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

MULTIPOINT COMMUNICATIONS LIMITED

12 HORIZON BUSINESS VILLAGE, 1 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0TJ,
Company Registration Number
03591540
Private Limited Company
Liquidation

Company Overview

About Multipoint Communications Ltd
MULTIPOINT COMMUNICATIONS LIMITED was founded on 1998-06-26 and has its registered office in Weybridge. The organisation's status is listed as "Liquidation". Multipoint Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULTIPOINT COMMUNICATIONS LIMITED
 
Legal Registered Office
12 HORIZON BUSINESS VILLAGE
1 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0TJ
Other companies in RG17
 
 
Filing Information
Company Number 03591540
Company ID Number 03591540
Date formed 1998-06-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts DORMANT
Last Datalog update: 2020-07-05 17:32:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULTIPOINT COMMUNICATIONS LIMITED
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.
Companies with same name MULTIPOINT COMMUNICATIONS LIMITED
The following companies were found which have the same name as MULTIPOINT COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MULTIPOINT COMMUNICATIONS INC. 300 S 165TH ST BURIEN WA 98148 Dissolved Company formed on the 2004-11-18
MULTIPOINT COMMUNICATIONS Singapore Dissolved Company formed on the 2008-09-10
MULTIPOINT COMMUNICATIONS CORPORATION California Unknown
MULTIPOINT COMMUNICATIONS LLC New Jersey Unknown

Company Officers of MULTIPOINT COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
PETER MICHAEL MAYHEAD
Director 2018-01-01
JOHN CHARLES VARNEY
Director 2017-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER BERNARD ELLINGHAM
Director 2017-02-07 2017-12-31
JOHN ERIC HAWKINS
Director 2016-10-13 2017-05-08
NICOLA JAYNE JOHNSON
Director 2015-07-23 2017-02-07
IAN GERARD DAVIES
Company Secretary 2012-08-31 2016-10-13
IAN GERARD DAVIES
Director 2012-08-31 2016-10-13
PAUL NORRIDGE
Director 2011-04-01 2015-07-23
JAMES RONALD TRUMPER
Company Secretary 2000-12-31 2012-08-31
JAMES RONALD TRUMPER
Director 2000-03-07 2012-08-31
DUNCAN JAMES DARAGON LEWIS
Director 2008-10-01 2011-03-31
IAN HAROLD SCOTT-GALL
Director 2000-07-26 2008-09-30
IAN GEOFFREY AIZLEWOOD
Director 1998-07-14 2004-08-24
STEPHEN JOHN ROGERS
Director 1998-07-14 2004-02-28
WARWICK KENNETH KENDRICK
Company Secretary 1998-07-09 2000-12-31
WARWICK KENNETH KENDRICK
Director 1998-07-09 2000-12-31
PIERO FILECCIA
Director 1998-07-09 1999-12-01
VICTORIA SQUARE SECRETARIES LIMITED
Company Secretary 1998-06-26 1998-07-09
VICTORIA SQUARE DIRECTORS LIMITED
Director 1998-06-26 1998-07-09
VICTORIA SQUARE SECRETARIES LIMITED
Director 1998-06-26 1998-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER MICHAEL MAYHEAD ADVENT COMMUNICATIONS LIMITED Director 2018-01-01 CURRENT 1996-05-07 Liquidation
PETER MICHAEL MAYHEAD PEBBLE BEACH SYSTEMS GROUP PLC Director 2018-01-01 CURRENT 2000-09-27 Active
PETER MICHAEL MAYHEAD AMPLIFIER TECHNOLOGY LTD Director 2018-01-01 CURRENT 2008-06-23 Liquidation
PETER MICHAEL MAYHEAD LEGACY BROADCAST INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1986-11-17 Active
PETER MICHAEL MAYHEAD LEGACY BROADCAST HOLDINGS LIMITED Director 2018-01-01 CURRENT 1984-07-24 Liquidation
PETER MICHAEL MAYHEAD PEBBLE BEACH SYSTEMS LTD Director 2016-09-28 CURRENT 2000-03-10 Active
JOHN CHARLES VARNEY ENTERPRISING MACCLESFIELD COMMUNITY INTEREST COMPANY Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JOHN CHARLES VARNEY GIGAWAVE LIMITED Director 2017-05-08 CURRENT 1992-04-07 Liquidation
JOHN CHARLES VARNEY ADVENT COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1996-05-07 Liquidation
JOHN CHARLES VARNEY LINK RESEARCH LIMITED Director 2017-05-08 CURRENT 2001-04-10 Liquidation
JOHN CHARLES VARNEY AMPLIFIER TECHNOLOGY LTD Director 2017-05-08 CURRENT 2008-06-23 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST COMMUNICATIONS LIMITED Director 2017-05-08 CURRENT 1985-05-01 Active
JOHN CHARLES VARNEY LEGACY BROADCAST HOLDINGS LIMITED Director 2017-05-08 CURRENT 1984-07-24 Liquidation
JOHN CHARLES VARNEY CONTINENTAL MICROWAVE LIMITED Director 2017-02-07 CURRENT 1972-11-15 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-03 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST TECHNOLOGY LIMITED Director 2017-02-03 CURRENT 1987-05-13 Liquidation
JOHN CHARLES VARNEY LEGACY BROADCAST INTERNATIONAL LIMITED Director 2017-02-02 CURRENT 1986-11-17 Active
JOHN CHARLES VARNEY LEGACY BROADCAST GROUP HOLDINGS LIMITED Director 2016-12-14 CURRENT 2015-06-15 Active
JOHN CHARLES VARNEY SILK HERITAGE TRUST Director 2016-04-01 CURRENT 1987-10-23 Active
JOHN CHARLES VARNEY MAXIMUM CLARITY LIMITED Director 2007-03-12 CURRENT 2007-03-12 Active

