EMIZON NETWORKS LIMITED

EMIZON NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEMIZON NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04683405
    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 EMIZON NETWORKS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EMIZON NETWORKS LIMITED located?

    Registered Office Address
    Business Innovation Centre
    Harry Weston Road
    CV3 2TX Coventry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMIZON NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for EMIZON NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Aug 08, 2023

    8 pagesLIQ03

    Registered office address changed from 67 Grosvenor Street Mayfair London W1K 3JN to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on Jan 19, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 09, 2022

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Registered office address changed from Building 4, Croxley Park Hatters Lane Watford WD18 8YF England to 67 Grosvenor Street Mayfair London W1K 3JN on Aug 16, 2022

    2 pagesAD01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    7 pagesAA

    Registered office address changed from Salamander Quay West Park Lane Harefield Uxbridge Middlesex UB9 6NZ England to Building 4, Croxley Park Hatters Lane Watford WD18 8YF on Apr 27, 2021

    1 pagesAD01

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    7 pagesAA

    Termination of appointment of Vistra Cosec Limited as a secretary on Oct 15, 2020

    1 pagesTM02

    Satisfaction of charge 046834050006 in full

    1 pagesMR04

    Satisfaction of charge 046834050007 in full

    1 pagesMR04

    Satisfaction of charge 046834050005 in full

    1 pagesMR04

    Confirmation statement made on Mar 02, 2020 with updates

    5 pagesCS01

    Registration of charge 046834050007, created on Sep 27, 2019

    59 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2019

    8 pagesAA

    Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD03

    Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL

    1 pagesAD02

    Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019

    1 pagesCH04

    Appointment of Mr Jonathan Ryszard Slupek as a director on Mar 18, 2019

    2 pagesAP01

    Termination of appointment of Kerry Leigh Knight as a director on Mar 18, 2019

    1 pagesTM01

    Who are the officers of EMIZON NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HEALE, Edward Christopher Fairfax
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    United KingdomBritishCompany Director212723740001
    LEIGH, Thomas William Elliott
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    United Kingdom
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    United Kingdom
    EnglandBritishDirector263289450001
    SLUPEK, Jonathan Ryszard
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    EnglandBritishDirector256437200001
    CARTER, Gary Robert
    9 Tamar Way
    RG41 3UB Wokingham
    Secretary
    9 Tamar Way
    RG41 3UB Wokingham
    British50624770003
    DESLER, Gerry
    Chelmsford Road
    Hatfield Heath
    CM22 7BD Hatfield Heath
    Stonebridge House
    Essex
    United Kingdom
    Secretary
    Chelmsford Road
    Hatfield Heath
    CM22 7BD Hatfield Heath
    Stonebridge House
    Essex
    United Kingdom
    161227360001
    FITZSIMMONS, Christopher David Andrew
    Chatsworth Avenue
    NG25 0AE Southwell
    19
    Nottinghamshire
    United Kingdom
    Secretary
    Chatsworth Avenue
    NG25 0AE Southwell
    19
    Nottinghamshire
    United Kingdom
    150892580001
    HEALE, Edward
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Secretary
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    248645860001
    LLOYD, Peter Nicholas
    25 The Mews
    Fitzalan Road
    BN18 9LF Arundel
    West Sussex
    Secretary
    25 The Mews
    Fitzalan Road
    BN18 9LF Arundel
    West Sussex
    BritishAccountant115545160001
    SMYTHE, Gordon Bernard
    The Oast House
    Billet Hill
    TN15 7HE Ash
    Kent
    Secretary
    The Oast House
    Billet Hill
    TN15 7HE Ash
    Kent
    BritishDirector And Secretary88603790001
    PARAMOUNT COMPANY SEARCHES LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Secretary
    229 Nether Street
    N3 1NT London
    900001530001
    VISTRA COSEC LIMITED
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Secretary
    Templeback
    10 Temple Back
    BS1 6FL Bristol
    First Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06412777
    128256230002
    DESLER, Gerry
    Chelmsford Road
    CM22 7BD Hatfield Heath
    Stonebridge House
    Essex
    United Kingdom
    Director
    Chelmsford Road
    CM22 7BD Hatfield Heath
    Stonebridge House
    Essex
    United Kingdom
    United KingdomBritishChartered Accountant123360960001
    DOBLE, David John
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    EnglandBritishDirector86978140001
    FAURE, Didier Joseph Andre
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    EnglandBritishDirector87482730002
    GIRDLER, Geoffrey William
    16 Turbary Road
    BH22 8AS Ferndown
    Dorset
    Director
    16 Turbary Road
    BH22 8AS Ferndown
    Dorset
    EnglandBritishDirector13954510001
    KNIGHT, Kerry Leigh
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    United KingdomBritishChief Technical Officer113721340004
    LLOYD, Peter Nicholas
    25 The Mews
    Fitzalan Road
    BN18 9LF Arundel
    West Sussex
    Director
    25 The Mews
    Fitzalan Road
    BN18 9LF Arundel
    West Sussex
    EnglandBritishAccountant115545160001
    SMYTHE, Gordon Bernard
    The Oast House
    Billet Hill
    TN15 7HE Ash
    Kent
    Director
    The Oast House
    Billet Hill
    TN15 7HE Ash
    Kent
    United KingdomBritishDirector And Secretary88603790001
    TUCK, Robert
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Director
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    United KingdomBritishCompany Director113557860002
    PARAMOUNT PROPERTIES (UK) LIMITED
    229 Nether Street
    N3 1NT London
    Nominee Director
    229 Nether Street
    N3 1NT London
    900001520001

