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

TELESHOP SERVICES LIMITED

WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8,
Company Registration Number
02677693
Private Limited Company
Dissolved

Dissolved 2016-04-12

Company Overview

About Teleshop Services Ltd
TELESHOP SERVICES LIMITED was founded on 1992-01-15 and had its registered office in Wellingborough. The company was dissolved on the 2016-04-12 and is no longer trading or active.

Key Data
Company Name
TELESHOP SERVICES LIMITED
 
Legal Registered Office
WELLINGBOROUGH
NORTHAMPTONSHIRE
 
Filing Information
Company Number 02677693
Date formed 1992-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-27
Date Dissolved 2016-04-12
Type of accounts FULL
Last Datalog update: 2016-08-17 19:54:35
Primary Source:Companies House
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 TELESHOP SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PAUL PRENTIS
Director 2015-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID THOMAS CODD
Company Secretary 2013-10-25 2015-09-14
DAVID THOMAS CODD
Director 2013-10-25 2015-09-14
TIMOTHY KENNY
Director 2006-06-15 2015-09-14
CHRISTOPHER NICHOLAS MARTIN
Director 2006-06-15 2015-09-14
DONAL PATRICK HORGAN
Director 2011-09-14 2014-04-24
JULIE ANN WIRTH
Company Secretary 2008-04-22 2013-10-25
JULIE ANN WIRTH
Director 2008-04-22 2013-10-25
DAVID O'FLYNN
Director 2011-10-11 2013-06-06
PHILIP ANTHONY SMITH
Director 2007-09-12 2010-11-18
DAVID O'FLYNN
Company Secretary 2007-07-06 2008-04-22
MARTIN JOHN HYSON
Director 2004-07-16 2008-04-22
DAVID O'FLYNN
Director 2007-07-06 2008-04-22
AIDAN FINBAR DUNLEA
Company Secretary 2006-04-28 2007-07-06
AIDAN FINBAR DUNLEA
Director 2005-08-22 2007-07-06
MICHAEL JOHN TAYLOR
Director 2001-02-22 2006-11-10
JAMES FRANCIS PYE
Director 2004-07-16 2006-06-15
RICHARD WARREN HARE
Company Secretary 2001-02-20 2006-04-28
SIMON JOHN PYPER
Director 2002-11-19 2005-08-22
LOUISE ANNABEL BARNETT
Director 1998-09-15 2003-01-29
PETER BRIAN ELLIS
Director 1999-10-06 2002-12-06
GRAHAM LAKIN RIGBY
Director 1999-10-06 2001-02-21
IAN DAVID KEITH CLAYTON
Company Secretary 1998-02-24 2001-02-20
CHRISTOPHER JOHN TREBBLE
Company Secretary 1998-09-15 2001-02-20
CHRISTOPHER JOHN TREBBLE
Director 1998-09-15 2001-02-20
DOUGLAS HENRY OLD
Director 1993-01-15 2000-05-31
LOUISE ANNABEL BARNETT
Director 1997-06-16 1998-04-07
COLIN ERNEST DAVIES
Director 1993-04-02 1998-03-27
DAVID GEORGE MORGAN
Company Secretary 1993-01-15 1998-02-24
DAVID GEORGE MORGAN
Director 1993-03-31 1997-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN PAUL PRENTIS LANGBOURNE INVESTMENTS LTD Director 2016-12-12 CURRENT 2016-11-21 Active
