Liquidation
Company Information for OCTEL COMMUNICATIONS LIMITED
25 MOORGATE, LONDON, EC2R 6AY,
|
Company Registration Number
02556788
Private Limited Company
Liquidation |
Company Name | |
---|---|
OCTEL COMMUNICATIONS LIMITED | |
Legal Registered Office | |
25 MOORGATE LONDON EC2R 6AY Other companies in EC2R | |
Company Number | 02556788 | |
---|---|---|
Company ID Number | 02556788 | |
Date formed | 1990-11-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-09-30 | |
Account next due | 2017-12-31 | |
Latest return | 2016-11-09 | |
Return next due | 2017-11-23 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-10 19:10:53 |
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 | ||
---|---|---|---|---|
OCTEL COMMUNICATIONS SERVICES LIMITED | 25 MOORGATE LONDON EC2R 6AY | Liquidation | Company formed on the 1994-01-05 | |
OCTEL COMMUNICATIONS LIMITED | 1841 ZANKER ROAD SAN JOSE CA 95112 | ACTIVE | Company formed on the 1984-07-01 | |
OCTEL COMMUNICATIONS LLC | 20021 HARBOR ISLE LANE HUNTINGTON BEACH CA 92646 | FTB SUSPENDED | Company formed on the 2008-04-25 | |
OCTEL COMMUNICATIONS LTD. | 1841 ZANKER ROAD SAN JOSE CA 95112 | CANCELED | Company formed on the 1984-07-01 | |
OCTEL COMMUNICATIONS ASIA PTE LTD | TEMASEK AVENUE Singapore 039192 | Dissolved | Company formed on the 2008-09-10 | |
OCTEL COMMUNICATIONS LLC | Delaware | Unknown | ||
OCTEL COMMUNICATIONS CORPORATION WITHDREW 3 27 90 | Georgia | Unknown | ||
OCTEL COMMUNICATIONS CORPORATION | California | Unknown | ||
OCTEL COMMUNICATIONS CORPORATION | Michigan | UNKNOWN | ||
OCTEL COMMUNICATIONS CORPORATION | New Jersey | Unknown | ||
Octel Communications Corporation | Maryland | Unknown | ||
OCTEL COMMUNICATIONS CORPORATION | Georgia | Withdrawn | ||
OCTEL COMMUNICATIONS CORPORATION | Tennessee | Unknown | ||
OCTEL COMMUNICATIONS CORPORATION | Mississippi | Unknown | ||
OCTEL COMMUNICATIONS CORPORATION | Singapore | Active | Company formed on the 2008-10-09 |
Officer | Role | Date Appointed |
---|---|---|
LEE HASTINGS |
||
ENA JENNIFER HUNTER |
||
LEE HASTINGS |
||
ENA JENNIFER HUNTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOLDOBIKA ARNOLD LOIDL |
Company Secretary | ||
KOLDOBIKA ARNOLD LOIDL |
Director | ||
ANTHONY MICHAEL PHELAN |
Director | ||
ANTHONY MICHAEL PHELAN |
Company Secretary | ||
NANCY ELIZABETH SCOTT |
Company Secretary | ||
CHRISTOPHER MARK JONES |
Director | ||
MARK TOMLINSON |
Director | ||
DEBORAH MARY BRUCE |
Director | ||
SIMON MARTIN WOOLLETT |
Director | ||
KIRK ALEXANDER LOCKE SCOBIE |
Director | ||
STEVEN ROBERT WEEKS |
Director | ||
ARTHUR NEIL MONTILLA |
Director | ||
LINDA HESKETH |
Company Secretary | ||
CHRISTOPHER TAWNEY |
Company Secretary | ||
CHRISTOPHER TAWNEY |
Director | ||
JONATHAN KIM FENNELL |
Director | ||
PAUL SCOTT |
Director | ||
NICHOLAS ALEXANDER ANDERSON HOLLAND |
Company Secretary | ||
NIGEL PETER ECCLES |
Company Secretary | ||
ROBERT COHN |
Director | ||
DEREK SCOTT DALEY |
Company Secretary | ||
EDWARD MATTIUZ |
Director | ||
GARY WETSEL |
Director | ||
DOUGLAS CHARLES CHANCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ESNA TECHNOLOGIES LTD | Director | 2015-05-27 | CURRENT | 2012-06-26 | Active | |
AURIX LIMITED | Director | 2011-10-19 | CURRENT | 1999-07-23 | Active | |
KONFTEL LTD | Director | 2011-01-03 | CURRENT | 2008-07-08 | Dissolved 2015-07-09 | |
RHETOREX EUROPE LIMITED | Director | 2010-10-11 | CURRENT | 1990-04-04 | Liquidation | |
AVAYA LIMITED | Director | 2010-10-11 | CURRENT | 1954-06-18 | Liquidation | |
AVAYA ECS LIMITED | Director | 2010-10-11 | CURRENT | 1991-09-11 | Active | |
AVAYA UK | Director | 2010-10-11 | CURRENT | 1995-04-26 | Active | |
NETWORK ALCHEMY LIMITED | Director | 2010-10-11 | CURRENT | 1996-09-20 | Liquidation | |
AVAYA UK HOLDINGS LIMITED | Director | 2010-10-11 | CURRENT | 2000-07-14 | Active | |
UBIQUITY SOFTWARE CORPORATION LIMITED | Director | 2010-10-11 | CURRENT | 1992-06-02 | Active | |
OCTEL COMMUNICATIONS SERVICES LIMITED | Director | 2010-10-11 | CURRENT | 1994-01-05 | Liquidation | |
SPECTEL (UK) LIMITED | Director | 2010-10-11 | CURRENT | 2000-11-14 | Liquidation | |
UBIQUITY SOFTWARE CORPORATION LIMITED | Director | 2015-07-01 | CURRENT | 1992-06-02 | Active | |
RHETOREX EUROPE LIMITED | Director | 2015-06-22 | CURRENT | 1990-04-04 | Liquidation | |
SIPERA SYSTEMS UK LIMITED | Director | 2015-06-22 | CURRENT | 2008-04-22 | Liquidation | |
AVAYA LIMITED | Director | 2015-06-22 | CURRENT | 1954-06-18 | Liquidation | |
MOSAIX LTD | Director | 2015-06-22 | CURRENT | 1989-11-09 | Liquidation | |
AVAYA ECS LIMITED | Director | 2015-06-22 | CURRENT | 1991-09-11 | Active | |
