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

SOLUTION TELCO LIMITED

100 ST. JAMES ROAD, NORTHAMPTON, NN5 5LF,
Company Registration Number
06530950
Private Limited Company
Liquidation

Company Overview

About Solution Telco Ltd
SOLUTION TELCO LIMITED was founded on 2008-03-11 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Solution Telco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SOLUTION TELCO LIMITED
 
Legal Registered Office
100 ST. JAMES ROAD
NORTHAMPTON
NN5 5LF
Other companies in NN5
 
Previous Names
TRUST TELCO LIMITED19/07/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLUTION TELCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AURELIOPA LTD   BLUE CUBE BUSINESS LTD   DAVID SAUNDERS LIMITED   GRAVITY ACCOUNTING LTD   IVENSCO LIMITED   JOHN THAME LIMITED   NOVATAX 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 SOLUTION TELCO LIMITED

Current Directors
Officer Role Date Appointed
JANE MIHILL
Company Secretary 2008-03-11
IAN NICHOLAS MIHILL
Director 2008-03-11
ROBERTO MILANESI
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
STUART PIGRAM
Director 2008-06-10 2011-07-08
JONATHAN COLIN FRASER BOWER
Director 2008-06-10 2011-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE MIHILL CENTRAL CALL CENTRE SERVICES LIMITED Company Secretary 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
JANE MIHILL GRANTHAM INSURANCE SERVICES LIMITED Company Secretary 2009-01-15 CURRENT 2008-11-18 Active - Proposal to Strike off
JANE MIHILL TRUST COMMUNICATIONS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
JANE MIHILL MILAHILL SYSTEMS LIMITED Company Secretary 2008-05-20 CURRENT 2008-05-20 Liquidation
JANE MIHILL TRUST BATTERY LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
IAN NICHOLAS MIHILL ICEBERG ORGANISATION LIMITED Director 2016-05-09 CURRENT 2016-05-09 Dissolved 2017-11-07
IAN NICHOLAS MIHILL INNOCENT MOBILE LIMITED Director 2015-10-23 CURRENT 2014-01-20 Active
IAN NICHOLAS MIHILL PERFECT PITCHES (UK) LIMITED Director 2015-10-09 CURRENT 2015-10-09 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD DMCC LIMITED Director 2015-07-01 CURRENT 2014-09-26 Active
IAN NICHOLAS MIHILL INM LIMITED Director 2015-02-02 CURRENT 2015-02-02 Active
IAN NICHOLAS MIHILL GRANTHAM OPERATIONS LIMITED Director 2014-04-24 CURRENT 2014-04-24 Active
IAN NICHOLAS MIHILL TRUST TECHNOLOGY WORLD LIMITED Director 2013-11-20 CURRENT 2013-11-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST MOBILE (UK) LIMITED Director 2013-07-29 CURRENT 2013-07-29 Active
IAN NICHOLAS MIHILL TRUST MOBILE LIMITED Director 2013-04-16 CURRENT 2013-04-16 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED HEALTH MANAGEMENT LIMITED Director 2013-03-28 CURRENT 2013-03-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUSTED MUSIC PRODUCTIONS LIMITED Director 2012-12-06 CURRENT 2012-12-06 Active - Proposal to Strike off
IAN NICHOLAS MIHILL NICHOLAS WARD LIMITED Director 2011-03-11 CURRENT 2011-03-11 Active
IAN NICHOLAS MIHILL SAVU TECHNOLOGIES LIMITED Director 2010-06-03 CURRENT 2010-05-14 Active
IAN NICHOLAS MIHILL RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
IAN NICHOLAS MIHILL RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
IAN NICHOLAS MIHILL CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
IAN NICHOLAS MIHILL SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
IAN NICHOLAS MIHILL SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
IAN NICHOLAS MIHILL RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
IAN NICHOLAS MIHILL GRANTHAM INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST INSURANCE PARTNERSHIP SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUCYBER SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL CORNWALL INSURANCE SERVICES LIMITED Director 2008-11-18 CURRENT 2008-11-18 Active - Proposal to Strike off
IAN NICHOLAS MIHILL TRUST COMMUNICATIONS LIMITED Director 2008-06-20 CURRENT 2008-06-20 Active
IAN NICHOLAS MIHILL MILAHILL SYSTEMS LIMITED Director 2008-05-20 CURRENT 2008-05-20 Liquidation
IAN NICHOLAS MIHILL TRUST BATTERY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
IAN NICHOLAS MIHILL JG BUSINESS SERVICES LIMITED Director 2008-02-28 CURRENT 2008-02-28 Active - Proposal to Strike off
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
IAN NICHOLAS MIHILL JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
IAN NICHOLAS MIHILL JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
IAN NICHOLAS MIHILL JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
IAN NICHOLAS MIHILL PERSONAL ACCIDENT PLUS LIMITED Director 2004-12-20 CURRENT 2004-12-20 Active - Proposal to Strike off
IAN NICHOLAS MIHILL MIHILL CONSULTING LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
IAN NICHOLAS MIHILL 2020 SPORTS TECHNOLOGY LIMITED Director 2002-01-03 CURRENT 2002-01-03 Dissolved 2014-06-17
IAN NICHOLAS MIHILL JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2001-10-10 CURRENT 2000-01-21 Dissolved 2016-06-09
ROBERTO MILANESI LONDON PORTICOS LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
ROBERTO MILANESI CONSEGNA LIMITED Director 2015-07-24 CURRENT 2012-07-19 Liquidation
ROBERTO MILANESI DI STRATEGIC SOLUTIONS LTD Director 2014-01-23 CURRENT 2010-10-11 Active
ROBERTO MILANESI REGALBOND SOLUTIONS LTD Director 2011-03-11 CURRENT 2011-03-11 Dissolved 2013-12-10
ROBERTO MILANESI MILAHILL SYSTEMS LIMITED Director 2010-04-08 CURRENT 2008-05-20 Liquidation
ROBERTO MILANESI RMIM INSURANCE MARKETING (COVENTRY) LIMITED Director 2010-01-26 CURRENT 2010-01-26 Dissolved 2015-11-26
ROBERTO MILANESI RMIM CUSTOMER SERVICES LIMITED Director 2009-12-01 CURRENT 2009-12-01 Dissolved 2015-11-13
ROBERTO MILANESI CENTRAL CALL CENTRE SERVICES LIMITED Director 2009-08-10 CURRENT 2009-08-10 Dissolved 2016-04-21
ROBERTO MILANESI SOLUTION INSURANCE PARTNERSHIP LIMITED Director 2009-08-07 CURRENT 2009-08-07 Liquidation
ROBERTO MILANESI SOLUTION MARKETING LIMITED Director 2009-06-12 CURRENT 2009-06-12 Liquidation
ROBERTO MILANESI RMIM TELECOM SERVICES LIMITED Director 2009-04-20 CURRENT 2009-04-20 Dissolved 2015-11-13
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (LEICESTER) LIMITED Director 2008-03-20 CURRENT 2008-03-20 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (BIRMINGHAM) LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2014-08-14
ROBERTO MILANESI JIGSAW MARKETING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2015-11-25
ROBERTO MILANESI JIGSAW RECRUITMENT & TRAINING LIMITED Director 2007-01-31 CURRENT 2007-01-31 Dissolved 2016-05-01
ROBERTO MILANESI JIGSAW COMMUNICATIONS SERVICES LIMITED Director 2005-12-08 CURRENT 2005-12-08 Dissolved 2016-05-11
ROBERTO MILANESI SOLUTION INSURANCE SERVICES LIMITED Director 2003-07-01 CURRENT 2002-01-03 Active
ROBERTO MILANESI JIGSAW INSURANCE MARKETING (UK) LIMITED Director 2000-01-21 CURRENT 2000-01-21 Dissolved 2016-06-09

