Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WHOLESALE SERVICE DESK LTD
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 Overview

About Wholesale Service Desk Ltd
WHOLESALE SERVICE DESK LTD was founded on 2009-05-29 and has its registered office in Stonehouse. The organisation's status is listed as "Active - Proposal to Strike off". Wholesale Service Desk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WHOLESALE SERVICE DESK LTD
 
Legal Registered Office
THE HUB
STONEHOUSE BUSINESS PARK
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Previous Names
NINE SHIPTON LIMITED02/08/2011
NINE TELECOM RESIDENTIAL LIMITED18/08/2009
Filing Information
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 GB998526253  
Last Datalog update: 2020-04-12 05:29:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WHOLESALE SERVICE DESK LTD
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 WHOLESALE SERVICE DESK LTD

Current Directors
Officer Role Date Appointed
MICHAEL ANTHONY PALMER
Director 2009-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD PALMER
Director 2009-05-29 2018-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA (SOLUTIONS) LIMITED Director 2012-10-29 CURRENT 2007-03-21 Dissolved 2015-04-28
MICHAEL ANTHONY PALMER ADMIRAL VOICE & DATA LIMITED Director 2012-10-29 CURRENT 1999-07-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER ADMIRAL MANAGED NETWORKS LIMITED Director 2012-10-29 CURRENT 2001-06-27 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER COMMS ONE LIMITED Director 2012-08-22 CURRENT 2010-01-27 Dissolved 2014-09-16
MICHAEL ANTHONY PALMER COMMUNICATIONS ONE LIMITED Director 2012-08-22 CURRENT 2009-10-15 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER DATAFLOW COMMUNICATIONS LIMITED Director 2011-05-12 CURRENT 1982-11-02 Dissolved 2015-09-01
MICHAEL ANTHONY PALMER CLUB COMMUNICATIONS LTD. Director 2009-02-17 CURRENT 1997-07-24 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM MOBILE LIMITED Director 2008-11-27 CURRENT 2008-11-27 Dissolved 2014-04-29
MICHAEL ANTHONY PALMER 9 ACQUISITIONS LIMITED Director 2008-06-18 CURRENT 2008-06-18 Dissolved 2014-05-20
MICHAEL ANTHONY PALMER NINE TELECOM GROUP LIMITED Director 2008-03-05 CURRENT 2008-03-05 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE TELECOM LTD Director 2007-08-01 CURRENT 2001-01-15 Active - Proposal to Strike off
MICHAEL ANTHONY PALMER NINE SERVICE LTD Director 2006-08-16 CURRENT 2005-09-29 Active - Proposal to Strike off

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
2020-05-16DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-26CH01Director's details changed for Mr Mark Robert Gallie on 2019-11-26
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 29/05/19, WITH NO UPDATES
2019-06-08DISS40Compulsory strike-off action has been discontinued
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ROBERT GALLIE
2019-01-28PSC07CESSATION OF NINE TELECOM GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-01-15RP04CS01Second filing of Confirmation Statement dated 29/05/2017
2019-01-04AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AP01DIRECTOR APPOINTED MR MARK ROBERT GALLIE
2018-12-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PALMER
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD PALMER
2018-06-30DISS40Compulsory strike-off action has been discontinued
2018-06-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-27CS01CONFIRMATION STATEMENT MADE ON 29/05/17, WITH NO UPDATES
2017-12-27PSC02Notification of Nine Telecom Group Limited as a person with significant control on 2016-04-06
2017-12-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-10AR0129/05/16 ANNUAL RETURN FULL LIST
2016-10-10AD02Register 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
2016-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/16 FROM C/O Legal Department Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT
2016-10-07AD04Register(s) moved to registered office address C/O Legal Department Pegasus House Sperry Way Stonehouse Gloucestershire GL10 3UT
2016-10-04DISS40Compulsory strike-off action has been discontinued
2016-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2016-05-25AA01Current accounting period extended from 31/12/15 TO 30/06/16
2016-03-04DISS16(SOAS)Compulsory strike-off action has been suspended
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-14AR0129/05/15 ANNUAL RETURN FULL LIST
2015-04-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-02-07DISS40Compulsory strike-off action has been discontinued
2014-12-30GAZ1FIRST GAZETTE
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-22AR0129/05/14 FULL LIST
2014-07-22AD02SAIL ADDRESS CHANGED FROM: BELMONT HOUSE STATION WAY CRAWLEY WEST SUSSEX RH10 1JA ENGLAND
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 27/06/2013
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 27/06/2013
2014-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2014 FROM CHALFONT HOUSE BOUNDARY WAY HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7SJ ENGLAND
2014-04-12DISS40DISS40 (DISS40(SOAD))
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-03-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2014-02-04GAZ1FIRST GAZETTE
2013-06-07AR0129/05/13 FULL LIST
2013-06-07AD02SAIL ADDRESS CHANGED FROM: MOUNT MANOR HOUSE 16 THE MOUNT GUILDFORD SURREY GU2 4HN
2012-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/2012 FROM MARLBRIDGE HOUSE ENTERPRISE WAY EDENBRIDGE KENT TN8 6HF
2012-10-04AR0129/05/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 30/05/2011
2012-10-04AA01CURREXT FROM 31/07/2012 TO 31/12/2012
2012-08-22DISS40DISS40 (DISS40(SOAD))
2012-08-21AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-07-31GAZ1FIRST GAZETTE
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 04/11/2011
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 04/11/2011
2011-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2011-08-02RES15CHANGE OF NAME 28/07/2011
2011-08-02CERTNMCOMPANY NAME CHANGED NINE SHIPTON LIMITED CERTIFICATE ISSUED ON 02/08/11
2011-08-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-25DISS40DISS40 (DISS40(SOAD))
2011-06-22AR0129/05/11 FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 09/07/2010
2011-06-07DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-31GAZ1FIRST GAZETTE
2010-06-01AR0129/05/10 FULL LIST
2010-05-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2010-05-11AD02SAIL ADDRESS CREATED
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/05/2010
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD PALMER / 01/11/2009
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY PALMER / 01/11/2009
2009-10-21AA01CURREXT FROM 31/05/2010 TO 31/07/2010
2009-08-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-18CERTNMCOMPANY NAME CHANGED NINE TELECOM RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 18/08/09
2009-05-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to WHOLESALE SERVICE DESK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal 2017-08-16
Petitions 2017-07-19
Fines / Sanctions
No fines or sanctions have been issued against WHOLESALE SERVICE DESK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WHOLESALE SERVICE DESK LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Filed Financial Reports
Annual Accounts
2017-06-30

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

Intangible Assets
Patents
We have not found any records of WHOLESALE SERVICE DESK LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WHOLESALE SERVICE DESK LTD
Trademarks
We have not found any records of WHOLESALE SERVICE DESK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WHOLESALE SERVICE DESK LTD. 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 (61900 - Other telecommunications activities) as WHOLESALE SERVICE DESK LTD are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where WHOLESALE SERVICE DESK LTD 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 COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyWHOLESALE SERVICE DESK LTDEvent Date2017-06-12
SolicitorHM 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 TypeDismissal of Winding Up Petition
Defending partyWHOLESALE SERVICE DESK LTDEvent Date2017-06-12
SolicitorHM 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WHOLESALE SERVICE DESK LTD 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 WHOLESALE SERVICE DESK LTD 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.