SQUARE MILE COMMUNICATIONS LIMITED

SQUARE MILE COMMUNICATIONS LIMITED

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

    Company NameSQUARE MILE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02933079
    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 SQUARE MILE COMMUNICATIONS LIMITED?

    • (7414) /
    • (7487) /

    Where is SQUARE MILE COMMUNICATIONS LIMITED located?

    Registered Office Address
    FISHER PARTNERS
    Acre House 11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of SQUARE MILE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LUDGATE EIGHTY FOUR LIMITEDMay 26, 1994May 26, 1994

    What are the latest accounts for SQUARE MILE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for SQUARE MILE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:replacement of liquidator
    15 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Oct 22, 2009

    5 pages4.68

    legacy

    1 pages287

    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 Oct 23, 2008

    LRESSP

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2006

    5 pagesAA

    legacy

    1 pages287

    Accounts made up to Dec 31, 2005

    5 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Dec 31, 2004

    13 pagesAA

    legacy

    1 pages244

    legacy

    7 pages363s

    legacy

    1 pages288b

    Who are the officers of SQUARE MILE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    Secretary
    18 Newbury Close
    DA2 6AQ Dartford
    Kent
    British88994320002
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Secretary
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Irish63939720003
    HARRY III, William
    The Brake House
    Back Lane
    CV37 8SF Lower Quinton
    Warwickshire
    Director
    The Brake House
    Back Lane
    CV37 8SF Lower Quinton
    Warwickshire
    EnglandAmerican117064700001
    BARON, Cecil
    6 The Ball
    Bratton
    BA13 4SB Westbury
    Wiltshire
    Secretary
    6 The Ball
    Bratton
    BA13 4SB Westbury
    Wiltshire
    British40666430001
    GORDON, Anthony Richard Francis
    189 North Gower Street
    NW1 2ND London
    Nominee Secretary
    189 North Gower Street
    NW1 2ND London
    British900009470001
    HOARE, Edward Andrew James
    18 Micklethwaite Road
    SW6 1QD London
    Nominee Secretary
    18 Micklethwaite Road
    SW6 1QD London
    British900009460001
    WESTON, Michael Douglas
    Glaisdale Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    Secretary
    Glaisdale Priory Mead
    Doddinghurst
    CM15 0NB Brentwood
    Essex
    British57797700001
    AUDLEY, Maxwell Charles
    7 Pilgrim Street
    EC4V 6DR London
    Nominee Director
    7 Pilgrim Street
    EC4V 6DR London
    British900009450001
    BURGE, Julia Rosemary
    142 Antill Road
    E3 5BN London
    Director
    142 Antill Road
    E3 5BN London
    British71391110001
    CAREY, Juliet
    111 Seddon House
    Barbican
    EC2Y 8BX London
    Director
    111 Seddon House
    Barbican
    EC2Y 8BX London
    British71941700001
    ELLIS, Susan
    Pophleys City Road
    Radnage
    HP14 4DW High Wycombe
    Buckinghamshire
    Director
    Pophleys City Road
    Radnage
    HP14 4DW High Wycombe
    Buckinghamshire
    British31346210002
    GARRETT, Terrence John
    43a Welbeck Road
    SS8 0EB Canvey Island
    Essex
    Director
    43a Welbeck Road
    SS8 0EB Canvey Island
    Essex
    British72862990001
    GORDON, Anthony Richard Francis
    189 North Gower Street
    NW1 2ND London
    Nominee Director
    189 North Gower Street
    NW1 2ND London
    British900009470001
    GREENE, Kevin Michael
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    Director
    39 Tudor Drive
    KT2 5NW Kingston Upon Thames
    London
    EnglandIrish63939720003
    HALL, Kirsty Elizabeth
    31b Castellain Road
    W9 1EY London
    Director
    31b Castellain Road
    W9 1EY London
    British72862920002
    HEWS, Richard Greenslade
    4 Kilmaine Road
    Fulham
    SW6 7JX London
    Director
    4 Kilmaine Road
    Fulham
    SW6 7JX London
    British10947940001
    HOARE, Edward Andrew James
    18 Micklethwaite Road
    SW6 1QD London
    Nominee Director
    18 Micklethwaite Road
    SW6 1QD London
