Liquidation
Company Information for OCTEL COMMUNICATIONS SERVICES LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
02884796
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCTEL COMMUNICATIONS SERVICES LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 02884796 | |
---|---|---|
Company ID Number | 02884796 | |
Date formed | 1994-01-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 31/12/2017 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-05 03:09:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
LEE HASTINGS |
||
ENA JENNIFER HUNTER |
||
LEE HASTINGS |
||
ENA JENNIFER HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOLDOBIKA ARNOLD LOIDI |
Company Secretary | ||
KOLDOBIKA ARNOLD LOIDI |
Director | ||
ANTHONY MICHAEL PHELAN |
Director | ||
ANTHONY MICHAEL PHELAN |
Company Secretary | ||
NANCY ELIZABETH SCOTT |
Company Secretary | ||
CHRISTOPHER MARK JONES |
Director | ||
MARK TOMLINSON |
Director | ||
DEBORAH MARY BRUCE |
Director | ||
SIMON MARTIN WOOLLETT |
Director | ||
KIRK ALEXANDER LOCKE SCOBIE |
Director | ||
STEVEN ROBERT WEEKS |
Director | ||
ARTHUR NEIL MONTILLA |
Director | ||
GEOFFREY NIGEL GUDGEION |
Director | ||
LINDA HESKETH |
Company Secretary | ||
CHRISTOPHER TAWNEY |
Company Secretary | ||
CHRISTOPHER TAWNEY |
Director | ||
JONATHAN KIM FENNELL |
Director | ||
PAUL SCOTT |
Director | ||
NICHOLAS ALEXANDER ANDERSON HOLLAND |
Company Secretary | ||
NIGEL PETER ECCLES |
Company Secretary | ||
ROBERT COHN |
Director | ||
DEREK SCOTT DALEY |
Company Secretary | ||
EDWARD MATTIUZ |
Director | ||
GARY WETSEL |
Director | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Secretary | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESNA TECHNOLOGIES LTD | Director | 2015-05-27 | CURRENT | 2012-06-26 | Active | |
AURIX LIMITED | Director | 2011-10-19 | CURRENT | 1999-07-23 | Active | |
KONFTEL LTD | Director | 2011-01-03 | CURRENT | 2008-07-08 | Dissolved 2015-07-09 | |
RHETOREX EUROPE LIMITED | Director | 2010-10-11 | CURRENT | 1990-04-04 | Liquidation | |
AVAYA LIMITED | Director | 2010-10-11 | CURRENT | 1954-06-18 | Liquidation | |
OCTEL COMMUNICATIONS LIMITED | Director | 2010-10-11 | CURRENT | 1990-11-09 | Liquidation | |
AVAYA ECS LIMITED | Director | 2010-10-11 | CURRENT | 1991-09-11 | Active | |
AVAYA UK | Director | 2010-10-11 | CURRENT | 1995-04-26 | Active | |
NETWORK ALCHEMY LIMITED | Director | 2010-10-11 | CURRENT | 1996-09-20 | Liquidation | |
AVAYA UK HOLDINGS LIMITED | Director | 2010-10-11 | CURRENT | 2000-07-14 | Active | |
UBIQUITY SOFTWARE CORPORATION LIMITED | Director | 2010-10-11 | CURRENT | 1992-06-02 | Active | |
SPECTEL (UK) LIMITED | Director | 2010-10-11 | CURRENT | 2000-11-14 | Liquidation | |
UBIQUITY SOFTWARE CORPORATION LIMITED | Director | 2015-07-01 | CURRENT | 1992-06-02 | Active | |
RHETOREX EUROPE LIMITED | Director | 2015-06-22 | CURRENT | 1990-04-04 | Liquidation | |
SIPERA SYSTEMS UK LIMITED | Director | 2015-06-22 | CURRENT | 2008-04-22 | Liquidation | |
AVAYA LIMITED | Director | 2015-06-22 | CURRENT | 1954-06-18 | Liquidation | |
MOSAIX LTD | Director | 2015-06-22 | CURRENT | 1989-11-09 | Liquidation | |
OCTEL COMMUNICATIONS LIMITED | Director | 2015-06-22 | CURRENT | 1990-11-09 | Liquidation | |
AVAYA ECS LIMITED | Director | 2015-06-22 | CURRENT | 1991-09-11 | Active | |
AVAYA UK | Director | 2015-06-22 | CURRENT | 1995-04-26 | Active | |
NETWORK ALCHEMY LIMITED | Director | 2015-06-22 | CURRENT | 1996-09-20 | Liquidation | |
AURIX LIMITED | Director | 2015-06-22 | CURRENT | 1999-07-23 | Active | |
AVAYA UK HOLDINGS LIMITED | Director | 2015-06-22 | CURRENT | 2000-07-14 | Active | |
SPECTEL (UK) LIMITED | Director | 2015-06-22 | CURRENT | 2000-11-14 | Liquidation | |
ESNA TECHNOLOGIES LTD | Director | 2015-05-27 | CURRENT | 2012-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-06-27 GBP 1.00 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 27/06/17 | |
RES06 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED ENA JENNIFER HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA ARNOLD LOIDI | |
TM02 | Termination of appointment of Koldobika Arnold Loidi on 2015-06-22 | |
AP03 | Appointment of Ena Jennifer Hunter as company secretary on 2015-06-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 24/12/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 19/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 19/12/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
AP03 | SECRETARY APPOINTED LEE HASTINGS | |
AP03 | SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDI | |
AP01 | DIRECTOR APPOINTED LEE HASTINGS | |
AP01 | DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDI | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010 | |
AR01 | 19/12/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU | |
288a | DIRECTOR APPOINTED ANTHONY MICHAEL PHELAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK JONES | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
288a | DIRECTOR APPOINTED MARK TOMLINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
ELRES | S386 DISP APP AUDS 09/05/02 | |
ELRES | S80A AUTH TO ALLOT SEC 09/05/02 | |
363a | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Notices to | 2017-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OCTEL COMMUNICATIONS SERVICES LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | OCTEL COMMUNICATIONS SERVICES LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the Creditors of the Companies are required, on or before 10 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353 | |||
Initiating party | Event Type | ||
Defending party | OCTEL COMMUNICATIONS SERVICES LIMITED | Event Date | 2017-06-29 |
Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag KF40353 | |||
Initiating party | Event Type | ||
Defending party | OCTEL COMMUNICATIONS SERVICES LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY are appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353 | |||
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. |