TELITEC MIDLANDS LTD

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

    Company NameTELITEC MIDLANDS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03991566
    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 TELITEC MIDLANDS LTD?

    • Manufacture of computers and peripheral equipment (26200) / Manufacturing

    Where is TELITEC MIDLANDS LTD located?

    Registered Office Address
    18 Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    Undeliverable Registered Office AddressNo

    What were the previous names of TELITEC MIDLANDS LTD?

    Previous Company Names
    Company NameFromUntil
    ALLIBAND BUSINESS SERVICES LIMITEDMay 12, 2000May 12, 2000

    What are the latest accounts for TELITEC MIDLANDS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for TELITEC MIDLANDS LTD?

    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

    Total exemption small company accounts made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to May 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 23, 2015

    Statement of capital on Jul 23, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from Castle Mill Burnt Tree Tipton West Midlands DY4 7UF to 18 Jupiter Court Gunwharf Quays Portsmouth PO1 3TS on Apr 10, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to May 09, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 2
    SH01

    Certificate of change of name

    Company name changed alliband business services LIMITED\certificate issued on 23/04/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 23, 2014

    Change company name resolution on Mar 31, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Registered office address changed from * 14a/14B Enville Road Wall Heath Kingswinford West Midlands DY6 0JT United Kingdom* on Nov 22, 2013

    1 pagesAD01

    Appointment of Mr Mark Stephen Catlin as a secretary

    1 pagesAP03

    Appointment of Mrs Janet Stella Edmondson as a director

    2 pagesAP01

    Termination of appointment of Sarah Alliband as a secretary

    1 pagesTM02

    Termination of appointment of Philip Alliband as a director

    1 pagesTM01

    Director's details changed for Mr Mark Stephen Catlin on Aug 20, 2013

    2 pagesCH01

    Annual return made up to May 09, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    11 pagesMG01

    Annual return made up to May 09, 2012 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Philip Alliband as a director

    2 pagesAP01

    Who are the officers of TELITEC MIDLANDS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATLIN, Mark Stephen
    Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    18
    England
    Secretary
    Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    18
    England
    181133510001
    CATLIN, Mark Stephen
    Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    18
    England
    Director
    Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    18
    England
    EnglandBritishCompany Director166938490002
    EDMONDSON, Janet Stella
    Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    18
    England
    Director
    Jupiter Court
    Gunwharf Quays
    PO1 3TS Portsmouth
    18
    England
    SpainBritishChief Executive181097070001
    ALLIBAND, Sarah Louise
    Enville Road
    Wall Heath
    DY6 0JT Kingswinford
    14a/14b
    West Midlands
    United Kingdom
    Secretary
    Enville Road
    Wall Heath
    DY6 0JT Kingswinford
    14a/14b
    West Midlands
    United Kingdom
    166938550001
    ALLIBAND, Sarah Louise
    8 Arden Close
    Wordsley
    DY8 5LT Stourbridge
    West Midlands
    Secretary
    8 Arden Close
    Wordsley
    DY8 5LT Stourbridge
    West Midlands
    BritishAccounts Director70225050002
    SCOTT, Stephen John
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Secretary
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002270001
    ALLIBAND, Philip
    Enville Road
    Wall Heath
    DY6 0JT Kingswinford
    14a/14b
    West Midlands
    United Kingdom
    Director
    Enville Road
    Wall Heath
    DY6 0JT Kingswinford
    14a/14b
    West Midlands
    United Kingdom
    United KingdomBritishManaging Director70225000002
    ALLIBAND, Philip
    8 Arden Close
    Wordsley
    DY8 5LT Stourbridge
    West Midlands
    Director
    8 Arden Close
    Wordsley
    DY8 5LT Stourbridge
    West Midlands
    United KingdomBritishManaging Director70225000002
    ALLIBAND, Sarah Louise
    8 Arden Close
    Wordsley
    DY8 5LT Stourbridge
    West Midlands
    Director
    8 Arden Close
    Wordsley
    DY8 5LT Stourbridge
    West Midlands
    EnglandBritishAccounts Director70225050002
    SCOTT, Jacqueline
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    Nominee Director
    52 Mucklow Hill
    Halesowen
    B62 8BL Birmingham
    British900002260001

    Does TELITEC MIDLANDS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2012
    Delivered On Jul 03, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 2012Registration of a charge (MG01)
    Debenture
    Created On Mar 25, 2010
    Delivered On Mar 29, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details.
    Persons Entitled
    • Hitachi Capital (UK) PLC T/as Hitachi Capital Invoice Finance
    Transactions
    • Mar 29, 2010Registration of a charge (MG01)
    • Aug 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Agreement
    Created On May 06, 2008
    Delivered On May 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts together with the benefit of all rights attatched to such book debts from time to time due or owing to the borrower.
    Persons Entitled
    • London Scottish Invoice Finance LTD
    Transactions
    • May 15, 2008Registration of a charge (395)
    • Jun 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 01, 2003
    Delivered On Dec 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge all book debts and other debts and the benefit of all contracts and policies of insurance by way of first floating charge the undertaking and all property assets and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Euro Sales Finance PLC
    Transactions
    • Dec 02, 2003Registration of a charge (395)
    • Jun 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Nov 28, 2000
    Delivered On Dec 05, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 14A and 14B enville road wallheath kingswinford west midlands t/n SF93434. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 05, 2000Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Oct 31, 2000
    Delivered On Nov 03, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2000Registration of a charge (395)
    • Jun 16, 2011Statement of satisfaction of a charge in full or part (MG02)

    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