Company Information for CHANNEL TELECOM LIMITED
Ellenborough House, Wellington Street, Cheltenham, GL50 1YD,
|
Company Registration Number
06748308
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHANNEL TELECOM LIMITED | |
Legal Registered Office | |
Ellenborough House Wellington Street Cheltenham GL50 1YD Other companies in IG9 | |
Company Number | 06748308 | |
---|---|---|
Company ID Number | 06748308 | |
Date formed | 2008-11-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2020-05-31 | |
Account next due | 2022-02-28 | |
Latest return | 2023-03-31 | |
Return next due | 2024-04-14 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-14 10:55:24 |
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 | ||
---|---|---|---|---|
CHANNEL TELECOMMUNICATIONS LLP | 102-104 QUEENS ROAD BUCKHURST HILL ESSEX IG9 5BS | Active - Proposal to Strike off | Company formed on the 2011-06-09 | |
CHANNEL TELECOM USA LIMITED | Delaware | Unknown | ||
CHANNEL TELECOM LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLIFFORD RAYMOND NORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICKI SUZANNE ANTONIOU-NORTON |
Director | ||
NIKKI MARIE BASKIN-WALSH |
Company Secretary | ||
ANDREW MICHAEL RICHARDSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
C&C CONSULTANCY LIMITED | Director | 2018-05-15 | CURRENT | 2018-05-15 | Active - Proposal to Strike off | |
CHANNEL UTILITIES LTD | Director | 2013-05-09 | CURRENT | 2013-05-09 | Active | |
CHANNEL FITNESS LTD | Director | 2013-04-30 | CURRENT | 2013-04-30 | Active - Proposal to Strike off | |
TELCO 1 LTD | Director | 2012-07-03 | CURRENT | 2012-07-03 | Active - Proposal to Strike off | |
CABLE TELECOM LIMITED | Director | 2012-07-02 | CURRENT | 2012-07-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH UPDATES | ||
CESSATION OF F2P HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GALLIE | ||
APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL | ||
DIRECTOR APPOINTED MR MARK GALLIE | ||
AP01 | DIRECTOR APPOINTED MR MARK GALLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MITCHELL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK GALLIE | |
PSC07 | CESSATION OF F2P HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PALMER | |
AP01 | DIRECTOR APPOINTED MR KEVIN MITCHELL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/22 FROM 102-104 Queens Road Buckhurst Hill Essex IG9 5BS | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Timothy Paul Barnett on 2019-12-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/06/19 TO 31/05/19 | |
AA01 | Current accounting period extended from 30/12/18 TO 29/06/19 | |
AP03 | Appointment of Mr Timothy Paul Barnett as company secretary on 2019-02-28 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD RAYMOND NORTON | |
AP01 | DIRECTOR APPOINTED MR JAMES EDWARD PALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES | |
PSC02 | Notification of F2P Holdings Ltd as a person with significant control on 2018-04-19 | |
PSC07 | CESSATION OF CLIFFORD RAYMOND NORTON AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Clifford Raymond Norton on 2016-09-21 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICKI SUZANNE ANTONIOU-NORTON | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Nikki Marie Baskin-Walsh on 2015-08-06 | |
AP03 | Appointment of Mrs Nikki Marie Baskin-Walsh as company secretary on 2015-03-12 | |
LATEST SOC | 15/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL RICHARDSON | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/13 FROM Channel House 78 High Street Epping Essex CM16 4AE | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS VICKI ANTONIOU-NORTON | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORTON / 16/01/2012 | |
AR01 | 13/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORTON / 14/03/2011 | |
AR01 | 13/11/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 9 ARLINGHAM MEWS WALTHAM ABBEY ESSEX EN9 1ED GREAT BRITAIN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD NORTON / 12/11/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL RICHARDSON | |
AA01 | PREVEXT FROM 30/11/2009 TO 31/12/2009 | |
AR01 | 13/11/09 FULL LIST | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD NORTON / 09/12/2008 | |
287 | REGISTERED OFFICE CHANGED ON 02/12/2008 FROM 9 ARLINGTON MEWS WALTHAM ABBEY ESSEX EN9 1ED UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2019-07-11 |
Petitions | 2019-06-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2012-12-31 | £ 539,354 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 332,483 |
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 CHANNEL TELECOM LIMITED
Cash Bank In Hand | 2012-12-31 | £ 1,101 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 4,741 |
Current Assets | 2012-12-31 | £ 551,755 |
Current Assets | 2011-12-31 | £ 405,627 |
Debtors | 2012-12-31 | £ 475,283 |
Debtors | 2011-12-31 | £ 400,886 |
Shareholder Funds | 2012-12-31 | £ 27,764 |
Shareholder Funds | 2011-12-31 | £ 79,942 |
Tangible Fixed Assets | 2012-12-31 | £ 15,363 |
Tangible Fixed Assets | 2011-12-31 | £ 6,798 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Newcastle City Council | |
|
Capital Expenditure |
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
|
Cannock Chase Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Petitions | |
---|---|---|---|
Defending party | CHANNEL TELECOM LIMITED | Event Date | 2019-06-21 |
In the High Court of Justice (Chancery Division) Companies Court No 3456 of 2019 In the Matter of CHANNEL TELECOM LIMITED (Company Number 06748308 ) and in the Matter of the Insolvency Act 1986 A Petiā¦ | |||
Initiating party | Event Type | Dismissal of Winding Up Petition | |
Defending party | CHANNEL TELECOM LIMITED | Event Date | 2019-05-21 |
In the High Court of Justice (Chancery Division) Companies Court case number 3456 A Petition to wind up the above-named Company, Registration Number 06748308 of ,102-104 QUEENS ROAD, BUCKHURST HILL, ESSEX, IG9 5BS, presented on 21 May 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 21 June 2019 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 3 July 2019 . The Petition was dismissed | |||
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. |