Company Information for UK TELECOM LIMITED
PEARL ASSURANCE HOUSE, 319, BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
04762679
Private Limited Company
Liquidation |
Company Name | |
---|---|
UK TELECOM LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE LONDON N12 8LY Other companies in GU1 | |
Company Number | 04762679 | |
---|---|---|
Company ID Number | 04762679 | |
Date formed | 2003-05-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2020 | |
Account next due | 28/02/2022 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-02-05 17:44:24 |
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 | ||
---|---|---|---|---|
UK TELECOMS RESEARCH LTD. | EDGCOTT HOUSE, LAWN HILL EDGCOTT AYLESBURY BUCKINGHAMSHIRE HP18 0QW | Active | Company formed on the 1989-09-19 | |
UK TELECOM CONSULTANTS LIMITED | SANDERUM CENTRE OAKLEY ROAD CHINNOR OXON OX39 4TW | Dissolved | Company formed on the 2012-09-07 | |
UK TELECOM DISTRIBUTION LTD | 28 KING'S STABLES ROAD EDINBURGH EH1 2JY | Active | Company formed on the 2011-02-03 | |
UK TELECOM PROVIDER GRP LTD | 3RD FLOOR 207 REGENT STREET 207 REGENT STREET LONDON W1B 3HH | Dissolved | Company formed on the 2009-07-24 | |
UK TELECOM SOLUTIONS LTD | BRIDGFORD HOUSE HEYES LANE ALDERLEY EDGE SK9 7JP | Active - Proposal to Strike off | Company formed on the 2012-01-05 | |
UK TELECOM WORLDWIDE LIMITED | 83 HIGHER DRIVE PURLEY SURREY UNITED KINGDOM CR8 2HN | Dissolved | Company formed on the 2012-08-21 | |
UK TELECOMS (UK) LIMITED | 54 NEWTON STREET WEST BROMWICH WEST MIDLANDS B71 3RQ | Active | Company formed on the 2009-10-13 | |
UK TELECOMS AND UTILITIES LIMITED | 94 HUDDERSFIELD ROAD BARNSLEY SOUTH YORKSHIRE ENGLAND S75 1AH | Dissolved | Company formed on the 2012-06-12 | |
UK TELECOMMUNICATION INCOME PROPCO LIMITED | 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD | Active | Company formed on the 2000-01-04 | |
UK TELECOM VENTURES LTD | 85 GREAT PORTLAND STREET LONDON W1W 7LT | Active - Proposal to Strike off | Company formed on the 2013-09-27 | |
UK TELECOMMUNICATION LTD | ADROIT ACCOUNTAX LIMITED UNIT 8, DOCK OFFICES SURREY QUAYS ROAD LONDON ENGLAND SE16 2XU | Dissolved | Company formed on the 2013-08-23 | |
UK TELECOM, INC. | 318 N CARSON ST #208 CARSON CITY NV 89701 | Permanently Revoked | Company formed on the 2002-11-25 | |
UK TELECOM SERVICES LIMITED | 59 Auckland Road Ilford IG1 4SF | Active - Proposal to Strike off | Company formed on the 2017-06-02 | |
UK TELECOMMUNICATIONS LTD | TELECOMS HOUSE VICTORIA WAY SOUTHPORT MERSEYSIDE PR8 1RR | Active - Proposal to Strike off | Company formed on the 2017-10-27 | |
UK TELECOMMUNICATIONS (SUPPORT GROUP) LTD | TELECOMS HOUSE VICTORIA WAY SOUTHPORT PR8 1RR | Active - Proposal to Strike off | Company formed on the 2017-11-13 | |
UK TELECOMM LIMITED | KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX | Active - Proposal to Strike off | Company formed on the 2018-03-26 | |
UK TELECOMMUNICATIONS LIMITED | 64 Great Copse Drive Havant PO9 5DA | Active - Proposal to Strike off | Company formed on the 2021-04-26 | |
UK TELECOM SCHOLARS ASSOCIATION LTD | OFFICE 303 OFFICE 303 30 MOORGATE LONDON EC2R 6DN | Active | Company formed on the 2022-10-26 | |
UK TELECOM AND TV LTD | FLAT 3 VERONA APARTMENTS 50 WELLINGTON STREET SLOUGH BERKSHIRE SL1 1YL | Active - Proposal to Strike off | Company formed on the 2022-12-13 | |
UK TELECOM RIGGING LTD | SUITE G04 1 QUALITY COURT, CHANCERY LANE LONDON WC2A 1HR | Active | Company formed on the 2024-02-18 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ELLIOTT |
||
ROBERT ELLIOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CANDICE CHEMALY |
Director | ||
SCOTT RAYMOND SEARLE |
Director | ||
SCOTT RAYMOND SEARLE |
Company Secretary | ||
SCOTT RAYMOND SEARLE |
Director | ||
KERRY LYNNE COLLINS |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-09-01 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
AM07 | Liquidation creditors meeting | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/20 FROM Prior House 35 Sydenham Road Guildford Surrey GU1 3RX | |
