Dissolved
Dissolved 2018-04-18
Company Information for VIATEL EQUIPMENT LIMITED
ST. ALBANS, HERTS, AL1,
|
Company Registration Number
04567385
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | ||||
---|---|---|---|---|
VIATEL EQUIPMENT LIMITED | ||||
Legal Registered Office | ||||
ST. ALBANS HERTS | ||||
Previous Names | ||||
|
Company Number | 04567385 | |
---|---|---|
Date formed | 2002-10-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-20 01:26:08 |
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 |
---|---|---|
CONNOR JOHN BARRY |
||
MICHAEL GERARD DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLM PIERCY |
Director | ||
DAVID CRIBBS |
Director | ||
RICHARD EWAN PAUL |
Director | ||
LUCY ANN WOODS |
Director | ||
OLIVER NATHAN BROOKS |
Company Secretary | ||
HOWARD MICHAEL KIRKMAN |
Director | ||
ANDREW PHILIP ALDEN COURT |
Director | ||
STUART HADDOW BLYTHE |
Director | ||
LAURA DOWNES KING |
Company Secretary | ||
STUART HADDOW BLYTHE |
Company Secretary | ||
KATHARINE JANE BROWN |
Company Secretary | ||
STEPHEN JOHN GRIST |
Director | ||
JAMES PETER PRENETTA |
Company Secretary | ||
JAMES PETER PRENETTA |
Director | ||
MICHAEL JAMES MAHONEY |
Director | ||
HILLGATE SECRETARIAL LIMITED |
Nominated Secretary | ||
HILLGATE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIATEL CIRCE ASSETS LIMITED | Director | 2016-03-30 | CURRENT | 1999-08-16 | Dissolved 2018-04-18 | |
VIATEL HOLDING (EUROPE) LIMITED | Director | 2016-03-30 | CURRENT | 2002-06-05 | Dissolved 2018-04-18 | |
VIATEL BROADBAND LIMITED | Director | 2016-03-30 | CURRENT | 2005-04-27 | Dissolved 2018-04-18 | |
DIGIWEB TELECOM LIMITED | Director | 2016-03-30 | CURRENT | 2009-06-24 | Liquidation | |
DT (IRL) LIMITED | Director | 2016-03-30 | CURRENT | 2009-06-30 | Active | |
DT BELGIUM LIMITED | Director | 2015-03-30 | CURRENT | 2009-06-26 | Dissolved 2018-04-18 | |
DT BELGIUM LIMITED | Director | 2016-03-31 | CURRENT | 2009-06-26 | Dissolved 2018-04-18 | |
DT (IRL) LIMITED | Director | 2016-03-31 | CURRENT | 2009-06-30 | Active | |
VIATEL GLOBAL SERVICES (UK) LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
VIATEL BROADBAND LIMITED | Director | 2014-07-31 | CURRENT | 2005-04-27 | Dissolved 2018-04-18 | |
VIATEL HOLDING (EUROPE) LIMITED | Director | 2013-06-11 | CURRENT | 2002-06-05 | Dissolved 2018-04-18 | |
VIATEL BELGIUM LIMITED | Director | 2013-06-10 | CURRENT | 1998-04-27 | Dissolved 2018-04-18 | |
VIATEL CIRCE ASSETS LIMITED | Director | 2013-06-10 | CURRENT | 1999-08-16 | Dissolved 2018-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/11/16 STATEMENT OF CAPITAL;GBP 35001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM INBUCON HOUSE WICK ROAD, EGHAM SURREY TW20 0HR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM PIERCY | |
AP01 | DIRECTOR APPOINTED MR CONNOR JOHN BARRY | |
AR01 | 18/10/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 35001 | |
AR01 | 18/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MISC | SECTION 519 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 35001 | |
AR01 | 18/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GERRARD DOYLE | |
AP01 | DIRECTOR APPOINTED MR COLM PIERCY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN WOODS / 10/06/2013 | |
AR01 | 18/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 18/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR RICHARD EWAN PAUL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVER BROOKS | |
AR01 | 18/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID CRIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD KIRKMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 18/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN WOODS / 12/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD MICHAEL KIRKMAN / 12/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED SECRETARY STUART BLYTHE | |
288a | SECRETARY APPOINTED STUART HADDOW BLYTHE | |
288b | APPOINTMENT TERMINATE, SECRETARY LAURA DOWNES KING LOGGED FORM | |
288a | SECRETARY APPOINTED LAURA DOWNES KING LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW COURT | |
288a | DIRECTOR APPOINTED MR HOWARD MICHAEL KIRKMAN | |
363a | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / OLIVER BROOKS / 10/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / OLIVER BROOKS / 01/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART BLYTHE | |
288a | SECRETARY APPOINTED OLIVER BROOKS | |
288a | DIRECTOR APPOINTED ANDREW PHILIP ALDEN COURT | |
288b | APPOINTMENT TERMINATED SECRETARY LAURA KING | |
363a | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
RES04 | NC INC ALREADY ADJUSTED 13/04/04 | |
123 | £ NC 1000/50000 13/04/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS |
Appointment of Liquidators | 2017-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as VIATEL EQUIPMENT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VIATEL EQUIPMENT LIMITED | Event Date | 2016-12-30 |
On 30 December 2016 the above-named Companies whose registered office is at 20-22 Wenlock Road, London N1 7GU, were placed into members' voluntary liquidation and Phillip Anthony Roberts (IP Number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Liquidator to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 10 February 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN the Liquidator of the Companies, and, if so requested, to prove such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. If should be noted that, after the last date for proving, the Liquidator intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 30 December 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator | |||
Initiating party | Event Type | ||
Defending party | VIATEL EQUIPMENT LIMITED | Event Date | 2016-12-30 |
At a General Meeting of the above named Companies, duly convened, and held at 1.00 pm on 30 December 2016 at Unit 1, College Business and Technology Park, Blanchardstown, Dublin 15, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1 As a Special Resolution, that the Companies be wound up voluntarily. 2 As an Ordinary Resolution, that Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of each winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1 November 2016. 3. As a Special Resolution, that in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 30 December 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Connor John Barry , Chairman : | |||
Initiating party | Event Type | ||
Defending party | VIATEL EQUIPMENT LIMITED | Event Date | 2016-12-30 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
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. |