TELECAST COMMUNICATIONS (UK) LIMITED

TELECAST COMMUNICATIONS (UK) LIMITED

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

    Company NameTELECAST COMMUNICATIONS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03532626
    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 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 AddressNo

    What were the previous names of TELECAST COMMUNICATIONS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    URGENTAUTO LIMITEDMar 23, 1998Mar 23, 1998

    What are the latest accounts for TELECAST COMMUNICATIONS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for TELECAST COMMUNICATIONS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELECAST COMMUNICATIONS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Mar 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2015

    Statement of capital on Mar 27, 2015

    • Capital: GBP 3
    SH01

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 3
    SH01

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

    7 pagesAA

    Accounts for a dormant company made up to Sep 30, 2012

    8 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Appointment of Nicholas Conn as a director

    2 pagesAP01

    Termination of appointment of Ian Martin as a director

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Miscellaneous

    Section 519
    1 pagesMISC

    Annual return made up to Mar 23, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2010

    7 pagesAA

    Annual return made up to Mar 23, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Sep 30, 2009

    11 pagesAA

    Annual return made up to Mar 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Ian Paul Martin on Mar 23, 2010

    2 pagesCH01

    Secretary's details changed for Nicholas Simon Conn on Mar 23, 2010

    1 pagesCH03

    Director's details changed for John Leslie Christmas on Mar 23, 2010

    2 pagesCH01

    legacy

    3 pages363a

    Accounts for a dormant company made up to Sep 30, 2008

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    legacy

    3 pages363a

    Who are the officers of TELECAST COMMUNICATIONS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONN, Nicholas Simon
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    Secretary
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    British13110780003
    CHRISTMAS, John Leslie
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    Director
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    EnglandEnglish15610000001
    CONN, Nicholas Simon
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    Director
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    United KingdomBritish13110780003
    COOK, Russell John
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    Secretary
    26 Egmont Road
    KT6 7AT Surbiton
    Surrey
    British64676640001
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Secretary
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    British38937270002
    DAY, Christopher Alexander Coryton
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    Secretary
    48 Whitley Court Road
    Quinton
    B32 1EY Birmingham
    West Midlands
    British92047820001
    EVANS, Nerys Helen
    5 St Philips Way
    Islington
    N1 7AJ London
    Secretary
    5 St Philips Way
    Islington
    N1 7AJ London
    British66070850003
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Secretary
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    British73989530001
    MAKANJI, Ashok
    5 Wheatley Drive
    WD25 9LH Watford
    Secretary
    5 Wheatley Drive
    WD25 9LH Watford
    British120367360001
    PATEL, Daxshaben
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    Secretary
    2 Millers Court
    Vicars Bridge Close
    HA0 1XG Alperton
    Middlesex
    British96045520001
    WAKELEY, David Peacefull
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    Secretary
    166 Rosemary Hill Road
    B74 4HN Sutton Coldfield
    West Midlands
    British86839080001
    WATTS, Michael
    100 Centennial Park
    Centennial Avenue, Elstree
    WD6 3SA Borehamwood
    Hertfordshire
    Secretary
    100 Centennial Park
    Centennial Avenue, Elstree
    WD6 3SA Borehamwood
    Hertfordshire
    British116124970001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEDDOW, Charles Edward Kenneth
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    Director
    Manor Road
    MK45 4NU Barton Le Clay
    163
    Bedfordshire
    United KingdomBritish132281430001
    BREEN, Michael John
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    Director
    47 Wieland Road
    HA6 3QX Northwood
    Middlesex
    EnglandEnglish8442840002
    DAVIES, Digby John
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    Director
    1a Cambridge Road
    TW1 2HN Twickenham
    Middlesex
    British38937270002
    DAY, Barry David
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    Director
    The Old Rectory Hatton Green
    Hatton
    CV35 7LA Warwick
    Warwickshire
    EnglandBritish57937960001
    ELLIS, Robert Keith
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    Director
    55 Bushy Park Road
    TW11 9DQ Teddington
    Middlesex
    EnglandBritish45171010001
    EVANS, Nerys Helen
    5 St Philips Way
    Islington
    N1 7AJ London
    Director
    5 St Philips Way
    Islington
    N1 7AJ London
    British66070850003
    GORDON, Neil Arthur
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    Director
    Stable Cottage, Burrows Lea
    Hook Lane, Shere
    GU5 9QQ Guildford
    Surrey
    EnglandBritish73989530001
    MAKANJI, Ashok
    5 Wheatley Drive
    WD25 9LH Watford
    Director
    5 Wheatley Drive
    WD25 9LH Watford
    United KingdomBritish120367360001
    MARSHALL, Nicholas John
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    Director
    Spring House
    Fieldgate Lawn, Fieldgate Lane
    CV8 1BT Kenilworth
    Warwickshire
    EnglandBritish20708530004
    MARTIN, Ian Paul
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    Director
    Sussex Manor Business Park
    Gatwick Road
    RH10 9NH Crawley
    E2
    Sussex
    EnglandBritish31010770003
    ROBERTS, Julie Amanda
    5 St Philips Way
    Islington
    N1 7AJ London
    Director
    5 St Philips Way
    Islington
    N1 7AJ London
    British57062440002
    SAMJI, Munir Akberali
    1 Lynford Close
    EN5 3HQ Barnet
    Hertfordshire
    Director
    1 Lynford Close
    EN5 3HQ Barnet
    Hertfordshire
    United KingdomUnited Kingdom119498620001
    WATTS, Michael
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    Director
    Bottle Lane
    SL6 3SB Littlewick Green
    Bay Tree Cottage
    Berks
    British133568510001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TELECAST COMMUNICATIONS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC (The Security Trustee)
    Transactions
    • Mar 09, 2004Registration of a charge (395)
    • May 02, 2008Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 16, 2000Registration of a charge (395)
    • Mar 26, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 15, 1998Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • Jun 22, 2000Statement 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