TELE-INSTALLS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTELE-INSTALLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02786470
    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 TELE-INSTALLS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TELE-INSTALLS LIMITED located?

    Registered Office Address
    Innovation House Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    West Sussex
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TELE-INSTALLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TELE-INSTALLS 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

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

    Confirmation statement made on Jan 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Jan 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 100,000
    SH01

    Appointment of Mr Thomas Richard James Carter as a secretary on Sep 10, 2015

    2 pagesAP03

    Termination of appointment of Andrew John Kellett as a secretary on Sep 10, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Secretary's details changed for Mr Andrew John Kellett on Sep 10, 2015

    1 pagesCH03

    Registered office address changed from Communications House Edward Way Burgess Hill West Sussex RH15 9TZ to Innovation House Technetix Business Park Muddleswood Road Albourne, Hassocks West Sussex BN6 9EB on Jul 24, 2015

    1 pagesAD01

    Termination of appointment of Shaun Antony Furlong as a secretary on Mar 19, 2015

    1 pagesTM02

    Appointment of Mr Andrew John Kellett as a secretary on Mar 19, 2015

    2 pagesAP03

    Annual return made up to Jan 10, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2015

    Statement of capital on Jan 14, 2015

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Andrew John Gordon Chater as a director on Dec 01, 2014

    1 pagesTM01

    Appointment of Mr Andrew John Kellett as a director on Oct 01, 2014

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jan 10, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 100,000
    SH01

    Termination of appointment of Diane Connolly as a secretary

    1 pagesTM02

    Appointment of Mr Shaun Antony Furlong as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jan 10, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jan 10, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of TELE-INSTALLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Thomas Richard James
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Secretary
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    201846620001
    BROADHURST, Paul Antony
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Director
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    EnglandBritish56400770005
    KELLETT, Andrew
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Director
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    EnglandBritish154364320001
    BROADHURST, Taiwo
    Brooklawn
    Lyminster Road
    BN17 7QQ Lyminster
    West Sussex
    Secretary
    Brooklawn
    Lyminster Road
    BN17 7QQ Lyminster
    West Sussex
    British154609410001
    CHATER, Andrew John Gordon
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Secretary
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    British135879330001
    CONNOLLY, Diane Marie
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Secretary
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    161871670001
    DAWE, Jonathan Leonard
    Raasay
    Willingham Green, Brinkley
    CB8 0SW Newmarket
    Suffolk
    Secretary
    Raasay
    Willingham Green, Brinkley
    CB8 0SW Newmarket
    Suffolk
    British80114870001
    FURLONG, Shaun Antony
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Secretary
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    183868300001
    KELLETT, Andrew
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Secretary
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    British154364320001
    LEVINE, Bryan
    Walnut House 2 Putney Park Avenue
    SW15 5QN London
    Secretary
    Walnut House 2 Putney Park Avenue
    SW15 5QN London
    British67682400006
    LUFF, John Rowland
    14 Richmond Road
    RH12 2EG Horsham
    West Sussex
    Secretary
    14 Richmond Road
    RH12 2EG Horsham
    West Sussex
    British46589460001
    WOOD, Diane Alyson
    1 Leith Hill Court
    Guildford Road
    AL1 5GY St. Albans
    Hertfordshire
    Secretary
    1 Leith Hill Court
    Guildford Road
    AL1 5GY St. Albans
    Hertfordshire
    British78601590001
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    CHAMBERLAIN, Richard Dudley
    Orchard Gate Braefield
    Hemingford Abbots
    PE28 9EZ Huntingdon
    Cambridgeshire
    Director
    Orchard Gate Braefield
    Hemingford Abbots
    PE28 9EZ Huntingdon
    Cambridgeshire
    EnglandBritish11349730002
    CHATER, Andrew John Gordon
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Director
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    United KingdomBritish135879330001
    DUNNE, Terence Martin
    6 Perryfield Road
    Southgate
    RH11 8AB Crawley
    West Sussex
    Director
    6 Perryfield Road
    Southgate
    RH11 8AB Crawley
    West Sussex
    EnglandIrish60790840001
    LUFF, John Rowland
    14 Richmond Road
    RH12 2EG Horsham
    West Sussex
    Director
    14 Richmond Road
    RH12 2EG Horsham
    West Sussex
    United KingdomBritish46589460001
    NYE, Michael Richard
    New Road
    RH14 9DS Billingshurst
    Littlewood House
    West Sussex
    United Kingdom
    Director
    New Road
    RH14 9DS Billingshurst
    Littlewood House
    West Sussex
    United Kingdom
    EnglandEnglish134441920001
    NOMINEE DIRECTORS LIMITED
    3 Garden Walk
    EC2A 3EQ London
    Director
    3 Garden Walk
    EC2A 3EQ London
    32142300001

    Who are the persons with significant control of TELE-INSTALLS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tele Holdings Ltd
    Muddleswood Road
    Albourne
    BN6 9EB Hassocks
    Innovation House
    England
    Apr 06, 2016
    Muddleswood Road
    Albourne
    BN6 9EB Hassocks
    Innovation House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number3671888
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TELE-INSTALLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 14, 2000
    Delivered On Feb 18, 2000
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Oct 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1998
    Delivered On Jan 20, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this debenture or any other security
    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
    • Tele Holdings Limited
    Transactions
    • Jan 20, 1999Registration of a charge (395)
    • Feb 22, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jul 09, 1993
    Delivered On Jul 20, 1993
    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 20, 1993Registration of a charge (395)
    • Jul 20, 1993Registration of a charge
    • Feb 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 29, 1993
    Delivered On Apr 06, 1993
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 06, 1993Registration of a charge (395)
    • Dec 08, 1994Statement 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