Company Information for TELROCK TECHNOLOGIES LTD
1ST FLOOR, 26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
07066101
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TELROCK TECHNOLOGIES LTD | ||
Legal Registered Office | ||
1ST FLOOR 26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in EC2A | ||
Previous Names | ||
|
Company Number | 07066101 | |
---|---|---|
Company ID Number | 07066101 | |
Date formed | 2009-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 04/11/2014 | |
Return next due | 02/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 12:13:36 |
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 |
---|---|---|
BRUCE HENDERSON LEITH |
||
DANIEL MAZURE |
||
RUSSELL STAFFORD JAMES ROBINSON |
||
LINDSAY ROBERT SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REINHARD SCHU |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILVERMERE ENERGY LIMITED | Director | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2014-12-09 | |
INTELLEGO ZENOSIS LIMITED | Director | 2011-06-27 | CURRENT | 2011-06-27 | Dissolved 2014-02-04 | |
PIXELEARNING LIMITED | Director | 2011-04-28 | CURRENT | 2002-10-04 | Dissolved 2014-08-09 | |
INTELLEGO PDP LIMITED | Director | 2011-01-04 | CURRENT | 1993-10-20 | Dissolved 2014-11-20 | |
TELROCK COMMUNICATIONS LTD. | Director | 2001-11-08 | CURRENT | 1998-10-16 | Liquidation | |
TELROCK COMMUNICATIONS LTD. | Director | 2007-03-01 | CURRENT | 1998-10-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-11 | |
2.24B | Administrator's progress report to 2015-08-12 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-11 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.23B | Result of meeting of creditors | |
2.23B | Result of meeting of creditors | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/15 FROM 81 Rivington Street London EC2A 3AY | |
2.12B | Appointment of an administrator | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 04/11/14 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-05-29 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 100000 | |
SH02 | Sub-division of shares on 2014-05-29 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 29/05/2014 | |
RES13 | Resolutions passed:<ul><li>Sub-division 29/05/2014<li>ADOPT ARTICLES<li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul> | |
AP01 | DIRECTOR APPOINTED MR BRUCE HENDERSON LEITH | |
CH01 | Director's details changed for Lindsay Robert Smith on 2009-11-04 | |
RES15 | CHANGE OF NAME 20/01/2014 | |
CERTNM | Company name changed m systems LTD\certificate issued on 31/01/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/11/13 FULL LIST | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/11/12 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY REINHARD SCHU | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/11/10 FULL LIST | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ROBERT SMITH / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL ROBINSON / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MAZURE / 01/03/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2015-08-24 |
Appointment of Liquidators | 2015-08-24 |
Meetings of Creditors | 2015-04-13 |
Appointment of Administrators | 2015-02-19 |
Proposal to Strike Off | 2013-03-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
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 TELROCK TECHNOLOGIES LTD
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as TELROCK TECHNOLOGIES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TELROCK TECHNOLOGIES LTD | Event Date | 2015-08-18 |
Stephen Katz (IP No. 8681) and Paul Appleton (IP No. 8883) both of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE were appointed Joint Liquidators of the above-named Company pursuant to paragraph 83(7)(a) of Schedule B1 of the Insolvency Act 1986 on 12 August 2015. Notice is hereby given that the Creditors of the above-named Company are required on or before 21 September 2015 to send in their names and addresses with particulars of their Debts or Claims to the Liquidators and if so required by notice in writing by the said Liquidators, personally or by their solicitors to come in and prove their said Debts or 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: Andreas Arakapiotis, Tel: 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TELROCK TECHNOLOGIES LTD | Event Date | 2015-08-12 |
Stephen Katz and Paul Appleton , both of David Rubin & Partners , 26-28 Bedford Row, London WC1R 4HE . : Further details contact: Andreas Arakapiotis, Tel: 020 7400 7900. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TELROCK TECHNOLOGIES LTD | Event Date | 2015-04-08 |
In the High Court of Justice, Chancery Division case number 943 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 that an initial meeting of creditors is to be held at 1st Floor, 26-28 Bedford Row, London, WC1R 4HE on 24 April 2015 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. A proxy form is available upon request. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Stephen Katz and Paul Appleton (IP Nos 8681 and 8883) both of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE were appointed as Joint Administrators of the Company on 13 February 2015. Further information on this case is available from the offices of David Rubin & Partners or alternatively Rowenna Harris may be contacted on telephone number 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TELROCK TECHNOLOGIES LTD | Event Date | 2015-02-13 |
In the High Court of Justice Chancery Division case number 943 Stephen Katz and Paul Appleton (IP Nos 8681 and 8883 ), both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE For further details contact: Andreas Arakapiotis Tel: 0207 400 7900 : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TELROCK TECHNOLOGIES LTD | Event Date | 2013-03-05 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PARK LANE PROPERTIES (SOUTH CHESHIRE) LIMITED | Event Date | 2009-11-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 20603 A Petition to wind up the above-named Company of 7 Forest Road, Cuddington, Northwich, Cheshire CW8 2EH , presented on 9 November 2009 , by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 13 January 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600hours on 12 January 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268.(Ref SLR 1433294/37/U/IS.) : | |||
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. |