Company Information for SOLUTION TELCO LIMITED
100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
|
Company Registration Number
06530950
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SOLUTION TELCO LIMITED | ||
Legal Registered Office | ||
100 ST. JAMES ROAD NORTHAMPTON NN5 5LF Other companies in NN5 | ||
Previous Names | ||
|
Company Number | 06530950 | |
---|---|---|
Company ID Number | 06530950 | |
Date formed | 2008-03-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 11/03/2014 | |
Return next due | 08/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 17:25:13 |
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 |
---|---|---|
JANE MIHILL |
||
IAN NICHOLAS MIHILL |
||
ROBERTO MILANESI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART PIGRAM |
Director | ||
JONATHAN COLIN FRASER BOWER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CENTRAL CALL CENTRE SERVICES LIMITED | Company Secretary | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
GRANTHAM INSURANCE SERVICES LIMITED | Company Secretary | 2009-01-15 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST COMMUNICATIONS LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
MILAHILL SYSTEMS LIMITED | Company Secretary | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRUST BATTERY LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
ICEBERG ORGANISATION LIMITED | Director | 2016-05-09 | CURRENT | 2016-05-09 | Dissolved 2017-11-07 | |
INNOCENT MOBILE LIMITED | Director | 2015-10-23 | CURRENT | 2014-01-20 | Active | |
PERFECT PITCHES (UK) LIMITED | Director | 2015-10-09 | CURRENT | 2015-10-09 | Active | |
TRUST TECHNOLOGY WORLD DMCC LIMITED | Director | 2015-07-01 | CURRENT | 2014-09-26 | Active | |
INM LIMITED | Director | 2015-02-02 | CURRENT | 2015-02-02 | Active | |
GRANTHAM OPERATIONS LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Active | |
TRUST TECHNOLOGY WORLD LIMITED | Director | 2013-11-20 | CURRENT | 2013-11-20 | Active - Proposal to Strike off | |
TRUST MOBILE (UK) LIMITED | Director | 2013-07-29 | CURRENT | 2013-07-29 | Active | |
TRUST MOBILE LIMITED | Director | 2013-04-16 | CURRENT | 2013-04-16 | Active - Proposal to Strike off | |
TRUSTED HEALTH MANAGEMENT LIMITED | Director | 2013-03-28 | CURRENT | 2013-03-28 | Active - Proposal to Strike off | |
TRUSTED MUSIC PRODUCTIONS LIMITED | Director | 2012-12-06 | CURRENT | 2012-12-06 | Active - Proposal to Strike off | |
NICHOLAS WARD LIMITED | Director | 2011-03-11 | CURRENT | 2011-03-11 | Active | |
SAVU TECHNOLOGIES LIMITED | Director | 2010-06-03 | CURRENT | 2010-05-14 | Active | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
RMIM CUSTOMER SERVICES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2015-11-13 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION INSURANCE PARTNERSHIP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Liquidation | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
GRANTHAM INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST INSURANCE PARTNERSHIP SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUCYBER SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
CORNWALL INSURANCE SERVICES LIMITED | Director | 2008-11-18 | CURRENT | 2008-11-18 | Active - Proposal to Strike off | |
TRUST COMMUNICATIONS LIMITED | Director | 2008-06-20 | CURRENT | 2008-06-20 | Active | |
MILAHILL SYSTEMS LIMITED | Director | 2008-05-20 | CURRENT | 2008-05-20 | Liquidation | |
TRUST BATTERY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
JG BUSINESS SERVICES LIMITED | Director | 2008-02-28 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
PERSONAL ACCIDENT PLUS LIMITED | Director | 2004-12-20 | CURRENT | 2004-12-20 | Active - Proposal to Strike off | |
MIHILL CONSULTING LIMITED | Director | 2003-04-17 | CURRENT | 2003-04-17 | Active | |
2020 SPORTS TECHNOLOGY LIMITED | Director | 2002-01-03 | CURRENT | 2002-01-03 | Dissolved 2014-06-17 | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2001-10-10 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 | |
LONDON PORTICOS LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active - Proposal to Strike off | |
CONSEGNA LIMITED | Director | 2015-07-24 | CURRENT | 2012-07-19 | Liquidation | |
DI STRATEGIC SOLUTIONS LTD | Director | 2014-01-23 | CURRENT | 2010-10-11 | Active | |
REGALBOND SOLUTIONS LTD | Director | 2011-03-11 | CURRENT | 2011-03-11 | Dissolved 2013-12-10 | |
MILAHILL SYSTEMS LIMITED | Director | 2010-04-08 | CURRENT | 2008-05-20 | Liquidation | |
RMIM INSURANCE MARKETING (COVENTRY) LIMITED | Director | 2010-01-26 | CURRENT | 2010-01-26 | Dissolved 2015-11-26 | |
RMIM CUSTOMER SERVICES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Dissolved 2015-11-13 | |
CENTRAL CALL CENTRE SERVICES LIMITED | Director | 2009-08-10 | CURRENT | 2009-08-10 | Dissolved 2016-04-21 | |
SOLUTION INSURANCE PARTNERSHIP LIMITED | Director | 2009-08-07 | CURRENT | 2009-08-07 | Liquidation | |
