LAWTEL LIMITED
Overview
| Company Name | LAWTEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02692622 |
| 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 LAWTEL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is LAWTEL LIMITED located?
| Registered Office Address | 2nd Floor Aldgate House 33 Aldgate High Street EC3N 1DL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LAWTEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIRON COMMUNICATIONS LIMITED | Feb 25, 1992 | Feb 25, 1992 |
What are the latest accounts for LAWTEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for LAWTEL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for LAWTEL 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 21, 2014
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014 | 1 pages | AD01 | ||||||||||
Accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Richard Owen Greener as a director on Mar 30, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011 | 2 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Termination of appointment of Ronald Van Houwelingen as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Martin Mitchley as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of LAWTEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CAMPBELL, Helen Elizabeth | Director | Floor Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd United Kingdom | England | British | 131325100001 | |||||
| MITCHLEY, David Martin | Director | Aldgate House 33 Aldgate High Street EC3N 1DL London 2nd Floor United Kingdom | United Kingdom | British | 146369720001 | |||||
| GREENER, Richard Owen | Secretary | Avenue Road Swiss Cottage NW3 3PF London 100 England | British | 66509940001 | ||||||
| RAW, John Whitfield | Secretary | Shoreham House Ewhurst Green TN32 5RE Robertsbridge East Sussex | British | 4765070001 | ||||||
| ROBERTS, Ian Paul Hartin | Secretary | The Old Dairy Pennington Road TN4 0SH Southborough Kent | British | 73221640001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BECKER, Joshua Martin | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | United Kingdom | American | 147748500001 | |||||
| BEECHAM, Wendy Ann | Director | Flat 5 177 Sutherland Avenue Maida Vale W9 1ET London | British Canadian | 72048000001 | ||||||
| CASSAR, Edward Mark | Director | Sill Bridge West End, Waltham St. Lawrence RG10 0NT Berkshire | United Kingdom | British | 111727260001 | |||||
| DRANE, Ian George | Director | Flat A 8 Coolhurst Road Crouch End N8 8EL London | England | British | 28197760005 | |||||
| GALVIN, John Noel | Director | 21 Bloomfield Road AL5 4DD Harpenden Hertfordshire | United Kingdom | British | 160895960001 | |||||
| GREENER, Richard Owen | Director | Avenue Road Swiss Cottage NW3 3PF London 100 United Kingdom | England | British | 66509940001 | |||||
| LAKE, Peter William | Director | 16 Elmfield Road Tooting SW17 8AL London | United Kingdom | British | 78374180001 | |||||
| NARES, Anthony James | Director | 8 Bloomfield Terrace SW1W 8PG London | British | 14680200001 | ||||||
| OLIVER, Richard John | Director | 47 Marina Avenue KT3 6NE New Malden Surrey | United Kingdom | British | 91896770001 | |||||
| RAW, John Whitfield | Director | Shoreham House Ewhurst Green TN32 5RE Robertsbridge East Sussex | United Kingdom | British | 4765070001 | |||||
| SCRUBY, Basil Thomas Richard | Director | The Barn Hambleden RG9 6RT Henley On Thames Oxfordshire | England | British | 49858960002 | |||||
| SHAWKAT, Haydar Suham | Director | Avenue Road Swiss Cottage NW3 3PF London 100 England | England | British | 89797290002 | |||||
| SHERREN, Graham Veere | Director | Hartrow Manor Lydeard St Lawrence TA4 3PZ Taunton Somerset | United Kingdom | British | 147338330001 | |||||
| VAN HOUWELINGEN, Ronald | Director | 1083 HP Amsterdam Antonio Vivaldistraat 50 Netherlands | Netherlands | Dutch | 147748830001 | |||||
| WICKER, Gary Richard | Director | 9 North Park SL9 8JS Gerrards Cross Buckinghamshire | American | 78372840001 | ||||||
| WILMOT, Geoffrey Tristan Descarriers | Director | 33 Elms Crescent SW4 8QE London | British | 46123680001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does LAWTEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Dec 14, 2001 Delivered On Dec 19, 2001 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 04, 1998 Delivered On Aug 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the agent,arranger or the banks (as defined) under a facilities agreement or under any overdraft facilities or under the interest rate protection agreements (as defined) | |
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
| ||||
| Mortgage debenture | Created On Jul 07, 1992 Delivered On Jul 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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