Liquidation
Company Information for THE COMMUNICATION CHANNEL PLC
OPUS RESTRUCTURING LLP, 4TH FLOOR EUSTON HOUSE, LONDON, NW1 1DB,
|
Company Registration Number
02752972
Public Limited Company
Liquidation |
Company Name | |
---|---|
THE COMMUNICATION CHANNEL PLC | |
Legal Registered Office | |
OPUS RESTRUCTURING LLP 4TH FLOOR EUSTON HOUSE LONDON NW1 1DB Other companies in W1T | |
Company Number | 02752972 | |
---|---|---|
Company ID Number | 02752972 | |
Date formed | 1992-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 01/04/2017 | |
Latest return | 08/09/2015 | |
Return next due | 06/10/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-08-06 17:15:09 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE COMMUNICATION CHANNEL HOLDINGS LIMITED | 16-18 BERNERS STREET LONDON W1T 3LN | Dissolved | Company formed on the 2008-04-02 | |
THE COMMUNICATION CHANNEL US, INC. | 8775 SW 2ND TERRACE MIAMI FL 33174 | Inactive | Company formed on the 2013-10-04 |
Officer | Role | Date Appointed |
---|---|---|
SUE ANSTEE |
||
MATTHEW CHARLES COWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON SAWARD |
Company Secretary | ||
TRISTAN CONNELL |
Director | ||
ROBERT ARTHUR JOHN BOUGHTON |
Director | ||
IAN HUNTER CASSIE |
Director | ||
WILLIAM JOHN ROBERT HARRIS |
Director | ||
WILLIAM JOHN ROBERT HARRIS |
Company Secretary | ||
DAVID PETER SCOTT |
Company Secretary | ||
GRANVILLE EDWARD DIXON EASTER |
Company Secretary | ||
ROBERT ARTHUR JOHN BOUGHTON |
Company Secretary | ||
PETER ALAN HARING |
Director | ||
STUART GREGORY MILTON |
Director | ||
DAVID ARTHUR BEECHING |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE COMMUNICATION CHANNEL HOLDINGS LIMITED | Director | 2016-08-16 | CURRENT | 2008-04-02 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/07/21 FROM C/O C/O Opus Restructuring Llp Evergreen House North Grafton Place London NW1 2DX | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-24 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM 1 Eversholt Street London NW1 2DN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/17 FROM 16-18 Berners Street London W1T 3LN | |
600 | Appointment of a voluntary liquidator | |
TM02 | Termination of appointment of Simon Saward on 2017-05-31 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD02 | Register inspection address changed to 16-18 Berners Street London W1T 3LN | |
AA01 | Previous accounting period extended from 30/09/16 TO 01/10/16 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AP01 | DIRECTOR APPOINTED MS SUE ANSTEE | |
LATEST SOC | 22/09/16 STATEMENT OF CAPITAL;GBP 50000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRISTAN CONNELL | |
AUD | AUDITOR'S RESIGNATION | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ARTHUR JOHN BOUGHTON | |
AP01 | DIRECTOR APPOINTED MR TRISTAN CONNELL | |
LATEST SOC | 08/09/15 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 08/09/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
AUD | AUDITOR'S RESIGNATION | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JOHN BOUGHTON / 11/12/2014 | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/09/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COWLEY / 08/09/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON SAWARD / 08/09/2014 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JOHN BOUGHTON / 09/04/2014 | |
AR01 | 25/09/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 027529720005 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/09/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CASSIE | |
AR01 | 05/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
RES02 | REREG PRI TO PLC; RES02 PASS DATE:15/04/2011 | |
BS | BALANCE SHEET | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
RR01 | APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY | |
AR01 | 05/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COWLEY / 28/09/2010 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW CHARLES COWLEY / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER CASSIE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ARTHUR JOHN BOUGHTON / 01/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:05/04/2008 | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
53 | APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
RES13 | APPROVE DOCS& SH XFER 01/02/06 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04 | |
288b | SECRETARY RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/02; CHANGE OF MEMBERS |
Notices to | 2017-06-05 |
Appointmen | 2017-06-05 |
Resolution | 2017-06-05 |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
RENT DEPOSIT DEED | Outstanding | METIS PROPERTIES LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
THE COMMUNICATION CHANNEL PLC owns 1 domain names.
thebank.co.uk
The top companies supplying to UK government with the same SIC code (59112 - Video production activities) as THE COMMUNICATION CHANNEL PLC are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48195000 | Packing containers, incl. record sleeves, of paper, paperboard, cellulose wadding or webs of cellulose fibres (excl. cartons, boxes and cases, of corrugated paper or paperboard, folding cartons, boxes and cases, of uncorrugated paper or paperboard, sacks and bags) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | THE COMMUNICATION CHANNEL PLC | Event Date | 2017-05-25 |
We, Trevor Binyon (IP No. 9285 ) and Steven Parker (IP No. 8989 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN give notice that we were appointed Joint Liquidators of the above named Company on 25 May 2017 . Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required on or before 23 June 2017 to prove their debts by sending to the undersigned, Trevor John Binyon of Opus Restructuring LLP, One Eversholt Street, Euston, London, NW1 2DN, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. For further details contact: Joe Blundell, Email: joe.blundell@opusllp.com or telephone 020 7268 3333 . Ag IF21829 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | THE COMMUNICATION CHANNEL PLC | Event Date | 2017-05-25 |
Liquidator's name and address: Trevor John Binyon (IP No. 9285 ) and Steven John Parker (IP No. 8989 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN : Ag IF21829 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | THE COMMUNICATION CHANNEL PLC | Event Date | 2017-05-25 |
At a General Meeting of the above named company duly convened and held at One Eversholt Street, Euston, London, NW1 2DN , on 25 May 2017 at 10.00 am , the following resolutions were duly passed as a special resolution and as an ordinary resolution: "That the Company be wound up voluntarily and that Trevor John Binyon (IP No. 9285 ) and Steven John Parker (IP No. 8989 ) both of Opus Restructuring LLP , One Eversholt Street, Euston, London, NW1 2DN be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." At the subsequent creditors' decision procedure on 25 May 2017 the resolutions were ratified confirming the appointment of Trevor John Binyon and Steven John Parker as Joint Liquidators. For further details contact: Joe Blundell, Email: joe.blundell@opusllp.com or telephone 020 7268 3333 . Ag IF21829 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | THE COMMUNICATION CHANNEL PLC | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |