GLOTEL MANAGED SERVICES LTD.

GLOTEL MANAGED SERVICES LTD.

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

    Company NameGLOTEL MANAGED SERVICES LTD.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03220361
    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 GLOTEL MANAGED SERVICES LTD.?

    • (7450) /

    Where is GLOTEL MANAGED SERVICES LTD. located?

    Registered Office Address
    Hazlitt House
    4 Bouverie Street
    EC4Y 8AX London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOTEL MANAGED SERVICES LTD.?

    Previous Company Names
    Company NameFromUntil
    GLOTEL CONTRACT PERSONNEL LIMITEDJul 19, 1996Jul 19, 1996
    GLOTEL CONTRACT SERVICES LIMITEDJul 04, 1996Jul 04, 1996

    What are the latest accounts for GLOTEL MANAGED SERVICES LTD.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GLOTEL MANAGED SERVICES LTD.?

    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

    Annual return made up to Jul 29, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 10, 2010

    Statement of capital on Aug 10, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed for Mr Timothy Briant on Jul 29, 2010

    2 pagesCH03

    Director's details changed for Mr Peter William Searle on Jul 29, 2010

    2 pagesCH01

    Director's details changed for Mr Neil Martin on Jul 29, 2010

    2 pagesCH01

    legacy

    3 pagesMG02

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Dec 31, 2008

    13 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2007

    13 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages288c

    legacy

    1 pages225

    Full accounts made up to Mar 31, 2007

    14 pagesAA

    legacy

    7 pages363s

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GLOTEL MANAGED SERVICES LTD.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIANT, Timothy
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    Secretary
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    British130048920001
    MARTIN, Neil Thomas George
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    EnglandBritish126681070003
    SEARLE, Peter William
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    Director
    4 Bouverie Street
    EC4Y 8AX London
    Hazlitt House
    United Kingdom
    EnglandBritish116102520004
    ADKINS, Christopher James
    Whinthorpe
    Oxford Road
    SL9 7DL Gerrards Cross
    Buckinghamshire
    Secretary
    Whinthorpe
    Oxford Road
    SL9 7DL Gerrards Cross
    Buckinghamshire
    British57087870002
    BROOKS, Jonathan
    18 Norfolk Road
    NW8 6HG London
    Secretary
    18 Norfolk Road
    NW8 6HG London
    British66911470002
    CLARK, Leslie Charles
    Silver Birches
    Nightingales Lane
    HP8 4SL Chalfont St Giles
    Buckinghamshire
    Secretary
    Silver Birches
    Nightingales Lane
    HP8 4SL Chalfont St Giles
    Buckinghamshire
    British22206230002
    SAFFER, Alan
    3 Heathfield Road
    WD23 2LH Bushey
    Hertfordshire
    Secretary
    3 Heathfield Road
    WD23 2LH Bushey
    Hertfordshire
    British72309130002
    TAGG, Gavin Kenneth
    Flat 16, Cheylesmore House
    Ebury Bridge Road
    SW1W 8QY London
    Secretary
    Flat 16, Cheylesmore House
    Ebury Bridge Road
    SW1W 8QY London
    British95825170001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ADKINS, Christopher James
    Whinthorpe
    Oxford Road
    SL9 7DL Gerrards Cross
    Buckinghamshire
    Director
    Whinthorpe
    Oxford Road
    SL9 7DL Gerrards Cross
    Buckinghamshire
    British57087870002
    BAKER, Andrew Arthur Edward
    1070 Fisher Lane
    Winnetka
    Il 60093
    Usa
    Director
    1070 Fisher Lane
    Winnetka
    Il 60093
    Usa
    British22206240004
    CLARK, Leslie Charles
    Silver Birches
    Nightingales Lane
    HP8 4SL Chalfont St Giles
    Buckinghamshire
    Director
    Silver Birches
    Nightingales Lane
    HP8 4SL Chalfont St Giles
    Buckinghamshire
    United KingdomBritish22206230002
    DARRAUGH, Peter Anthony
    77 Grove Road
    HP23 5PB Tring
    Hertfordshire
    Director
    77 Grove Road
    HP23 5PB Tring
    Hertfordshire
    EnglandBritish82678530001
    SAFFER, Alan
    3 Heathfield Road
    WD23 2LH Bushey
    Hertfordshire
    Director
    3 Heathfield Road
    WD23 2LH Bushey
    Hertfordshire
    EnglandBritish72309130002
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does GLOTEL MANAGED SERVICES LTD. have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 21, 2005
    Delivered On Feb 22, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Feb 22, 2005Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 14, 1999
    Delivered On Apr 22, 1999
    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
    • Apr 22, 1999Registration of a charge (395)
    • Jan 29, 2005Statement 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