TELESYS (UK) LTD.
ILFORD

Hellopages » Greater London » Redbridge » IG6 3TU

Company number 02397867
Status Liquidation
Incorporation Date 22 June 1989
Company Type Private Limited Company
Address RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 27 October 2016; Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 November 2015; Statement of affairs with form 4.19. The most likely internet sites of TELESYS (UK) LTD. are www.telesysuk.co.uk, and www.telesys-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Telesys Uk Ltd is a Private Limited Company. The company registration number is 02397867. Telesys Uk Ltd has been working since 22 June 1989. The present status of the company is Liquidation. The registered address of Telesys Uk Ltd is Recovery House Hainault Business Park 15 17 Roebuck Road Ilford Essex Ig6 3tu. . BRENNAN, Angela Jane is a Secretary of the company. BRENNAN, Gary Maurice is a Director of the company. Secretary DEAN, Yvonne has been resigned. Director GODDARD, Roy Lawrence has been resigned. Director KERR, Ewan Mcclaren has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
BRENNAN, Angela Jane
Appointed Date: 01 April 2005

Director

Resigned Directors

Secretary
DEAN, Yvonne
Resigned: 01 April 2005

Director
GODDARD, Roy Lawrence
Resigned: 07 November 1995
72 years old

Director
KERR, Ewan Mcclaren
Resigned: 01 April 2005
65 years old

TELESYS (UK) LTD. Events

14 Nov 2016
Liquidators' statement of receipts and payments to 27 October 2016
16 Nov 2015
Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 16 November 2015
10 Nov 2015
Statement of affairs with form 4.19
10 Nov 2015
Appointment of a voluntary liquidator
10 Nov 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-28

...
... and 87 more events
06 Jul 1989
Company name changed\certificate issued on 06/07/89
05 Jul 1989
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

05 Jul 1989
£ nc 100/2000

29 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1989
Incorporation

TELESYS (UK) LTD. Charges

21 April 2015
Charge code 0239 7867 0006
Delivered: 7 May 2015
Status: Outstanding
Persons entitled: Angela Brenann Gary Brennan
Description: All land, buildings, fixtures, fittings, fixed plant and…
24 June 2014
Charge code 0239 7867 0005
Delivered: 7 July 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
2 February 2001
Rent deposit agreement
Delivered: 20 February 2001
Status: Satisfied on 11 February 2015
Persons entitled: European Flavours and Fragrances PLC
Description: All the company's right title and interest in and to the…
23 July 1999
Debenture
Delivered: 30 July 1999
Status: Satisfied on 29 September 2000
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1999
Debenture deed
Delivered: 22 May 1999
Status: Satisfied on 29 September 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 1996
Single debenture
Delivered: 19 March 1996
Status: Satisfied on 29 September 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…