FOCUS COMMUNICATIONS INTERNATIONAL LIMITED

FOCUS COMMUNICATIONS INTERNATIONAL LIMITED

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

    Company NameFOCUS COMMUNICATIONS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02939329
    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 FOCUS COMMUNICATIONS INTERNATIONAL LIMITED?

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

    Where is FOCUS COMMUNICATIONS INTERNATIONAL LIMITED located?

    Registered Office Address
    c/o MAINTEL
    160 Blackfriars Road
    SE1 8EZ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FOCUS COMMUNICATIONS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FOCUS COMMUNICATIONS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 Jul 12, 2016

    LRESSP

    Annual return made up to Jun 13, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 14, 2016

    Statement of capital on Jun 14, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 160 Blackfriars Road London SE1 8EZ England to C/O Maintel 160 Blackfriars Road London SE1 8EZ on May 27, 2016

    1 pagesAD01

    Appointment of Kevin Stevens as a director on May 04, 2016

    3 pagesAP01

    Appointment of Mr Mark Vincent Townsend as a director on May 04, 2016

    3 pagesAP01

    Current accounting period extended from Jun 30, 2016 to Dec 31, 2016

    3 pagesAA01

    Termination of appointment of Stephen Andrews as a director on May 04, 2016

    2 pagesTM01

    Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB to 160 Blackfriars Road London SE1 8EZ on May 19, 2016

    2 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2015

    1 pagesAA

    Annual return made up to Jun 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Jun 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 100
    SH01

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Jun 13, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Mr Vim Vithaldas as a director

    2 pagesAP01

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Appointment of Mr Andrew Marshall as a director

    2 pagesAP01

    Termination of appointment of Martin St Quinton as a director

    1 pagesTM01

    Who are the officers of FOCUS COMMUNICATIONS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARSHALL, Andrew Neil
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    c/o Maintel
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritish115143470001
    STEVENS, Kevin
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritish165729430001
    TOWNSEND, Mark Vincent
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    EnglandBritish207828990001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    EDWARDS, Edward Robert Franks
    318 Laleham Road
    TW17 0JQ Shepperton
    Middlesex
    Secretary
    318 Laleham Road
    TW17 0JQ Shepperton
    Middlesex
    British39527060001
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    British123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    British162008180001
    WATKINS, Margaret Mary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Secretary
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006760001
    ANDREWS, Stephen
    Blackfriars Road
    SE1 8EZ London
    160
    England
    Director
    Blackfriars Road
    SE1 8EZ London
    160
    England
    United KingdomBritish183587520001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    EDWARDS, Andrew Robert Franks
    Millbrook
    55 Oaklands Avenue
    KT13 9SS Weybridge
    Surrey
    Director
    Millbrook
    55 Oaklands Avenue
    KT13 9SS Weybridge
    Surrey
    EnglandBritish122806500001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritish162008180001
    MAYNARD, Timothy Sven
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritish150961040001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    ST QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    EnglandBritish58961460002
    VITHALDAS, Vim
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    United KingdomBritish59433340003
    WHITEHEAD, John
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    Director
    Walsall Business Park
    Walsall Road
    WS9 0RB Aldridge
    Azzuri House
    West Midlands
    EnglandBritish168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002

    Does FOCUS COMMUNICATIONS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Aug 31, 2001
    Delivered On Sep 12, 2001
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each obligor to the chargee (the security trustee) and the secured parties under the financing documents (all terms 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 12, 2001Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)

    Does FOCUS COMMUNICATIONS INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 12, 2016Commencement of winding up
    Mar 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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