    Who are the persons with significant control of EMIZON NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Csl Communications Group Ltd
    Salamander Quay
    Harefield
    UB9 6NZ Uxbridge
    Quay West
    England
    Apr 25, 2017
    Salamander Quay
    Harefield
    UB9 6NZ Uxbridge
    Quay West
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityLimited Liability Company Act
    Place RegisteredUk Company Registry
    Registration Number07869409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Emizon Group Ltd
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West Park Lane
    Middlesex
    Apr 25, 2017
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West Park Lane
    Middlesex
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number04687845
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr John Paul Swingewood
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Apr 06, 2016
    Park Lane
    Harefield
    UB9 6NZ Uxbridge
    Salamander Quay West
    Middlesex
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EMIZON NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 27, 2019
    Delivered On Oct 10, 2019
    Satisfied
    Brief description
    This company is not charging the property shown in schedule 2 of this deed.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Natwest Markets PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • Oct 10, 2019Registration of a charge (MR01)
    • Aug 12, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 25, 2017
    Delivered On May 02, 2017
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Secured Parties (Security Agent)
    Transactions
    • May 02, 2017Registration of a charge (MR01)
    • Aug 12, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Aug 30, 2016
    Delivered On Sep 01, 2016
    Satisfied
    Brief description
    Lease of 1 allerton road, rugby CV32 0PA dated 5 march 2012 for a term of 10 years made between hxruk (xp) dev limited (1) and emizon networks limited (2) as the same is registered at hm land registry under title number WK463873.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oaknorth Bank Limited (8595042)
    Transactions
    • Sep 01, 2016Registration of a charge (MR01)
    • Jul 16, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 27, 2013
    Delivered On Mar 05, 2013
    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, uncalled capital, buildings, fixtures, all plant & machinery.
    Persons Entitled
    • Coutts and Company
    Transactions
    • Mar 05, 2013Registration of a charge (MG01)
    • Aug 16, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Mar 05, 2012
    Delivered On Mar 08, 2012
    Outstanding
    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
    Interest in the deposit account, the rent deposit and the deposit balance see image for full details.
    Persons Entitled
    • Hxruk (Kp Dev) Limited
    Transactions
    • Mar 08, 2012Registration of a charge (MG01)
    Debenture
    Created On May 27, 2008
    Delivered On May 28, 2008
    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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Jan 10, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Mar 22, 2013Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 22, 2006
    Delivered On Sep 23, 2006
    Satisfied
    Amount secured
    £3,000 due or to become due from the company to
    Short particulars
    A sum of £3000 being a rent deposit held by the landlord. See the mortgage charge document for full details.
    Persons Entitled
    • John Keith William Darby
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Aug 19, 2013Satisfaction of a charge (MR04)

    Does EMIZON NETWORKS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 06, 2024Due to be dissolved on
    Aug 09, 2022Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Andrew Ridgley
    67 Grosvenor Street
    Mayfair
    W1K 3JN London
    practitioner
    67 Grosvenor Street
    Mayfair
    W1K 3JN London

    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