Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLOE TELECOM LIMITED
Company Information for

FLOE TELECOM LIMITED

C/O FROST GROUP LIMITED COURT HOUSE, THE OLD POLICE STATION, SOUTH STREET, ASHBY DE LA ZOUCH, LE65 1BS,
Company Registration Number
03518281
Private Limited Company
Liquidation

Company Overview

About Floe Telecom Ltd
FLOE TELECOM LIMITED was founded on 1998-02-27 and has its registered office in South Street. The organisation's status is listed as "Liquidation". Floe Telecom Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
FLOE TELECOM LIMITED
 
Legal Registered Office
C/O FROST GROUP LIMITED COURT HOUSE
THE OLD POLICE STATION
SOUTH STREET
ASHBY DE LA ZOUCH
LE65 1BS
Other companies in CR0
 
Filing Information
Company Number 03518281
Company ID Number 03518281
Date formed 1998-02-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2002
Account next due 30/07/2004
Latest return 27/02/2003
Return next due 26/03/2004
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
Last Datalog update: 2022-02-06 14:12:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLOE TELECOM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTEKONE LTD   PAYEMAKER SOLUTIONS & ACCOUNTANCY SERVICES LIMITED   CHARLES ROGER EDWARDS LIMITED   CSB FINANCIAL LIMITED   EAGLE GLOBAL CONSULTANTS LTD   FELT 182 LIMITED   EVI ASSOCIATES LIMITED   WOODCOURT LIMITED   RIDINGS CONSULTANCY LTD   SGR SOLUTIONS LIMITED   SHIN-PAY LIMITED
Is this data useful to you?
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.

