Dissolved
Dissolved 2017-07-13
Company Information for NORTEL NETWORKS PROPERTIES LIMITED
LONDON, SE1 2AF,
|
Company Registration Number
00710790
Private Limited Company
Dissolved Dissolved 2017-07-13 |
Company Name | ||
---|---|---|
NORTEL NETWORKS PROPERTIES LIMITED | ||
Legal Registered Office | ||
LONDON SE1 2AF Other companies in SE1 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
SIMON JOHN FREEMANTLE |
||
SIMON JOHN FREEMANTLE |
||
DAVID QUANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON ROLSTON |
Director | ||
NIR ELBAZ |
Company Secretary | ||
DARA SINGH GILL |
Company Secretary | ||
DARA SINGH GILL |
Director | ||
HENRY BIRT |
Director | ||
GARETH ALAN DAVID PUGH |
Director | ||
IAIN JAMES MORGAN |
Director | ||
MICHAEL JERARD GOLLOGLY |
Director | ||
GORDON ALLAN DAVIES |
Company Secretary | ||
GORDON ALLAN DAVIES |
Director | ||
DAVID JOHN EDWARD ROBERTS |
Company Secretary | ||
DAVID JOHN EDWARD ROBERTS |
Director | ||
TERRY GERARD HUNGLE |
Director | ||
ALICK STEVENSON |
Director | ||
BRIAN HARRIS |
Director | ||
STEPHEN CHARLES PUSEY |
Director | ||
MICHAEL JAMES THOMPSON |
Company Secretary | ||
MICHAEL JAMES THOMPSON |
Director | ||
IAN GRANT DAWSON |
Director | ||
LYNDA ANNE LUCAS |
Company Secretary | ||
JOHN EDWIN BISHOP |
Director | ||
STEPHEN ALLAN HOLINSKI |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Director | 2009-11-06 | CURRENT | 1989-02-27 | Liquidation | |
NORTEL NETWORKS OPTICAL COMPONENTS LIMITED | Director | 2008-12-17 | CURRENT | 1990-06-26 | Active - Proposal to Strike off | |
NORTEL NETWORKS UK LIMITED | Director | 2007-03-30 | CURRENT | 2000-02-25 | In Administration | |
NORTEL NETWORKS OPTICAL COMPONENTS LIMITED | Director | 2010-09-30 | CURRENT | 1990-06-26 | Active - Proposal to Strike off | |
NOR.WEB DPL LIMITED | Director | 2010-09-30 | CURRENT | 1997-12-16 | Active - Proposal to Strike off | |
NORTEL NETWORKS UK LIMITED | Director | 2010-09-30 | CURRENT | 2000-02-25 | In Administration | |
NORTEL NETWORKS EMPLOYEE BENEFIT TRUSTEE COMPANY LIMITED | Director | 2010-09-30 | CURRENT | 1989-02-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2017 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.51 | CERTIFICATE THAT CREDITORS HAVE BEEN PAID IN FULL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C.O. TO REMOVE/REPLACE LIQUIDATORS | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM FLEMING HOUSE 71 KING STREET MAIDENHEAD BERKSHIRE SL6 1DU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/10/11 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2011 FROM MAIDENHEAD OFFICE PARK WESTACOTT WAY, LITTLEWICK GREEN MAIDENHEAD BERKSHIRE SL6 3QH | |
AR01 | 22/10/10 NO CHANGES | |
AP01 | DIRECTOR APPOINTED DAVID QUANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHARON ROLSTON | |
AP03 | SECRETARY APPOINTED MR SIMON JOHN FREEMANTLE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIR ELBAZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 22/10/09 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
288a | SECRETARY APPOINTED NIR ELBAZ | |
363a | RETURN MADE UP TO 22/10/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DARA GILL | |
288a | DIRECTOR APPOINTED SIMON JOHN FREEMANTLE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 22/10/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/10/99; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED NORTEL PROPERTIES LIMITED CERTIFICATE ISSUED ON 04/05/99 |
Final Meetings | 2017-02-06 |
Notice of Intended Dividends | 2016-11-04 |
Notices to Creditors | 2012-03-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | WELSH DEVELOPMENT AGENCY | |
DEED OF AMORTISATION | Outstanding | THE WELSH DEVELOPMENT AGENCY |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as NORTEL NETWORKS PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORTEL NETWORKS PROPERTIES LIMITED | Event Date | 2017-02-01 |
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 Type | Notice of Dividends | |
Defending party | NORTEL NETWORKS PROPERTIES LIMITED | Event Date | 2016-10-28 |
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 Type | Notice of Intended Dividends | |
Defending party | NORTEL NETWORKS PROPERTIES LIMITED | Event Date | 2016-10-28 |
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 party | NORTEL NETWORKS PROPERTIES LIMITED | Event Date | 2016-10-28 |
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 Type | Notices to Creditors | |
Defending party | NORTEL NETWORKS PROPERTIES LIMITED | Event Date | 2012-02-29 |
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 : | |||
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. |