TISCALI UK HOLDINGS LIMITED
Overview
Company Name | TISCALI UK HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03907276 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of TISCALI UK HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TISCALI UK HOLDINGS LIMITED located?
Registered Office Address | 25 Moorgate EC2R 6AY London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TISCALI UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
TISCALI UK HOLDINGS PLC | Aug 13, 2008 | Aug 13, 2008 |
TISCALI UK HOLDINGS LIMITED | Nov 01, 2002 | Nov 01, 2002 |
TISCALI UK HOLDINGS PLC | Nov 22, 2001 | Nov 22, 2001 |
WORLD ONLINE (U.K.) HOLDINGS PLC | Jan 11, 2000 | Jan 11, 2000 |
What are the latest accounts for TISCALI UK HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for TISCALI UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Director's details changed for Daniele Renna on Jun 08, 2017 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of Pasquale Lionetti as a director on Jun 08, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Daniele Renna as a director on Jun 08, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Tiscali S.P.A. as a director on Jun 08, 2017 | 2 pages | AP02 | ||||||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2015 | 29 pages | AA | ||||||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2014 | 24 pages | AA | ||||||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Registration of charge 039072760011, created on Dec 23, 2014 | 25 pages | MR01 | ||||||||||||||
Registration of charge 039072760010, created on Dec 23, 2014 | 51 pages | MR01 | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Full accounts made up to Dec 31, 2013 | 21 pages | AA | ||||||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 20 pages | AA | ||||||||||||||
Termination of appointment of David Waygood as a director | 1 pages | TM01 | ||||||||||||||
Registered office address changed from * C/O Skadden Arps Slate Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS* on Apr 24, 2013 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Skadden, Arps, Slate, Meagher & Flom (Corporate Services) Limited as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Who are the officers of TISCALI UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENNA, Daniele | Director | Moorgate EC2R 6AY London 25 | Italy | Italian | Director | 236535270002 | ||||||||
TISCALI S.P.A. | Director | Sa Illetta Ss. 195, Km 2,300 Cagliari Localita Italy |
| 236535220001 | ||||||||||
HOLMES, Fiona Jane | Secretary | 6 Calveley Close CW9 8WU Northwich Cheshire | British | 57852250002 | ||||||||||
MARSHALL, Scott Bradley | Secretary | 11 Narbonne Avenue SW4 9JR London | British | Solicitor | 76457950002 | |||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
SKADDEN, ARPS, SLATE, MEAGHER & FLOM (CORPORATE SERVICES) LIMITED | Secretary | Bank Street Canary Wharf E14 5DS London 40 |
| 176472740002 | ||||||||||
CELLINI, Sergio | Director | Viale Porta Ardeatina 57 FOREIGN 00154 Rome Italy | Italian | Executive | 88148070004 | |||||||||
CRISTOFORI, Massimo | Director | Via Terenzio 12 FOREIGN Milan 20133 Italy | Italian | Cfo | 76861740004 | |||||||||
DE PAOLI, Alberto | Director | Via Mar Della Cina 228 FOREIGN Rome Italy | Italian | Group Director Strategy | 115982490001 | |||||||||
DONALDSON, Andrew | Director | 35 Elliotts Way Caversham RG4 8BW Reading Berkshire | New Zealand | Finance Director | 69250020001 | |||||||||
DUFFY, Simon Patrick | Director | Galionsvej 42 1437 Copenhagen K Denmark | British | Company Director | 78047990001 | |||||||||
FARA, Ernesto | Director | Via Tagliamento 231 Milan 20139 Italy | British | Treasurer | 129171900001 | |||||||||
HILL, Michael John | Director | Carsaig Waterhouse Lane KT20 6HU Kingswood Surrey | British | Cfo | 76455850002 | |||||||||
HILL, Michael John | Director | Carsaig Waterhouse Lane KT20 6HU Kingswood Surrey | British | Cfo | 76455850002 | |||||||||
HUET, Stephane | Director | 101 Canfield Gardens Garden Flat NW6 3DY London | French | Coo | 74510040001 | |||||||||
HUISMAN, Rudolf Derk | Director | Levensboom 26 Blaricum 1261 Mx Netherlands | Dutch | Cfo | 65874680002 | |||||||||
LIONETTI, Pasquale | Director | Via Spadolini 10b Milan 201 Italy | Italy | Italian | Manager | 148313470001 | ||||||||
LIONETTI, Pasquale | Director | Via Meda 14 FOREIGN Milan Italy | Italian | Hr Manager | 76861910001 | |||||||||
POMPEI, Tommaso | Director | S.S. 195 Km 2,3 Cagliari 09122 Sardegna Italy | Italian | Tiscali Groups Ceo | 123130430001 | |||||||||
PRESTON, Simon | Director | 1 Abbots Barn Vale Royal Court Yard, White Gate CW8 2BA Northwich Cheshire | British | Ceo | 80806140001 | |||||||||
ROSSO, Mario | Director | Via Monti Della Farina 56 Rome Italy | Italian | Ceo Tiscali Group | 129171390001 | |||||||||
TURNER, Mary | Director | 4 Woodville Road Ealing W5 2SF London | England | British | Director | 76456190003 | ||||||||
VAN DEN BREKEL, Vincentius Bernardus Maria | Director | Kloveniersburg Wal 67 1011 Jz Amsterdam | Dutch | Economist/Businessman | 68109340001 | |||||||||
WAYGOOD, David William | Director | West End Kemsing TN15 6QU Sevenoaks 4 Sherborne Grove Kent | United Kingdom | British | Director | 82071770002 | ||||||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 | |||||||||||
HACKWOOD SECRETARIES LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004790001 |
What are the latest statements on persons with significant control for TISCALI UK HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 11, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does TISCALI UK HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Dec 23, 2014 Delivered On Jan 07, 2015 | Outstanding | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Dec 23, 2014 Delivered On Jan 07, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over accounts | Created On Nov 30, 2009 Delivered On Dec 03, 2009 | Outstanding | Amount secured All monies due or to become due from any obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All present and future right title and interest in or to the account and all amounts now or in the future standing to the credit or accruing on the accounts see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security document | Created On Jul 03, 2009 Delivered On Jul 10, 2009 | Outstanding | Amount secured All monies due or to become due from any obligor to any secured creditor and any and all of the holders of convertible bonds on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Floating charge its undertaking and all assets present and future, see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating security agreement | Created On Sep 13, 2007 Delivered On Sep 25, 2007 | Outstanding | Amount secured All monies due or to become due from any obligor to any secured creditor 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
| ||||
Security agreement | Created On Feb 23, 2007 Delivered On Mar 01, 2007 | Satisfied | Amount secured All monies due or to become due from any obligor to any secured creditor 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 uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge of intercompany receivables | Created On Oct 17, 2006 Delivered On Oct 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the rights title interest and benefits in to and in respect of the intercompay indebtedness. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge over shares | Created On Oct 17, 2006 Delivered On Oct 25, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The initially charged shares and any other shares in the company together with all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 25, 2006 Delivered On Oct 05, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors (or any of them) 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
| ||||
Equitable charge of intercompany receivables | Created On Oct 13, 2005 Delivered On Oct 24, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The charge rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Equitable charge over shares | Created On Aug 05, 2005 Delivered On Aug 15, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the secured creditors or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The company charges with full title guarantee the charged property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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