CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03734966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO. 1475) LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Termination of appointment of David Alexander John Foot as a director on Aug 31, 2022

    1 pagesTM01

    Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022

    2 pagesAD01

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    Liquidators' statement of receipts and payments to Mar 25, 2022

    8 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021

    2 pagesAD01

    Registered office address changed from Quadrant House Thomas More Square London E1W 1YW England to 15 Canada Square London E14 5GL on Apr 12, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    11 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2021

    LRESSP

    Statement of capital on Mar 16, 2021

    • Capital: GBP 3,764,338
    5 pagesSH19

    legacy

    6 pagesCAP-SS

    legacy

    5 pagesSH20

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Mar 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Mark Fletcher Kerr as a secretary on Jan 31, 2020

    1 pagesTM02

    Registered office address changed from 9-11 Grosvenor Gardens London SW1W 0BD to Quadrant House Thomas More Square London E1W 1YW on Jan 31, 2020

    1 pagesAD01

    Group of companies' accounts made up to Mar 31, 2019

    29 pagesAA

    Appointment of Mr Kashif Rahuf as a director on May 15, 2019

    2 pagesAP01

    Termination of appointment of Jamie Pritchard as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Mar 17, 2019 with updates

    4 pagesCS01

    Appointment of Mr Jamie Pritchard as a director on Oct 24, 2018

    2 pagesAP01

    Termination of appointment of Andrew Stephen Pearson as a director on Apr 24, 2018

