LAWTEL LIMITED

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

    Company NameLAWTEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02692622
    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 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 AddressNo

    What were the previous names of LAWTEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIRON COMMUNICATIONS LIMITEDFeb 25, 1992Feb 25, 1992

    What are the latest accounts for LAWTEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for LAWTEL LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for LAWTEL 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

    legacy

    1 pagesSH20

    Statement of capital on Nov 21, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on Apr 25, 2014

    1 pagesAD01

    Accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Richard Owen Greener as a secretary on Dec 13, 2013

    1 pagesTM02

    Appointment of Helen Elizabeth Campbell as a director on Dec 13, 2013

    2 pagesAP01

    Termination of appointment of Richard Owen Greener as a director on Dec 13, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Termination of appointment of Haydar Suham Shawkat as a director on Jan 31, 2013

    1 pagesTM01

    Annual return made up to Dec 31, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    4 pagesAA

    Appointment of Richard Owen Greener as a director on Mar 30, 2012

    2 pagesAP01

    Termination of appointment of Joshua Martin Becker as a director on Mar 31, 2012

    1 pagesTM01

    Annual return made up to Dec 31, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Mr Richard Owen Greener on Aug 30, 2011

    2 pagesCH03

    Accounts made up to Dec 31, 2010

    4 pagesAA

    Termination of appointment of Ronald Van Houwelingen as a director

    1 pagesTM01

    Appointment of Mr David Martin Mitchley as a director

    2 pagesAP01

    Annual return made up to Dec 31, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of LAWTEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMPBELL, Helen Elizabeth
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    Director
    Floor
    Aldgate House 33 Aldgate High Street
    EC3N 1DL London
    2nd
    United Kingdom
    EnglandBritish131325100001
    MITCHLEY, David Martin
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    Director
    Aldgate House
    33 Aldgate High Street
    EC3N 1DL London
    2nd Floor
    United Kingdom
    United KingdomBritish146369720001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Secretary
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    British66509940001
    RAW, John Whitfield
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    Secretary
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    British4765070001
    ROBERTS, Ian Paul Hartin
    The Old Dairy
    Pennington Road
    TN4 0SH Southborough
    Kent
    Secretary
    The Old Dairy
    Pennington Road
    TN4 0SH Southborough
    Kent
    British73221640001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BECKER, Joshua Martin
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    United KingdomAmerican147748500001
    BEECHAM, Wendy Ann
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    Director
    Flat 5 177 Sutherland Avenue
    Maida Vale
    W9 1ET London
    British Canadian72048000001
    CASSAR, Edward Mark
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    Director
    Sill Bridge
    West End, Waltham St. Lawrence
    RG10 0NT Berkshire
    United KingdomBritish111727260001
    DRANE, Ian George
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    Director
    Flat A 8 Coolhurst Road
    Crouch End
    N8 8EL London
    EnglandBritish28197760005
    GALVIN, John Noel
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    Director
    21 Bloomfield Road
    AL5 4DD Harpenden
    Hertfordshire
    United KingdomBritish160895960001
    GREENER, Richard Owen
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    United Kingdom
    EnglandBritish66509940001
    LAKE, Peter William
    16 Elmfield Road
    Tooting
    SW17 8AL London
    Director
    16 Elmfield Road
    Tooting
    SW17 8AL London
    United KingdomBritish78374180001
    NARES, Anthony James
    8 Bloomfield Terrace
    SW1W 8PG London
    Director
    8 Bloomfield Terrace
    SW1W 8PG London
    British14680200001
    OLIVER, Richard John
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    Director
    47 Marina Avenue
    KT3 6NE New Malden
    Surrey
    United KingdomBritish91896770001
    RAW, John Whitfield
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    Director
    Shoreham House
    Ewhurst Green
    TN32 5RE Robertsbridge
    East Sussex
    United KingdomBritish4765070001
    SCRUBY, Basil Thomas Richard
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    Director
    The Barn
    Hambleden
    RG9 6RT Henley On Thames
    Oxfordshire
    EnglandBritish49858960002
    SHAWKAT, Haydar Suham
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    Director
    Avenue Road
    Swiss Cottage
    NW3 3PF London
    100
    England
    EnglandBritish89797290002
    SHERREN, Graham Veere
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    Director
    Hartrow Manor
    Lydeard St Lawrence
    TA4 3PZ Taunton
    Somerset
    United KingdomBritish147338330001
    VAN HOUWELINGEN, Ronald
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    Director
    1083 HP Amsterdam
    Antonio Vivaldistraat 50
    Netherlands
    NetherlandsDutch147748830001
    WICKER, Gary Richard
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    Director
    9 North Park
    SL9 8JS Gerrards Cross
    Buckinghamshire
    American78372840001
    WILMOT, Geoffrey Tristan Descarriers
    33 Elms Crescent
    SW4 8QE London
    Director
    33 Elms Crescent
    SW4 8QE London
    British46123680001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does LAWTEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 19, 2001Registration of a charge (395)
    • Aug 07, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • First Union National Bank
    Transactions
    • Aug 11, 1998Registration of a charge (395)
    • Feb 06, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 10, 1992Registration of a charge (395)
    • Aug 15, 1998Statement of satisfaction of a charge in full or part (403a)

    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