NGT TELECOM NO. 1 LIMITED

NGT TELECOM NO. 1 LIMITED

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

    Company NameNGT TELECOM NO. 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03751494
    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 NGT TELECOM NO. 1 LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is NGT TELECOM NO. 1 LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of NGT TELECOM NO. 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    186K LIMITEDNov 07, 2000Nov 07, 2000
    FPLTELECOM LIMITEDAug 14, 2000Aug 14, 2000
    FIXED P.T.O. LIMITEDJun 05, 2000Jun 05, 2000
    BG (TVP) HOLDINGS LIMITEDApr 09, 1999Apr 09, 1999

    What are the latest accounts for NGT TELECOM NO. 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for NGT TELECOM NO. 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 09, 2020

    6 pagesLIQ03

    Registered office address changed from 1-3 Strand London WC2N 5EH to 15 Canada Square London E14 5GL on Jan 03, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2019

    LRESSP

    Appointment of Mr Andrew Kenneth Mead as a director on Dec 09, 2019

    2 pagesAP01

    Termination of appointment of Kylee Marie Dickie as a director on Dec 05, 2019

    1 pagesTM01

    Termination of appointment of Christopher John Waters as a director on Dec 05, 2019

    1 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Nov 28, 2019

    • Capital: GBP 190,628,341
    4 pagesSH01

    Confirmation statement made on Aug 01, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Alice Morgan as a secretary on Nov 30, 2018

    1 pagesTM02

    Appointment of Megan Barnes as a secretary on Nov 30, 2018

    2 pagesAP03

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Aug 01, 2018 with updates

    4 pagesCS01

    Termination of appointment of David Charles Bonar as a director on Apr 30, 2018

    1 pagesTM01

    Appointment of Miss Kylee Marie Dickie as a director on Nov 01, 2017

    2 pagesAP01

    Termination of appointment of Fiona Louise Beaney as a director on Nov 01, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Appointment of Simon Warren Grant as a director on Sep 05, 2017

    2 pagesAP01

    Termination of appointment of William Joseph Jackson as a director on Sep 05, 2017

    1 pagesTM01

    Confirmation statement made on Aug 01, 2017 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2016

    14 pagesAA

    Who are the officers of NGT TELECOM NO. 1 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARNES, Megan
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    253071560001
    GRANT, Simon Warren
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishCompany Director236309330001
    MEAD, Andrew Kenneth
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishAccountant203408590001
    PRESTON, David Anthony
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishTreasurer147667550002
    BAKER, Helen Alice
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    Secretary
    28 Silverstone Close
    RH1 2HQ Redhill
    Surrey
    British108742050002
    COCKBURN, Emma Suzanne
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    Secretary
    Redhill Cottage
    Redhill, Wateringbury
    ME18 5LA Maidstone
    Kent
    British125280550001
    DURRANT, Andrew Peter
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    Secretary
    340 Sidegate Lane
    IP4 3DW Ipswich
    Suffolk
    British85381310004
    EVES, Richard Anthony
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    Secretary
    20 Warley Rise
    Tilehurst
    RG31 6FR Reading
    Berkshire
    British51097960001
    FORWARD, David Charles
    Robin Down
    Firle Close
    BN25 2HL Seaford
    East Sussex
    Secretary
    Robin Down
    Firle Close
    BN25 2HL Seaford
    East Sussex
    British26385930010
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Secretary
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    HIGGINS, Philip Lyndon
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    Secretary
    Strand
    WC2N 5EH London
    1-3
    United Kingdom
    150550210001
    MORGAN, Alice Parker
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British205629290001
    NOBLE, Mark David
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    British125124050001
    POOLE, Andrew Philip
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    Secretary
    Flat 28 2 Lansdowne Drive
    E8 3EZ London
    British90354630001
    RAYNER, Heather Maria
    1-3 Strand
    London
    WC2N 5EH
    Secretary
    1-3 Strand
    London
    WC2N 5EH
    157646100001
    SOUTH, Victoria Anne
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    Secretary
    Voltaire
    330 Garratt Lane
    SW18 4FQ London
    Flat 18
    United Kingdom
    British133751600001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BEANEY, Fiona Louise
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishTreasurer176888260002
    BONAR, David Charles
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishChartered Accountant55893340004
    BURRARD-LUCAS, Stephen Charles
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    Director
    50 The Rise
    TN13 1RL Sevenoaks
    Kent
    United KingdomBritishCompany Director37554380001
    COPLEY, Stephen Gerald
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    Director
    The Croft Banbury Road
    Ladbroke
    CV47 2BY Southam
    Warwickshire
    EnglandBritishCompany Director99105730001
    DICKIE, Kylee Marie
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomNew ZealanderCompany Director111637930004
    EDWARDS, Mark
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    Director
    Beechanger 18 Angel Meadows
    RG29 1AR Odiham
    Hampshire
    BritishChartered Secretary32584850003
    FLAWN, Mark Antony David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishCorporate Treasurer77245330002
    FRASER, Emmanuel David
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritish/AustralianAccountant175889320001
    GREGORY, Janice
    Brambles
    St Johns Road
    HP15 7QR Hazlemere
    Buckinghamshire
    Director
    Brambles
    St Johns Road
    HP15 7QR Hazlemere
    Buckinghamshire
    BritishCompany Director82923010001
    GRIFFIN, John Edward Henry
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    Director
    155 Cannon Lane
    HA5 1HU Pinner
    Middlesex
    BritishChartered Secretary4516200001
    HAYNES, Lawrence John
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    Director
    Wissenden
    Bethersden
    TN26 3EL Ashford
    Wissenden House
    Kent
    EnglandBritishChief Executive Officer148840520001
    JACKSON, William Joseph
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    United KingdomBritishAccountant 190851960001
    LEWIS, Alexandra Morton
    1-3 Strand
    London
    WC2N 5EH
    Director
    1-3 Strand
    London
    WC2N 5EH
    EnglandBritishChartered Accountant117998670001
    LOCKWOOD, Andrew
    21 Rosemoor Gardens
    WA4 5RF Warrington
    Director
    21 Rosemoor Gardens
    WA4 5RF Warrington
    BritishVp Sales & Marketing79736780001
    NOLAN, Philip, Doctor
    Fernside
    Killiney Hill Road
    Killiney
    County Dublin
    Republic Of Ireland
    Director
    Fernside
    Killiney Hill Road
    Killiney
    County Dublin
    Republic Of Ireland
    BritishManaging Director91299420001
    NOONAN, Stephen Francis
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    49 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    EnglandBritishChartered Accountant86715830002
    PARKER, Thomas John, Sir
    Apt 29 Westfield
    15 Kidderpore Avenue
    NW3 7SF Hampstead London
    Director
    Apt 29 Westfield
    15 Kidderpore Avenue
    NW3 7SF Hampstead London
    Great BritainBritishCompany Director76722560001
    PETTIFER, Richard Francis
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    Director
    5 Frobisher Close
    CR8 5HF Kenley
    Surrey
    AustralianAssistant Treasurer50841870002

    Who are the persons with significant control of NGT TELECOM NO. 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    National Grid Commercial Holdings Limited
    Strand
    WC2N 5EH London
    1-3
    England
    Apr 06, 2016
    Strand
    WC2N 5EH London
    1-3
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUk Register Of Companies
    Registration Number4042700
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NGT TELECOM NO. 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2019Commencement of winding up
    Sep 04, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    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