IDN TELECOM LIMITED

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

    Company NameIDN TELECOM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04041485
    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 IDN TELECOM LIMITED?

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

    Where is IDN TELECOM LIMITED located?

    Registered Office Address
    Third Floor One London Square
    Cross Lanes
    GU1 1UN Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of IDN TELECOM LIMITED?

    Previous Company Names
    Company NameFromUntil
    IDN TELECOM PLCFeb 23, 2001Feb 23, 2001
    IDN GROUP PUBLIC LIMITED COMPANYJul 21, 2000Jul 21, 2000

    What are the latest accounts for IDN TELECOM LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for IDN TELECOM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN on Jul 09, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Termination of appointment of Anthony Charles Weaver as a director on Dec 31, 2014

    1 pagesTM01

    Termination of appointment of Spencer Neal Dredge as a director on Dec 31, 2014

    1 pagesTM01

    Appointment of Mr Haywood Chapman as a director on Dec 01, 2014

    2 pagesAP01

    Annual return made up to Jul 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2014

    Statement of capital on Aug 12, 2014

    • Capital: GBP 2,007,514.55
    SH01

    Director's details changed for Mr Spencer Neal Drudge on Jan 31, 2014

    2 pagesCH01

    Appointment of Mr Spencer Neal Drudge as a director

    2 pagesAP01

    Termination of appointment of Peter Hallett as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 15, 2013

    Statement of capital on Aug 15, 2013

    • Capital: GBP 2,007,514.55
    SH01

    Appointment of Mr Paul Harvey Myhill as a secretary

    1 pagesAP03

    Termination of appointment of Peter Hayes as a secretary

    1 pagesTM02

    Registered office address changed from * Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom* on Jan 18, 2013

    1 pagesAD01

    Registered office address changed from * Building B Office 10 Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA* on Jan 18, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2012

    8 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Terms and transactions under agrement are approved, the agreementbenefits members asa wholwe, directors be empowered on behalf of company 09/11/2012
    RES13

