TELELOGIC DOORS LIMITED

TELELOGIC DOORS LIMITED

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

    Company NameTELELOGIC DOORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02936647
    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 TELELOGIC DOORS LIMITED?

    • (7499) /

    Where is TELELOGIC DOORS LIMITED located?

    Registered Office Address
    KPMG RESTRUCTURING
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TELELOGIC DOORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELELOGIC (CONTINUUS) LIMITEDFeb 06, 2001Feb 06, 2001
    CONTINUUS SOFTWARE LIMITEDJan 17, 1995Jan 17, 1995
    CASEWARE LTD.Jul 01, 1994Jul 01, 1994
    TUNEUNIT COMPANY LIMITEDJun 08, 1994Jun 08, 1994

    What are the latest accounts for TELELOGIC DOORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for TELELOGIC DOORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on Oct 12, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jun 06, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2011

    Statement of capital on Jul 12, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2009

    9 pagesAA

    Annual return made up to Jun 06, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Paul Clements on Jun 05, 2010

    2 pagesCH01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Memorandum and Articles of Association

    4 pagesMA

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Andrew Paul Clements as a director

    2 pagesAP01

    Termination of appointment of Ian Ferguson as a director

    1 pagesTM01

    Previous accounting period extended from Oct 31, 2009 to Dec 31, 2009

    1 pagesAA01

    Full accounts made up to Oct 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of TELELOGIC DOORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    76 Upper Ground
    SE1 9PZ London
    Secretary
    76 Upper Ground
    SE1 9PZ London
    British124935520001
    CLEMENTS, Andrew Paul
    Ibm United Kingdom Limited
    76 Upper Ground
    SE1 9PZ London
    Uk Legal Department 2
    United Kingdom
    Director
    Ibm United Kingdom Limited
    76 Upper Ground
    SE1 9PZ London
    Uk Legal Department 2
    United Kingdom
    United KingdomBritishAccountant140980050001
    ADAMS, Peter Charles
    10 Southerland Close
    KT13 9EN Weybridge
    Surrey
    Secretary
    10 Southerland Close
    KT13 9EN Weybridge
    Surrey
    British181387400001
    CHURCH, Kay
    22 Via Empanada
    92688 Rancho Santa Margarita Ca
    Orange
    Usa
    Secretary
    22 Via Empanada
    92688 Rancho Santa Margarita Ca
    Orange
    Usa
    AmericanChief Financial Officer39890650001
    HAGGART, Geoffrey William
    Heatherlea Shrubbs Hill Lane
    SL5 0LD Ascot
    Berkshire
    Secretary
    Heatherlea Shrubbs Hill Lane
    SL5 0LD Ascot
    Berkshire
    British44969800002
    HARBY, Lucy Elaine
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    Secretary
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    BritishAccountant76042980002
    LLOYD, Nigel Huw Parker
    25 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    Secretary
    25 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    BritishAccountant85840110001
    MISTRY, Nita
    84 Stanton Road
    Shirley
    B90 2DZ Solihull
    Secretary
    84 Stanton Road
    Shirley
    B90 2DZ Solihull
    BritishAccountant96326380002
    RICE-JONES, David
    8 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Secretary
    8 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    BritishAccountant58657060001
    RICE-JONES, David
    8 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Secretary
    8 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    BritishDirector58657060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMPBELL, Joseph S, Sr Vp Ww Field Ups
    8 North Storington Laguna Beach
    92677 California
    FOREIGN Usa
    Director
    8 North Storington Laguna Beach
    92677 California
    FOREIGN Usa
    AmericanSoftware58262400001
    CHURCH, Kay
    22 Via Empanada
    92688 Rancho Santa Margarita Ca
    Orange
    Usa
    Director
    22 Via Empanada
    92688 Rancho Santa Margarita Ca
    Orange
    Usa
    AmericanChief Financial Officer39890650001
    COGRAVE, Frank William
    The Laurels
    Spriggs Holly Lane, Radnage
    HP14 4DZ High Wycombe
    Buckinghamshire
    Director