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
2020-04-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-07-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-28
2018-08-09LIQ03Voluntary liquidation Statement of receipts and payments to 2018-05-28
2017-08-07LIQ03Voluntary liquidation Statement of receipts and payments to 2017-05-28
2016-08-054.68 Liquidators' statement of receipts and payments to 2016-05-28
2015-07-304.68 Liquidators' statement of receipts and payments to 2015-05-28
2014-06-054.20Volunatary liquidation statement of affairs with form 4.19
2014-06-05600Appointment of a voluntary liquidator
2014-06-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/14 FROM 26 Cliff Boulevard Kimberley Nottingham NG16 2LB
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-28AR0111/03/14 ANNUAL RETURN FULL LIST
2014-03-28CH01Director's details changed for Mr Ian Nicholas Mihill on 2014-03-28
2014-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/14 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-02CH03SECRETARY'S DETAILS CHNAGED FOR JANE MIHILL on 2013-05-01
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 02/05/2013
2013-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERTO MILANESI / 01/05/2013
2013-05-01AR0111/03/13 ANNUAL RETURN FULL LIST
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/12 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
2012-03-19AR0111/03/12 ANNUAL RETURN FULL LIST
2012-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/12 FROM 7-11 Station Road Reading Berkshire RG1 1LG United Kingdom
2011-10-21AA01Current accounting period extended from 31/10/11 TO 31/03/12
2011-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/11 FROM Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR England
2011-10-11AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19RES15CHANGE OF NAME 08/07/2011
2011-07-19CERTNMCompany name changed trust telco LIMITED\certificate issued on 19/07/11
2011-07-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-14SH0108/07/11 STATEMENT OF CAPITAL GBP 100
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STUART PIGRAM
2011-07-08AP01DIRECTOR APPOINTED MR ROBERTO MILANESI
2011-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWER
2011-03-14AR0114/03/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOWER
2011-03-11AR0111/03/11 FULL LIST
2010-08-04AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-23AR0111/03/10 FULL LIST
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE MIHILL / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN NICHOLAS MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 06/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MIHILL / 06/10/2009
2009-08-24AA31/10/08 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-01-27225PREVSHO FROM 31/03/2009 TO 31/10/2008
2008-06-12288aDIRECTOR APPOINTED JONATHAN BOWER
2008-06-12288aDIRECTOR APPOINTED STUART PIGRAM
2008-06-1188(2)AD 10/06/08-10/06/08 GBP SI 2@1=2 GBP IC 1/3
2008-03-11NEWINCINCORPORATION 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 SOLUTION TELCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-06-03
Appointment of Liquidators2014-06-03
Resolutions for Winding-up2014-06-03
Fines / Sanctions
No fines or sanctions have been issued against SOLUTION TELCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOLUTION TELCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2012-04-01 £ 101,398
Creditors Due Within One Year 2010-11-01 £ 97,713

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of SOLUTION TELCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLUTION TELCO LIMITED
Trademarks
We have not found any records of SOLUTION TELCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLUTION TELCO 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 SOLUTION TELCO 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 SOLUTION TELCO 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 TypeNotices to Creditors
Defending partySOLUTION TELCO LIMITEDEvent Date2014-05-29
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 TypeAppointment of Liquidators
Defending partySOLUTION TELCO LIMITEDEvent Date2014-05-29
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 TypeResolutions for Winding-up
Defending partySOLUTION TELCO LIMITEDEvent Date2014-05-29
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLUTION TELCO 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 SOLUTION TELCO 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.