Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TALKTALK SERVICES LIMITED
Company Information for

TALKTALK SERVICES LIMITED

BLACKPOOL, LANCASHIRE, FY4,
Company Registration Number
02303859
Private Limited Company
Dissolved

Dissolved 2015-09-05

Company Overview

About Talktalk Services Ltd
TALKTALK SERVICES LIMITED was founded on 1988-10-11 and had its registered office in Blackpool. The company was dissolved on the 2015-09-05 and is no longer trading or active.

Key Data
Company Name
TALKTALK SERVICES LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
 
Previous Names
REDNET LIMITED31/08/2010
Filing Information
Company Number 02303859
Date formed 1988-10-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-09-05
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-23 13:57:39
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TALKTALK SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SCOTT MARSHALL
Company Secretary 2009-11-20
TIMOTHY SIMON MORRIS
Company Secretary 2006-12-22
TIMOTHY SIMON MORRIS
Director 2005-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
AMY STIRLING
Director 2010-09-20 2013-07-26
JAMES THOMAS
Director 2010-01-21 2010-07-02
NIGEL JEREMY LANGSTAFF
Director 2005-12-30 2010-01-21
SHAMIM KAZENEH
Company Secretary 2006-12-22 2009-11-20
PAUL BILLINGHAM
Director 2006-03-21 2008-04-11
MARK HOLLISTER
Director 2006-03-21 2008-02-28
TIMOTHY JOSEPH GERARD O'GORMAN
Company Secretary 2005-12-30 2006-12-22
CENTRICA SECRETARIES LIMITED
Company Secretary 2005-04-21 2005-12-30
IAN RAMSEY SAFWAT EL MOKADEM
Director 2005-04-21 2005-12-30
RAY CHARLES ALEXANDRE LECLERCQ
Director 2005-04-21 2005-12-30
NICHOLA AMANDA CAROLINE ANNABLE
Company Secretary 2001-05-15 2005-04-21
MICHAEL RICHARD REVELL
Director 1992-06-04 2005-04-21
BOYES TURNER SECRETARIES LIMITED
Company Secretary 2001-05-08 2001-05-15
JOHN PAUL GRAY
Company Secretary 2000-05-16 2001-05-08
MATTHEW CRABTREE
Director 2000-12-12 2001-05-08
JACQUELINE HILLS
Director 2000-05-16 2001-05-08
BARRY MOWBRAY
Director 2000-05-16 2001-05-08
HELEN CASTLE
Director 2000-05-16 2000-12-12
MICHAEL RICHARD REVELL
Company Secretary 1992-06-04 2000-05-16
ROBERT HENRY WILLANS
Director 1992-06-04 2000-05-16
MUJTIBA RAZA RIZVI
Director 1999-04-01 1999-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY SIMON MORRIS SWITCH2 TELECOMS LIMITED Company Secretary 2009-07-03 CURRENT 2004-08-06 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS PIPEX INTERNET LIMITED Company Secretary 2009-07-03 CURRENT 2004-12-07 Active
TIMOTHY SIMON MORRIS VIDEO NETWORKS LIMITED Company Secretary 2009-07-03 CURRENT 1992-08-19 Active
TIMOTHY SIMON MORRIS PIPEX UK LIMITED Company Secretary 2009-07-03 CURRENT 2000-08-31 Active
TIMOTHY SIMON MORRIS TISCALI UK LIMITED Company Secretary 2009-07-03 CURRENT 1997-07-18 Active
TIMOTHY SIMON MORRIS TALKTALK CORPORATE LIMITED Company Secretary 2009-07-03 CURRENT 2008-11-21 Active
TIMOTHY SIMON MORRIS TALKTALK GROUP LIMITED Company Secretary 2009-04-01 CURRENT 2008-03-13 Active
TIMOTHY SIMON MORRIS CPW NETWORK SERVICES LIMITED Company Secretary 2006-12-29 CURRENT 2005-03-31 Active
TIMOTHY SIMON MORRIS OLD OPAL TELECOM LIMITED Company Secretary 2006-12-22 CURRENT 1999-03-17 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS OPAL BUSINESS SOLUTIONS LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
TIMOTHY SIMON MORRIS TALKTALK UK COMMUNICATION SERVICES LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS TALKTALK TECHNOLOGY LIMITED Company Secretary 2005-12-31 CURRENT 1998-03-20 Active - Proposal to Strike off
TIMOTHY SIMON MORRIS PLATFORMX COMMUNICATIONS LTD Company Secretary 2005-12-31 CURRENT 1998-05-18 Active
TIMOTHY SIMON MORRIS TELCO HOLDINGS LIMITED Company Secretary 2005-12-30 CURRENT 2001-05-21 Active
TIMOTHY SIMON MORRIS ONETEL TELECOMMUNICATIONS LIMITED Company Secretary 2005-12-30 CURRENT 2001-06-01 Active
TIMOTHY SIMON MORRIS TALKTALK DIRECT LIMITED Company Secretary 2005-06-09 CURRENT 2004-12-02 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM LIMITED Company Secretary 2003-09-01 CURRENT 2003-01-10 Active
TIMOTHY SIMON MORRIS OPAL TELECOMMUNICATIONS PLC Company Secretary 2002-12-09 CURRENT 1996-06-20 Dissolved 2014-02-01
TIMOTHY SIMON MORRIS CORE TELECOMMUNICATIONS LIMITED Company Secretary 2002-12-09 CURRENT 1996-11-06 Active
TIMOTHY SIMON MORRIS TALKTALK TELECOM HOLDINGS LIMITED Company Secretary 2001-05-24 CURRENT 1996-09-23 Active
TIMOTHY SIMON MORRIS CHAISTY LIMITED Director 2015-07-09 CURRENT 2015-07-09 Active
TIMOTHY SIMON MORRIS VNL SPORTS LIMITED Director 2009-07-03 CURRENT 1999-12-02 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS TELEQUIP LIMITED Director 2008-04-11 CURRENT 1984-10-02 Dissolved 2014-12-03
TIMOTHY SIMON MORRIS CPWBS LIMITED Director 2007-03-12 CURRENT 2004-12-11 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS MVIVA LIMITED Director 2007-03-12 CURRENT 2000-01-07 Dissolved 2013-12-03
TIMOTHY SIMON MORRIS WIRELESS INTERNET PORTFOLIO B.V. Director 2005-06-29 CURRENT 2005-03-21 Active
TIMOTHY SIMON MORRIS OLD OPAL TELECOM LIMITED Director 2004-11-22 CURRENT 1999-03-17 Dissolved 2013-12-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015
2015-04-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015
2014-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW
2014-03-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING
2013-05-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013
2012-05-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012
2011-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM
2011-03-314.70DECLARATION OF SOLVENCY
2011-03-31LRESSPSPECIAL RESOLUTION TO WIND UP
2010-12-07AA31/03/10 TOTAL EXEMPTION FULL
2010-09-21AP01DIRECTOR APPOINTED AMY STIRLING
2010-08-31RES15CHANGE OF NAME 31/08/2010
2010-08-31CERTNMCOMPANY NAME CHANGED REDNET LIMITED CERTIFICATE ISSUED ON 31/08/10
2010-08-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-26RES15CHANGE OF NAME 25/08/2010
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM STANFORD HOUSE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS
2010-07-03LATEST SOC03/07/10 STATEMENT OF CAPITAL;GBP 30000
2010-07-03AR0104/06/10 FULL LIST
2010-01-31AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-25AP01DIRECTOR APPOINTED MR JAMES THOMAS
2010-01-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF
2009-11-20AP03SECRETARY APPOINTED MR SCOTT MARSHALL
2009-11-20TM02APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH
2009-07-10363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-11-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-07-02363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PAUL BILLINGHAM
2008-03-12288bAPPOINTMENT TERMINATED DIRECTOR MARK HOLLISTER
2007-07-09363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-05-15AUDAUDITOR'S RESIGNATION
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-29288bSECRETARY RESIGNED
2006-12-07363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-12-07353LOCATION OF REGISTER OF MEMBERS
2006-12-06225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07
2006-10-02AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-04288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-04-06288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 1 PORTAL WAY LONDON W3 6RS
2006-02-07288bSECRETARY RESIGNED
2006-02-07288bDIRECTOR RESIGNED
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD
2006-02-07225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05
2006-02-07288bDIRECTOR RESIGNED
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW SECRETARY APPOINTED
2006-02-07288aNEW DIRECTOR APPOINTED
2005-10-07363aRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-06-02287REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 6 CLIVEDEN OFFICE VILLAGE LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ
2005-06-02288aNEW SECRETARY APPOINTED
2005-06-02288bDIRECTOR RESIGNED
2005-06-02288aNEW DIRECTOR APPOINTED
2005-06-02ELRESS366A DISP HOLDING AGM 26/04/05
2005-06-02288bSECRETARY RESIGNED
2005-06-02ELRESS386 DISP APP AUDS 26/04/05
2005-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
7222 - Other software consultancy and supply



