PACKETEXCHANGE LIMITED

PACKETEXCHANGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePACKETEXCHANGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04257572
    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 PACKETEXCHANGE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is PACKETEXCHANGE LIMITED located?

    Registered Office Address
    Riverbank House
    2 Swan Lane
    EC4R 3TT London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PACKETEXCHANGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PACKETEXCHANGE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PACKETEXCHANGE 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

    Annual return made up to Jul 08, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2015

    Statement of capital on Jul 24, 2015

    • Capital: GBP 1,000
    SH01

    Accounts for a small company made up to Dec 31, 2013

    9 pagesAA

    Annual return made up to Jul 08, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2014

    Statement of capital on Jul 14, 2014

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Mr Christopher Mckee on Jul 08, 2014

    1 pagesCH03

    Director's details changed for Mr Christopher Turing Mckee on Jul 08, 2014

    2 pagesCH01

    Director's details changed for Mr Richard Darnell Calder on Jul 08, 2014

    2 pagesCH01

    Registered office address changed from * 35 Vine Street London EC3N 2AA United Kingdom* on May 30, 2014

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2012

    8 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 08, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2013

    Statement of capital following an allotment of shares on Jul 19, 2013

    SH01

    Termination of appointment of Eric Swank as a director

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Jul 08, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom* on Mar 14, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    17 pagesAA

    Registered office address changed from * Fourth Floor 2-4 Great Eastern Street London EC2A 3NT* on Sep 27, 2011

    1 pagesAD01

    Annual return made up to Jul 08, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Eric Alan Swank as a director

    2 pagesAP01

    Appointment of Mr Richard Darnell Calder as a director

    2 pagesAP01

    Appointment of Mr Christopher Mckee as a director

    2 pagesAP01

    Appointment of Mr Christopher Mckee as a secretary

    2 pagesAP03

    Who are the officers of PACKETEXCHANGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKEE, Christopher
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    Secretary
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    161475590001
    CALDER, Richard Darnell
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United StatesAmerican161500230001
    MCKEE, Christopher Turing
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    Director
    2 Swan Lane
    EC4R 3TT London
    Riverbank House
    United StatesAmerican161500200001
    FAULL, Michele Jean
    Renrag
    Flowers Bottom Lane
    HP27 0PZ Speen
    Buckinghamshire
    Secretary
    Renrag
    Flowers Bottom Lane
    HP27 0PZ Speen
    Buckinghamshire
    British82737830001
    O'BRIEN, Kieron
    Tilly Manor
    High Street West Harptree
    BS40 6EB Bristol
    Avon
    Secretary
    Tilly Manor
    High Street West Harptree
    BS40 6EB Bristol
    Avon
    British100281120001
    VERDIN, Christopher Peter
    16 Coates Avenue
    SW18 2TH London
    Secretary
    16 Coates Avenue
    SW18 2TH London
    British61524630003
    ASHCROFT CAMERON SECRETARIES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Secretary
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004530001
    LMG SERVICES LIMITED
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    Secretary
    38-40 London Fruit Exchange
    Brushfield Street
    E1 6EU London
    51356760001
    FAULL, Michele Jean
    Renrag
    Flowers Bottom Lane
    HP27 0PZ Speen
    Buckinghamshire
    Director
    Renrag
    Flowers Bottom Lane
    HP27 0PZ Speen
    Buckinghamshire
    British82737830001
    ING, Mike
    6 Lady Lane
    CM2 0TF Chelmsford
    Essex
    Director
    6 Lady Lane
    CM2 0TF Chelmsford
    Essex
    United KingdomBritish116048390001
    JACKSON, Simon Harland
    Flat 8 Basque Court
    Garter Way
    SE16 6XD London
    Director
    Flat 8 Basque Court
    Garter Way
    SE16 6XD London
    United KingdomBritish101389930001
    MACE, Richard Edward
    Peninsula Road
    01451 Havard
    38
    Usa
    Director
    Peninsula Road
    01451 Havard
    38
    Usa
    United StatesAmerican136970830001
    O BRIEN, Kieron John
    Tilly Manor
    High Street
    BS40 6EB West Harptree
    Bristol
    Director
    Tilly Manor
    High Street
    BS40 6EB West Harptree
    Bristol
    British77386110001
    PEPERE, Luca Furio Enrico
    66 Barkston Gardens
    SW5 0EL London
    Director
    66 Barkston Gardens
    SW5 0EL London
    Italian116689100001
    SWANK, Eric Alan
    Vine Street
    EC3N 2AA London
    35
    United Kingdom
    Director
    Vine Street
    EC3N 2AA London
    35
    United Kingdom
    UsaAmerican161500580001
    VELODY, Jason
    1 Bousfield Road
    New Cross
    SE14 5TP London
    Director
    1 Bousfield Road
    New Cross
    SE14 5TP London
    United KingdomBritish15341420002
    VELODY, Jason
    1 Bousfield Road
    New Cross
    SE14 5TP London
    Director
    1 Bousfield Road
    New Cross
    SE14 5TP London
    United KingdomBritish15341420002
    VERDIN, Christopher Peter
    16 Coates Avenue
    SW18 2TH London
    Director
    16 Coates Avenue
    SW18 2TH London
    EnglandBritish61524630003
    WILLIAMS, Colin
    Bacardi On The Rocks
    28 Knapton Estates Road
    Smiths
    Flo 8
    Bermuda
    Director
    Bacardi On The Rocks
    28 Knapton Estates Road
    Smiths
    Flo 8
    Bermuda
    British77374340001
    WILLIAMS, Simon Justin Colin
    Cooks Farm Milllane
    Stoke St Michael
    BA3 5LE Bath
    Director
    Cooks Farm Milllane
    Stoke St Michael
    BA3 5LE Bath
    British61666910001
    ASHCROFT CAMERON NOMINEES LIMITED
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    Nominee Director
    4 Rivers House
    Fentiman Walk
    SG14 1DB Hertford
    Hertfordshire
    900004520001

    Does PACKETEXCHANGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Feb 15, 2011
    Delivered On Feb 23, 2011
    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 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
    • Partners for Growth Iii,L.P.
    Transactions
    • Feb 23, 2011Registration of a charge (MG01)
    • Jun 13, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 16, 2009
    Delivered On May 06, 2009
    Outstanding
    Amount secured
    £43,906.00 and all other monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The company charges its interest in the account and the deposit balance from time to time and all money from time to time withdrawn from the account as security for the performance of the company's obligations under the lease of the rent deposit deed.
    Persons Entitled
    • Curtra Limited
    Transactions
    • May 06, 2009Registration of a charge (395)
    Debenture
    Created On Jun 01, 2005
    Delivered On Jun 04, 2005
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 2005Registration of a charge (395)
    • Aug 15, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Feb 28, 2005
    Delivered On Mar 04, 2005
    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 amount from time to time standing to the credit of a separate designated interest earning account wherein the sum of £9,918.00 is being initially lodged.
    Persons Entitled
    • Curtra Limited
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    Rent deposit deed
    Created On Aug 03, 2004
    Delivered On Aug 06, 2004
    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
    £33,988.00 is being initially lodged in accordance with the terms of the rent deposit deed.
    Persons Entitled
    • Curtra Limited
    Transactions
    • Aug 06, 2004Registration of a charge (395)

    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