EMIZON NETWORKS LIMITED
Overview
Company Name | EMIZON NETWORKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04683405 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EMIZON NETWORKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for EMIZON NETWORKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Aug 08, 2023 | 8 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Termination of appointment of Vistra Cosec Limited as a secretary on Oct 15, 2020 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 046834050006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046834050007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 046834050005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 046834050007, created on Sep 27, 2019 | 59 pages | MR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Register(s) moved to registered inspection location First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to First Floor Templeback 10 Temple Back Bristol BS1 6FL | 1 pages | AD02 | ||||||||||
Secretary's details changed for Jordan Cosec Limited on Apr 05, 2019 | 1 pages | CH04 | ||||||||||
Appointment of Mr Jonathan Ryszard Slupek as a director on Mar 18, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kerry Leigh Knight as a director on Mar 18, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of EMIZON NETWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HEALE, Edward Christopher Fairfax | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | United Kingdom | British | Company Director | 212723740001 | ||||||||
LEIGH, Thomas William Elliott | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex United Kingdom | England | British | Director | 263289450001 | ||||||||
SLUPEK, Jonathan Ryszard | Director | Harry Weston Road CV3 2TX Coventry Business Innovation Centre | England | British | Director | 256437200001 | ||||||||
CARTER, Gary Robert | Secretary | 9 Tamar Way RG41 3UB Wokingham | British | 50624770003 | ||||||||||
DESLER, Gerry | Secretary | Chelmsford Road Hatfield Heath CM22 7BD Hatfield Heath Stonebridge House Essex United Kingdom | 161227360001 | |||||||||||
FITZSIMMONS, Christopher David Andrew | Secretary | Chatsworth Avenue NG25 0AE Southwell 19 Nottinghamshire United Kingdom | 150892580001 | |||||||||||
HEALE, Edward | Secretary | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex England | 248645860001 | |||||||||||
LLOYD, Peter Nicholas | Secretary | 25 The Mews Fitzalan Road BN18 9LF Arundel West Sussex | British | Accountant | 115545160001 | |||||||||
SMYTHE, Gordon Bernard | Secretary | The Oast House Billet Hill TN15 7HE Ash Kent | British | Director And Secretary | 88603790001 | |||||||||
PARAMOUNT COMPANY SEARCHES LIMITED | Nominee Secretary | 229 Nether Street N3 1NT London | 900001530001 | |||||||||||
VISTRA COSEC LIMITED | Secretary | Templeback 10 Temple Back BS1 6FL Bristol First Floor United Kingdom |
| 128256230002 | ||||||||||
DESLER, Gerry | Director | Chelmsford Road CM22 7BD Hatfield Heath Stonebridge House Essex United Kingdom | United Kingdom | British | Chartered Accountant | 123360960001 | ||||||||
DOBLE, David John | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex England | England | British | Director | 86978140001 | ||||||||
FAURE, Didier Joseph Andre | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex England | England | British | Director | 87482730002 | ||||||||
GIRDLER, Geoffrey William | Director | 16 Turbary Road BH22 8AS Ferndown Dorset | England | British | Director | 13954510001 | ||||||||
KNIGHT, Kerry Leigh | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex England | United Kingdom | British | Chief Technical Officer | 113721340004 | ||||||||
LLOYD, Peter Nicholas | Director | 25 The Mews Fitzalan Road BN18 9LF Arundel West Sussex | England | British | Accountant | 115545160001 | ||||||||
SMYTHE, Gordon Bernard | Director | The Oast House Billet Hill TN15 7HE Ash Kent | United Kingdom | British | Director And Secretary | 88603790001 | ||||||||
TUCK, Robert | Director | Park Lane Harefield UB9 6NZ Uxbridge Salamander Quay West Middlesex England | United Kingdom | British | Company Director | 113557860002 | ||||||||
PARAMOUNT PROPERTIES (UK) LIMITED | Nominee Director | 229 Nether Street N3 1NT London | 900001520001 |
Who are the persons with significant control of EMIZON NETWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Csl Communications Group Ltd | Apr 25, 2017 | Salamander Quay Harefield UB9 6NZ Uxbridge Quay West England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Emizon Group Ltd | Apr 25, 2017 | Harefield UB9 6NZ Uxbridge Salamander Quay West Park Lane Middlesex | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr John Paul Swingewood | 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
|
Does EMIZON NETWORKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does EMIZON NETWORKS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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