NOODLE TELECOM LIMITED

NOODLE TELECOM LIMITED

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

    Company NameNOODLE TELECOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03973281
    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 NOODLE TELECOM LIMITED?

    • (7260) /

    Where is NOODLE TELECOM LIMITED located?

    Registered Office Address
    ACCURA PARTNERS LLP
    Langley House Park Road
    N2 8EY London
    Undeliverable Registered Office AddressNo

    What were the previous names of NOODLE TELECOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    COULOMB LIMITEDApr 14, 2000Apr 14, 2000

    What are the latest accounts for NOODLE TELECOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2006

    What are the latest filings for NOODLE TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    1 pages4.43

    legacy

    1 pages287

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    2 pagesCOCOMP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Notice of completion of voluntary arrangement

    13 pages1.4

    Voluntary arrangement supervisor's abstract of receipts and payments to Mar 12, 2009

    12 pages1.3

    legacy

    1 pages288b

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    1 pages288c

    Notice to Registrar of companies voluntary arrangement taking effect

    8 pages1.1

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages395

    legacy

    7 pages395

    legacy

    7 pages395

    Certificate of change of name

    Company name changed coulomb LIMITED\certificate issued on 11/05/07
    2 pagesCERTNM

    legacy

    2 pages288a

    legacy

    1 pages288b

    Total exemption small company accounts made up to Apr 30, 2006

    8 pagesAA

    Who are the officers of NOODLE TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Karen Jane
    61 Chaddersley Glen
    BH13 7PB Poole
    Dorset
    Director
    61 Chaddersley Glen
    BH13 7PB Poole
    Dorset
    EnglandBritishDirector103303720003
    MURRAY, Sean Gerrard
    Flat 82
    3 Limeharbour
    E14 6LS London
    Director
    Flat 82
    3 Limeharbour
    E14 6LS London
    EnglandBritishDirector119390050002
    ELLIS, Kenneth John
    16 Lower Quay
    PO16 0RJ Fareham
    Hampshire
    Secretary
    16 Lower Quay
    PO16 0RJ Fareham
    Hampshire
    BritishE-Commerce Person15849350001
    JONES, Stephen John
    4 Charlwood Road
    LU4 0BU Luton
    Bedfordshire
    Secretary
    4 Charlwood Road
    LU4 0BU Luton
    Bedfordshire
    BritishAccountant38280660002
    KNELL, David
    7 Scawen Road
    SE8 5AG London
    Secretary
    7 Scawen Road
    SE8 5AG London
    BritishE-Commerce117812600001
    LIGHT, Rachel
    2 Luscombe Road
    BH14 8ST Poole
    Flat 1
    Dorset
    Secretary
    2 Luscombe Road
    BH14 8ST Poole
    Flat 1
    Dorset
    British127279000002
    WONDIMU, Abyot Alemayehu
    63c York Way
    N7 9QF London
    Secretary
    63c York Way
    N7 9QF London
    BritishAccountant118276520001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    BROWN, Michael
    29 Wickham Road
    PO16 7EY Fareham
    Hampshire
    Director
    29 Wickham Road
    PO16 7EY Fareham
    Hampshire
    United KingdomBritishE Commerce66147480002
    ELLIS, Kenneth John
    16 Lower Quay
    PO16 0RJ Fareham
    Hampshire
    Director
    16 Lower Quay
    PO16 0RJ Fareham
    Hampshire
    BritishE-Commerce15849350001
    KNELL, David
    7 Scawen Road
    SE8 5AG London
    Director
    7 Scawen Road
    SE8 5AG London
    United KingdomBritishE-Commerce Person117812600001
    REDFERN, Antony Donovan
    The Delles
    Carmen Street
    CB10 1NR Great Chesterford
    Essex
    Director
    The Delles
    Carmen Street
    CB10 1NR Great Chesterford
    Essex
    United KingdomBritishCompany Director49543220004
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does NOODLE TELECOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Aug 15, 2007
    Delivered On Aug 17, 2007
    Outstanding
    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 tenant charges interest in their deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Cppf (Marsh Wall) Jersey Nominee a Limited and Cppf (Marsh Wall) Jersey Nominee B Limited
    Transactions
    • Aug 17, 2007Registration of a charge (395)
    Debenture
    Created On Jul 27, 2007
    Delivered On Aug 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from gerrard bailey limited to the chargee 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.
    Persons Entitled
    • Langley Invest LLP
    Transactions
    • Aug 14, 2007Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 24, 2007
    Delivered On Jul 26, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Bibby Financial Services Limited as Security Trustee
    Transactions
    • Jul 26, 2007Registration of a charge (395)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 05, 2008Statement of satisfaction of a charge in full or part (403a)
    • Aug 07, 2008
    Rent deposit deed
    Created On Nov 13, 2003
    Delivered On Dec 02, 2003
    Outstanding
    Amount secured
    £6,435.00 due or to become due from the company to the chargee
    Short particulars
    Rent deposit account balance.
    Persons Entitled
    • Canarycrown Limited
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    Rent deposit deed
    Created On Jul 31, 2003
    Delivered On Aug 20, 2003
    Outstanding
    Amount secured
    £5,261.37 due or to become due from the company to the chargee
    Short particulars
    Unit C9 meridian gate marsh wall road london E14 9YT.
    Persons Entitled
    • Canarycrown Limited
    Transactions
    • Aug 20, 2003Registration of a charge (395)
    Charge of deposit
    Created On Jul 23, 2002
    Delivered On Jul 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £60,000 credited to account designation 10447113 with the bank and any addition to that deposit and any deposit or account from time to time to any other currency description or designation which derives in whole or in part from such deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 30, 2002Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 05, 2000
    Delivered On Dec 07, 2000
    Satisfied
    Amount secured
    Half the annual rent currently £4050 due from the company to the chargee
    Short particulars
    Companys interest in deposit account at national westminster bank PLC. See the mortgage charge document for full details.
    Persons Entitled
    • Adecco Alfred Marks Limited
    Transactions
    • Dec 07, 2000Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 05, 2000
    Delivered On Dec 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of the said lease or arising from any termination of the said lease otherwise by effluxion of time
    Short particulars
    All monies standing to the credit of a deposit account opened at national westminster bank PLC in the name of adecco alfred marks limited pursuant to the terms of a rent deposit deed dated 5 december 2000 and made between adecco alfred marks limited (1) and coulomb limited (2).
    Persons Entitled
    • Adecco Alfred Marks Limited
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Apr 27, 2004Statement of satisfaction of a charge in full or part (403a)

    Does NOODLE TELECOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 13, 2008Date of meeting to approve CVA
    Apr 21, 2009Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London
    2
    DateType
    Dec 15, 2011Conclusion of winding up
    Apr 27, 2009Petition date
    Aug 10, 2009Commencement of winding up
    Mar 20, 2012Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Alan Simon
    Langley House Park Road
    N2 8EY London
    practitioner
    Langley House Park Road
    N2 8EY London
    The Official Receiver Or Bournemouth
    3rd Floor
    Richmond House
    BH2 6EZ Richmond Hill
    Bournemouth
    practitioner
    3rd Floor
    Richmond House
    BH2 6EZ Richmond Hill
    Bournemouth

    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