TELECAST COMMUNICATIONS (UK) LIMITED
Overview
| Company Name | TELECAST COMMUNICATIONS (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03532626 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TELECAST COMMUNICATIONS (UK) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TELECAST COMMUNICATIONS (UK) LIMITED located?
| Registered Office Address | E2 Sussex Manor Business Park Gatwick Road RH10 9NH Crawley Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELECAST COMMUNICATIONS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| URGENTAUTO LIMITED | Mar 23, 1998 | Mar 23, 1998 |
What are the latest accounts for TELECAST COMMUNICATIONS (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for TELECAST COMMUNICATIONS (UK) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TELECAST COMMUNICATIONS (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Mar 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Mar 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Mar 23, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 6 pages | AA | ||||||||||
Appointment of Nicholas Conn as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Martin as a director | 1 pages | TM01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Annual return made up to Mar 23, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Mar 23, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2009 | 11 pages | AA | ||||||||||
Annual return made up to Mar 23, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Ian Paul Martin on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Nicholas Simon Conn on Mar 23, 2010 | 1 pages | CH03 | ||||||||||
Director's details changed for John Leslie Christmas on Mar 23, 2010 | 2 pages | CH01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a dormant company made up to Sep 30, 2008 | 6 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of TELECAST COMMUNICATIONS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CONN, Nicholas Simon | Secretary | Sussex Manor Business Park Gatwick Road RH10 9NH Crawley E2 Sussex | British | 13110780003 | ||||||
| CHRISTMAS, John Leslie | Director | Sussex Manor Business Park Gatwick Road RH10 9NH Crawley E2 Sussex | England | English | 15610000001 | |||||
| CONN, Nicholas Simon | Director | Sussex Manor Business Park Gatwick Road RH10 9NH Crawley E2 Sussex | United Kingdom | British | 13110780003 | |||||
| COOK, Russell John | Secretary | 26 Egmont Road KT6 7AT Surbiton Surrey | British | 64676640001 | ||||||
| DAVIES, Digby John | Secretary | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | 38937270002 | ||||||
| DAY, Christopher Alexander Coryton | Secretary | 48 Whitley Court Road Quinton B32 1EY Birmingham West Midlands | British | 92047820001 | ||||||
| EVANS, Nerys Helen | Secretary | 5 St Philips Way Islington N1 7AJ London | British | 66070850003 | ||||||
| GORDON, Neil Arthur | Secretary | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | British | 73989530001 | ||||||
| MAKANJI, Ashok | Secretary | 5 Wheatley Drive WD25 9LH Watford | British | 120367360001 | ||||||
| PATEL, Daxshaben | Secretary | 2 Millers Court Vicars Bridge Close HA0 1XG Alperton Middlesex | British | 96045520001 | ||||||
| WAKELEY, David Peacefull | Secretary | 166 Rosemary Hill Road B74 4HN Sutton Coldfield West Midlands | British | 86839080001 | ||||||
| WATTS, Michael | Secretary | 100 Centennial Park Centennial Avenue, Elstree WD6 3SA Borehamwood Hertfordshire | British | 116124970001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BEDDOW, Charles Edward Kenneth | Director | Manor Road MK45 4NU Barton Le Clay 163 Bedfordshire | United Kingdom | British | 132281430001 | |||||
| BREEN, Michael John | Director | 47 Wieland Road HA6 3QX Northwood Middlesex | England | English | 8442840002 | |||||
| DAVIES, Digby John | Director | 1a Cambridge Road TW1 2HN Twickenham Middlesex | British | 38937270002 | ||||||
| DAY, Barry David | Director | The Old Rectory Hatton Green Hatton CV35 7LA Warwick Warwickshire | England | British | 57937960001 | |||||
| ELLIS, Robert Keith | Director | 55 Bushy Park Road TW11 9DQ Teddington Middlesex | England | British | 45171010001 | |||||
| EVANS, Nerys Helen | Director | 5 St Philips Way Islington N1 7AJ London | British | 66070850003 | ||||||
| GORDON, Neil Arthur | Director | Stable Cottage, Burrows Lea Hook Lane, Shere GU5 9QQ Guildford Surrey | England | British | 73989530001 | |||||
| MAKANJI, Ashok | Director | 5 Wheatley Drive WD25 9LH Watford | United Kingdom | British | 120367360001 | |||||
| MARSHALL, Nicholas John | Director | Spring House Fieldgate Lawn, Fieldgate Lane CV8 1BT Kenilworth Warwickshire | England | British | 20708530004 | |||||
| MARTIN, Ian Paul | Director | Sussex Manor Business Park Gatwick Road RH10 9NH Crawley E2 Sussex | England | British | 31010770003 | |||||
| ROBERTS, Julie Amanda | Director | 5 St Philips Way Islington N1 7AJ London | British | 57062440002 | ||||||
| SAMJI, Munir Akberali | Director | 1 Lynford Close EN5 3HQ Barnet Hertfordshire | United Kingdom | United Kingdom | 119498620001 | |||||
| WATTS, Michael | Director | Bottle Lane SL6 3SB Littlewick Green Bay Tree Cottage Berks | British | 133568510001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TELECAST COMMUNICATIONS (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee & debenture | Created On Feb 26, 2004 Delivered On Mar 09, 2004 | Satisfied | Amount secured All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All f/h and l/h property, plant machinery vehicles computers and other equipment, stocks shares debentures bonds notes loan capital of any subsidiary any other body corporate and all rights, goodwill and uncalled capital, copyrights licences trademarks and patents, floating charge the undertaking and all property assets and rights present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture between (1) the chargor (the company) and (2) national westminster bank PLC (the security trustee) as agent and trustee for the secured parties (as defined) | Created On May 08, 2000 Delivered On May 16, 2000 | Satisfied | Amount secured All the actual, contingent, present and/or future obligations and liabilities of the chargor to any of the secured parties under or pursuant to all or any of the financing documents (as defined) including the debenture | |
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
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Jul 02, 1998 Delivered On Jul 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of all or any of the financing documents (including, for the avoidance of doubt, the guarantee and debenture) | |
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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 12, 1998 Delivered On May 20, 1998 | 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
| ||||
Transactions
| ||||
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