    1 pagesTM01

    Who are the officers of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWE, John Francis
    24 Ashcombe Avenue
    KT6 6QA Surbiton
    Surrey
    Director
    24 Ashcombe Avenue
    KT6 6QA Surbiton
    Surrey
    EnglandBritish70297790001
    RAHUF, Kashif
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    United KingdomBritish258430780001
    ROLFE, Trevor
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish168200830001
    WILLIAMS, David Anthony
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish204720170001
    KERR, Mark Fletcher
    Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    Secretary
    Thomas More Square
    E1W 1YW London
    Quadrant House
    England
    188896070001
    MERCER, Calum
    Bellevue College Place
    Alfred Road
    GU9 8JE Farnham
    Surrey
    Secretary
    Bellevue College Place
    Alfred Road
    GU9 8JE Farnham
    Surrey
    British56325240004
    WALLER, Paul James
    Harestone Hill
    CR3 6SX Caterham
    14
    Surrey
    England
    Secretary
    Harestone Hill
    CR3 6SX Caterham
    14
    Surrey
    England
    British99585430002
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    CHANEY, Alan Robert
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    Director
    2 North Lodge
    Little Offley
    SG5 3BS Hitchin
    Hertfordshire
    EnglandBritish10654590001
    CONSTABLE, David Edward
    One Enterprise Drive
    Aliso Viejo
    California
    United States
    Director
    One Enterprise Drive
    Aliso Viejo
    California
    United States
    Canadian76574350001
    CRAIG, Gareth Irons
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Director
    c/o Infrared Capital Partners Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    EnglandBritish191690260001
    CRAIG, Gareth Irons
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    Director
    St Nicholas House
    2 Kirkwick Avenue
    AL5 2QL Harpenden
    Hertfordshire
    EnglandBritish43896700002
    DEDIEU, Michael
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor 8-10
    Director
    Grosvenor Gardens
    SW1W 0DH London
    3rd Floor 8-10
    United KingdomFrench151666900001
    FLAHERTY, Patrick Paul
    Rose Of Tralee
    Reading Road
    RG27 9EB Hook
    Hampshire
    Director
    Rose Of Tralee
    Reading Road
    RG27 9EB Hook
    Hampshire
    United KingdomBritish64396600002
    FLAHERTY, Patrick Paul
    25 Middle Mead
    RG27 9NX Hook
    Hampshire
    Director
    25 Middle Mead
    RG27 9NX Hook
    Hampshire
    British64396600001
    FOOT, David Alexander John, Mr.
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    Director
    10 Fleet Place
    EC4M 7RB London
    C/O Interpath Ltd
    EnglandBritish245579910001
    GARRITY, Mark Stephen
    Grosvenor Gardens
    SW1W 0BD London
    9-11
    Director
    Grosvenor Gardens
    SW1W 0BD London
    9-11
    EnglandBritish191691790001
    GERMON, Robert Eric
    7 Little Hayes Lane
    Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    Director
    7 Little Hayes Lane
    Itchen Abbas
    SO21 1XA Winchester
    Hampshire
    British31034480002
    GRAHAM, Penelope Gail
    63 Warwick Square
    SW1V 2AL London
    Director
    63 Warwick Square
    SW1V 2AL London
    Australian67421950001
    HARRIS, Richard
    Sunnyside, Northfield
    Kingsclere Road,
    RG25 3JY Overton
    Basingstoke
    Director
    Sunnyside, Northfield
    Kingsclere Road,
    RG25 3JY Overton
    Basingstoke
    British82540240001
    HUGHES, John Llewellyn Mostyn
    49 Bis Avenue Franklin Roosevelt
    FOREIGN Paris
    75008
    Director
    49 Bis Avenue Franklin Roosevelt
    FOREIGN Paris
    75008
    British76142420002
    KIRCHNER, Frank
    Heather Cottage
    Heather Close
    KT20 6NY Tadworth
    Surrey
    Director
    Heather Cottage
    Heather Close
    KT20 6NY Tadworth
    Surrey
    British67422190001
    LAMBERT, David Maurice
    Latimer Road
    SW19 1EW London
    67
    United Kingdom
    Director
    Latimer Road
    SW19 1EW London
    67
    United Kingdom
    United KingdomBritish105128280001
    MCCULLAGH, Ian
    18 Hinton Fields
    SO23 7QB Winchester
    Hampshire
    Director
    18 Hinton Fields
    SO23 7QB Winchester
    Hampshire
    EnglandIrish99585450001
    NEWTON, Robert James
    Northfields
    Bulkington
    SN10 1SE Devizes
    5
    Wiltshire
    England
    Director
    Northfields
    Bulkington
    SN10 1SE Devizes
    5
    Wiltshire
    England
    United KingdomBritish295465260001
    PEARSON, Andrew Stephen
    Grosvenor Gardens
    SW1W 0BD London
    9-11
    Director
    Grosvenor Gardens
    SW1W 0BD London
    9-11
    United KingdomBritish91780000001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritish52485510001
    PRITCHARD, Jamie
    Kingsway
    WC2B 6AN London
    1
    England
    Director
    Kingsway
    WC2B 6AN London
    1
    England
    United KingdomBritish172824610001
    ROGERS, Mark
    13 The Mount
    KT13 9LT Weybridge
    Surrey
    Director
    13 The Mount
    KT13 9LT Weybridge
    Surrey
    United KingdomBritish109702070001
    ROPER, Anthony Charles
    Grosvenor Gardens
    SW1W 0BD London
    9-11
    Director
    Grosvenor Gardens
    SW1W 0BD London
    9-11
    United KingdomBritish62976440004
    VACHELL, Andrew Stephen Annesley
    Berrington Drive
    KT25 5ST East Hornsley, Leatherhead
    2
    Surrey
    Great Britain
    Director
    Berrington Drive
    KT25 5ST East Hornsley, Leatherhead
    2
    Surrey
    Great Britain
    EnglandBritish126709930003
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Infrastructure Investment Holdings Limited
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Jun 01, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number6555131
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Palio (No12) Limited
    Kingsway
    WC2B 6AN London
    1
    England
    Jun 01, 2016
    Kingsway
    WC2B 6AN London
    1
    England
    No
    Legal FormLimited Compasny
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number7813064
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Thales Transport And Security Limited
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    England
    Jun 01, 2016
    Dashwood Lang Road
    Bourne Business Park
    KT15 2NX Addlestone
    2
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number313438
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge and share mortgage
    Created On Nov 19, 1999
    Delivered On Dec 08, 1999
    Outstanding
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee under or pursuant to a facility agreement of even date and the floating charge and share mortgage or the other secured documents (as defined) as those documents may from time to time be amended varied novated supplemented or replaced
    Short particulars
    All of the shares in the capital of the borrower from time to time. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of America International Limited (The "Security Trustee") on Behalf of Itself and Thesecured Creditors (as Defined)
    Transactions
    • Dec 08, 1999Registration of a charge (395)

    Does CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2021Commencement of winding up
    Mar 18, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London
    Stephen John Absolom
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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