JONATHAN PAUL PRENTIS LONDIS DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 1999-07-06 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS L.C. SEWARD & SONS LIMITED Director 2015-09-14 CURRENT 1973-03-21 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP DIRECT LIMITED Director 2015-09-14 CURRENT 1994-05-09 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS TELESHOP TRADE LIMITED Director 2015-09-14 CURRENT 1994-03-23 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS A M I PROPERTY DEVELOPMENTS LIMITED Director 2015-09-14 CURRENT 2000-05-19 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS CARD SERVICES LIMITED Director 2015-09-14 CURRENT 2001-10-31 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS DISTRIBUTION SERVICES LIMITED Director 2015-09-14 CURRENT 1992-08-14 Dissolved 2016-03-22
JONATHAN PAUL PRENTIS BUDGENS ESOP LIMITED Director 2015-09-14 CURRENT 1993-07-12 Dissolved 2016-04-19
JONATHAN PAUL PRENTIS BUDGENS JUPITER LIMITED Director 2015-09-14 CURRENT 1986-12-11 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS BUDGENS QUEST LIMITED Director 2015-09-14 CURRENT 2002-05-15 Dissolved 2016-04-05
JONATHAN PAUL PRENTIS CARTER AND SON (FARINGDON) LIMITED Director 2015-09-14 CURRENT 1959-05-06 Dissolved 2016-03-29
JONATHAN PAUL PRENTIS NEIGHBOURHOOD STORES LIMITED Director 2015-09-14 CURRENT 1983-03-01 Dissolved 2016-11-15
JONATHAN PAUL PRENTIS BUDGENS NOMINEES LIMITED Director 2015-09-14 CURRENT 1932-01-01 Dissolved 2017-05-23
JONATHAN PAUL PRENTIS BISHOP'S GROUP LIMITED Director 2015-09-14 CURRENT 1909-06-09 Active
JONATHAN PAUL PRENTIS BUDGENS PROPERTY INVESTMENTS LIMITED Director 2015-09-14 CURRENT 2000-04-04 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL PARTNERS (GB) LIMITED Director 2015-09-14 CURRENT 2007-12-28 Active
JONATHAN PAUL PRENTIS LONDIS(HOLDINGS)LIMITED Director 2015-09-14 CURRENT 1959-10-16 Active
JONATHAN PAUL PRENTIS MURDOCH NORTON LIMITED Director 2015-09-14 CURRENT 1955-04-30 Active
JONATHAN PAUL PRENTIS LINNCO LIMITED Director 2015-09-14 CURRENT 1983-06-10 Active
JONATHAN PAUL PRENTIS BUDGEN HOLDINGS LIMITED Director 2015-09-14 CURRENT 1919-12-13 Active
JONATHAN PAUL PRENTIS BUDGENS STORES LIMITED Director 2015-09-14 CURRENT 1962-05-28 Active
JONATHAN PAUL PRENTIS BOOKER RETAIL LIMITED Director 2015-09-14 CURRENT 1927-05-09 Active
JONATHAN PAUL PRENTIS FRESH FOOD TRADER LIMITED Director 2014-12-11 CURRENT 2014-12-11 Liquidation
JONATHAN PAUL PRENTIS MAKRO HOLDING LIMITED Director 2013-04-22 CURRENT 2001-10-24 Active
JONATHAN PAUL PRENTIS MAKRO PROPERTIES LIMITED Director 2013-04-22 CURRENT 1976-08-18 Active
JONATHAN PAUL PRENTIS MAKRO SELF SERVICE WHOLESALERS LIMITED Director 2013-04-22 CURRENT 1970-02-25 Active
JONATHAN PAUL PRENTIS THE BIG FOOD GROUP LIMITED Director 2005-06-08 CURRENT 1980-11-19 Active
JONATHAN PAUL PRENTIS GIANT BOOKER LIMITED Director 2005-06-08 CURRENT 1900-03-29 Active
JONATHAN PAUL PRENTIS BOOKER WHOLESALE HOLDINGS LIMITED Director 2005-05-13 CURRENT 2004-05-26 Active

