TELEVAULT IT LIMITED
Overview
Company Name | TELEVAULT IT LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03932337 |
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 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 Address | No |
What were the previous names of TELEVAULT IT LIMITED?
Company Name | From | Until |
---|---|---|
TELEVAULTASP.COM LIMITED | Feb 24, 2000 | Feb 24, 2000 |
What are the latest accounts for TELEVAULT IT LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for TELEVAULT IT 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Feb 24, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Michael John Threlfall as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Diane Lynch as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Patrick Trevor Morley as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Terrence James Anderson as a director on Jul 31, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Charles William Quinn as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Charles William Quinn as a director on Feb 21, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael John Threlfall as a director on Feb 21, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Susan Diane Lynch as a director on Nov 10, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Eric George Erickson as a director on Nov 10, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Charles William Quinn as a director on Sep 25, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Tilley as a director on Sep 25, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Feb 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Eric George Erickson as a director on Jan 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward Charles Mckeever as a director on Jan 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Feb 24, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TELEVAULT IT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, Terrence James | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United States | American | Chief Financial Officer | 261482010001 | ||||
MORLEY, Patrick Trevor | Director | Station Road Theale RG7 4RA Reading Forum 1 England | England | British | Vice President - Global Product Management | 24537820005 | ||||
JAKOB, Peter Murray | Secretary | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | Accountant | 45309010002 | |||||
LONGSON, Gavin Charles | Secretary | 12-13 Bracknell Beeches Old Bracknell Lane West RG12 7BW Bracknell Berkshire | British | 103336490001 | ||||||
SCHROEDER, Anthony Ian | Secretary | 31 Weston Park KT7 0HW Thames Ditton Surrey | British | 73981550001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ERICKSON, Eric George | Director | Green Lane TW4 6ER Hounslow Unit B Heathrow Corporate Park Middlesex | Usa | Usa | Chief Accounting Officer | 224104020001 | ||||
GROWNS, Garry Stephen Ian | Director | 245 Forest Road TN2 5HT Tunbridge Wells Kent | British | Managing Director | 75903520001 | |||||
JAKOB, Peter Murray | Director | Stafford House Avenue Road KT11 3HW Cobham Surrey | British | Accountant | 45309010002 | |||||
LYNCH, Susan Diane | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United States | American | Chief Financial Officer | 240173180001 | ||||
MACLEAN, Peter | Director | Harcourt House Weyhill SP11 8DU Andover Hampshire | British | Director | 29161210002 | |||||
MCKEEVER, Edward Charles, Director | Director | East Swedesford Road 19087 Wayne 680 Pennsylvania Usa | Usa | Usa | Cfo Of Emea And Svp Of Finance | 203011670001 | ||||
MURATORE, Michael Kevin | Director | 9 Woodsfield Court Medford FOREIGN New Jersey 08055 Usa | American | Corp Executive | 83421410001 | |||||
QUINN, Charles William | Director | Station Road Theale RG7 4RA Reading Forum 1 England | United Kingdom | British | Senior Vice President, Emea And Apac | 186219900001 | ||||
ROBERTS, Neal Anthony | Director | Rivendell Little Aston Park Road Little Aston B74 3BZ Sutton Coldfield West Midlands | United Kingdom | British | Director | 12470210003 | ||||
RUANE, Michael Joseph | Director | c/o Sungard East Swedesford Road 19087 Wayne 680 Pa Usa | Usa | United States | Corp Executive | 46331880001 | ||||
SINGER, Robert C. | Director | c/o Sungard East Swedesford Road Wayne 680 Pa 19087 Usa | United States | American | Cfo | 161251970001 | ||||
THRELFALL, Michael John | Director | Station Road Theale RG7 4RA Reading Forum 1 England | England | British | Senior Vice President - Global Consulting | 243221110001 | ||||
TILLEY, Keith | Director | Station Road Theale RG7 4RA Reading Forum 1 Berkshire England | England | British | Managing Director | 27643080003 |
Who are the persons with significant control of TELEVAULT IT LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Guardian It | Apr 06, 2016 | Green Lane TW4 6ER Hounslow Unit B, Heathrow Corporate Park Middlesex England | No | ||||
| |||||||
Natures of Control
|
Does TELEVAULT IT LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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