    Who are the officers of IDN TELECOM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYHILL, Paul Harvey
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Secretary
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    175308770001
    CHAPMAN, Haywood Trefor
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    Director
    One London Square
    Cross Lanes
    GU1 1UN Guildford
    Third Floor
    Surrey
    United KingdomBritish193406100001
    BANNISTER, Steven James
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    Secretary
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    British73020180003
    COX, Steven John
    32 Foregate Street
    Astwood Bank
    B96 6BW Redditch
    Worcestershire
    Secretary
    32 Foregate Street
    Astwood Bank
    B96 6BW Redditch
    Worcestershire
    British93910660002
    GIDDENS, Darron
    10 Sorrel Close
    Wootton
    NN4 6EY Northampton
    Secretary
    10 Sorrel Close
    Wootton
    NN4 6EY Northampton
    British58009580002
    HAYES, Peter Andrew
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Secretary
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    162494040001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    HERMISTON, Gordon James
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    Secretary
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    British82946610002
    LONERGAN, Matthew James
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    Secretary
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    British85813190001
    O'RORKE, Nicholas
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Secretary
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    149436510001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Secretary
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    British69287420001
    AMIES, Colin Macdonald
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    Director
    Manor House
    Docking
    PE31 8WA Kings Lynn
    Norfolk
    United KingdomBritish35493030002
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BANNISTER, Steven James
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    Director
    Paddocks Barn Alveston Leys Park
    Alveston
    CV37 7QN Stratford On Avon
    Warwickshire
    British73020180003
    DREDGE, Spencer Neal
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish138270950001
    FALCONER, Robert Mckenzie
    22 Dean Lane
    SO22 5LL Winchester
    Hampshire
    Director
    22 Dean Lane
    SO22 5LL Winchester
    Hampshire
    United KingdomBritish38132650002
    GIDDENS, Darron
    10 Sorrel Close
    Wootton
    NN4 6EY Northampton
    Director
    10 Sorrel Close
    Wootton
    NN4 6EY Northampton
    British58009580002
    HALLETT, Peter John
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish20621770002
    HANNA, Alan Jeffrey
    82 Woodbourne Avenue
    SW16 1UT London
    Director
    82 Woodbourne Avenue
    SW16 1UT London
    British61042880002
    HERMISTON, Gordon James
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    Director
    8 Highgate Drive
    TF2 9FE Telford
    Shropshire
    United KingdomBritish82946610002
    HOLMES, Peter James
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    Director
    Meadow View
    5a Mill Common
    PE29 3AU Huntingdon
    Cambs
    EnglandBritish97375340001
    LONERGAN, Matthew James
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    Director
    10 Castle Way
    LE65 2RY Ashby De La Zouch
    Leicestershire
    British85813190001
    MORRISON, Michael John
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    Director
    Inglewood
    Elvetham Close
    GU13 8QU Fleet
    Hampshire
    United KingdomBritish69402530004
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    ROBERTS, Charles Barry
    19 Portsea Place
    W2 2BL London
    Director
    19 Portsea Place
    W2 2BL London
    British62651200001
    SPEER, Philip Richard
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    Director
    4 Vicarage Fields
    Hemingford Grey
    PE28 9BY Huntingdon
    Cambridgeshire
    EnglandBritish69287420001
    SWEETING, Julien Dyfrig
    8 Primrose Street
    CB4 3EH Cambridge
    Cambridgeshire
    Director
    8 Primrose Street
    CB4 3EH Cambridge
    Cambridgeshire
    British68653790001
    THORPE, Martin John
    12 South Street
    CO11 1BB Manningtree
    Essex
    Director
    12 South Street
    CO11 1BB Manningtree
    Essex
    British69138300001
    WEAVER, Anthony Charles
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    Director
    Cambridge Business Park, Cowley Road
    CB4 0WZ Cambridge
    Newton House
    United Kingdom
    United KingdomBritish153397180001
    WILMOTT, Michael John
    Barton House
    8 Station Road, Barton Under Needwoo
    DE13 8DR Burton On Trent
    Staffordshire
    Director
    Barton House
    8 Station Road, Barton Under Needwoo
    DE13 8DR Burton On Trent
    Staffordshire
    British64142840002
    WOLF, Colin Piers
    1 Longford Close
    Dorridge
    B93 8JH Solihull
    West Midlands
    Director
    1 Longford Close
    Dorridge
    B93 8JH Solihull
    West Midlands
    British4531880001
    YAPP, Stephen
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    Director
    Kirtlington Business Centre Slade Farm
    Kirtlington
    OX5 3JA Kidlington
    Building B Office 10
    Oxfordshire
    EnglandBritish42686850001

    Does IDN TELECOM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Jun 21, 2012
    Delivered On Jun 29, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to each present and future secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2012Registration of a charge (MG01)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Charge over shares
    Created On Feb 24, 2009
    Delivered On Feb 27, 2009
    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
    By way of first fixed charge the charged securities, any related rights, dividends, see image for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 2009Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Deed of accession and charge to a guarantee and debenture dated 1 october 2006
    Created On Mar 14, 2007
    Delivered On Mar 26, 2007
    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 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
    • Barclays Bank PLC
    Transactions
    • Mar 26, 2007Registration of a charge (395)
    • Sep 02, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 26, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 06, 2001
    Delivered On Jun 15, 2001
    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 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
    • Hsbc Bank PLC
    Transactions
    • Jun 15, 2001Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)

    Does IDN TELECOM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 22, 2015Commencement of winding up
    Nov 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Terence Guy Jackson
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    practitioner
    Third Floor One London Square Cross Lanes
    GU1 1UN Guildford
    John Ariel
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex
    practitioner
    Portland 25 High Street
    RH10 1BG Crawley
    West Sussex

    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