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
2016-04-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-26GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-19DS01APPLICATION FOR STRIKING-OFF
2015-12-16RES01ADOPT ARTICLES 23/11/2015
2015-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-12-15SH20STATEMENT BY DIRECTORS
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-15SH1915/12/15 STATEMENT OF CAPITAL GBP 1
2015-12-15CAP-SSSOLVENCY STATEMENT DATED 07/12/15
2015-12-15RES13SHARE PREMIUM ACCOUNT CANCELLED. SUM OF £450,056 BE CREDITED TO THE P/L 07/12/2015
2015-12-15RES06REDUCE ISSUED CAPITAL 07/12/2015
2015-12-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-12-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2015-10-02AUDAUDITOR'S RESIGNATION
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MARTIN
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY KENNY
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CODD
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY DAVID CODD
2015-09-29AP01DIRECTOR APPOINTED MR JONATHAN PAUL PRENTIS
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/2015 FROM MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
2015-09-24AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2015-09-24AUDAUDITOR'S RESIGNATION
2015-08-04AAFULL ACCOUNTS MADE UP TO 27/12/14
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 447187
2015-01-15AR0115/01/15 FULL LIST
2014-10-16AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-28TM01APPOINTMENT TERMINATED, DIRECTOR DONAL HORGAN
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 447187
2014-01-16AR0115/01/14 FULL LIST
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NICHOLAS MARTIN / 09/12/2013
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WIRTH
2013-10-25AP03SECRETARY APPOINTED MR. DAVID THOMAS CODD
2013-10-25AP01DIRECTOR APPOINTED MR. DAVID THOMAS CODD
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY JULIE WIRTH
2013-07-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID O'FLYNN
2013-01-30AR0115/01/13 FULL LIST
2012-09-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AR0115/01/12 FULL LIST
2011-10-13AP01DIRECTOR APPOINTED MR. DAVID O'FLYNN
2011-09-29AP01DIRECTOR APPOINTED MR. DONAL HORGAN
2011-07-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-28AR0115/01/11 FULL LIST
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-05AR0115/01/10 FULL LIST
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY SMITH / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER NICHOLAS MARTIN / 05/02/2010
2010-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY KENNY / 05/02/2010
2010-02-05CH03SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN WIRTH / 05/02/2010
2009-09-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-10363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-12-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-04-30288aDIRECTOR AND SECRETARY APPOINTED JULIE WIRTH
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID O'FLYNN
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARTIN HYSON
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288aNEW DIRECTOR APPOINTED
2007-07-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: MUSGRAVE HOUSE, WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6NS
2007-01-29287REGISTERED OFFICE CHANGED ON 29/01/07 FROM: MUSGRAVE HOUSE WIDEWATER PLACE MOORHALL ROAD HAREFIELD MIDDLESEX UB9 6PE
2007-01-29363aRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2007-01-26190LOCATION OF DEBENTURE REGISTER
2007-01-26353LOCATION OF REGISTER OF MEMBERS
2006-11-28288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29288aNEW SECRETARY APPOINTED
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-05-24288bSECRETARY RESIGNED
2006-01-17363aRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-10-04288aNEW DIRECTOR APPOINTED
2005-10-04288bDIRECTOR RESIGNED
2005-06-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-20363sRETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS
2005-01-14288cDIRECTOR'S PARTICULARS CHANGED
2004-12-08287REGISTERED OFFICE CHANGED ON 08/12/04 FROM: STONEFIELD WAY RUISLIP MIDDLESEX HA4 0JR
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-27AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-07-22288aNEW DIRECTOR APPOINTED
2004-07-22288aNEW DIRECTOR APPOINTED
2004-02-24225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2004-01-22363sRETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to TELESHOP SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TELESHOP SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1998-01-25 Satisfied EURO SALES FINANCE PLC
SINGLE DEBENTURE 1994-08-02 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1993-04-09 Satisfied LANCASHIRE ENTERPRISES VENTURE FUND
RENT DEPOSIT DEED 1993-04-06 ALL of the property or undertaking has been released from charge COMMISSION FOR THE NEW TOWNS
Intangible Assets
Patents
We have not found any records of TELESHOP SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TELESHOP SERVICES LIMITED
Trademarks
We have not found any records of TELESHOP SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TELESHOP SERVICES 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as TELESHOP SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TELESHOP SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TELESHOP SERVICES 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 TELESHOP SERVICES LIMITED 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.