Liquidation
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 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 | |
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 |
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 |
---|---|---|
JOHN WILLIAM MITTENS |
||
SIMON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAWLAW SECRETARIES LIMITED |
Company Secretary | ||
ROBERT GORDON FENTON |
Company Secretary | ||
KENNETH RICHARD COWLEY |
Director | ||
KENNETH RICHARD COWLEY |
Company Secretary | ||
MARTIN QUAID |
Company Secretary | ||
DARREN JAMES IVOR MILNE |
Company Secretary | ||
PATRICK JAMES GRICE |
Director | ||
NIGEL CHRISTOPHER WALLBRIDGE |
Director | ||
GILLIAN MARY CHARLTON GRICE |
Company Secretary | ||
NEWHAVEN LIMITED |
Company Secretary | ||
NICKI STEARCH |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLOE GROUP FINANCE LIMITED | Director | 2002-09-26 | CURRENT | 2002-06-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-10-04 | ||
Liquidators' statement of receipts and payments to 2023-04-04 | ||
4.68 | Liquidators' statement of receipts and payments to 2022-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2022-04-04 | |
Liquidation. Change of membership of creditors/liquidation committee | ||
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
4.68 | Liquidators' statement of receipts and payments to 2021-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2021-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2020-10-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/20 FROM Regus City South Tower 26 Elmfield Road London Bromley BR1 1LR | |
4.68 | Liquidators' statement of receipts and payments to 2020-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/19 FROM C/O Frost Business Recovery Airport House Purley Way Croydon Surrey CR0 0XZ | |
4.68 | Liquidators' statement of receipts and payments to 2018-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2018-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2017-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2015 | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2014-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-04 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MAWLAW SECRETARIES LIMITED | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2013-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2012-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/12 FROM C/O Frost Business Recovery Ltd Square Root Business Centre 102 Windmill Road Croydon CR0 2XQ | |
4.68 | Liquidators' statement of receipts and payments to 2011-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2011-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2010-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2010-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2009-10-04 | |
4.68 | Liquidators' statement of receipts and payments to 2009-04-04 | |
4.68 | Liquidators' statement of receipts and payments to 2008-10-04 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/10/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
2.34B | ADMINISTRATION TO CVL | |
2.40B | REPLACEMENT/EXTRA ADMINISTRATOR | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.31B | EXTENSION OF ADMINISTRATION | |
2.31B | EXTENSION OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.38B | RESIGNATION BY ADMINISTRATOR | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.31B | EXTENSION OF ADMINISTRATION | |
287 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: THE OLD HALSALL ARMS 2 SUMMERWOOD LANE HALSALL LANCASHIRE L39 8RJ | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
2.31B | EXTENSION OF ADMINISTRATION | |
2.24B | ADMINISTRATORS PROGRESS REPORT | |
288b | SECRETARY RESIGNED | |
2.23B | RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS | |
287 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD | |
2.12B | APPOINTMENT OF ADMINISTRATOR | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS; AMEND | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 26/09/02--------- £ SI 85714@.05=4285 £ IC 10000/14285 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 17/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
123 | £ NC 1200/50000 17/01/02 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/02 FROM: AQUIS COURT 31 FISHPOOL STREET ST. ALBANS HERTFORDSHIRE AL3 4RF | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 17/01/02--------- £ SI 197580@.05=9879 £ IC 121/10000 | |
CERTNM | COMPANY NAME CHANGED FORTUNE COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 10/01/02 | |
288a | NEW SECRETARY APPOINTED |
Annual Liq | 2021-12-02 |
Annual Liq | 2020-10-29 |
Annual Liq | 2019-12-06 |
Annual Liq | 2018-11-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | MERIDIAN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (8042 - Adult and other education) as FLOE TELECOM LIMITED are:
Initiating party | Event Type | Annual Liq | |
---|---|---|---|
Defending party | FLOE TELECOM LIMITED | Event Date | 2021-12-02 |
Initiating party | Event Type | Annual Liq | |
Defending party | FLOE TELECOM LIMITED | Event Date | 2020-10-29 |
Initiating party | Event Type | Annual Liq | |
Defending party | FLOE TELECOM LIMITED | Event Date | 2019-12-06 |
Initiating party | Event Type | Annual Liq | |
Defending party | FLOE TELECOM LIMITED | Event Date | 2018-11-28 |
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. |