AM01 | Appointment of an administrator | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES | |
PSC04 | Change of details for Miss Candice Chemaly as a person with significant control on 2020-11-30 | |
CH01 | Director's details changed for Mrs Marisa Serenella Elliott on 2020-11-30 | |
RP04AR01 | Second filing of the annual return made up to 2010-11-30 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES | |
PSC04 | Change of details for Miss Candice Chemaly as a person with significant control on 2019-12-05 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARISA SERENELLA ELLIOTT | |
PSC07 | CESSATION OF ROBERT ELLIOTT AS A PERSON OF SIGNIFICANT CONTROL | |
TM02 | Termination of appointment of Robert Elliott on 2019-09-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT | |
AP01 | DIRECTOR APPOINTED MRS MARISA SERENELLA ELLIOTT | |
AP01 | DIRECTOR APPOINTED MS CANDICE CHEMALY | |
PSC04 | Change of details for Miss Candice Chemaly as a person with significant control on 2018-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES | |
PSC04 | Change of details for Miss Candice Chemaly as a person with significant control on 2018-12-03 | |
LATEST SOC | 30/11/17 STATEMENT OF CAPITAL;GBP 6891.54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES | |
PSC04 | Change of details for Miss Candice Chemaly as a person with significant control on 2017-11-28 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 6891.54 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
LATEST SOC | 01/12/15 STATEMENT OF CAPITAL;GBP 6891.54 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 6891.54 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT ELLIOTT on 2014-06-09 | |
CH01 | Director's details changed for Robert Elliott on 2014-06-09 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM WILLIAM HOUSE 45 BURY FIELDS GUILDFORD SURREY GU2 4AZ | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 6891.54 | |
AR01 | 30/11/13 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CANDICE CHEMALY | |
AR01 | 30/11/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 06/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANDICE CHEMALY / 06/12/2010 | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT SEARLE | |
AR01 | 30/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ELLIOTT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CANDICE CHEMALY / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM MEDIA HOUSE, THE LANSBURY HOUSE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU21 2EP | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 | |
RES04 | £ NC 2000/8000 28/12/0 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/07/07 FROM: MEDIA HOUSE THE LANSBURY HOUSE LOWER GUILDFORD ROAD KNAPHILL WOKING SURREY GU1 2LJ | |
363a | RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 1000/2000 01/06/0 | |
122 | S-DIV 01/06/05 | |
123 | NC INC ALREADY ADJUSTED 01/06/05 | |
88(2)R | AD 01/05/05--------- £ SI 134327@.01=1343 £ IC 2/1345 | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 113 MERROW WOODS GUILDFORD SURREY GU1 2LJ | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/07/03 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-02-21 |
Appointmen | 2021-09-13 |
Appointmen | 2020-12-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | DENTON & CO TRUSTEES LIMITED SCOTT NORMAN TRUSTY AND GEORGE JOHN VELLAM |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on UK TELECOM LIMITED
The top companies supplying to UK government with the same SIC code (60100 - Radio broadcasting) as UK TELECOM LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Guildford Borough Council | Ground Floor William House Bury Fields Guildford GU2 4AX | 15,500 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | UK TELECOM LIMITED | Event Date | 2022-02-21 |
Initiating party | Event Type | Appointmen | |
Defending party | UK TELECOM LIMITED | Event Date | 2021-09-13 |
Name of Company: UK TELECOM LIMITED Company Number: 04762679 Nature of Business: Telecoms service provider Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of Liquidat… | |||
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. |