Company Information for WHOLESALE SERVICE DESK LTD
THE HUB, STONEHOUSE BUSINESS PARK, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
|
Company Registration Number
06919666
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
WHOLESALE SERVICE DESK LTD | ||||
Legal Registered Office | ||||
THE HUB STONEHOUSE BUSINESS PARK STONEHOUSE GLOUCESTERSHIRE GL10 3UT Other companies in GL10 | ||||
Previous Names | ||||
|
Company Number | 06919666 | |
---|---|---|
Company ID Number | 06919666 | |
Date formed | 2009-05-29 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-12 05:29:08 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ANTHONY PALMER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES EDWARD PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED | Director | 2012-10-29 | CURRENT | 2007-03-21 | Dissolved 2015-04-28 | |
ADMIRAL VOICE & DATA LIMITED | Director | 2012-10-29 | CURRENT | 1999-07-27 | Active - Proposal to Strike off | |
ADMIRAL MANAGED NETWORKS LIMITED | Director | 2012-10-29 | CURRENT | 2001-06-27 | Active - Proposal to Strike off | |
COMMS ONE LIMITED | Director | 2012-08-22 | CURRENT | 2010-01-27 | Dissolved 2014-09-16 | |
COMMUNICATIONS ONE LIMITED | Director | 2012-08-22 | CURRENT | 2009-10-15 | Active - Proposal to Strike off | |
DATAFLOW COMMUNICATIONS LIMITED | Director | 2011-05-12 | CURRENT | 1982-11-02 | Dissolved 2015-09-01 | |
CLUB COMMUNICATIONS LTD. | Director | 2009-02-17 | CURRENT | 1997-07-24 | Active - Proposal to Strike off | |
NINE TELECOM MOBILE LIMITED | Director | 2008-11-27 | CURRENT | 2008-11-27 | Dissolved 2014-04-29 | |
9 ACQUISITIONS LIMITED | Director | 2008-06-18 | CURRENT | 2008-06-18 | Dissolved 2014-05-20 | |
NINE TELECOM GROUP LIMITED | Director | 2008-03-05 | CURRENT | 2008-03-05 | Active - Proposal to Strike off | |
NINE TELECOM LTD | Director | 2007-08-01 | CURRENT | 2001-01-15 | Active - Proposal to Strike off | |
NINE SERVICE LTD | Director | 2006-08-16 | CURRENT | 2005-09-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CH01 | Director's details changed for Mr Mark Robert Gallie on 2019-11-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GALLIE | |
PSC07 | CESSATION OF NINE TELECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
RP04CS01 | Second filing of Confirmation Statement dated 29/05/2017 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT GALLIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PALMER | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH NO UPDATES | |
PSC02 | Notification of Nine Telecom Group Limited as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
LATEST SOC | 10/10/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from C/O Legal Department Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT England to The Hub Stonehouse Business Park Stonehouse Gloucestershire GL10 3UT | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/16 FROM C/O Legal Department Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT | |
AD04 | Register(s) moved to registered office address C/O Legal Department Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AA01 | Current accounting period extended from 31/12/15 TO 30/06/16 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/05/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 27/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 27/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/2014 FROM CHALFONT HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SJ ENGLAND | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/05/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2012 FROM MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF | |
AR01 | 29/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 30/05/2011 | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/07/11 | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 04/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 04/11/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
RES15 | CHANGE OF NAME 28/07/2011 | |
CERTNM | COMPANY NAME CHANGED NINE SHIPTON LIMITED CERTIFICATE ISSUED ON 02/08/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 09/07/2010 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009 | |
AA01 | CURREXT FROM 31/05/2010 TO 31/07/2010 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NINE TELECOM RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 18/08/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal | 2017-08-16 |
Petitions | 2017-07-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
|
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 WHOLESALE SERVICE DESK LTD
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as WHOLESALE SERVICE DESK LTD are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | WHOLESALE SERVICE DESK LTD | Event Date | 2017-06-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4394 A Petition to wind up the above-named Company, Registration Number 06919666, of ,THE HUB, STONEHOUSE BUSINESS PARK, STONEHOUSE, GLOUCESTERSHIRE, ENGLAND, GL10 3UT, presented on 12 June 2017 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, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 31 July 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 28 July 2017 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | WHOLESALE SERVICE DESK LTD | Event Date | 2017-06-12 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 4394 A Petition to wind up the above-named Company, Registration Number 06919666 of ,THE HUB, STONEHOUSE BUSINESS PARK, STONEHOUSE, GLOUCESTERSHIRE, ENGLAND, GL10 3UT, presented on 12 June 2017 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 19 July 2017 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 7 August 2017 . 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. |