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

NORTEL NETWORKS PROPERTIES LIMITED

LONDON, SE1 2AF,
Company Registration Number
00710790
Private Limited Company
Dissolved

Dissolved 2017-07-13

Company Overview

About Nortel Networks Properties Ltd
NORTEL NETWORKS PROPERTIES LIMITED was founded on 1961-12-15 and had its registered office in London. The company was dissolved on the 2017-07-13 and is no longer trading or active.

Key Data
Company Name
NORTEL NETWORKS PROPERTIES LIMITED
 
Legal Registered Office
LONDON
SE1 2AF
Other companies in SE1
 
Previous Names
NORTEL PROPERTIES LIMITED04/05/1999
Filing Information
Company Number 00710790
Date formed 1961-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2017-07-13
Type of accounts DORMANT
Last Datalog update: 2018-01-26 05:36:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTEL NETWORKS PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ERNST & YOUNG (EMEIA) SERVICES LIMITED   EY GLOBAL SERVICES 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.

Company Officers of NORTEL NETWORKS PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN FREEMANTLE
Company Secretary 2010-09-15
SIMON JOHN FREEMANTLE
Director 2008-12-16
DAVID QUANE
Director 2010-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
SHARON ROLSTON
Director 2007-03-31 2010-09-30
NIR ELBAZ
Company Secretary 2008-12-17 2010-09-15
DARA SINGH GILL
Company Secretary 2003-01-17 2008-12-17
DARA SINGH GILL
Director 2003-01-17 2008-12-17
HENRY BIRT
Director 2005-12-16 2007-03-31
GARETH ALAN DAVID PUGH
Director 2001-10-01 2005-12-16
IAIN JAMES MORGAN
Director 1998-11-10 2004-04-30
MICHAEL JERARD GOLLOGLY
Director 2001-02-22 2003-02-18
GORDON ALLAN DAVIES
Company Secretary 2001-10-01 2003-01-17
GORDON ALLAN DAVIES
Director 2001-10-01 2003-01-17
DAVID JOHN EDWARD ROBERTS
Company Secretary 1996-11-30 2001-10-01
DAVID JOHN EDWARD ROBERTS
Director 1996-10-11 2001-10-01
TERRY GERARD HUNGLE
Director 1998-11-10 2001-01-31
ALICK STEVENSON
Director 1998-05-01 1998-10-31
BRIAN HARRIS
Director 1993-10-25 1998-10-30
STEPHEN CHARLES PUSEY
Director 1996-11-30 1998-05-01
MICHAEL JAMES THOMPSON
Company Secretary 1995-01-31 1996-11-30
MICHAEL JAMES THOMPSON
Director 1992-10-22 1996-11-30
IAN GRANT DAWSON
Director 1993-11-15 1996-10-11
LYNDA ANNE LUCAS
Company Secretary 1992-10-22 1995-01-31
JOHN EDWIN BISHOP
Director 1992-10-22 1993-11-15
STEPHEN ALLAN HOLINSKI
Director 1992-10-22 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JOHN FREEMANTLE NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2009-11-06 CURRENT 1989-02-27 Liquidation
SIMON JOHN FREEMANTLE NORTEL NETWORKS OPTICAL COMPONENTS LIMITED Director 2008-12-17 CURRENT 1990-06-26 Active - Proposal to Strike off
SIMON JOHN FREEMANTLE NORTEL NETWORKS UK LIMITED Director 2007-03-30 CURRENT 2000-02-25 In Administration
DAVID QUANE NORTEL NETWORKS OPTICAL COMPONENTS LIMITED Director 2010-09-30 CURRENT 1990-06-26 Active - Proposal to Strike off
DAVID QUANE NOR.WEB DPL LIMITED Director 2010-09-30 CURRENT 1997-12-16 Active - Proposal to Strike off
DAVID QUANE NORTEL NETWORKS UK LIMITED Director 2010-09-30 CURRENT 2000-02-25 In Administration
DAVID QUANE NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED Director 2010-09-30 CURRENT 1989-02-27 Liquidation

