Dissolved 2017-02-10
Company Information for TELEOS CONSULTING LIMITED
TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
05988886
Private Limited Company
Dissolved Dissolved 2017-02-10 |
Company Name | |
---|---|
TELEOS CONSULTING LIMITED | |
Legal Registered Office | |
TUNBRIDGE WELLS KENT TN1 1EE Other companies in TN33 | |
Company Number | 05988886 | |
---|---|---|
Date formed | 2006-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-11-30 | |
Date Dissolved | 2017-02-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 06:24:09 |
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 | ||
---|---|---|---|---|
TELEOS CONSULTING INC | Delaware | Unknown | ||
TELEOS CONSULTING GROUP INCORPORATED | New Jersey | Unknown | ||
TELEOS CONSULTING INCORPORATED | New Jersey | Unknown | ||
TELEOS CONSULTING INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARK LAW REGISTRARS LIMITED |
||
ADAM PHILLIP COOPER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BATTLE SECRETARIES LTD |
Company Secretary | ||
BATTLE DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRB SERVICES LIMITED | Company Secretary | 2017-01-13 | CURRENT | 2017-01-13 | Active - Proposal to Strike off | |
CELEBRO PRODUCTIONS LTD | Company Secretary | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
CELEBRO OPERATIONS LTD | Company Secretary | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
SOUTH EAST MORTGAGE SOLUTIONS LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
FCS CAPITAL SOLUTIONS LIMITED | Company Secretary | 2016-01-28 | CURRENT | 2016-01-28 | Dissolved 2017-09-12 | |
DMDR EVENTS LTD | Company Secretary | 2015-12-11 | CURRENT | 2015-12-11 | Active | |
COSTAEH WHOLESALE LIMITED | Company Secretary | 2015-11-01 | CURRENT | 2011-06-23 | Active - Proposal to Strike off | |
COLLECTIBLE MEDIA LIMITED | Company Secretary | 2015-10-27 | CURRENT | 2015-10-27 | Active | |
GREEN CHALK LIMITED | Company Secretary | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2016-05-24 | |
ASGARD CAPITAL PARTNERS LTD | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active | |
ANGELAMARIA LIMITED | Company Secretary | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
OSTERLEY PARK LIMITED | Company Secretary | 2015-04-30 | CURRENT | 2011-07-20 | Active | |
FCS CAPITAL PARTNERS UK LIMITED | Company Secretary | 2015-04-29 | CURRENT | 2015-04-29 | Active | |
GOLUBOVICH FOUNDATION | Company Secretary | 2015-01-26 | CURRENT | 2005-06-07 | Active | |
LE CAMPAGNE LIMITED | Company Secretary | 2014-09-03 | CURRENT | 2014-09-03 | Active | |
A-ZINC ROOFING LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2014-06-06 | Active - Proposal to Strike off | |
TRIBUNE ENGINEERING LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
TRIBUNE OPERATIONS CENTRE LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active - Proposal to Strike off | |
TRIBUNE GROUP LIMITED | Company Secretary | 2014-01-13 | CURRENT | 2014-01-13 | Active | |
TRIBUNE INTERNATIONAL LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
TRIBUNE UK DISTRIBUTION LIMITED | Company Secretary | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
SOL ECOSYSTEM LTD | Company Secretary | 2013-09-04 | CURRENT | 2012-09-03 | Active | |
POSITIVE RUSSIA FOUNDATION LIMITED | Company Secretary | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-12-06 | |
M-STUDIO MASCOTTE LIMITED | Company Secretary | 2013-03-13 | CURRENT | 2011-09-19 | Dissolved 2017-02-14 | |
FLY ABOUT AVIATION LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2012-12-24 | Active | |
CELEBRO MEDIA NETWORKS LIMITED | Company Secretary | 2013-01-17 | CURRENT | 2011-11-01 | Dissolved 2015-06-16 | |
MUSICA A PALAZZO (UK) LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Dissolved 2017-03-21 | |
SCANLAN CONSULTANCY SERVICES LIMITED | Company Secretary | 2012-12-12 | CURRENT | 2012-12-12 | Active - Proposal to Strike off | |