Licences & Regulatory approval
We could not find any licences issued to TALKTALK SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-30
Fines / Sanctions
No fines or sanctions have been issued against TALKTALK SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2003-03-07 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-03-29 Satisfied RSL COMMUNICATIONS LIMITED
RENT DEPOSIT DEED 1999-04-30 Outstanding AXA EQUITY & LAW LIFE ASSURANCE SOCIETY PLC
MORTGAGE DEBENTURE 1995-12-05 Satisfied NATIONAL WESTMINSTER BANK PLC
FIRST FIXED AND FLOATING CHARGE 1995-06-22 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
SINGLE DEBENTURE 1993-09-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TALKTALK SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TALKTALK SERVICES LIMITED
Trademarks
We have not found any records of TALKTALK SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TALKTALK SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as TALKTALK SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TALKTALK SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTALKTALK SERVICES LIMITEDEvent Date2015-03-25
Notice is hereby given pursuant to section 94 of the Insolvency Act 1986 that a General Meeting of Members of the above named company will be held at the offices of Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF on 22 May 2015 at 11.00 a.m. for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator and resolving that the Liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 22 March 2011 Office Holder details: Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Sarah McGovern, Email: Sarah.mcgovern@crossleyd.co.uk Tel: 01253 349331
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TALKTALK SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TALKTALK SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.