SOLUTION MARKETING LIMITED | Director | 2009-06-12 | CURRENT | 2009-06-12 | Liquidation | |
RMIM TELECOM SERVICES LIMITED | Director | 2009-04-20 | CURRENT | 2009-04-20 | Dissolved 2015-11-13 | |
JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2015-11-25 | |
JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2014-08-14 | |
JIGSAW MARKETING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2015-11-25 | |
JIGSAW RECRUITMENT & TRAINING LIMITED | Director | 2007-01-31 | CURRENT | 2007-01-31 | Dissolved 2016-05-01 | |
JIGSAW COMMUNICATIONS SERVICES LIMITED | Director | 2005-12-08 | CURRENT | 2005-12-08 | Dissolved 2016-05-11 | |
SOLUTION INSURANCE SERVICES LIMITED | Director | 2003-07-01 | CURRENT | 2002-01-03 | Active | |
JIGSAW INSURANCE MARKETING (UK) LIMITED | Director | 2000-01-21 | CURRENT | 2000-01-21 | Dissolved 2016-06-09 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-28 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-28 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/14 FROM 26 Cliff Boulevard Kimberley Nottingham NG16 2LB | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Ian Nicholas Mihill on 2014-03-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/14 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JANE MIHILL on 2013-05-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 02/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 01/05/2013 | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/12 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom | |
AA01 | Current accounting period extended from 31/10/11 TO 31/03/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/11 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR England | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/07/2011 | |
CERTNM | Company name changed trust telco LIMITED\certificate issued on 19/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
SH01 | 08/07/11 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART PIGRAM | |
AP01 | DIRECTOR APPOINTED MR ROBERTO MILANESI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWER | |
AR01 | 14/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWER | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 08/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 06/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 06/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
225 | PREVSHO FROM 31/03/2009 TO 31/10/2008 | |
288a | DIRECTOR APPOINTED JONATHAN BOWER | |
288a | DIRECTOR APPOINTED STUART PIGRAM | |
88(2) | AD 10/06/08-10/06/08 GBP SI 2@1=2 GBP IC 1/3 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2014-06-03 |
Appointment of Liquidators | 2014-06-03 |
Resolutions for Winding-up | 2014-06-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.54 | 92 |
MortgagesNumMortOutstanding | 0.31 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities
Creditors Due Within One Year | 2012-04-01 | £ 101,398 |
---|---|---|
Creditors Due Within One Year | 2010-11-01 | £ 97,713 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOLUTION TELCO LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2010-11-01 | £ 3 |
Cash Bank In Hand | 2010-11-01 | £ 253 |
Current Assets | 2010-11-01 | £ 725 |
Debtors | 2010-11-01 | £ 472 |
Shareholder Funds | 2012-04-01 | £ 101,398 |
Shareholder Funds | 2010-11-01 | £ 96,988 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as SOLUTION TELCO LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | SOLUTION TELCO LIMITED | Event Date | 2014-05-29 |
Notice is hereby given that Peter John Windatt and John William Rimmer (IP Nos: 008611 and 13836) of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF were appointed joint liquidators of the above company by members and creditors on 29 May 2014. Notice is also hereby given that the creditors of the above named company are required on or before 26 June 2014 to send their names and addresses with particulars of their debt to the undersigned Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF, the joint liquidators of the said company and, if so required, by notice in writing by the said joint liquidators, to prove their debts and claims at such time and place as shall be specified in such notice or, in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Jocelyn Gilbert, Tel: 01604 754352 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SOLUTION TELCO LIMITED | Event Date | 2014-05-29 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : Further details contact: Jocelyn Gilbert, Tel: 01604 754352 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SOLUTION TELCO LIMITED | Event Date | 2014-05-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF, on 29 May 2014 the following special resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos: 008611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. Further details contact: Jocelyn Gilbert, Tel: 01604 754352 Ian Mihill , Director : | |||
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. |