EASYLINK SERVICES (UK) LIMITED

EASYLINK SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameEASYLINK SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03739714
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EASYLINK SERVICES (UK) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EASYLINK SERVICES (UK) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of EASYLINK SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AT&T EASYLINK SERVICES LIMITEDJul 13, 1999Jul 13, 1999
    AT&T EASYLINK SERVICES (UK) LIMITEDApr 23, 1999Apr 23, 1999
    INGLEBY (1177) LIMITEDMar 24, 1999Mar 24, 1999

    What are the latest accounts for EASYLINK SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2011

    What are the latest filings for EASYLINK SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency resolution

    Resolution INSOLVENCY:Resolution;- "Books,Records,etc."
    1 pagesLIQ MISC RES

    Liquidators' statement of receipts and payments to Dec 10, 2012

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Termination of appointment of Thomas Jefferson Stallings as a director on Jul 02, 2012

    1 pagesTM01

    Termination of appointment of Glen Shipley as a director on Jul 02, 2012

    1 pagesTM01

    Appointment of Mr Gordon a Davies as a director on Jul 02, 2012

    2 pagesAP01

    Appointment of Mr Paul Mcfeeters as a director on Jul 02, 2012

    2 pagesAP01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 29, 2012

    LRESSP

    Registered office address changed from 48 Gracechurch Street London Gracechurch EC3V 0EJ United Kingdom on Jun 13, 2012

    2 pagesAD01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 14, 2012

    Statement of capital on May 14, 2012

    • Capital: GBP 4,450,333
    SH01

    Registered office address changed from Bishopsgate Court 4 Norton Folgate London E1 6DB on May 09, 2012

    1 pagesAD01

    Withdraw the company strike off application

    2 pagesDS02

    Accounts for a dormant company made up to Jul 31, 2011

    7 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Sean Dowling as a secretary on Sep 19, 2011

    1 pagesAP03

    Termination of appointment of Wai Kay Lee as a secretary on Sep 19, 2011

    1 pagesTM02

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jul 31, 2010

    7 pagesAA

    Termination of appointment of Derek Liddle as a director

    1 pagesTM01

    Annual return made up to Mar 24, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Glen Shipley on Mar 24, 2010

    2 pagesCH01

    Who are the officers of EASYLINK SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOWLING, Sean
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    163242400001
    DAVIES, Gordon Allan
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    CanadaCanadian149569500001
    MCFEETERS, Paul Joseph
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    CanadaCanadian117932950001
    HESTER, Robert Edward
    Bishopgate Court
    4 Norton Folgate
    E1 6DB London
    Secretary
    Bishopgate Court
    4 Norton Folgate
    E1 6DB London
    British91701660001
    LEE, Wai Kay
    Church Street
    Gamlingay
    SG19 3JH Sandy
    32
    Cambridgeshire
    United Kingdom
    Secretary
    Church Street
    Gamlingay
    SG19 3JH Sandy
    32
    Cambridgeshire
    United Kingdom
    British129286550001
    LIDDLE, Derek
    3rd Flr
    4 Norton Folgate, 4 Norton Folgate
    E1 6DB London
    Secretary
    3rd Flr
    4 Norton Folgate, 4 Norton Folgate
    E1 6DB London
    British119623130001
    SAUNDERS, Geoffrey Paul
    Dingledene
    Far Gannaway
    CV35 8XD Hatton
    Warwickshire
    Secretary
    Dingledene
    Far Gannaway
    CV35 8XD Hatton
    Warwickshire
    British8635310001
    WRIGHT, Paul Michael
    81 Crispin Field
    LU7 9DX Pitstone
    Bedfordshire
    Secretary
    81 Crispin Field
    LU7 9DX Pitstone
    Bedfordshire
    British285740350001
    ALDWYCH SECRETARIES LIMITED
    6th Floor
    81 Aldwych
    WC2B 4RP London
    Secretary
    6th Floor
    81 Aldwych
    WC2B 4RP London
    4238520001
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    ABI ANTOUN, Antoine
    610 Cornwall Court
    Hillsborough
    New Jersey 08844
    Usa
    Director
    610 Cornwall Court
    Hillsborough
    New Jersey 08844
    Usa
    American74539850001
    ABI ZEID, George
    320 Frost Pond Road
    11545 Old Brookville
    New York
    Usa
    Director
    320 Frost Pond Road
    11545 Old Brookville
    New York
    Usa
    American71301410001
    DRAPER, Antony
    59 Rockford Close
    B98 7SZ Redditch
    Worcestershire
    Director
    59 Rockford Close
    B98 7SZ Redditch
    Worcestershire
    British74644500001
    GORMAN, Gerald
    415 Bernardsville Road
    07945 Mendham
    New Jersey
    Usa
    Director
    415 Bernardsville Road
    07945 Mendham
    New Jersey
    Usa
    Australian82251650001
    HALL, Derek Sidney
    25 Bishops Way
    Four Oaks
    B74 4XU Sutton Coldfield
    West Midlands
    Director
    25 Bishops Way
    Four Oaks
    B74 4XU Sutton Coldfield
    West Midlands
    British45773940001
    JEPHCOTT, Richard John Michael
    69 Redditch Road
    B60 4JP Bromsgrove
    Worcestershire
    Director
    69 Redditch Road
    B60 4JP Bromsgrove
    Worcestershire
    United KingdomBritish111983390001
    LIDDLE, Derek
    50 Marshalswick Lane
    AL1 4XG St. Albans
    Hertfordshire
    Director
    50 Marshalswick Lane
    AL1 4XG St. Albans
    Hertfordshire
    GbrBritish69266970001
    MACFARLANE, James Allan Colquhoun
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    Director
    2 Nobury Hill
    WR7 4HA Inkberrow
    Worcestershire
    United KingdomBritish8615900001
    MURAWSKI, Thomas Frank
    9 Eric Lane
    08816 New Brunswick
    New Jersey
    Usa
    Director
    9 Eric Lane
    08816 New Brunswick
    New Jersey
    Usa
    American82251700001
    RUSSELL, Leslie Arthur
    110 Headstone Lane
    HA2 6JN Harrow
    Middlesex
    Director
    110 Headstone Lane
    HA2 6JN Harrow
    Middlesex
    British68055220001
    SCOTT, Robert Charles
    6 Beech Hill Court
    Brooks Road
    B72 1HS Sutton Coldfield
    West Midlands
    Director
    6 Beech Hill Court
    Brooks Road
    B72 1HS Sutton Coldfield
    West Midlands
    British15135570002
    SHIPLEY, Glen
    Miller Farms Lane
    GA 30094 Duluth
    3520
    Georgia
    Usa
    Director
    Miller Farms Lane
    GA 30094 Duluth
    3520
    Georgia
    Usa
    UsaUnited States138391330001
    STALLINGS, Thomas Jefferson
    63 West Wieuca Road Ne
    Number7
    Aylanta
    Georgia 30342
    Usa
    Director
    63 West Wieuca Road Ne
    Number7
    Aylanta
    Georgia 30342
    Usa
    UsaAmerican124607300001
    SULLIVAN, Kathryn Meara
    47 Grosvenor Square
    W1X 9AB London
    Director
    47 Grosvenor Square
    W1X 9AB London
    American64122590001
    TAYLOR, Michael Kevin
    20 Worcester Close
    Hagley
    DY9 ONP Stourbridge
    Director
    20 Worcester Close
    Hagley
    DY9 ONP Stourbridge
    EnglandBritish107498780001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does EASYLINK SERVICES (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 20, 2013Dissolved on
    May 29, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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