FRONTIER VOICE & DATA LIMITED

FRONTIER VOICE & DATA LIMITED

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

    Company NameFRONTIER VOICE & DATA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05566763
    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 FRONTIER VOICE & DATA LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is FRONTIER VOICE & DATA LIMITED located?

    Registered Office Address
    Bridgford House
    Heyes Lane
    SK9 7JP Alderley Edge
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FRONTIER VOICE & DATA LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for FRONTIER VOICE & DATA 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

    Micro company accounts made up to Apr 30, 2021

    3 pagesAA

    Confirmation statement made on Oct 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2020

    3 pagesAA

    Confirmation statement made on Oct 29, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2019

    19 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Apr 30, 2018

    18 pagesAA

    Satisfaction of charge 055667630005 in full

    4 pagesMR04

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Notification of Chess Ict Limited as a person with significant control on Mar 29, 2018

    2 pagesPSC02

    Notification of Charles David Pollock as a person with significant control on Mar 29, 2018

    2 pagesPSC01

    Registered office address changed from Telecom House 15 the Broadway Woodford Green Essex IG8 0HL to Bridgford House Heyes Lane Alderley Edge SK9 7JP on Jun 06, 2018

    1 pagesAD01

    Appointment of Mr Stephen Dracup as a director on Mar 29, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolutions

    Ratification of directors actions 29/03/2018
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Sean Francis Linehan as a director on Mar 29, 2018

    1 pagesTM01

    Termination of appointment of Peter Southgate as a director on Mar 29, 2018

    1 pagesTM01

    Appointment of Mr John Richard Mark Btesh as a director on Mar 29, 2018

    2 pagesAP01

    Termination of appointment of Sean Francis Linehan as a secretary on Mar 29, 2018

    1 pagesTM02

    Appointment of Mr Mark Roy Lightfoot as a director on Mar 29, 2018

    2 pagesAP01

    Appointment of Mr David Charles Pollock as a director on Mar 29, 2018

    2 pagesAP01

    Current accounting period extended from Oct 31, 2017 to Apr 30, 2018

    1 pagesAA01

    Who are the officers of FRONTIER VOICE & DATA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BTESH, John Richard Mark
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    Director
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    EnglandBritish160364340001
    DRACUP, Stephen
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    Director
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    EnglandBritish171278880001
    LIGHTFOOT, Mark Roy
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    Director
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    EnglandBritish155241000001
    POLLOCK, David Charles
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    Director
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    United KingdomBritish245739730001
    LINEHAN, Sean Francis
    Smarts Lane
    IG10 4BU Loughton
    59
    Essex
    England
    Secretary
    Smarts Lane
    IG10 4BU Loughton
    59
    Essex
    England
    148670750001
    MORRIS, Michael John Radford
    Longleys
    Rye Road, Sandhurst
    TN18 5PG Cranbrook
    Kent
    Secretary
    Longleys
    Rye Road, Sandhurst
    TN18 5PG Cranbrook
    Kent
    British47001640005
    ASHDOWN, Shaun Robert Bruce
    Willow Cottage
    Winchester Road
    TN18 4DQ Hawkhurst
    Kent
    Director
    Willow Cottage
    Winchester Road
    TN18 4DQ Hawkhurst
    Kent
    EnglandBritish101322290001
    LINEHAN, Sean Francis
    Smarts Lane
    IG10 4BU Loughton
    59
    Essex
    England
    Director
    Smarts Lane
    IG10 4BU Loughton
    59
    Essex
    England
    EnglandIrish27562930005
    MORRIS, Michael John Radford
    Longleys
    Rye Road, Sandhurst
    TN18 5PG Cranbrook
    Kent
    Director
    Longleys
    Rye Road, Sandhurst
    TN18 5PG Cranbrook
    Kent
    EnglandBritish47001640005
    NORTON, Clifford Raymond
    23 Acre Lane
    SM5 3AN Carshalton
    Surrey
    Director
    23 Acre Lane
    SM5 3AN Carshalton
    Surrey
    British108776140003
    SOUTHGATE, Peter
    Shelley Grove
    IG10 1BY Loughton
    7
    Essex
    England
    Director
    Shelley Grove
    IG10 1BY Loughton
    7
    Essex
    England
    United KingdomBritish45503680004

    Who are the persons with significant control of FRONTIER VOICE & DATA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Charles David Pollock
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    Mar 29, 2018
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Chess Ict Limited
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    Mar 29, 2018
    Heyes Lane
    SK9 7JP Alderley Edge
    Bridgford House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number4512773
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Frontier Data Telecom Limited
    15 The Broadway
    IG8 0HL Woodford Green
    Telecom House
    Essex
    England
    Apr 06, 2016
    15 The Broadway
    IG8 0HL Woodford Green
    Telecom House
    Essex
    England
    No
    Legal FormEngland And Wales
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09622253
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FRONTIER VOICE & DATA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 27, 2016
    Delivered On Nov 03, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Aib Group (UK) P.L.C.
    Transactions
    • Nov 03, 2016Registration of a charge (MR01)
    • Feb 15, 2019Satisfaction of a charge (MR04)
    Deed of addendum
    Created On Jul 27, 2010
    Delivered On Nov 03, 2010
    Satisfied
    Amount secured
    £230,000.00 due or to become due 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
    • Da Phillips & Co Limited, Peter Robert Southgate and Sean Francis Linehan, Collectively the Trustees of the Pink Pension Fund
    Transactions
    • Nov 03, 2010Registration of a charge (MG01)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 18, 2010
    Delivered On May 26, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 26, 2010Registration of a charge (MG01)
    • Nov 08, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 27, 2009
    Delivered On Aug 17, 2009
    Satisfied
    Amount secured
    £750,000.00 due or to become due from the company to the chargee
    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
    • Da Phillip & Co Limited Peter Robert Southgate & Sean Francis Lineham Collectively the Trustees of the Pink Pension Fund
    Transactions
    • Aug 17, 2009Registration of a charge (395)
    • Jan 08, 2015Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Oct 26, 2007
    Delivered On Nov 01, 2007
    Satisfied
    Amount secured
    £7,833.33 due or to become due from the company to
    Short particulars
    The rent deposit bank account in respect of its lease of 3 cochrane house waterside admirals way marsh wall london.
    Persons Entitled
    • Great Bear Investments Limited
    Transactions
    • Nov 01, 2007Registration of a charge (395)
    • Jan 08, 2015Satisfaction of a charge (MR04)

    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