CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED
Overview
| Company Name | CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03734966 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| HACKREMCO (NO. 1475) LIMITED | Mar 17, 1999 | Mar 17, 1999 |
What are the latest accounts for CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Termination of appointment of David Alexander John Foot as a director on Aug 31, 2022 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Mar 25, 2022 | 8 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 14, 2021 | 2 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 11 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital on Mar 16, 2021
| 5 pages | SH19 | ||||||||||
legacy | 6 pages | CAP-SS | ||||||||||
legacy | 5 pages | SH20 | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Fletcher Kerr as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2019 | 29 pages | AA | ||||||||||
Appointment of Mr Kashif Rahuf as a director on May 15, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jamie Pritchard as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 17, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jamie Pritchard as a director on Oct 24, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Stephen Pearson as a director on Apr 24, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOWE, John Francis | Director | 24 Ashcombe Avenue KT6 6QA Surbiton Surrey | England | British | 70297790001 | |||||
| RAHUF, Kashif | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | United Kingdom | British | 258430780001 | |||||
| ROLFE, Trevor | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 168200830001 | |||||
| WILLIAMS, David Anthony | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 204720170001 | |||||
| KERR, Mark Fletcher | Secretary | Thomas More Square E1W 1YW London Quadrant House England | 188896070001 | |||||||
| MERCER, Calum | Secretary | Bellevue College Place Alfred Road GU9 8JE Farnham Surrey | British | 56325240004 | ||||||
| WALLER, Paul James | Secretary | Harestone Hill CR3 6SX Caterham 14 Surrey England | British | 99585430002 | ||||||
| WHITTAKER, David | Secretary | Kerlands Llanvair Drive SL5 9LN South Ascot Berkshire | British | 927550002 | ||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
| CHANEY, Alan Robert | Director | 2 North Lodge Little Offley SG5 3BS Hitchin Hertfordshire | England | British | 10654590001 | |||||
| CONSTABLE, David Edward | Director | One Enterprise Drive Aliso Viejo California United States | Canadian | 76574350001 | ||||||
| CRAIG, Gareth Irons | Director | c/o Infrared Capital Partners Limited Charles Ii Street SW1Y 4QU London 12 England | England | British | 191690260001 | |||||
| CRAIG, Gareth Irons | Director | St Nicholas House 2 Kirkwick Avenue AL5 2QL Harpenden Hertfordshire | England | British | 43896700002 | |||||
| DEDIEU, Michael | Director | Grosvenor Gardens SW1W 0DH London 3rd Floor 8-10 | United Kingdom | French | 151666900001 | |||||
| FLAHERTY, Patrick Paul | Director | Rose Of Tralee Reading Road RG27 9EB Hook Hampshire | United Kingdom | British | 64396600002 | |||||
| FLAHERTY, Patrick Paul | Director | 25 Middle Mead RG27 9NX Hook Hampshire | British | 64396600001 | ||||||
| FOOT, David Alexander John, Mr. | Director | 10 Fleet Place EC4M 7RB London C/O Interpath Ltd | England | British | 245579910001 | |||||
| GARRITY, Mark Stephen | Director | Grosvenor Gardens SW1W 0BD London 9-11 | England | British | 191691790001 | |||||
| GERMON, Robert Eric | Director | 7 Little Hayes Lane Itchen Abbas SO21 1XA Winchester Hampshire | British | 31034480002 | ||||||
| GRAHAM, Penelope Gail | Director | 63 Warwick Square SW1V 2AL London | Australian | 67421950001 | ||||||
| HARRIS, Richard | Director | Sunnyside, Northfield Kingsclere Road, RG25 3JY Overton Basingstoke | British | 82540240001 | ||||||
| HUGHES, John Llewellyn Mostyn | Director | 49 Bis Avenue Franklin Roosevelt FOREIGN Paris 75008 | British | 76142420002 | ||||||
| KIRCHNER, Frank | Director | Heather Cottage Heather Close KT20 6NY Tadworth Surrey | British | 67422190001 | ||||||
| LAMBERT, David Maurice | Director | Latimer Road SW19 1EW London 67 United Kingdom | United Kingdom | British | 105128280001 | |||||
| MCCULLAGH, Ian | Director | 18 Hinton Fields SO23 7QB Winchester Hampshire | England | Irish | 99585450001 | |||||
| NEWTON, Robert James | Director | Northfields Bulkington SN10 1SE Devizes 5 Wiltshire England | United Kingdom | British | 295465260001 | |||||
| PEARSON, Andrew Stephen | Director | Grosvenor Gardens SW1W 0BD London 9-11 | United Kingdom | British | 91780000001 | |||||
| POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | 52485510001 | |||||
| PRITCHARD, Jamie | Director | Kingsway WC2B 6AN London 1 England | United Kingdom | British | 172824610001 | |||||
| ROGERS, Mark | Director | 13 The Mount KT13 9LT Weybridge Surrey | United Kingdom | British | 109702070001 | |||||
| ROPER, Anthony Charles | Director | Grosvenor Gardens SW1W 0BD London 9-11 | United Kingdom | British | 62976440004 | |||||
| VACHELL, Andrew Stephen Annesley | Director | Berrington Drive KT25 5ST East Hornsley, Leatherhead 2 Surrey Great Britain | England | British | 126709930003 | |||||
| HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Infrastructure Investment Holdings Limited | Jun 01, 2016 | Charles Ii Street SW1Y 4QU London 12 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Palio (No12) Limited | Jun 01, 2016 | Kingsway WC2B 6AN London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Thales Transport And Security Limited | Jun 01, 2016 | Dashwood Lang Road Bourne Business Park KT15 2NX Addlestone 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does CITYLINK TELECOMMUNICATIONS HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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