    British900009460001
    HOARE, Reginald Nicholas Rolls
    Flat 4 Cranbourne Court
    Albert Bridge Road
    SW11 4PE London
    Director
    Flat 4 Cranbourne Court
    Albert Bridge Road
    SW11 4PE London
    British27946080003
    HORNE, David Bowen
    8 Ainsdale Road
    Ealing
    W5 1JX London
    Director
    8 Ainsdale Road
    Ealing
    W5 1JX London
    EnglandBritish85447850001
    JACKAMAN, Timothy John
    Denne Manor
    Denne Manor Lane Shottenden
    CT4 8JJ Canterbury
    Kent
    Director
    Denne Manor
    Denne Manor Lane Shottenden
    CT4 8JJ Canterbury
    Kent
    EnglandBritish40666590003
    KIELY, John Andrew
    25 Gorst Road
    SW11 6JB London
    Director
    25 Gorst Road
    SW11 6JB London
    United KingdomBritish60714670002
    KIRK, Michael Peter
    5 Quayside Walk Charter Quay
    Wadbrook Street
    KT1 1HS Kingston Upon Thames
    Surrey
    Director
    5 Quayside Walk Charter Quay
    Wadbrook Street
    KT1 1HS Kingston Upon Thames
    Surrey
    United KingdomBritish90394550002
    LYNCH, Christine Mary Elizabeth
    10 Ardleigh Road
    Islington
    N1 4HP London
    Director
    10 Ardleigh Road
    Islington
    N1 4HP London
    EnglandBritish151920530001
    MACKINNON MUSSON, Alistair John
    51b Westbourne Terrace
    W2 3UY London
    Director
    51b Westbourne Terrace
    W2 3UY London
    EnglandBritish73680980001
    MILLER, Christopher Charles
    116 Buxton Lane
    CR3 5HH Caterham
    Surrey
    Director
    116 Buxton Lane
    CR3 5HH Caterham
    Surrey
    British45087950001
    OBORNE, Nicholas
    11 East Street
    Kimbolton
    PE28 0HJ Huntington
    Cambridgeshire
    Director
    11 East Street
    Kimbolton
    PE28 0HJ Huntington
    Cambridgeshire
    British43500970002
    PADOVAN, Benedict John Anderson
    15 Caldervale Road
    Clapham
    SW4 9LY London
    Director
    15 Caldervale Road
    Clapham
    SW4 9LY London
    British80523000001
    PERRY, Phillip James Erskine
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    Director
    15 Burgess Mead
    OX2 6XP Oxford
    Oxfordshire
    British99781200001
    PHILPOTTS, Paul Barrington
    Grey Cedars
    Station Road
    CR3 7DD Woldingham
    Surrey
    Director
    Grey Cedars
    Station Road
    CR3 7DD Woldingham
    Surrey
    British78629980002
    POWERS, Edward
    4 Winthrop Road
    Chappaqua
    New York 10514
    United States
    Director
    4 Winthrop Road
    Chappaqua
    New York 10514
    United States
    United States75556710001
    ROWLING, Melissa Sarah
    60 Chepstow Road
    W2 5BE London
    Director
    60 Chepstow Road
    W2 5BE London
    British78973720002
    SHARPE, Leigh Margaret
    Reed Cottage Gaston Street
    East Bergholt
    CO7 6SF Colchester
    Suffolk
    Director
    Reed Cottage Gaston Street
    East Bergholt
    CO7 6SF Colchester
    Suffolk
    British47224970002
    SIMPSON, David Michael
    111 Sotheby Road
    N5 2UT London
    Director
    111 Sotheby Road
    N5 2UT London
    British43323900002
    SMITH, Kevin Andrew
    Flat 1
    43 Tabernacle Street
    EC2A 4AA London
    Director
    Flat 1
    43 Tabernacle Street
    EC2A 4AA London
    British69538740003
    SOLOMON, Louise Sara
    39 Carlton Hill
    NW8 0EL London
    Director
    39 Carlton Hill
    NW8 0EL London
    British37387390001

    Does SQUARE MILE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 08, 2000
    Delivered On Sep 12, 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
    • Brown Shipley & Co Limited
    Transactions
    • Sep 12, 2000Registration of a charge (395)
    • Jul 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 24, 1994
    Delivered On Oct 31, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over all plant machinery vehicles computers and office and other equipment both present and future. 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
    • Oct 31, 1994Registration of a charge (395)
    • Jul 31, 2002Statement of satisfaction of a charge in full or part (403a)

    Does SQUARE MILE COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 23, 2008Commencement of winding up
    May 23, 2010Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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