TELECITY LIMITED
Overview
| Company Name | TELECITY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03819054 |
| 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 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 Address | No |
What were the previous names of TELECITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVER 1190 LIMITED | Aug 03, 1999 | Aug 03, 1999 |
What are the latest accounts for TELECITY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for TELECITY LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TELECITY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Liquidators' statement of receipts and payments to Jan 19, 2016 | 2 pages | 4.68 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of Wilhelmus Theresia Jozef Hageman as a director on Oct 14, 2014 | 2 pages | AP01 | ||||||||||||||
Appointment of David Crowther as a director on Oct 14, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Michael Tobin as a director on Aug 24, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Aug 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Termination of appointment of Brian Mcarthur-Muscroft as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
Annual return made up to Aug 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Robert Coupland on Jun 29, 2013 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 12 pages | AA | ||||||||||||||
Annual return made up to Aug 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Nov 25, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||||||
Annual return made up to Aug 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||||||
Who are the officers of TELECITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUNTER, Anthony George | Secretary | Baker Street W1U 7EU London 55 | British | 66859190003 | ||||||
| COUPLAND, Robert Andrew | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 138313750002 | |||||
| CROWTHER, David | Director | Baker Street W1U 7EU London 55 | United Kingdom | British | 184391050001 | |||||
| HAGEMAN, Wilhelmus Theresia Jozef | Director | Baker Street W1U 7EU London 55 | Netherlands | Dutch | 190923150001 | |||||
| COLEY, James Robert Ewen | Secretary | Herongate 39 Meadow Drive SK10 4EY Prestbury Cheshire | British | 68949300004 | ||||||
| HAYMAN, Elizabeth Sara Jane | Secretary | 54 Leyspring Road E11 3BX London | British | 40541160002 | ||||||
| EVERSECRETARY LIMITED | Secretary | Sun Alliance House 35 Mosley Street NE1 1XX Newcastle Upon Tyne | 60471940003 | |||||||
| EVERSECRETARY LIMITED | Nominee Secretary | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018440001 | |||||||
| BARTON, Eric Anthony | Director | Glendale 9 Harebell Hill KT11 2RS Cobham Surrey | England | British | 1323220001 | |||||
| CORNISH, Alan Stewart | Director | Aspens 42 Oxenden Wood Road BR6 6HP Orpington Kent | British | 2757380001 | ||||||
| DUCKWORTH, Christopher John | Director | Hammond Field Hammond Drive Read BB12 7RE Burnley Lancashire | United Kingdom | British | 3889750006 | |||||
| ELLIS, Martyn Anthony | Director | 415 Caraway Apartments 2 Cayenne Court SE1 2PP Shad Thames London | British | 95749550001 | ||||||
| ELLMAUER, Josef | Director | Lessingstr 11 Bad Homburg Hessen 61350 Germany | Austrian | 76831300001 | ||||||
| FRY, Carl Duncan | Director | 19 Ennerdale Road TW9 3PG Richmond Surrey | United Kingdom | British | 71701130002 | |||||
| GINGELL, Matthew John | Director | Maple House 48a Braybrooke Road RG10 8DT Wargrave Berkshire | United Kingdom | British | 109220700001 | |||||
| HEPHER, Michael Leslie | Director | 2 Belgrave Mews North SW1X 8RS London | England | British | 54657730004 | |||||
| HUDSON, Ricky John | Director | 36 Ravenswood Avenue RG45 6AY Crowthorne Berkshire | British | 78305120002 | ||||||
| JOHNS, Leslie | Director | 55 Eynsford Rise Eynsford DA4 0HS Dartford Kent | British | 87198310001 | ||||||
| JOSHI, Manish Vinayakrai | Director | 56 Calbourne Road SW12 8LR London | British | 66301170001 | ||||||
| KAPOOR, Anish | Director | 1 Wingate Drive Didsbury M20 2RT Manchester Lancashire | England | British | 99037240001 | |||||
| KELLY, Michael Peter | Director | 40 Willow Park Fallowfield M14 6XT Manchester | British | 41598680001 | ||||||
| LEGENDRE, Alain | Director | Rue De Courcelles 119 FOREIGN Paris 75017 France | French | 77039550001 | ||||||
| MCARTHUR-MUSCROFT, Brian David | Director | Masters House 107 Hammersmith Road W14 0QH London | England | British | 120812990001 | |||||
| TOBIN, Michael | Director | Masters House 107 Hammersmith Road W14 0QH London | England | British | 82337350003 | |||||
| TOOKEY, Glen Vincent | Director | 1 The Drive EN5 1DZ New Barnet Hertfordshire | British | 86639080002 | ||||||
| WADCOCK, Trevor Anthony | Director | 89 Victoria Road OX2 7QG Oxford | British | 79133200002 | ||||||
| EVERDIRECTOR LIMITED | Nominee Director | Sun Alliance House 35 Mosley Street NE1 1AN Newcastle Upon Tyne | 900018430001 |
Does TELECITY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does TELECITY 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