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

VIATEL BROADBAND LIMITED

ST ALBANS, HERTFS, AL1 5JN,
Company Registration Number
05436868
Private Limited Company
Dissolved

Dissolved 2018-04-18

Company Overview

About Viatel Broadband Ltd
VIATEL BROADBAND LIMITED was founded on 2005-04-27 and had its registered office in St Albans. The company was dissolved on the 2018-04-18 and is no longer trading or active.

Key Data
Company Name
VIATEL BROADBAND LIMITED
 
Legal Registered Office
ST ALBANS
HERTFS
AL1 5JN
Other companies in TW20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIATEL BROADBAND 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 VIATEL BROADBAND LIMITED

Current Directors
Officer Role Date Appointed
CONNOR JOHN BARRY
Director 2016-03-30
MICHAEL GERARD DOYLE
Director 2014-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
COLM PIERCY
Director 2014-07-31 2016-03-30
DAVID CRIBBS
Director 2009-02-06 2014-11-28
LUCY ANN WOODS
Director 2005-04-27 2014-09-01
RICHARD EWAN PAUL
Director 2011-05-23 2014-08-01
OLIVER NATHAN BROOKS
Company Secretary 2008-05-16 2010-12-10
MICHAEL HOWARD KIRKMAN
Director 2009-04-23 2010-10-19
ANDREW PHILIP ALDEN COURT
Director 2008-03-31 2009-02-06
STUART HADDOW BLYTHE
Company Secretary 2005-04-27 2008-03-31
STUART HADDOW BLYTHE
Director 2005-04-27 2008-03-31
OVALSEC LIMITED
Nominated Secretary 2005-04-27 2005-04-27
OVAL NOMINEES LIMITED
Nominated Director 2005-04-27 2005-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CONNOR JOHN BARRY VIATEL CIRCE ASSETS LIMITED Director 2016-03-30 CURRENT 1999-08-16 Dissolved 2018-04-18
CONNOR JOHN BARRY VIATEL HOLDING (EUROPE) LIMITED Director 2016-03-30 CURRENT 2002-06-05 Dissolved 2018-04-18
CONNOR JOHN BARRY VIATEL EQUIPMENT LIMITED Director 2016-03-30 CURRENT 2002-10-18 Dissolved 2018-04-18
CONNOR JOHN BARRY DIGIWEB TELECOM LIMITED Director 2016-03-30 CURRENT 2009-06-24 Liquidation
CONNOR JOHN BARRY DT (IRL) LIMITED Director 2016-03-30 CURRENT 2009-06-30 Active
CONNOR JOHN BARRY DT BELGIUM LIMITED Director 2015-03-30 CURRENT 2009-06-26 Dissolved 2018-04-18
MICHAEL GERARD DOYLE DT BELGIUM LIMITED Director 2016-03-31 CURRENT 2009-06-26 Dissolved 2018-04-18
MICHAEL GERARD DOYLE DT (IRL) LIMITED Director 2016-03-31 CURRENT 2009-06-30 Active
MICHAEL GERARD DOYLE VIATEL GLOBAL SERVICES (UK) LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active - Proposal to Strike off
MICHAEL GERARD DOYLE VIATEL HOLDING (EUROPE) LIMITED Director 2013-06-11 CURRENT 2002-06-05 Dissolved 2018-04-18
MICHAEL GERARD DOYLE VIATEL BELGIUM LIMITED Director 2013-06-10 CURRENT 1998-04-27 Dissolved 2018-04-18
MICHAEL GERARD DOYLE VIATEL CIRCE ASSETS LIMITED Director 2013-06-10 CURRENT 1999-08-16 Dissolved 2018-04-18
MICHAEL GERARD DOYLE VIATEL EQUIPMENT LIMITED Director 2013-06-10 CURRENT 2002-10-18 Dissolved 2018-04-18