AVAYA UK | Director | 2015-06-22 | CURRENT | 1995-04-26 | Active | |
NETWORK ALCHEMY LIMITED | Director | 2015-06-22 | CURRENT | 1996-09-20 | Liquidation | |
AURIX LIMITED | Director | 2015-06-22 | CURRENT | 1999-07-23 | Active | |
AVAYA UK HOLDINGS LIMITED | Director | 2015-06-22 | CURRENT | 2000-07-14 | Active | |
OCTEL COMMUNICATIONS SERVICES LIMITED | Director | 2015-06-22 | CURRENT | 1994-01-05 | Liquidation | |
SPECTEL (UK) LIMITED | Director | 2015-06-22 | CURRENT | 2000-11-14 | Liquidation | |
ESNA TECHNOLOGIES LTD | Director | 2015-05-27 | CURRENT | 2012-06-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA01 | Previous accounting period extended from 30/09/16 TO 31/03/17 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-06-27 GBP 1.00 | |
SH20 | Statement by Directors | |
RES06 | Resolutions passed:
| |
CAP-SS | Solvency Statement dated 27/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 2120000 | |
AR01 | 09/11/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Koldobika Arnold Loidl on 2015-06-22 | |
AP01 | DIRECTOR APPOINTED ENA JENNIFER HUNTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KOLDOBIKA ARNOLD LOIDL | |
AP03 | Appointment of Ena Jennifer Hunter as company secretary on 2015-06-22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 2120000 | |
AR01 | 09/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 2120000 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY PHELAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 09/11/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 09/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 09/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANTHONY PHELAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NANCY SCOTT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
AP03 | SECRETARY APPOINTED LEE HASTINGS | |
AP03 | SECRETARY APPOINTED KOLDOBIKA ARNOLD LOIDL | |
AP01 | DIRECTOR APPOINTED LEE HASTINGS | |
AP01 | DIRECTOR APPOINTED KOLDOBIKA ARNOLD LOIDL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NANCY ELIZABETH SCOTT / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK JONES / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY MICHAEL PHELAN / 01/03/2010 | |
AR01 | 09/11/09 FULL LIST | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2009 FROM PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU | |
288a | DIRECTOR APPOINTED ANTHONY MICHAEL PHELAN | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK TOMLINSON | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK JONES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MARK TOMLINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH BRUCE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
ELRES | S386 DISP APP AUDS 09/05/02 | |
ELRES | S80A AUTH TO ALLOT SEC 09/05/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: EUROPA HOUSE SOUTHWOOD CRESCENT FARNBOROUGH HAMPSHIRE GU14 0NL |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED RELATING TO RENT DEPOSIT | Satisfied | EAGLE STAR LIFE ASSURANCE COMPANY LIMITED | |
DEED | Satisfied | EAGLE STAR LIFE ASSURANCE COMPANY LIMITED |
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as OCTEL COMMUNICATIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | OCTEL COMMUNICATIONS LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the Creditors of the Companies are required, on or before 10 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Smith & Williamson LLP, 25 Moorgate, London, EC2R 6AY. If so required by notice from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 29 June 2017 . Office Holder Details: Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353 | |||
Initiating party | Event Type | ||
Defending party | OCTEL COMMUNICATIONS LIMITED | Event Date | 2017-06-29 |
Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY : Ag KF40353 | |||
Initiating party | Event Type | ||
Defending party | OCTEL COMMUNICATIONS LIMITED | Event Date | 2017-06-29 |
Notice is hereby given that the following resolutions were passed on 29 June 2017 , as a special resolution and an ordinary resolution respectively: "That the Companies be wound up voluntarily and that Adam Henry Stephens (IP No. 9748 ) and Finbarr Thomas O'Connell (IP No. 7931 ) both of Smith & Williamson LLP , 25 Moorgate, London, EC2R 6AY are appointed as Joint Liquidators for the purposes of such voluntary windings up." Further details contact: The Joint Liquidators, Tel: 020 7131 4000 . Alternative contact: Samuel Jackson. Ag KF40353 | |||
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. |