CABLEFREE SOLUTIONS LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 03300330
Status Liquidation
Incorporation Date 9 January 1997
Company Type Private Limited Company
Address ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER
Home Country United Kingdom
Nature of Business 3162 - Manufacture other electrical equipment, 7310 - R & d on nat sciences & engineering
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 30 September 2016; Liquidators' statement of receipts and payments to 31 March 2016; Liquidators' statement of receipts and payments to 30 September 2015. The most likely internet sites of CABLEFREE SOLUTIONS LIMITED are www.cablefreesolutions.co.uk, and www.cablefree-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Cablefree Solutions Limited is a Private Limited Company. The company registration number is 03300330. Cablefree Solutions Limited has been working since 09 January 1997. The present status of the company is Liquidation. The registered address of Cablefree Solutions Limited is Acre House 11 15 William Road London Nw1 3er. . LEE, Penelope Jane is a Secretary of the company. LEE, Penelope Jane is a Director of the company. PAGE, Ian Arthur is a Director of the company. PATRICK, Stephen James is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CRYSTAL, Peter Maurice has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LEE, Brandon John has been resigned. Director NICHOLSON, Peter Frank has been resigned. Director O'FLAHERTY, Michael John Frederick has been resigned. The company operates in "Manufacture other electrical equipment".


Current Directors

Secretary
LEE, Penelope Jane
Appointed Date: 15 January 1997

Director
LEE, Penelope Jane
Appointed Date: 15 January 1997
76 years old

Director
PAGE, Ian Arthur
Appointed Date: 23 July 2009
90 years old

Director
PATRICK, Stephen James
Appointed Date: 21 April 1997
56 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 15 January 1997
Appointed Date: 09 January 1997

Director
CRYSTAL, Peter Maurice
Resigned: 20 January 2005
Appointed Date: 21 April 1997
77 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 15 January 1997
Appointed Date: 09 January 1997

Director
LEE, Brandon John
Resigned: 01 October 2008
Appointed Date: 15 January 1997
93 years old

Director
NICHOLSON, Peter Frank
Resigned: 17 December 2002
Appointed Date: 08 May 2002
70 years old

Director
O'FLAHERTY, Michael John Frederick
Resigned: 23 July 2009
Appointed Date: 18 July 2006
71 years old

CABLEFREE SOLUTIONS LIMITED Events

31 Oct 2016
Liquidators' statement of receipts and payments to 30 September 2016
25 Apr 2016
Liquidators' statement of receipts and payments to 31 March 2016
14 Oct 2015
Liquidators' statement of receipts and payments to 30 September 2015
28 Apr 2015
Liquidators' statement of receipts and payments to 31 March 2015
06 Nov 2014
Liquidators' statement of receipts and payments to 30 September 2014
...
... and 68 more events
20 Jan 1997
Registered office changed on 20/01/97 from: 120 east road london N1 6AA
20 Jan 1997
Nc inc already adjusted 15/01/96
20 Jan 1997
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

20 Jan 1997
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 Jan 1997
Incorporation

CABLEFREE SOLUTIONS LIMITED Charges

16 December 2002
Debenture
Delivered: 24 December 2002
Status: Outstanding
Persons entitled: Õhsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2001
Deed relating to deposit of money supplemental to a lease
Delivered: 14 June 2001
Status: Outstanding
Persons entitled: Tyton Properties Limited
Description: A rent deposit of the sum of £4,500 plus vat.
12 October 2000
Mortgage debenture
Delivered: 16 October 2000
Status: Satisfied on 4 August 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 February 1999
Deposit agreement to secure own liabilities
Delivered: 25 February 1999
Status: Satisfied on 4 August 2006
Persons entitled: Lloyds Bank PLC
Description: The deposit means the debt or debts on the account or…
4 February 1999
Deposit agreement
Delivered: 10 February 1999
Status: Satisfied on 4 August 2006
Persons entitled: Lloyds Bank PLC
Description: Walton-on-thames branch cablefree solutions limited…