TELEVAULT IT LIMITED

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

    Company NameTELEVAULT IT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03932337
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TELEVAULT IT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TELEVAULT IT LIMITED located?

    Registered Office Address
    Unit B Heathrow Corporate Park
    Green Lane
    TW4 6ER Hounslow
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEVAULT IT LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEVAULTASP.COM LIMITEDFeb 24, 2000Feb 24, 2000

    What are the latest accounts for TELEVAULT IT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for TELEVAULT IT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Feb 24, 2020 with no updates

    3 pagesCS01

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

    4 pagesAA

    Termination of appointment of Michael John Threlfall as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Susan Diane Lynch as a director on Jul 31, 2019

    1 pagesTM01

    Appointment of Mr Patrick Trevor Morley as a director on Jul 31, 2019

    2 pagesAP01

    Appointment of Mr Terrence James Anderson as a director on Jul 31, 2019

    2 pagesAP01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

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

    4 pagesAA

    Confirmation statement made on Feb 24, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Charles William Quinn as a director on Feb 21, 2018

    1 pagesTM01

    Termination of appointment of Charles William Quinn as a director on Feb 21, 2018

    1 pagesTM01

    Appointment of Mr Michael John Threlfall as a director on Feb 21, 2018

    2 pagesAP01

    Appointment of Ms Susan Diane Lynch as a director on Nov 10, 2017

    2 pagesAP01

    Termination of appointment of Eric George Erickson as a director on Nov 10, 2017

    1 pagesTM01

    Appointment of Mr Charles William Quinn as a director on Sep 25, 2017

    2 pagesAP01

    Termination of appointment of Keith Tilley as a director on Sep 25, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Appointment of Mr Eric George Erickson as a director on Jan 27, 2017

    2 pagesAP01

    Termination of appointment of Edward Charles Mckeever as a director on Jan 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Feb 24, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2016

    Statement of capital on Feb 25, 2016

    • Capital: GBP 1
    SH01

    Who are the officers of TELEVAULT IT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, Terrence James
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United StatesAmericanChief Financial Officer261482010001
    MORLEY, Patrick Trevor
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    EnglandBritishVice President - Global Product Management24537820005
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Secretary
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    BritishAccountant45309010002
    LONGSON, Gavin Charles
    12-13 Bracknell Beeches
    Old Bracknell Lane West
    RG12 7BW Bracknell
    Berkshire
    Secretary
    12-13 Bracknell Beeches
    Old Bracknell Lane West
    RG12 7BW Bracknell
    Berkshire
    British103336490001
    SCHROEDER, Anthony Ian
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    Secretary
    31 Weston Park
    KT7 0HW Thames Ditton
    Surrey
    British73981550001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ERICKSON, Eric George
    Green Lane
    TW4 6ER Hounslow
    Unit B Heathrow Corporate Park
    Middlesex
    Director
    Green Lane
    TW4 6ER Hounslow
    Unit B Heathrow Corporate Park
    Middlesex
    UsaUsaChief Accounting Officer224104020001
    GROWNS, Garry Stephen Ian
    245 Forest Road
    TN2 5HT Tunbridge Wells
    Kent
    Director
    245 Forest Road
    TN2 5HT Tunbridge Wells
    Kent
    BritishManaging Director75903520001
    JAKOB, Peter Murray
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    Director
    Stafford House
    Avenue Road
    KT11 3HW Cobham
    Surrey
    BritishAccountant45309010002
    LYNCH, Susan Diane
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United StatesAmericanChief Financial Officer240173180001
    MACLEAN, Peter
    Harcourt House
    Weyhill
    SP11 8DU Andover
    Hampshire
    Director
    Harcourt House
    Weyhill
    SP11 8DU Andover
    Hampshire
    BritishDirector29161210002
    MCKEEVER, Edward Charles, Director
    East Swedesford Road
    19087 Wayne
    680
    Pennsylvania
    Usa
    Director
    East Swedesford Road
    19087 Wayne
    680
    Pennsylvania
    Usa
    UsaUsaCfo Of Emea And Svp Of Finance203011670001
    MURATORE, Michael Kevin
    9 Woodsfield Court
    Medford
    FOREIGN New Jersey 08055
    Usa
    Director
    9 Woodsfield Court
    Medford
    FOREIGN New Jersey 08055
    Usa
    AmericanCorp Executive83421410001
    QUINN, Charles William
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    United KingdomBritishSenior Vice President, Emea And Apac186219900001
    ROBERTS, Neal Anthony
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    Director
    Rivendell
    Little Aston Park Road Little Aston
    B74 3BZ Sutton Coldfield
    West Midlands
    United KingdomBritishDirector12470210003
    RUANE, Michael Joseph
    c/o Sungard
    East Swedesford Road
    19087 Wayne
    680
    Pa
    Usa
    Director
    c/o Sungard
    East Swedesford Road
    19087 Wayne
    680
    Pa
    Usa
    UsaUnited StatesCorp Executive46331880001
    SINGER, Robert C.
    c/o Sungard
    East Swedesford Road
    Wayne
    680
    Pa 19087
    Usa
    Director
    c/o Sungard
    East Swedesford Road
    Wayne
    680
    Pa 19087
    Usa
    United StatesAmericanCfo161251970001
    THRELFALL, Michael John
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    England
    EnglandBritishSenior Vice President - Global Consulting243221110001
    TILLEY, Keith
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    Berkshire
    England
    Director
    Station Road
    Theale
    RG7 4RA Reading
    Forum 1
    Berkshire
    England
    EnglandBritishManaging Director27643080003

    Who are the persons with significant control of TELEVAULT IT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Guardian It
    Green Lane
    TW4 6ER Hounslow
    Unit B, Heathrow Corporate Park
    Middlesex
    England
    Apr 06, 2016
    Green Lane
    TW4 6ER Hounslow
    Unit B, Heathrow Corporate Park
    Middlesex
    England
    No
    Legal FormPrivate Unlimited Company
    Legal AuthorityCompanies Act 1985
    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.

    Does TELEVAULT IT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
    Created On Apr 25, 2002
    Delivered On May 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any senior finance party (all terms as defined) 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
    Transactions
    • May 07, 2002Registration of a charge (395)
    • Dec 21, 2002Statement of satisfaction of a charge in full or part (403a)

    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