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
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2019-10-24600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-10-01
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / VISLINK COMMUNICATIONS LIMITED / 14/12/2017
2018-01-05PSC05PSC'S CHANGE OF PARTICULARS / VISLINK COMMUNICATIONS LIMITED / 04/08/2017
2018-01-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BERNARD ELLINGHAM
2018-01-04AP01DIRECTOR APPOINTED MR PETER MICHAEL MAYHEAD
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Chilton House Charnham Lane Hungerford Berkshire RG17 0EY England
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-04PSC02Notification of Vislink Communications Limited as a person with significant control on 2016-04-06
2017-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-05-18AP01DIRECTOR APPOINTED MR JOHN CHARLES VARNEY
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ERIC HAWKINS
2017-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/17 FROM Marlborough House Charnham Lane Hungerford Berkshire RG17 0EY
2017-02-08AP01DIRECTOR APPOINTED MR OLIVER BERNARD ELLINGHAM
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JAYNE JOHNSON
2016-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-10-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN GERARD DAVIES
2016-10-17AP01DIRECTOR APPOINTED MR JOHN ERIC HAWKINS
2016-10-17TM02Termination of appointment of Ian Gerard Davies on 2016-10-13
2016-09-29AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-28AR0126/06/16 ANNUAL RETURN FULL LIST
2015-08-26AP01DIRECTOR APPOINTED NICOLA JAYNE JOHNSON
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR PAUL NORRIDGE
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-29AR0126/06/15 ANNUAL RETURN FULL LIST
2015-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0126/06/14 FULL LIST
2014-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-06-27AR0126/06/13 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-09-10AP03SECRETARY APPOINTED IAN GERARD DAVIES
2012-09-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUMPER
2012-09-07AP01DIRECTOR APPOINTED IAN GERARD DAVIES
2012-09-06TM02APPOINTMENT TERMINATED, SECRETARY JAMES TRUMPER
2012-07-05AR0126/06/12 FULL LIST
2012-04-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NORRIDGE / 12/07/2011
2011-07-06AR0126/06/11 FULL LIST
2011-04-18AP01DIRECTOR APPOINTED PAUL NORRIDGE
2011-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN LEWIS
2011-04-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-13AR0126/06/10 FULL LIST
2010-04-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-06-29363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-06288bAPPOINTMENT TERMINATED DIRECTOR IAN SCOTT-GALL
2008-10-06288aDIRECTOR APPOINTED DUNCAN LEWIS
2008-07-15363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-07-02363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-07-10363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-07-01363sRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-09-13288bDIRECTOR RESIGNED
2004-07-08363sRETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS
2004-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-03-16288bDIRECTOR RESIGNED
2003-07-06363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-05-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-07-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-07-11363sRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2002-04-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-04363sRETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-25288aNEW SECRETARY APPOINTED
2001-01-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-11395PARTICULARS OF MORTGAGE/CHARGE
2000-07-28288aNEW DIRECTOR APPOINTED
2000-07-18363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-18363sRETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS
2000-06-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-02287REGISTERED OFFICE CHANGED ON 02/06/00 FROM: FALCON BUSINESS PARK 40 IVANHOE ROAD FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QQ
2000-03-13288aNEW DIRECTOR APPOINTED
1999-12-10287REGISTERED OFFICE CHANGED ON 10/12/99 FROM: GLOUCESTER CRESCENT WIGSTON LEICESTER LEICESTERSHIRE LE18 4YN
1999-12-07288bDIRECTOR RESIGNED
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-24AUDAUDITOR'S RESIGNATION
1999-07-28363sRETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS
1999-06-28SRES01ALTER MEM AND ARTS 14/10/98
1999-06-28123£ NC 1000/1501000 14/10/98
1999-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-06-28ORES04NC INC ALREADY ADJUSTED 14/10/98
1999-06-28ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/10/98
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-03225ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/12/98
1998-07-31MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to MULTIPOINT COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MULTIPOINT COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2000-07-27 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of MULTIPOINT COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of MULTIPOINT COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULTIPOINT COMMUNICATIONS 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 (99999 - Dormant Company) as MULTIPOINT COMMUNICATIONS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where MULTIPOINT COMMUNICATIONS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MULTIPOINT COMMUNICATIONS 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 MULTIPOINT COMMUNICATIONS 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.