Dissolved
Dissolved 2018-04-18
Company Information for VIATEL BROADBAND LIMITED
ST ALBANS, HERTFS, AL1 5JN,
|
Company Registration Number
05436868
Private Limited Company
Dissolved Dissolved 2018-04-18 |
Company Name | |
---|---|
VIATEL BROADBAND LIMITED | |
Legal Registered Office | |
ST ALBANS HERTFS AL1 5JN Other companies in TW20 | |
Company Number | 05436868 | |
---|---|---|
Date formed | 2005-04-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2018-04-18 | |
Type of accounts | FULL |
Last Datalog update: | 2018-06-21 19:49:39 |
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 |
---|---|---|
CONNOR JOHN BARRY |
||
MICHAEL GERARD DOYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLM PIERCY |
Director | ||
DAVID CRIBBS |
Director | ||
LUCY ANN WOODS |
Director | ||
RICHARD EWAN PAUL |
Director | ||
OLIVER NATHAN BROOKS |
Company Secretary | ||
MICHAEL HOWARD KIRKMAN |
Director | ||
ANDREW PHILIP ALDEN COURT |
Director | ||
STUART HADDOW BLYTHE |
Company Secretary | ||
STUART HADDOW BLYTHE |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VIATEL CIRCE ASSETS LIMITED | Director | 2016-03-30 | CURRENT | 1999-08-16 | Dissolved 2018-04-18 | |
VIATEL HOLDING (EUROPE) LIMITED | Director | 2016-03-30 | CURRENT | 2002-06-05 | Dissolved 2018-04-18 | |
VIATEL EQUIPMENT LIMITED | Director | 2016-03-30 | CURRENT | 2002-10-18 | Dissolved 2018-04-18 | |
DIGIWEB TELECOM LIMITED | Director | 2016-03-30 | CURRENT | 2009-06-24 | Liquidation | |
DT (IRL) LIMITED | Director | 2016-03-30 | CURRENT | 2009-06-30 | Active | |
DT BELGIUM LIMITED | Director | 2015-03-30 | CURRENT | 2009-06-26 | Dissolved 2018-04-18 | |
DT BELGIUM LIMITED | Director | 2016-03-31 | CURRENT | 2009-06-26 | Dissolved 2018-04-18 | |
DT (IRL) LIMITED | Director | 2016-03-31 | CURRENT | 2009-06-30 | Active | |
VIATEL GLOBAL SERVICES (UK) LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
VIATEL HOLDING (EUROPE) LIMITED | Director | 2013-06-11 | CURRENT | 2002-06-05 | Dissolved 2018-04-18 | |
VIATEL BELGIUM LIMITED | Director | 2013-06-10 | CURRENT | 1998-04-27 | Dissolved 2018-04-18 | |
VIATEL CIRCE ASSETS LIMITED | Director | 2013-06-10 | CURRENT | 1999-08-16 | Dissolved 2018-04-18 | |
VIATEL EQUIPMENT LIMITED | Director | 2013-06-10 | CURRENT | 2002-10-18 | Dissolved 2018-04-18 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR BARRY | |
AD01 | REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM INBUCON HOUSE, WICK ROAD EGHAM SURREY TW20 0HR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/16 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM PIERCY | |
AP01 | DIRECTOR APPOINTED MR CONNOR JOHN BARRY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 22/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CRIBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DOYLE | |
AP01 | DIRECTOR APPOINTED MR COLM PIERCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MISC | SECTION 519 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 27/04/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/04/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 27/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR RICHARD EWAN PAUL | |
AR01 | 27/04/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVER BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRKMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN WOODS / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD KIRKMAN / 27/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRIBBS / 27/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER NATHAN BROOKS / 27/04/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR MICHAEL HOWARD KIRKMAN | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW COURT | |
288a | DIRECTOR APPOINTED MR DAVID CRIBBS | |
363a | RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR OLIVER BROOKS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED ANDREW PHILIP ALDEN COURT | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LUCY WOODS / 25/04/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR STUART BLYTHE | |
288b | APPOINTMENT TERMINATED SECRETARY STUART BLYTHE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
403b | DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED | |
363s | RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
ELRES | S366A DISP HOLDING AGM 27/04/05 | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S252 DISP LAYING ACC 27/04/05 | |
ELRES | S386 DISP APP AUDS 27/04/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-02-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SECURITY AGREEMENT | Satisfied | THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE SECURITY TRUSTEE) | |
SECURITY AGREEMENT | Satisfied | THE LAW DEBENTURE TRUST CORPORATION P.L.C. |
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as VIATEL BROADBAND LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | VIATEL BROADBAND LIMITED | Event Date | 2016-12-30 |
On 30 December 2016 the above-named Companies whose registered office is at 20-22 Wenlock Road, London N1 7GU, were placed into members' voluntary liquidation and Phillip Anthony Roberts (IP Number 6055) of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN was appointed Liquidator. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Liquidator to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 10 February 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Phillip Anthony Roberts of Sterling Ford, Centurion Court, 83 Camp Road, St Albans, Herts AL1 5JN the Liquidator of the Companies, and, if so requested, to prove such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. If should be noted that, after the last date for proving, the Liquidator intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 30 December 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Phillip Anthony Roberts , Liquidator | |||
Initiating party | Event Type | ||
Defending party | VIATEL BROADBAND LIMITED | Event Date | 2016-12-30 |
At a General Meeting of the above named Companies, duly convened, and held at 1.00 pm on 30 December 2016 at Unit 1, College Business and Technology Park, Blanchardstown, Dublin 15, the subjoined RESOLUTIONS were duly passed, viz:- RESOLUTIONS: 1 As a Special Resolution, that the Companies be wound up voluntarily. 2 As an Ordinary Resolution, that Phillip Anthony Roberts of Sterling Ford be and is hereby appointed liquidator for the purposes of each winding up and that he shall be remunerated and his disbursements paid in accordance with Sterling Ford's Terms & Scale of Charges MVL(C) dated 1 November 2016. 3. As a Special Resolution, that in accordance with the provisions of the Company's Articles of Association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets. Office Holder Details: Phillip Anthony Roberts (IP number 6055 ) of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN . Date of Appointment: 30 December 2016 . Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. Connor John Barry , Chairman : | |||
Initiating party | Event Type | ||
Defending party | VIATEL BROADBAND LIMITED | Event Date | 2016-12-30 |
Phillip Anthony Roberts of Sterling Ford , Centurion Court, 83 Camp Road, St. Albans, Herts AL1 5JN : Further information about this case is available from the offices of Sterling Ford on 01727 811 161 or at office@sterlingford.co.uk. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | VIATEL BROADBAND LIMITED | Event Date | 2014-02-04 |
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. |