Liquidation
Company Information for IDE GROUP VOICE LIMITED
THIRD FLOOR, ONE LONDON SQUARE, CROSS LANES, GUILDFORD, SURREY, GU1 1UN,
|
Company Registration Number
05402754
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
IDE GROUP VOICE LIMITED | ||||
Legal Registered Office | ||||
THIRD FLOOR, ONE LONDON SQUARE CROSS LANES GUILDFORD SURREY GU1 1UN Other companies in BH12 | ||||
Previous Names | ||||
|
Company Number | 05402754 | |
---|---|---|
Company ID Number | 05402754 | |
Date formed | 2005-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-09-05 14:15:08 |
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 |
---|---|---|
JULIAN GERARD POWELL PHIPPS |
||
WILLIAM DOBBIE |
||
JULIAN GERARD POWELL PHIPPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ROBERT CRAIG ROSS |
Director | ||
MATHEW PAUL HAWKINS |
Director | ||
PETER JAMES HAWKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLOUDCOCO CONNECT LIMITED | Director | 2018-04-20 | CURRENT | 2004-09-22 | Active | |
TIALIS ESSENTIAL IT MANAGE LIMITED | Director | 2018-04-20 | CURRENT | 1992-10-26 | Active | |
IDE GROUP PROTECT LIMITED | Director | 2018-04-20 | CURRENT | 1999-11-25 | Liquidation | |
TIALIS ESSENTIAL IT FINANCING LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-21 | Active | |
IDE GROUP LIMITED | Director | 2018-04-20 | CURRENT | 2011-11-17 | Liquidation | |
IDE GROUP SUBHOLDINGS LIMITED | Director | 2018-04-20 | CURRENT | 2013-01-17 | Liquidation | |
KORIS365 SOUTH LIMITED | Director | 2018-04-20 | CURRENT | 2011-07-18 | Active | |
CONNEXIONS4LONDON LTD | Director | 2015-03-27 | CURRENT | 2011-04-28 | Liquidation | |
SELECTION SERVICES LIMITED | Director | 2015-03-27 | CURRENT | 2013-05-24 | Liquidation | |
SELECTION SERVICES INVESTMENTS LIMITED | Director | 2015-03-27 | CURRENT | 2009-06-15 | Liquidation | |
AGGREGATED TELECOM LIMITED | Director | 2015-03-27 | CURRENT | 2011-08-08 | Liquidation | |
CHANROSSA GROUP LIMITED | Director | 2015-03-09 | CURRENT | 2015-03-09 | Active | |
SALVATORS LENDING LIMITED | Director | 2014-12-01 | CURRENT | 2014-12-01 | Active | |
R&B DISTILLERS LIMITED | Director | 2014-11-12 | CURRENT | 2014-07-29 | Active | |
HOUSEOLOGY DESIGN GROUP LIMITED | Director | 2014-04-22 | CURRENT | 2010-04-23 | In Administration | |
SOLUSA LIMITED | Director | 2014-03-14 | CURRENT | 1997-11-03 | Active | |
EDINBURGH ALTERNATIVE FINANCE LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active | |
CLARK'S CIDER LTD. | Director | 2012-07-09 | CURRENT | 2012-07-09 | Active | |
TIALIS ESSENTIAL IT PLC | Director | 2009-11-13 | CURRENT | 2009-11-13 | Active | |
TAG GAMES LIMITED | Director | 2007-09-13 | CURRENT | 2006-04-11 | Active | |
BIEBOD (UKRAINE) LIMITED | Director | 2007-03-27 | CURRENT | 2007-03-27 | Dissolved 2016-12-13 | |
IDE 2011 LTD | Director | 2006-08-25 | CURRENT | 2006-08-25 | Dissolved 2015-12-01 | |
BIEBOD TRADING AND SERVICES LIMITED | Director | 1997-08-15 | CURRENT | 1997-08-15 | Active | |
KORIS365 LIMITED | Director | 2017-04-05 | CURRENT | 1979-09-07 | Active | |
DEVERILL GROUP LIMITED | Director | 2017-04-05 | CURRENT | 1990-06-11 | Active | |
CLOUDCOCO CONNECT LIMITED | Director | 2016-02-15 | CURRENT | 2004-09-22 | Active | |
SELECTION SERVICES INTELLECTUAL PROPERTY LIMITED | Director | 2016-01-21 | CURRENT | 2011-11-23 | Dissolved 2016-05-24 | |
8EL LIMITED | Director | 2016-01-21 | CURRENT | 2000-01-05 | Dissolved 2016-11-15 | |
AGGREGATED TELECOM EMPLOYEE TRUST TRUSTEE LIMITED | Director | 2016-01-21 | CURRENT | 2006-09-19 | Dissolved 2016-11-15 | |
CLOUD DATA LIMITED | Director | 2016-01-21 | CURRENT | 2008-11-27 | Dissolved 2016-11-15 | |
SELECTION SERVICES SUPPORTNET LIMITED | Director | 2016-01-21 | CURRENT | 1997-10-03 | Dissolved 2016-11-15 | |
SELECTION SERVICES EBT TRUSTEE LIMITED | Director | 2016-01-21 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
8EL LEASING LTD | Director | 2016-01-21 | CURRENT | 2004-07-28 | Active - Proposal to Strike off | |
