PACKETEXCHANGE LIMITED
Overview
| Company Name | PACKETEXCHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04257572 |
| 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 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 Address | No |
What are the latest accounts for PACKETEXCHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PACKETEXCHANGE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PACKETEXCHANGE 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 | ||||||||||
Annual return made up to Jul 08, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Jul 08, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Christopher Mckee on Jul 08, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Turing Mckee on Jul 08, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Darnell Calder on Jul 08, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * 35 Vine Street London EC3N 2AA United Kingdom* on May 30, 2014 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jul 08, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Eric Swank as a director | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Annual return made up to Jul 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom* on Mar 14, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||
Registered office address changed from * Fourth Floor 2-4 Great Eastern Street London EC2A 3NT* on Sep 27, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jul 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Eric Alan Swank as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Darnell Calder as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mckee as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Mckee as a secretary | 2 pages | AP03 | ||||||||||
Who are the officers of PACKETEXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCKEE, Christopher | Secretary | 2 Swan Lane EC4R 3TT London Riverbank House | 161475590001 | |||||||
| CALDER, Richard Darnell | Director | 2 Swan Lane EC4R 3TT London Riverbank House | United States | American | 161500230001 | |||||
| MCKEE, Christopher Turing | Director | 2 Swan Lane EC4R 3TT London Riverbank House | United States | American | 161500200001 | |||||
| FAULL, Michele Jean | Secretary | Renrag Flowers Bottom Lane HP27 0PZ Speen Buckinghamshire | British | 82737830001 | ||||||
| O'BRIEN, Kieron | Secretary | Tilly Manor High Street West Harptree BS40 6EB Bristol Avon | British | 100281120001 | ||||||
| VERDIN, Christopher Peter | Secretary | 16 Coates Avenue SW18 2TH London | British | 61524630003 | ||||||
| ASHCROFT CAMERON SECRETARIES LIMITED | Nominee Secretary | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004530001 | |||||||
| LMG SERVICES LIMITED | Secretary | 38-40 London Fruit Exchange Brushfield Street E1 6EU London | 51356760001 | |||||||
| FAULL, Michele Jean | Director | Renrag Flowers Bottom Lane HP27 0PZ Speen Buckinghamshire | British | 82737830001 | ||||||
| ING, Mike | Director | 6 Lady Lane CM2 0TF Chelmsford Essex | United Kingdom | British | 116048390001 | |||||
| JACKSON, Simon Harland | Director | Flat 8 Basque Court Garter Way SE16 6XD London | United Kingdom | British | 101389930001 | |||||
| MACE, Richard Edward | Director | Peninsula Road 01451 Havard 38 Usa | United States | American | 136970830001 | |||||
| O BRIEN, Kieron John | Director | Tilly Manor High Street BS40 6EB West Harptree Bristol | British | 77386110001 | ||||||
| PEPERE, Luca Furio Enrico | Director | 66 Barkston Gardens SW5 0EL London | Italian | 116689100001 | ||||||
| SWANK, Eric Alan | Director | Vine Street EC3N 2AA London 35 United Kingdom | Usa | American | 161500580001 | |||||
| VELODY, Jason | Director | 1 Bousfield Road New Cross SE14 5TP London | United Kingdom | British | 15341420002 | |||||
| VELODY, Jason | Director | 1 Bousfield Road New Cross SE14 5TP London | United Kingdom | British | 15341420002 | |||||
| VERDIN, Christopher Peter | Director | 16 Coates Avenue SW18 2TH London | England | British | 61524630003 | |||||
| WILLIAMS, Colin | Director | Bacardi On The Rocks 28 Knapton Estates Road Smiths Flo 8 Bermuda | British | 77374340001 | ||||||
| WILLIAMS, Simon Justin Colin | Director | Cooks Farm Milllane Stoke St Michael BA3 5LE Bath | British | 61666910001 | ||||||
| ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 4 Rivers House Fentiman Walk SG14 1DB Hertford Hertfordshire | 900004520001 |
Does PACKETEXCHANGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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