FLOE TELECOM LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFLOE TELECOM LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03518281
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FLOE TELECOM LIMITED?

    • (8042) /

    Where is FLOE TELECOM LIMITED located?

    Registered Office Address
    C/O Frost Group Limited Court House
    The Old Police Station
    LE65 1BS South Street
    Ashby De La Zouch
    Undeliverable Registered Office AddressNo

    What were the previous names of FLOE TELECOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORTUNE COMMUNICATIONS LIMITEDFeb 27, 1998Feb 27, 1998

    What are the latest accounts for FLOE TELECOM LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2003
    Next Accounts Due OnJul 30, 2004
    Last Accounts
    Last Accounts Made Up To

    What is the status of the latest confirmation statement for FLOE TELECOM LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToFeb 27, 2017
    Next Confirmation Statement DueMar 13, 2017
    OverdueYes

    What is the status of the latest annual return for FLOE TELECOM LIMITED?

    Annual Return
    Last Annual Return
    OverdueYes

    What are the latest filings for FLOE TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Oct 04, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2025

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2024

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2023

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2022

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2022

    5 pages4.68

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Liquidators' statement of receipts and payments to Oct 04, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2021

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2020

    5 pages4.68

    Registered office address changed from Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR to C/O Frost Group Limited Court House the Old Police Station South Street Ashby De La Zouch LE65 1BS on Jun 10, 2020

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 04, 2020

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2019

    13 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2019

    5 pages4.68

    Registered office address changed from C/O Frost Business Recovery Airport House Purley Way Croydon Surrey CR0 0XZ to Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR on Feb 27, 2019

    2 pagesAD01

    Liquidators' statement of receipts and payments to Oct 04, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 04, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 04, 2015

    5 pages4.68

    Who are the officers of FLOE TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITTENS, John William
    56 Woodstock Road
    Chiswick
    W4 1EQ London
    Director
    56 Woodstock Road
    Chiswick
    W4 1EQ London
    British79982330001
    TAYLOR, Simon
    229 Sheen Lane
    East Sheen
    SW14 8LE Richmond
    London
    Director
    229 Sheen Lane
    East Sheen
    SW14 8LE Richmond
    London
    British101177440001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CHARLTON GRICE, Gillian Mary
    64 Chawn Park Drive
    Pedmore
    DY9 0UQ Stourbridge
    West Midlands
    Secretary
    64 Chawn Park Drive
    Pedmore
    DY9 0UQ Stourbridge
    West Midlands
    British59880160001
    COWLEY, Kenneth Richard
    18 Dorset Road
    BN7 1TH Lewes
    East Sussex
    Secretary
    18 Dorset Road
    BN7 1TH Lewes
    East Sussex
    British49400710004
    FENTON, Robert Gordon
    1 Florence Mansions
    Rostrevor Road Fulham
    SW6 5AW London
    Secretary
    1 Florence Mansions
    Rostrevor Road Fulham
    SW6 5AW London
    British79128420007
    MILNE, Darren James Ivor
    41 Berrymede Road
    Chswick
    W4 5JE London
    Secretary
    41 Berrymede Road
    Chswick
    W4 5JE London
    British81762570001
    QUAID, Martin
    12 Beigh Haven
    Fr Russell Road
    IRISH Limerick
    Ireland
    Secretary
    12 Beigh Haven
    Fr Russell Road
    IRISH Limerick
    Ireland
    Irish79530630001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    NEWHAVEN LIMITED
    40 Gerrard Street
    W1D 5QE London
    Secretary
    40 Gerrard Street
    W1D 5QE London
    59519470001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    COWLEY, Kenneth Richard
    18 Dorset Road
    BN7 1TH Lewes
    East Sussex
    Director
    18 Dorset Road
    BN7 1TH Lewes
    East Sussex
    British49400710004
    GRICE, Patrick James
    64 Chawn Park Drive
    Pedmore
    DY9 0UQ Stourbridge
    West Midlands
    Director
    64 Chawn Park Drive
    Pedmore
    DY9 0UQ Stourbridge
    West Midlands
    EnglandBritish24938260001
    STEARCH, Nicki
    85 Bretsurton Road
    Badsey
    WR11 5UQ Evesham
    Worcestershire
    Director
    85 Bretsurton Road
    Badsey
    WR11 5UQ Evesham
    Worcestershire
    British58492960001
    WALLBRIDGE, Nigel Christopher, Dr
    2 Gainsborough Road
    W4 1NJ London
    Director
    2 Gainsborough Road
    W4 1NJ London
    British60208310003

    Does FLOE TELECOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 12, 2003
    Delivered On Feb 21, 2003
    Outstanding
    Amount secured
    £1,300,000.00 and all other 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
    All securities as defined by the debenture by way of fixed and floating charge.
    Persons Entitled
    • Meridian Bank Limited
    Transactions
    • Feb 21, 2003Registration of a charge (395)

    Does FLOE TELECOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 01, 2003Administration started
    Oct 05, 2006Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy David Shapland Fricker
    Thompson Shaw Associates
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon Surrey
    practitioner
    Thompson Shaw Associates
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon Surrey
    Andrew Thompson
    Thompson Shaw Associates
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon Surrey
    practitioner
    Thompson Shaw Associates
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon Surrey
    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
    2
    DateType
    Oct 05, 2006Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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
    Jeremy Charles Frost
    Frost Business Recovery Limited
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon
    practitioner
    Frost Business Recovery Limited
    Square Root Business Centre
    CRO 2XQ 102 Windmill Road
    Croydon

    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