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
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017
2017-04-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-02-144.51CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL
2016-09-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-06LIQ MISC OCCOURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATORS
2016-09-064.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016
2015-04-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015
2014-04-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014
2013-04-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013
2012-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-08F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM FLEMING HOUSE 71 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU
2012-03-054.20STATEMENT OF AFFAIRS/4.19
2012-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-03-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-03LATEST SOC03/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-03AR0122/10/11 NO CHANGES
2011-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2011 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY, LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QH
2010-11-19AR0122/10/10 NO CHANGES
2010-09-30AP01DIRECTOR APPOINTED DAVID QUANE
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ROLSTON
2010-09-20AP03SECRETARY APPOINTED MR SIMON JOHN FREEMANTLE
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY NIR ELBAZ
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-11-13AR0122/10/09 FULL LIST
2009-10-16AA01PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-03-26288aSECRETARY APPOINTED NIR ELBAZ
2009-02-01363aRETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARA GILL
2008-12-29288aDIRECTOR APPOINTED SIMON JOHN FREEMANTLE
2008-04-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-16363sRETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS
2007-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2006-11-23363sRETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS
2006-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24288aNEW DIRECTOR APPOINTED
2006-01-24288bDIRECTOR RESIGNED
2005-12-01363sRETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS
2005-10-26244DELIVERY EXT'D 3 MTH 31/12/04
2005-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-11-11363sRETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS
2004-10-19244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-17288bDIRECTOR RESIGNED
2003-11-25363sRETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS
2003-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-12288bDIRECTOR RESIGNED
2003-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-12-05363sRETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-12-03363sRETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS
2001-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-10-26288aNEW DIRECTOR APPOINTED
2001-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-23288aNEW DIRECTOR APPOINTED
2001-03-20288bDIRECTOR RESIGNED
2000-10-27363sRETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS
2000-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
1999-11-11363sRETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS
1999-09-28288cSECRETARY'S PARTICULARS CHANGED
1999-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-05-04CERTNMCOMPANY NAME CHANGED NORTEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/05/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to NORTEL NETWORKS PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-06
Notice of Intended Dividends2016-11-04
Notices to Creditors2012-03-05
Fines / Sanctions
No fines or sanctions have been issued against NORTEL NETWORKS PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-11-08 Outstanding WELSH DEVELOPMENT AGENCY
DEED OF AMORTISATION 1995-10-09 Outstanding THE WELSH DEVELOPMENT AGENCY
Intangible Assets
Patents
We have not found any records of NORTEL NETWORKS PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTEL NETWORKS PROPERTIES LIMITED
Trademarks
We have not found any records of NORTEL NETWORKS PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTEL NETWORKS PROPERTIES 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 (74990 - Non-trading company) as NORTEL NETWORKS PROPERTIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where NORTEL NETWORKS PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNORTEL NETWORKS PROPERTIES LIMITEDEvent Date2017-02-01
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named company will be held at 1 More London Place, London SE1 2AF on 31 March 2017 at 10.00 am and 10.30 am respectively, for the purpose of laying before each of the meetings an account of the winding up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies at the offices of Ernst & Young LLP, 1 More London Place, London SE1 2AF no later than 12 noon on the business day before the meetings. Date of appointment: Richard Barker - 1 August 2016 and Samantha Keen - 24 February 2012 Office Holder details: Richard Barker , (IP No. 17150) and Samantha Keen , (IP No. 9250) both of Ernst & Young LLP , 1 More London Place, London, SE1 2AF . For further details contact: Katya Vasileva, Tel: 0207 951 2000. R Barker , Joint Liquidator : Ag FF110214
 
Initiating party Event TypeNotice of Dividends
Defending partyNORTEL NETWORKS PROPERTIES LIMITEDEvent Date2016-10-28
Nature of Business: Non Trading Company Registered Office: 1 More London Place, London SE1 2AF Date of Appointment: 24 February 2012 Liquidators Names: Richard Barker and Samantha Keen (IP Nos 17150 and 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Telephone Number: 0207 951 7712 Name of alternative person to contact with enquiries about the case: Katy Ho. As Joint Liquidators of the company, we hereby give notice that we intend to make a first and final distribution to its creditors. The last date for proving is 2 December 2016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regards to the claim of any person in respect of a debt not yet proved. Richard Barker :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyNORTEL NETWORKS PROPERTIES LIMITEDEvent Date2016-10-28
Principal Trading Address: Fleming House, 71 King Street, Maidenhead, Berkshire, SL6 1DU As Joint Liquidators of the Company, we hereby give notice that we intend to make a first and final distribution to its creditors. The last date for proving is 2 December 2016 and creditors of the Company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of appointment: 24 February 2012. Office holder details: Richard Barker and Samantha Keen (IP Nos. 17150 and 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. For further details contact: The Joint Liquidators, Tel: 0207 951 7712. Alternative contact: Katy Ho.
 
Initiating party Event Type
Defending partyNORTEL NETWORKS PROPERTIES LIMITEDEvent Date2016-10-28
Nature of Business: Non Trading Company Registered Office: 1 More London Place, London SE1 2AF Date of Appointment: 24 February 2012 Liquidators Names: Richard Barker and Samantha Keen (IP Nos 17150 and 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF. Telephone Number: 0207 951 7712 Name of alternative person to contact with enquiries about the case: Katy Ho. As Joint Liquidators of the company, we hereby give notice that we intend to make a first and final distribution to its creditors. The last date for proving is 2 December 2016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Richard Barker of Ernst & Young LLP, 1 More London Place, London SE1 2AF In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regards to the claim of any person in respect of a debt not yet proved. Richard Barker :
 
Initiating party Event TypeNotices to Creditors
Defending partyNORTEL NETWORKS PROPERTIES LIMITEDEvent Date2012-02-29
Notice is hereby given that the creditors of the above named company are required on or before 13 April 2012 to send full details in writing of their debts or claims, including supporting documentation to Kerry Lynne Trigg the Joint Liquidator of the company, at Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Creditors who have not provided full written details of their debts or claims by 13 April 2012 may be excluded from any subsequent distribution. Date of Appointment: 24 February 2012. Further details contact: Kerry Lynne Trigg or Samantha Jane Keen, (IP Nos. 9269 and 9250), Tel: 020 7951 6290. Alternative contact: Yungdung Gurung K L Trigg , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTEL NETWORKS PROPERTIES 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 NORTEL NETWORKS PROPERTIES LIMITED any grants or awards.
Ownership
    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.