DUNN (UK) LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2008-12-01 | Active - Proposal to Strike off | |
JAMAICA ENERGY NOW UK LIMITED | Company Secretary | 2011-10-23 | CURRENT | 2002-10-22 | Active - Proposal to Strike off | |
WATERCOR LIMITED | Company Secretary | 2011-06-08 | CURRENT | 2011-06-08 | Active | |
SECURITIES RESEARCH ASSOCIATES LTD | Company Secretary | 2009-10-01 | CURRENT | 2001-03-20 | Active | |
FOREFRONT PRODUCTS LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2005-11-01 | Dissolved 2014-03-18 | |
D & S ENTERPRISES (TENTERDEN) LIMITED | Company Secretary | 2007-02-19 | CURRENT | 2007-02-19 | Active | |
SOUTH EAST MORTGAGES LIMITED | Company Secretary | 2007-01-09 | CURRENT | 2007-01-09 | Active - Proposal to Strike off | |
FONTAN LIMITED | Company Secretary | 2006-10-20 | CURRENT | 2006-10-20 | Dissolved 2015-02-10 | |
STRONGHOLD CAPITAL SERVICES LIMITED | Company Secretary | 2006-10-03 | CURRENT | 2006-10-03 | Dissolved 2017-05-23 | |
VACUUM SERVICES LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-26 | Active | |
A2VE CAPITAL ADVISORS LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2000-03-07 | Active | |
S. D. BROOKS SERVICES LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2000-03-15 | Dissolved 2014-08-01 | |
BATTLE CONSULTANCY LTD | Company Secretary | 2005-11-21 | CURRENT | 2005-11-21 | Active | |
BATTLE COMPUTERS LTD | Company Secretary | 2005-04-05 | CURRENT | 2005-04-05 | Active | |
81918 LIMITED | Company Secretary | 2005-03-30 | CURRENT | 2005-03-30 | Dissolved 2016-07-12 | |
ARBAT CAPITAL ADVISORY SERVICES LTD | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
BESPOKE INNOVATION LIMITED | Company Secretary | 2003-10-29 | CURRENT | 2003-10-29 | Active | |
SOUTH EAST PROJECT ENGINEERING LIMITED | Company Secretary | 2003-10-17 | CURRENT | 2002-07-22 | Active - Proposal to Strike off | |
TSUNAMI CREATIVE LIMITED | Company Secretary | 2003-03-18 | CURRENT | 2003-03-18 | Dissolved 2013-10-29 | |
CASCADE CLAMPS U.K. LIMITED | Company Secretary | 2003-01-23 | CURRENT | 2001-10-17 | Active - Proposal to Strike off | |
SOUTH EAST ENGINEERING LIMITED | Company Secretary | 2002-07-22 | CURRENT | 2002-07-22 | Active | |
PERSPICUITY MEDIA LIMITED | Company Secretary | 2002-06-10 | CURRENT | 2002-06-10 | Active - Proposal to Strike off | |
TINA'S PRIVATE HIRE LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2001-02-15 | Active | |
CARMILES LIMITED | Company Secretary | 2002-05-20 | CURRENT | 2000-10-02 | Active | |
PEGASUS METALS LIMITED | Company Secretary | 2002-04-18 | CURRENT | 2002-04-18 | Active - Proposal to Strike off | |
TRANSACTOR SYSTEMS LTD | Company Secretary | 2001-02-05 | CURRENT | 2001-02-05 | Active | |
SOUTH EAST AIR CONDITIONING LIMITED | Company Secretary | 2000-12-13 | CURRENT | 1998-02-04 | Active | |
READS TRADING LIMITED | Company Secretary | 2000-05-31 | CURRENT | 2000-05-31 | Active | |
SEAPORT ENGINEERS LIMITED | Company Secretary | 2000-01-21 | CURRENT | 2000-01-21 | Active | |
PLANNED INVESTMENTS (SUSSEX) LIMITED | Company Secretary | 1999-09-30 | CURRENT | 1999-06-14 | Dissolved 2014-01-15 | |
BATTLE SECRETARIES LIMITED | Company Secretary | 1999-07-08 | CURRENT | 1999-07-08 | Active | |
CTI SOLUTIONS (EUROPE) LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1999-07-02 | Dissolved 2014-08-05 | |
BATTLE DIRECTORS LIMITED | Company Secretary | 1999-07-02 | CURRENT | 1999-07-02 | Active | |
TELE HEALTH DIAGNOSTICS LIMITED | Director | 2012-10-01 | CURRENT | 2008-09-26 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2016 FROM 72A HIGH STREET BATTLE EAST SUSSEX TN33 0AG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 07/11/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM 15A HIGH STREET BATTLE EAST SUSSEX TN33 0AE | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM PHILLIP COOPER / 01/10/2009 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MARK LAW REGISTRARS LIMITED / 01/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-27 |