Company Officers of FLOE TELECOM LIMITED

Current Directors
Officer Role Date Appointed
JOHN WILLIAM MITTENS
Director 2001-10-02
SIMON TAYLOR
Director 2001-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MAWLAW SECRETARIES LIMITED
Company Secretary 2001-10-02 2013-09-30
ROBERT GORDON FENTON
Company Secretary 2003-05-21 2003-10-01
KENNETH RICHARD COWLEY
Director 2002-07-12 2003-07-31
KENNETH RICHARD COWLEY
Company Secretary 2003-03-31 2003-05-21
MARTIN QUAID
Company Secretary 2002-01-21 2002-11-06
DARREN JAMES IVOR MILNE
Company Secretary 2000-05-31 2001-10-02
PATRICK JAMES GRICE
Director 1998-04-14 2001-10-02
NIGEL CHRISTOPHER WALLBRIDGE
Director 2000-05-31 2001-02-22
GILLIAN MARY CHARLTON GRICE
Company Secretary 1998-07-29 2000-05-31
NEWHAVEN LIMITED
Company Secretary 1998-04-14 1998-07-29
NICKI STEARCH
Director 1998-04-14 1998-06-18
SUZANNE BREWER
Nominated Secretary 1998-02-27 1998-04-14
KEVIN BREWER
Nominated Director 1998-02-27 1998-04-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON TAYLOR FLOE GROUP FINANCE LIMITED Director 2002-09-26 CURRENT 2002-06-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-23Liquidators' statement of receipts and payments to 2023-10-04
2023-05-04Liquidators' statement of receipts and payments to 2023-04-04
2022-11-044.68 Liquidators' statement of receipts and payments to 2022-10-04
2022-05-104.68 Liquidators' statement of receipts and payments to 2022-04-04
2022-02-15Liquidation. Change of membership of creditors/liquidation committee
2022-02-15COM2Liquidation. Change of membership of creditors/liquidation committee
2021-10-084.68 Liquidators' statement of receipts and payments to 2021-10-04
2021-04-164.68 Liquidators' statement of receipts and payments to 2021-04-04
2020-10-264.68 Liquidators' statement of receipts and payments to 2020-10-04
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR
2020-04-274.68 Liquidators' statement of receipts and payments to 2020-04-04
2019-11-154.68 Liquidators' statement of receipts and payments to 2019-10-04
2019-04-264.68 Liquidators' statement of receipts and payments to 2019-04-04
2019-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/19 FROM C/O Frost Business Recovery Airport House Purley Way Croydon Surrey CR0 0XZ
2018-10-244.68 Liquidators' statement of receipts and payments to 2018-10-04
2018-05-044.68 Liquidators' statement of receipts and payments to 2018-04-04
2017-12-054.68 Liquidators' statement of receipts and payments to 2017-10-04
2017-05-234.68 Liquidators' statement of receipts and payments to 2017-04-04
2016-11-164.68 Liquidators' statement of receipts and payments to 2016-10-04
2016-05-134.68 Liquidators' statement of receipts and payments to 2016-04-04
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2015
2015-10-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2015
2014-11-104.68 Liquidators' statement of receipts and payments to 2014-10-04
2014-04-104.68 Liquidators' statement of receipts and payments to 2014-04-04
2013-10-244.68 Liquidators' statement of receipts and payments to 2013-10-04
2013-10-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY MAWLAW SECRETARIES LIMITED
2013-07-014.48Notice of Constitution of Liquidation Committee
2013-04-234.68 Liquidators' statement of receipts and payments to 2013-04-04
2012-10-194.68 Liquidators' statement of receipts and payments to 2012-10-04
2012-04-234.68 Liquidators' statement of receipts and payments to 2012-04-04
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/12 FROM C/O Frost Business Recovery Ltd Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ
2011-10-194.68 Liquidators' statement of receipts and payments to 2011-10-04
2011-04-154.68 Liquidators' statement of receipts and payments to 2011-04-04
2010-10-214.68 Liquidators' statement of receipts and payments to 2010-10-04
2010-05-074.68 Liquidators' statement of receipts and payments to 2010-04-04
2009-10-164.68 Liquidators' statement of receipts and payments to 2009-10-04
2009-05-014.68 Liquidators' statement of receipts and payments to 2009-04-04
2008-10-134.68 Liquidators' statement of receipts and payments to 2008-10-04
2008-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2008
2007-10-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS
2006-10-052.34BADMINISTRATION TO CVL
2006-05-112.40BREPLACEMENT/EXTRA ADMINISTRATOR
2006-04-242.24BADMINISTRATORS PROGRESS REPORT
2006-04-242.31BEXTENSION OF ADMINISTRATION
2005-10-172.31BEXTENSION OF ADMINISTRATION
2005-10-072.24BADMINISTRATORS PROGRESS REPORT
2005-07-042.38BRESIGNATION BY ADMINISTRATOR
2005-04-142.24BADMINISTRATORS PROGRESS REPORT
2005-04-142.31BEXTENSION OF ADMINISTRATION
2005-04-13287REGISTERED OFFICE CHANGED ON 13/04/05 FROM: THE OLD HALSALL ARMS 2 SUMMERWOOD LANE HALSALL LANCASHIRE L39 8RJ
2004-10-152.24BADMINISTRATORS PROGRESS REPORT
2004-10-132.31BEXTENSION OF ADMINISTRATION
2004-09-282.24BADMINISTRATORS PROGRESS REPORT
2004-03-18288bSECRETARY RESIGNED
2004-02-122.23BRESULT OF MEETING OF CREDITORS
2004-02-052.17BSTATEMENT OF PROPOSALS
2003-11-262.16BNOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS
2003-10-16287REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD
2003-10-102.12BAPPOINTMENT OF ADMINISTRATOR
2003-08-12288bDIRECTOR RESIGNED
2003-07-20AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-18288aNEW SECRETARY APPOINTED
2003-06-18288bSECRETARY RESIGNED
2003-06-07363aRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS; AMEND
2003-04-06288bSECRETARY RESIGNED
2003-04-06363sRETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS
2003-04-06288aNEW SECRETARY APPOINTED
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-0488(2)RAD 26/09/02--------- £ SI 85714@.05=4285 £ IC 10000/14285
2002-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-22288aNEW DIRECTOR APPOINTED
2002-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-16288cSECRETARY'S PARTICULARS CHANGED
2002-03-09363aRETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS
2002-01-29288aNEW SECRETARY APPOINTED
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26RES04NC INC ALREADY ADJUSTED 17/01/02
2002-01-26288aNEW DIRECTOR APPOINTED
2002-01-26123£ NC 1200/50000 17/01/02
2002-01-26288bDIRECTOR RESIGNED
2002-01-26287REGISTERED OFFICE CHANGED ON 26/01/02 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF
2002-01-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-01-26RES12VARYING SHARE RIGHTS AND NAMES
2002-01-2688(2)RAD 17/01/02--------- £ SI 197580@.05=9879 £ IC 121/10000
2002-01-10CERTNMCOMPANY NAME CHANGED FORTUNE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/01/02
2001-10-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
8042 - Adult and other education



Licences & Regulatory approval
We could not find any licences issued to FLOE TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Annual Liq2021-12-02
Annual Liq2020-10-29
Annual Liq2019-12-06
Annual Liq2018-11-28
Fines / Sanctions
No fines or sanctions have been issued against FLOE TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-02-21 Outstanding MERIDIAN BANK LIMITED
Intangible Assets
Patents
We have not found any records of FLOE TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLOE TELECOM LIMITED
Trademarks
We have not found any records of FLOE TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLOE TELECOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (8042 - Adult and other education) as FLOE TELECOM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLOE TELECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAnnual Liq
Defending partyFLOE TELECOM LIMITEDEvent Date2021-12-02
 
Initiating party Event TypeAnnual Liq
Defending partyFLOE TELECOM LIMITEDEvent Date2020-10-29
 
Initiating party Event TypeAnnual Liq
Defending partyFLOE TELECOM LIMITEDEvent Date2019-12-06
 
Initiating party Event TypeAnnual Liq
Defending partyFLOE TELECOM LIMITEDEvent Date2018-11-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLOE TELECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLOE TELECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.