ernest | Director | The Granary Escrick Road YO19 6BQ York North Yorkshire | United Kingdom | British | 78759470002 | |||||
| DUNLEA, Aidan Finbar | Director | 39 Redwood Place HP9 1RP Beaconsfield Buckinghamshire | Irish | 108011300001 | ||||||
| ELLIS, Peter Brian | Director | 11 Hanover Close St Botolphs View Barton Seagrave NN15 6GH Kettering Northamptonshire | British | 45029930001 | ||||||
| HORGAN, Donal Patrick | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163398920001 | |||||
| HYSON, Martin John | Director | Poplar Lane RG10 0DJ Hurst Reading White Rose Cottage Berkshire | United Kingdom | British | 128460840001 | |||||
| KENNY, Timothy, Mr. | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | Ireland | Irish | 113651250001 | |||||
| MARTIN, Christopher Nicholas | Director | Irthlingborough Road NN8 1LT Wellingborough Equity House Northamptonshire England | United Kingdom | British | 48484090003 | |||||
| MORGAN, David George | Director | 7 Firs Gate HG2 9HE Harrogate North Yorkshire | British | 16133400001 | ||||||
| O'FLYNN, David, Mr. | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | Ireland | Irish | 163739400001 | |||||
| O'FLYNN, David | Director | Ballyphilip IRISH Glanmire Co. Cork Ireland | Irish | 123363960001 | ||||||
| OLD, Douglas Henry | Director | Clevedale Green Lane, Collingham LS22 5DE Wetherby West Yorkshire | England | British | 78026400001 | |||||
| PYE, James Francis | Director | 11 Neville Crescent MK43 8JE Bromham Bedfordshire | British | 99123350001 | ||||||
| PYPER, Simon John | Director | 160 Lauderdale Mansions Lauderdale Road W9 1NG London | British | 108173190001 | ||||||
| RIGBY, Graham Lakin | Director | Magnolia Cottage 4 Fulmer Place Farm SL3 6HP Fulmer Buckinghamshire | United Kingdom | British | 74211400002 | |||||
| SMITH, Philip Anthony | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 233299960001 | |||||
| TAYLOR, Michael John | Director | The Old Parsonage Nether Winchendon HP18 0EA Aylesbury Buckinghamshire | United Kingdom | British | 122666080001 | |||||
| TREBBLE, Christopher John | Director | 36 Stembridge Way Norton Fitzwarren TA2 6SX Taunton Somerset | British | 51754910001 | ||||||
| WIRTH, Julie Ann | Director | Musgrave House Widewater Place Moorhall Road UB9 6NS Harefield Middlesex | England | British | 114305580002 |
Does TELESHOP SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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