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
2018-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-01-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-01-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 27/04/17, NO UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CONNOR BARRY
2017-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND
2017-01-254.70DECLARATION OF SOLVENCY
2017-01-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-07DISS40DISS40 (DISS40(SOAD))
2017-01-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-13GAZ1FIRST GAZETTE
2016-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/2016 FROM INBUCON HOUSE, WICK ROAD EGHAM SURREY TW20 0HR
2016-08-09DISS40DISS40 (DISS40(SOAD))
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-08AR0127/04/16 FULL LIST
2016-07-26GAZ1FIRST GAZETTE
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR COLM PIERCY
2016-04-04AP01DIRECTOR APPOINTED MR CONNOR JOHN BARRY
2016-01-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-01-19DISS40DISS40 (DISS40(SOAD))
2016-01-12GAZ1FIRST GAZETTE
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0127/04/15 FULL LIST
2014-12-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CRIBBS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR LUCY WOODS
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAUL
2014-09-19AP01DIRECTOR APPOINTED MR MICHAEL DOYLE
2014-09-19AP01DIRECTOR APPOINTED MR COLM PIERCY
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-16MISCSECTION 519
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-21AR0127/04/14 FULL LIST
2014-02-11DISS40DISS40 (DISS40(SOAD))
2014-02-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2014-02-04GAZ1FIRST GAZETTE
2013-05-31AR0127/04/13 FULL LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-17AR0127/04/12 FULL LIST
2012-01-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-23AP01DIRECTOR APPOINTED MR RICHARD EWAN PAUL
2011-05-23AR0127/04/11 FULL LIST
2010-12-19TM02APPOINTMENT TERMINATED, SECRETARY OLIVER BROOKS
2010-11-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KIRKMAN
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30AR0127/04/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY ANN WOODS / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HOWARD KIRKMAN / 27/04/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CRIBBS / 27/04/2010
2010-04-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER NATHAN BROOKS / 27/04/2010
2009-08-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-05-12288aDIRECTOR APPOINTED MR MICHAEL HOWARD KIRKMAN
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ANDREW COURT
2009-02-10288aDIRECTOR APPOINTED MR DAVID CRIBBS
2008-11-14363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-11-14288aSECRETARY APPOINTED MR OLIVER BROOKS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-19288aDIRECTOR APPOINTED ANDREW PHILIP ALDEN COURT
2008-05-16288cDIRECTOR'S CHANGE OF PARTICULARS / LUCY WOODS / 25/04/2008
2008-05-16288bAPPOINTMENT TERMINATED DIRECTOR STUART BLYTHE
2008-05-16288bAPPOINTMENT TERMINATED SECRETARY STUART BLYTHE
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-11363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-01-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-06-07363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-06395PARTICULARS OF MORTGAGE/CHARGE
2005-06-18225ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05
2005-06-18288bSECRETARY RESIGNED
2005-06-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-06-18288bDIRECTOR RESIGNED
2005-06-18ELRESS366A DISP HOLDING AGM 27/04/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-06-18ELRESS252 DISP LAYING ACC 27/04/05
2005-06-18ELRESS386 DISP APP AUDS 27/04/05
2005-04-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to VIATEL BROADBAND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-02-04
Fines / Sanctions
No fines or sanctions have been issued against VIATEL BROADBAND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2005-10-21 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C. (THE SECURITY TRUSTEE)
SECURITY AGREEMENT 2005-06-23 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.
Intangible Assets
Patents
We have not found any records of VIATEL BROADBAND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIATEL BROADBAND LIMITED
Trademarks
We have not found any records of VIATEL BROADBAND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIATEL BROADBAND 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 (61900 - Other telecommunications activities) as VIATEL BROADBAND LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where VIATEL BROADBAND 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 Type
Defending partyVIATEL BROADBAND LIMITEDEvent Date2016-12-30
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 partyVIATEL BROADBAND LIMITEDEvent Date2016-12-30
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 partyVIATEL BROADBAND LIMITEDEvent Date2016-12-30
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 TypeProposal to Strike Off
Defending partyVIATEL BROADBAND LIMITEDEvent Date2014-02-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIATEL BROADBAND 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 VIATEL BROADBAND 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.