TELECOM DESIGN COMMUNICATIONS LIMITED

TELECOM DESIGN COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTELECOM DESIGN COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02735976
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TELECOM DESIGN COMMUNICATIONS LIMITED?

    • (7499) /

    Where is TELECOM DESIGN COMMUNICATIONS LIMITED located?

    Registered Office Address
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELECOM DESIGN COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for TELECOM DESIGN COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Avnet House Rutherford Close Meadway Stevenage Hertfordshire SG1 2EF United Kingdom on Dec 14, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 30, 2010

    LRESSP

    Termination of appointment of Patrick Zammit as a director

    1 pagesTM01

    Termination of appointment of Peter Bielefeld as a director

    1 pagesTM01

    Annual return made up to Jul 17, 2010 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2010

    Statement of capital on Jul 28, 2010

    • Capital: GBP 40,000
    SH01

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Registered office address changed from Abacus House Bone Lane Newbury Berkshire RG14 5SF on Jan 19, 2010

    1 pagesAD01

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    5 pagesAA

    legacy

    3 pages288a

    legacy

    3 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages225

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    Who are the officers of TELECOM DESIGN COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN DER ZWALMEN, Anne
    Grimbergen
    Helman De Grimberghelaan 28
    1850
    Belgium
    Secretary
    Grimbergen
    Helman De Grimberghelaan 28
    1850
    Belgium
    Belgian138188190001
    BIRK, David Ralph, Mr.
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    Director
    East Corrine Drive
    Scottsdale
    Arizona
    12983
    Az 85259
    United States
    UsaAmerican136282980001
    SADOWSKI, Raymond John
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    Director
    13120 East Appaloosa Place
    Scottsdale
    Arizona 85259 Az
    Usa
    UsaAmerican143504560001
    ARMOUR, Douglas William
    32a High Street
    KT10 9RT Esher
    Surrey
    Secretary
    32a High Street
    KT10 9RT Esher
    Surrey
    British31463000001
    BATEMAN, Andrew
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    Secretary
    34 Heath Close
    RG41 2PG Wokingham
    Berkshire
    British24432680002
    BIRKETT, Timothy
    13 Saint Clements Road
    BH15 3PB Poole
    Dorset
    Secretary
    13 Saint Clements Road
    BH15 3PB Poole
    Dorset
    British63601320001
    BURKE, James Jude
    142 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Secretary
    142 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British6245890001
    HEFFERNAN, Liam Anthony
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    Secretary
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    British100478700001
    PRIOR, Pauline
    37 Lordsfield Gardens
    Overton
    RG25 3EW Basingstoke
    Hampshire
    Secretary
    37 Lordsfield Gardens
    Overton
    RG25 3EW Basingstoke
    Hampshire
    British64776950001
    TEE, William
    11 Moor Road
    BH18 8AZ Broadstone
    Dorset
    Secretary
    11 Moor Road
    BH18 8AZ Broadstone
    Dorset
    British33486710001
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    British72310190001
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Secretary
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    British72310190001
    ALLEN, Peter Vance
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Director
    Buckholm Mill
    TD1 2HB Galashields
    Selkirkshire
    Great BritainBritish3711280004
    BIELEFELD, Peter
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    Director
    Guckingen
    Im Vordern Boden 25
    65558
    Germany
    GermanyGerman138187960001
    BURKE, James Jude
    142 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    Director
    142 The Avenue
    TW16 5EA Sunbury On Thames
    Middlesex
    British6245890001
    GRIFFITH JONES, Peetr
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Director
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    British99584170001
    GRIFFITH-JONES, Peter Laugharne
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    Director
    Lockeridge House
    Lockeridge
    SN8 4EL Marlborough
    Wiltshire
    EnglandBritish48649690001
    HEFFERNAN, Liam Anthony
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    Director
    5 Malthouse Meadows
    GU30 7BD Liphook
    Hampshire
    United KingdomBritish100478700001
    KENT, Martin Robert
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    Director
    Ridgebourne
    Front Street, East Garston
    RG17 7EU Hungerford
    Berkshire
    British6391620007
    SANDYS, Jeremy Terence
    Tarn Cottage Tarn Court
    The Maultway
    GU15 1PS Camberley
    Surrey
    Director
    Tarn Cottage Tarn Court
    The Maultway
    GU15 1PS Camberley
    Surrey
    United KingdomBritish6245900002
    TEE, William
    87 Higher Blandford Road
    BH18 9AE Broadstone
    Dorset
    Director
    87 Higher Blandford Road
    BH18 9AE Broadstone
    Dorset
    British33486710002
    VAN DER PANT, Gavin Lawrence
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    Director
    9 Westfield Cottages
    Henley Road
    SL7 2HQ Medmenham
    Buckinghamshire
    EnglandBritish72310190001
    VENUS, David Anthony
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    Nominee Director
    86 Park Road
    KT2 5JZ Kingston Upon Thames
    Surrey
    United KingdomBritish900007290001
    ZAMMIT, Patrick Laurent
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    Director
    Avenue Du Manoir 38
    B-1180 Brussels
    1180
    Belgium
    BelgiumFrench114841080001

    Does TELECOM DESIGN COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 10, 2006
    Delivered On Mar 15, 2006
    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
    • Hsbc Bank PLC
    Transactions
    • Mar 15, 2006Registration of a charge (395)
    • May 06, 2010Statement of satisfaction of a charge in full or part (MG02)
    Charge over credit balances
    Created On Aug 17, 2000
    Delivered On Aug 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a letter of credit dated 7 august 2000 in favour of emtac technology corporation taiwan for us$104,000
    Short particulars
    The sum of £70,270 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 79141323 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 2000Registration of a charge (395)
    • Sep 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge over credit balances
    Created On Aug 17, 2000
    Delivered On Aug 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever in relation to a letter of credit dated 11 july 2000 for us$ 53,200 in favour of emtac technology corporation taiwan
    Short particulars
    The sum of £36,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 79137393 and earmarked or designated by reference to the company.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 2000Registration of a charge (395)
    • Sep 11, 2002Statement of satisfaction of a charge in full or part (403a)
    Rental deposit deed
    Created On Sep 26, 1996
    Delivered On Sep 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The sum of £15,916.66 paid into a separate designated deposit account on behalf of the chargee at the royal bank of scotland.
    Persons Entitled
    • Sun Life Assurance Company of Canada
    Transactions
    • Sep 28, 1996Registration of a charge (395)
    • Dec 07, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TELECOM DESIGN COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 07, 2011Dissolved on
    Nov 30, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Terence Getliffe
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester
    Diane Elizabeth Hill
    Ship Canal House 98 King Street
    M2 4WU Manchester
    practitioner
    Ship Canal House 98 King Street
    M2 4WU Manchester

    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