TELE HOLDINGS LIMITED
Overview
Company Name | TELE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03671888 |
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 TELE HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TELE HOLDINGS LIMITED located?
Registered Office Address | Innovation House Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for TELE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TELE HOLDINGS 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 08, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Nov 08, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Thomas Richard James Carter as a secretary on Sep 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Kellett as a secretary on Sep 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Secretary's details changed for Mr Andrew John Kellett on Sep 10, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Communications House Edward Way Burgess Hill West Sussex RH15 9TZ to Innovation House Technetix Business Park Muddleswood Road Albourne, Hassocks West Sussex BN6 9EB on Jul 24, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Shaun Antony Furlong as a secretary on Mar 19, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew John Kellett as a secretary on Mar 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Gordon Chater as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Andrew John Kellett as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Diane Connolly as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Shaun Antony Furlong as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Nov 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Who are the officers of TELE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Thomas Richard James | Secretary | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | 201846450001 | |||||||
BROADHURST, Paul Antony | Director | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | England | British | Engineer | 56400770005 | ||||
KELLETT, Andrew | Director | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | England | British | Chief Financial Officer | 154364320001 | ||||
BROADHURST, Taiwo | Secretary | Brooklawn Lyminster Road BN17 7QQ Lyminster West Sussex | British | Company Director | 154609410001 | |||||
CHATER, Andrew John Gordon | Secretary | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | British | Cfo | 135879330001 | |||||
CONNOLLY, Diane Marie | Secretary | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | 161871420001 | |||||||
DAWE, Jonathan Leonard | Secretary | Raasay Willingham Green, Brinkley CB8 0SW Newmarket Suffolk | British | 80114870001 | ||||||
FURLONG, Shaun Antony | Secretary | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | 183868140001 | |||||||
KELLETT, Andrew | Secretary | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | British | 154364320001 | ||||||
LEVINE, Bryan | Secretary | Walnut House 2 Putney Park Avenue SW15 5QN London | British | Cfo | 67682400006 | |||||
LUFF, John Rowland | Secretary | 14 Richmond Road RH12 2EG Horsham West Sussex | British | Company Director | 46589460001 | |||||
WOOD, Diane Alyson | Secretary | 1 Leith Hill Court Guildford Road AL1 5GY St. Albans Hertfordshire | British | 78601590001 | ||||||
CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||
CHAMBERLAIN, Richard Dudley | Director | Orchard Gate Braefield Hemingford Abbots PE28 9EZ Huntingdon Cambridgeshire | England | British | Mechanical Engineer | 11349730002 | ||||
CHATER, Andrew John Gordon | Director | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | United Kingdom | British | Cfo | 135879330001 | ||||
DUNNE, Terence Martin | Director | 6 Perryfield Road Southgate RH11 8AB Crawley West Sussex | England | Irish | Company Director | 60790840001 | ||||
LUFF, John Rowland | Director | 14 Richmond Road RH12 2EG Horsham West Sussex | United Kingdom | British | Company Director | 46589460001 | ||||
NYE, Michael Richard | Director | New Road RH14 9DS Billingshurst Littlewood House West Sussex United Kingdom | England | English | Director | 134441920001 |
Who are the persons with significant control of TELE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technetix Limited | Apr 06, 2016 | Muddleswood Road Albourne BN6 9EB Hassocks Innovation House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TELE HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Sep 29, 2006 Delivered On Oct 07, 2006 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
Composite all assets guarantee and debenture | Created On Jan 04, 2005 Delivered On Jan 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company and the obligors to the chargee on any account whatsoever | |
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
| ||||
Debenture | Created On Feb 14, 2000 Delivered On Feb 18, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
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