CONNEXIONS4LONDON LTD | Director | 2016-01-21 | CURRENT | 2011-04-28 | Liquidation | |
SELECTION SERVICES LIMITED | Director | 2016-01-21 | CURRENT | 2013-05-24 | Liquidation | |
TIALIS ESSENTIAL IT MANAGE LIMITED | Director | 2016-01-21 | CURRENT | 1992-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Director's details changed for Mr Andrew George Parker on 2023-06-27 | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 17/07/23 FROM Unit 2 Quadrant Court Crossways Business Park Greenhithe DA9 9AY England | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES | ||
CESSATION OF IDE GROUP SUBHOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Ide Group Financing Ltd as a person with significant control on 2022-11-30 | ||
Director's details changed for Mr Andrew George Parker on 2022-11-16 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE TEMPLEMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN SMITH | |
AP01 | DIRECTOR APPOINTED MR DAVID GEORGE TEMPLEMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ALEXANDRA STRANNER | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/21 FROM Interchange 81-85 Station Road Croydon CR0 2rd England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/19 FROM Napoleon House Riseley Business Park Riseley Reading RG7 1NW United Kingdom | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DOBBIE | |
AP01 | DIRECTOR APPOINTED MS CHARLOTTE ALEXANDRA STRANNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN GERARD POWELL PHIPPS | |
TM02 | Termination of appointment of Julian Gerard Powell Phipps on 2018-07-16 | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DOBBIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT CRAIG ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES | |
PSC05 | Change of details for Coretx Subholdings Limited as a person with significant control on 2017-11-30 | |
RES15 | CHANGE OF COMPANY NAME 30/11/17 | |
CERTNM | COMPANY NAME CHANGED CORETX COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 30/11/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/17 FROM Rutland House 44 Masons Hill Bromley BR2 9JG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 03/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW PAUL HAWKINS | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 18/04/2016 | |
CERTNM | Company name changed orbis telecom LTD\certificate issued on 19/04/16 | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Orbis Telecom 7th Floor County Gates House Poole Road Branksome Poole Dorset BH12 1AZ England to Rutland House 44 Masons Hill Bromley BR2 9JG | |
AD04 | Register(s) moved to registered office address Rutland House 44 Masons Hill Bromley BR2 9JG | |
AA01 | Previous accounting period shortened from 31/03/16 TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERT CRAIG ROSS | |
AP01 | DIRECTOR APPOINTED MR JULIAN GERARD POWELL PHIPPS | |
TM02 | Termination of appointment of Peter James Hawkins on 2016-02-15 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2016 FROM 7TH FLR COUNTY GATES HOUSE 300 POOLE ROAD POOLE DORSET BH12 1AZ | |
AP03 | SECRETARY APPOINTED JULIAN GERARD POWELL PHIPPS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/12 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR | |
AD02 | SAIL ADDRESS CHANGED FROM: 158 RICHMOND PARK ROAD BOURNEMOUTH DORSET BH88TW ENGLAND | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 12 ETTRICK ROAD, BRANKSOME PARK POOLE DORSET BH13 6LG | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 23/03/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
88(2)R | AD 06/04/05--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2023-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.26 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities
The top companies supplying to UK government with the same SIC code (61200 - Wireless telecommunications activities) as IDE GROUP VOICE LIMITED are:
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. |