Dissolved
Dissolved 2015-09-05
Company Information for TALKTALK SERVICES LIMITED
BLACKPOOL, LANCASHIRE, FY4,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-09-05 |
Company Name | ||
---|---|---|
TALKTALK SERVICES LIMITED | ||
Legal Registered Office | ||
BLACKPOOL LANCASHIRE | ||
Previous Names | ||
|
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 |
Companies House |
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 |
---|---|---|
SCOTT MARSHALL |
||
TIMOTHY SIMON MORRIS |
||
TIMOTHY SIMON MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AMY STIRLING |
Director | ||
JAMES THOMAS |
Director | ||
NIGEL JEREMY LANGSTAFF |
Director | ||
SHAMIM KAZENEH |
Company Secretary | ||
PAUL BILLINGHAM |
Director | ||
MARK HOLLISTER |
Director | ||
TIMOTHY JOSEPH GERARD O'GORMAN |
Company Secretary | ||
CENTRICA SECRETARIES LIMITED |
Company Secretary | ||
IAN RAMSEY SAFWAT EL MOKADEM |
Director | ||
RAY CHARLES ALEXANDRE LECLERCQ |
Director | ||
NICHOLA AMANDA CAROLINE ANNABLE |
Company Secretary | ||
MICHAEL RICHARD REVELL |
Director | ||
BOYES TURNER SECRETARIES LIMITED |
Company Secretary | ||
JOHN PAUL GRAY |
Company Secretary | ||
MATTHEW CRABTREE |
Director | ||
JACQUELINE HILLS |
Director | ||
BARRY MOWBRAY |
Director | ||
HELEN CASTLE |
Director | ||
MICHAEL RICHARD REVELL |
Company Secretary | ||
ROBERT HENRY WILLANS |
Director | ||
MUJTIBA RAZA RIZVI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWITCH2 TELECOMS LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2004-08-06 | Dissolved 2013-12-03 | |
PIPEX INTERNET LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2004-12-07 | Active | |
VIDEO NETWORKS LIMITED | Company Secretary | 2009-07-03 | CURRENT | 1992-08-19 | Active | |
PIPEX UK LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2000-08-31 | Active | |
TISCALI UK LIMITED | Company Secretary | 2009-07-03 | CURRENT | 1997-07-18 | Active | |
TALKTALK CORPORATE LIMITED | Company Secretary | 2009-07-03 | CURRENT | 2008-11-21 | Active | |
TALKTALK GROUP LIMITED | Company Secretary | 2009-04-01 | CURRENT | 2008-03-13 | Active | |
CPW NETWORK SERVICES LIMITED | Company Secretary | 2006-12-29 | CURRENT | 2005-03-31 | Active | |
OLD OPAL TELECOM LIMITED | Company Secretary | 2006-12-22 | CURRENT | 1999-03-17 | Dissolved 2013-12-03 | |
OPAL BUSINESS SOLUTIONS LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
TALKTALK UK COMMUNICATION SERVICES LIMITED | Company Secretary | 2006-02-22 | CURRENT | 2006-02-20 | Active - Proposal to Strike off | |
TALKTALK TECHNOLOGY LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1998-03-20 | Active - Proposal to Strike off | |
PLATFORMX COMMUNICATIONS LTD | Company Secretary | 2005-12-31 | CURRENT | 1998-05-18 | Active | |
TELCO HOLDINGS LIMITED | Company Secretary | 2005-12-30 | CURRENT | 2001-05-21 | Active | |
ONETEL TELECOMMUNICATIONS LIMITED | Company Secretary | 2005-12-30 | CURRENT | 2001-06-01 | Active | |
TALKTALK DIRECT LIMITED | Company Secretary | 2005-06-09 | CURRENT | 2004-12-02 | Active | |
TALKTALK TELECOM LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-01-10 | Active | |
OPAL TELECOMMUNICATIONS PLC | Company Secretary | 2002-12-09 | CURRENT | 1996-06-20 | Dissolved 2014-02-01 | |
CORE TELECOMMUNICATIONS LIMITED | Company Secretary | 2002-12-09 | CURRENT | 1996-11-06 | Active | |
TALKTALK TELECOM HOLDINGS LIMITED | Company Secretary | 2001-05-24 | CURRENT | 1996-09-23 | Active | |
CHAISTY LIMITED | Director | 2015-07-09 | CURRENT | 2015-07-09 | Active | |
VNL SPORTS LIMITED | Director | 2009-07-03 | CURRENT | 1999-12-02 | Dissolved 2013-12-03 | |
TELEQUIP LIMITED | Director | 2008-04-11 | CURRENT | 1984-10-02 | Dissolved 2014-12-03 | |
CPWBS LIMITED | Director | 2007-03-12 | CURRENT | 2004-12-11 | Dissolved 2013-12-03 | |
MVIVA LIMITED | Director | 2007-03-12 | CURRENT | 2000-01-07 | Dissolved 2013-12-03 | |
WIRELESS INTERNET PORTFOLIO B.V. | Director | 2005-06-29 | CURRENT | 2005-03-21 | Active | |
OLD OPAL TELECOM LIMITED | Director | 2004-11-22 | CURRENT | 1999-03-17 | Dissolved 2013-12-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 348-350 LYTHAM ROAD BLACKPOOL LANCASHIRE FY4 1DW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMY STIRLING | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 11 EVESHAM STREET LONDON W11 4AR UNITED KINGDOM | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED AMY STIRLING | |
RES15 | CHANGE OF NAME 31/08/2010 | |
CERTNM | COMPANY NAME CHANGED REDNET LIMITED CERTIFICATE ISSUED ON 31/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM STANFORD HOUSE GARRETT FIELD BIRCHWOOD WARRINGTON WA3 7BH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES THOMAS | |
LATEST SOC | 03/07/10 STATEMENT OF CAPITAL;GBP 30000 | |
AR01 | 04/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL LANGSTAFF | |
AP03 | SECRETARY APPOINTED MR SCOTT MARSHALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SHAMIM KAZENEH | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL BILLINGHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK HOLLISTER | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/11/05 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 1 PORTAL WAY LONDON W3 6RS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/06 FROM: MILLSTREAM MAIDENHEAD ROAD WINDSOR BERKSHIRE SL4 5GD | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 02/06/05 FROM: 6 CLIVEDEN OFFICE VILLAGE LANCASTER ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3YZ | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S366A DISP HOLDING AGM 26/04/05 | |
288b | SECRETARY RESIGNED | |
ELRES | S386 DISP APP AUDS 26/04/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES |
Final Meetings | 2015-03-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | RSL COMMUNICATIONS LIMITED | |
RENT DEPOSIT DEED | Outstanding | AXA EQUITY & LAW LIFE ASSURANCE SOCIETY PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIRST FIXED AND FLOATING CHARGE | Satisfied | ALEX. LAWRIE RECEIVABLES FINANCING LIMITED | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (7222 - Other software consultancy and supply) as TALKTALK SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TALKTALK SERVICES LIMITED | Event Date | 2015-03-25 |
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 | |||
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. |