    The Laurels
    Spriggs Holly Lane, Radnage
    HP14 4DZ High Wycombe
    Buckinghamshire
    BritishManaging Director79291450001
    COX, Fred
    3826 Calle Ariana
    San Clemente
    Orange 92672
    Usa
    Director
    3826 Calle Ariana
    San Clemente
    Orange 92672
    Usa
    AmericanPresident60147400001
    FERGUSON, Ian Duncan
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    Director
    76 Upper Ground
    South Bank
    SE1 9PZ London
    Ibm United Kingdom Limited
    United KingdomBritishSolicitor137778110001
    HAGGART, Geoffrey William
    Heatherlea Shrubbs Hill Lane
    SL5 0LD Ascot
    Berkshire
    Director
    Heatherlea Shrubbs Hill Lane
    SL5 0LD Ascot
    Berkshire
    BritishComputer Software Sales44969800002
    HARBY, Lucy Elaine
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    Director
    3 Beaks Hill Road
    Kings Norton
    B38 8BJ Birmingham
    BritishAccountant76042980002
    HEWITT, Paul Anthony
    1 Campbell Drive
    HP9 1TF Beaconsfield
    Buckinghamshire
    Director
    1 Campbell Drive
    HP9 1TF Beaconsfield
    Buckinghamshire
    EnglandBritishManaging Director110937010001
    JOHNSON, Steven
    108 Pacifica
    Irvine
    California
    92618
    America
    Director
    108 Pacifica
    Irvine
    California
    92618
    America
    AmericanSoftware64823330001
    LASKEY, John Joseph
    33192 Desoto Way
    CA 92629 Dana Point
    California
    Usa
    Director
    33192 Desoto Way
    CA 92629 Dana Point
    California
    Usa
    AmericanVp Of Finance51309350001
    LLOYD, Nigel Huw Parker
    25 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    Director
    25 Knighton Drive
    Four Oaks
    B74 4QP Sutton Coldfield
    West Midlands
    EnglandBritishAccountant85840110001
    RICE-JONES, David
    8 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    Director
    8 Little Fryth
    Finchampstead
    RG40 3RN Wokingham
    Berkshire
    BritishDirector58657060001
    SHAH, Nusrat Rehana
    19 Osborne Close
    OX5 1TU Kidlington
    Oxfordshire
    Director
    19 Osborne Close
    OX5 1TU Kidlington
    Oxfordshire
    BritishAccountant72796620001
    SHERIDAN, Paul James
    203 Celebration Boulevard
    Kissimmee
    Florida 34747
    Usa
    Director
    203 Celebration Boulevard
    Kissimmee
    Florida 34747
    Usa
    BritishManaging Director85764370001
    SUTCLIFFE, Roy
    42 Sandhurst Lane
    Blackwater
    GU17 0DH Camberley
    Surrey
    Director
    42 Sandhurst Lane
    Blackwater
    GU17 0DH Camberley
    Surrey
    BritishDirector Of Prof Services31359470002
    WARK, John Richard
    806 Aleppo
    92660 Newport Beach
    Orange
    United States Of America
    Director
    806 Aleppo
    92660 Newport Beach
    Orange
    United States Of America
    AmericanCeo44082650001
    WILSON, Stephen David
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    Director
    Grange Lodge
    86 Heath Road
    GU31 4EL Petersfield
    Hampshire
    EnglandBritishDirector Of Finance80682720001
    ZECHTER, Sol
    18046 Darmel Place
    92705 Santa Ana Ca
    Orange
    Usa
    Director
    18046 Darmel Place
    92705 Santa Ana Ca
    Orange
    Usa
    BritishChief Executive Officer39890720001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TELELOGIC DOORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 22, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All present and future obligations of the company to the chargee to pay the rent reserved pursuant to clause 4 of a lease dated 22 july 1998 made between lloyds bank PLC (as trustee of schroder exempt property unit trust)
    Short particulars
    The company with full title guarantee irrevocably and unconditionally charges to the landlord all rights,title and interest in the bank account opened by the landlord pursuant to the deed the sums standing to the credit of that account and the debts represented by it.
    Persons Entitled
    • Lloyds Bank Plcas Trustee of Schroder Exempt Property Unit Trust
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Aug 27, 2008Statement of satisfaction of a charge in full or part (403a)

    Does TELELOGIC DOORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 24, 2012Dissolved on
    Sep 27, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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