TELECITY LIMITED

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

    Company NameTELECITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03819054
    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 TELECITY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TELECITY LIMITED located?

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

    What were the previous names of TELECITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1190 LIMITEDAug 03, 1999Aug 03, 1999

    What are the latest accounts for TELECITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TELECITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TELECITY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 19, 2016

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to 55 Baker Street London W1U 7EU on May 12, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Wilhelmus Theresia Jozef Hageman as a director on Oct 14, 2014

    2 pagesAP01

    Appointment of David Crowther as a director on Oct 14, 2014

    2 pagesAP01

    Termination of appointment of Michael Tobin as a director on Aug 24, 2014

    1 pagesTM01

    Annual return made up to Aug 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 14, 2014

    Statement of capital on Aug 14, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Brian Mcarthur-Muscroft as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Annual return made up to Aug 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 13, 2013

    Statement of capital on Aug 13, 2013

    • Capital: GBP 1
    SH01

    Director's details changed for Robert Coupland on Jun 29, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Annual return made up to Aug 11, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    2 pagesSH20

    Statement of capital on Nov 25, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 25/10/2011
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Aug 11, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Who are the officers of TELECITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British66859190003
    COUPLAND, Robert Andrew
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish138313750002
    CROWTHER, David
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish184391050001
    HAGEMAN, Wilhelmus Theresia Jozef
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    NetherlandsDutch190923150001
    COLEY, James Robert Ewen
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    Secretary
    Herongate
    39 Meadow Drive
    SK10 4EY Prestbury
    Cheshire
    British68949300004
    HAYMAN, Elizabeth Sara Jane
    54 Leyspring Road
    E11 3BX London
    Secretary
    54 Leyspring Road
    E11 3BX London
    British40541160002
    EVERSECRETARY LIMITED
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    Secretary
    Sun Alliance House 35 Mosley Street
    NE1 1XX Newcastle Upon Tyne
    60471940003
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    BARTON, Eric Anthony
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    Director
    Glendale 9 Harebell Hill
    KT11 2RS Cobham
    Surrey
    EnglandBritish1323220001
    CORNISH, Alan Stewart
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    British2757380001
    DUCKWORTH, Christopher John
    Hammond Field Hammond Drive
    Read
    BB12 7RE Burnley
    Lancashire
    Director
    Hammond Field Hammond Drive
    Read
    BB12 7RE Burnley
    Lancashire
    United KingdomBritish3889750006
    ELLIS, Martyn Anthony
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    Director
    415 Caraway Apartments
    2 Cayenne Court
    SE1 2PP Shad Thames
    London
    British95749550001
    ELLMAUER, Josef
    Lessingstr 11
    Bad Homburg
    Hessen 61350
    Germany
    Director
    Lessingstr 11
    Bad Homburg
    Hessen 61350
    Germany
    Austrian76831300001
    FRY, Carl Duncan
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    Director
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    United KingdomBritish71701130002
    GINGELL, Matthew John
    Maple House
    48a Braybrooke Road
    RG10 8DT Wargrave
    Berkshire
    Director
    Maple House
    48a Braybrooke Road
    RG10 8DT Wargrave
    Berkshire
    United KingdomBritish109220700001
    HEPHER, Michael Leslie
    2 Belgrave Mews North
    SW1X 8RS London
    Director
    2 Belgrave Mews North
    SW1X 8RS London
    EnglandBritish54657730004
    HUDSON, Ricky John
    36 Ravenswood Avenue
    RG45 6AY Crowthorne
    Berkshire
    Director
    36 Ravenswood Avenue
    RG45 6AY Crowthorne
    Berkshire
    British78305120002
    JOHNS, Leslie
    55 Eynsford Rise
    Eynsford
    DA4 0HS Dartford
    Kent
    Director
    55 Eynsford Rise
    Eynsford
    DA4 0HS Dartford
    Kent
    British87198310001
    JOSHI, Manish Vinayakrai
    56 Calbourne Road
    SW12 8LR London
    Director
    56 Calbourne Road
    SW12 8LR London
    British66301170001
    KAPOOR, Anish
    1 Wingate Drive
    Didsbury
    M20 2RT Manchester
    Lancashire
    Director
    1 Wingate Drive
    Didsbury
    M20 2RT Manchester
    Lancashire
    EnglandBritish99037240001
    KELLY, Michael Peter
    40 Willow Park
    Fallowfield
    M14 6XT Manchester
    Director
    40 Willow Park
    Fallowfield
    M14 6XT Manchester
    British41598680001
    LEGENDRE, Alain
    Rue De Courcelles 119
    FOREIGN Paris
    75017
    France
    Director
    Rue De Courcelles 119
    FOREIGN Paris
    75017
    France
    French77039550001
    MCARTHUR-MUSCROFT, Brian David
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritish120812990001
    TOBIN, Michael
    Masters House
    107 Hammersmith Road
    W14 0QH London
    Director
    Masters House
    107 Hammersmith Road
    W14 0QH London
    EnglandBritish82337350003
    TOOKEY, Glen Vincent
    1 The Drive
    EN5 1DZ New Barnet
    Hertfordshire
    Director
    1 The Drive
    EN5 1DZ New Barnet
    Hertfordshire
    British86639080002
    WADCOCK, Trevor Anthony
    89 Victoria Road
    OX2 7QG Oxford
    Director
    89 Victoria Road
    OX2 7QG Oxford
    British79133200002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Does TELECITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Sep 18, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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
    • Barclays Bank PLC (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)
    A security accession deed
    Created On Dec 19, 2005
    Delivered On Jan 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage its interest in the material land, by way of fixed charge any right title or interest to or in any other land, the irish land which is not material irish land, all shares and all related distribution rights, all investments and all related distribution rights, all plant and machinery, all book debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Saberasu Japan Investments Ii B.V. (As Trustee for the Finance Parties)
    Transactions
    • Jan 05, 2006Registration of a charge (395)
    • Sep 29, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 11, 2003
    Delivered On Jul 16, 2003
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Oct 27, 2005Statement of satisfaction of a charge in full or part (403a)

    Does TELECITY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2016Dissolved on
    Apr 24, 2015Commencement 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