H20 NETWORKS LTD

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

    Company NameH20 NETWORKS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04896797
    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 H20 NETWORKS LTD?

    • (6420) /
    • (7414) /

    Where is H20 NETWORKS LTD located?

    Registered Office Address
    Central Square 8th Floor
    29 Wellington Square
    LS1 4DL Leeds
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for H20 NETWORKS LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for H20 NETWORKS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 02, 2018

    14 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 02, 2017

    12 pages4.68

    Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Square Leeds West Yorkshire LS1 4DL on Oct 14, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Apr 02, 2016

    12 pages4.68

    Liquidators' statement of receipts and payments to Apr 02, 2015

    10 pages4.68

    Liquidators' statement of receipts and payments to Apr 02, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 02, 2013

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Apr 03, 2012

    16 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 17, 2011

    12 pages2.24B

    Auditor's resignation

    1 pagesAUD

    Result of meeting of creditors

    39 pages2.23B

    Result of meeting of creditors

    3 pages2.23B

    Statement of administrator's proposal

    38 pages2.17B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from * Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom* on May 16, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Carl Cumiskey as a director

    1 pagesTM01

    Registered office address changed from * 18 the Parks Newton Le Willows Merseyside WA12 0JQ* on Mar 29, 2011

    1 pagesAD01

    legacy

    MG01

    Who are the officers of H20 NETWORKS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, David Scott
    67 Moor Lane
    SK9 6BQ Wilmslow
    Cheshire
    Secretary
    67 Moor Lane
    SK9 6BQ Wilmslow
    Cheshire
    British51073220001
    COLLINS, Mark Grahame
    Stow Road
    Andoversford
    GL54 5RL Cheltenham
    Chantrys Barn
    Gloucestershire
    Director
    Stow Road
    Andoversford
    GL54 5RL Cheltenham
    Chantrys Barn
    Gloucestershire
    United KingdomBritish148994490001
    MESCH, William Gregory
    Carlton Hill
    St Johns Wood
    NW8 0JX London
    33
    Director
    Carlton Hill
    St Johns Wood
    NW8 0JX London
    33
    EnglandIrish,American141102290001
    SHELTON, Roy Ernest
    29 Wellington Square
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    Director
    29 Wellington Square
    LS1 4DL Leeds
    Central Square 8th Floor
    West Yorkshire
    EnglandBritish166490670001
    BETHUNE, Iain Charles
    1a Llannerch Road East
    Rhos On Sea
    LL28 4DH Colwyn Bay
    Conwy
    Secretary
    1a Llannerch Road East
    Rhos On Sea
    LL28 4DH Colwyn Bay
    Conwy
    British104653490001
    MACKENZIE, Hugh David
    5 Belgrave Road
    CH3 5SA Great Boughton
    Chester
    Secretary
    5 Belgrave Road
    CH3 5SA Great Boughton
    Chester
    British51960360001
    COUNTRYWIDE COMPANY SECRETARIES LTD
    386 Palatine Road
    Northenden
    M22 4FZ Manchester
    Secretary
    386 Palatine Road
    Northenden
    M22 4FZ Manchester
    89841890001
    HBJGW MANCHESTER SECRETARIES LIMITED
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Secretary
    3 Hardman Square
    Spinningfields
    M3 3EB Manchester
    113594300007
    ANDREWS, Geoffrey Neil
    Lon Cae Glas
    Llanbedr D C
    LL15 1US Ruthin
    Brackendene
    Denbighshire
    Director
    Lon Cae Glas
    Llanbedr D C
    LL15 1US Ruthin
    Brackendene
    Denbighshire
    WalesBritish69349930003
    BETHUNE, William Iain Murdoch
    1a Llannerch Road East
    LL28 4DH Colwyn Bay
    Clwyd
    Director
    1a Llannerch Road East
    LL28 4DH Colwyn Bay
    Clwyd
    United KingdomBritish24342240001
    CHENG, Peter Wai Keung
    176a Nine Mile Ride
    Finchampstead
    RG40 4JB Wokingham
    Berkshire
    Director
    176a Nine Mile Ride
    Finchampstead
    RG40 4JB Wokingham
    Berkshire
    EnglandBritish102826540001
    CUMISKEY, Carl William
    3000 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    Director
    3000 Aviator Way
    M22 5TG Manchester
    Manchester Business Park
    United Kingdom
    United KingdomUk152179190001
    LAWSON, Andrew Stewart
    3 Manor Court
    Marsh Lane, Edleston
    CW5 8GA Nantwich
    Cheshire
    Director
    3 Manor Court
    Marsh Lane, Edleston
    CW5 8GA Nantwich
    Cheshire
    EnglandBritish16370240002
    MACKENZIE, Hugh David
    5 Belgrave Road
    CH3 5SA Great Boughton
    Chester
    Director
    5 Belgrave Road
    CH3 5SA Great Boughton
    Chester
    British51960360001
    SPENCE, David Charles Millar
    High Street
    BA12 0NA Warminster
    The Old School House 11
    Wiltshire
    Director
    High Street
    BA12 0NA Warminster
    The Old School House 11
    Wiltshire
    United KingdomBritish134772200001
    THOMAS, Elfed Wyn
    38 Gloddaeth View
    Penrhyn Bay
    LL30 3FB Llandudno
    Gwynedd
    Director
    38 Gloddaeth View
    Penrhyn Bay
    LL30 3FB Llandudno
    Gwynedd
    WalesBritish45848750002
    THOMAS, Wayne Leslie
    99 Cuerdale Lane
    Walton Le Dale
    PR5 4EP Preston
    Woodnook Lodge
    Lancashire
    Director
    99 Cuerdale Lane
    Walton Le Dale
    PR5 4EP Preston
    Woodnook Lodge
    Lancashire
    EnglandBritish128549760001
    COUNTRYWIDE COMPANY DIRECTORS LTD
    386 Palatine Road
    Northenden
    M22 4FZ Manchester
    Director
    386 Palatine Road
    Northenden
    M22 4FZ Manchester
    89841880001

    Does H20 NETWORKS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 22, 2011
    Delivered On Mar 03, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each 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
    • City Fibre Holdings Limited
    Transactions
    • Mar 03, 2011Registration of a charge (MG01)
    Deed of charge over credit balances
    Created On Oct 28, 2009
    Delivered On Nov 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re H20 networks LTD. Business premium account. Account no:03099857.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 04, 2009Registration of a charge (MG01)
    Schedule to the master charge agreement
    Created On Sep 13, 2006
    Delivered On Sep 23, 2006
    Satisfied
    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
    All right title and interest in respect of all equipment which is the subject of customer agreement no SW05/002 (fibre numbers 23/000/01 to 23/000/06 inclusive) (the charged equipment), all proceeds of sale or other disposition of the charged equipment and all insurance monies receivable in respect of damage to or the destruction of loss of any of the charged equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Total Asset Limited
    Transactions
    • Sep 23, 2006Registration of a charge (395)
    • Jan 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 10, 2005
    Delivered On Oct 12, 2005
    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
    • Oct 12, 2005Registration of a charge (395)
    • Feb 23, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does H20 NETWORKS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 03, 2012Administration ended
    Apr 18, 2011Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    David James Kelly
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House 33 Wellington Street
    LS1 4JP Leeds
    Toby Scott Underwood
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    2
    DateType
    Apr 03, 2012Commencement of winding up
    Sep 17, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David James Kelly
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    Toby Scott Underwood
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester
    practitioner
    101 Barbirolli Square
    Lower Mosley Street
    M2 3PW Manchester

    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