Appointment of Liquidators | 2016-07-01 |
Notices to Creditors | 2016-07-01 |
Resolutions for Winding-up | 2016-07-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-11-30 | £ 25,169 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 32,206 |
Creditors Due Within One Year | 2012-11-30 | £ 32,206 |
Creditors Due Within One Year | 2011-11-30 | £ 32,549 |
Creditors and other liabilities
|
|
|
|
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 TELEOS CONSULTING LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 75,144 |
Cash Bank In Hand | 2012-11-30 | £ 108,472 |
Cash Bank In Hand | 2012-11-30 | £ 108,472 |
Cash Bank In Hand | 2011-11-30 | £ 105,619 |
Current Assets | 2013-11-30 | £ 122,658 |
Current Assets | 2012-11-30 | £ 131,967 |
Current Assets | 2012-11-30 | £ 131,967 |
Current Assets | 2011-11-30 | £ 126,337 |
Debtors | 2013-11-30 | £ 47,514 |
Debtors | 2012-11-30 | £ 14,915 |
Debtors | 2012-11-30 | £ 14,915 |
Debtors | 2011-11-30 | £ 11,368 |
Shareholder Funds | 2013-11-30 | £ 98,141 |
Shareholder Funds | 2012-11-30 | £ 99,934 |
Shareholder Funds | 2012-11-30 | £ 99,934 |
Shareholder Funds | 2011-11-30 | £ 94,047 |
Stocks Inventory | 2012-11-30 | £ 8,580 |
Stocks Inventory | 2012-11-30 | £ 8,580 |
Stocks Inventory | 2011-11-30 | £ 9,350 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TELEOS CONSULTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TELEOS CONSULTING LIMITED | Event Date | 2016-09-22 |
Notice is hereby given that a final meeting of the members of the above Company has been summoned by the Joint Liquidators under Section 94 of the Insolvency Act 1986 for the purpose of laying before the meetings an account showing how the winding up has been conducted and hearing any explanation that may be given by the Joint Liquidators. The meeting will be held on 31 October 2016 at 10.00 am at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Proxies to be used at the meeting must be lodged at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, the office of the Joint Liquidators, not later than 12.00 noon on 28 October 2016 to entitle you to vote by proxy at the meeting. Date of appointment: 24 June 2016. Office Holder details: Mark Newman, (IP No. 8723) and Vincent John Green, (IP No. 9416) both of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE For further details contact: Claire Press, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TELEOS CONSULTING LIMITED | Event Date | 2016-06-27 |
We hereby give notice that we, Mark Newman and Vincent John Green licensed insolvency practitioner of CCW Recovery Solutions LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE, were appointed Joint Liquidators of the above-named Company at a General Meeting of the Company held on 24 June 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the company to us at the above address by 22 July 2016. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims by 22 July 2016 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Claire Press, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TELEOS CONSULTING LIMITED | Event Date | 2016-06-24 |
Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Claire Press, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TELEOS CONSULTING LIMITED | Event Date | 2016-06-24 |
At a General Meeting of the above named Company, duly convened, and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE on 24 June 2016 , at 3.00 pm the following resolutions were duly passed: "That the Company be wound up voluntarily and that Mark Newman , (IP No. 8723) and Vincent John Green , (IP No. 9416) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding up." For further details contact: Claire Press, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
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. |