ULTIMATE COMMUNICATIONS SYSTEMS LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E14 9XQ

Company number 04376238
Status Liquidation
Incorporation Date 18 February 2002
Company Type Private Limited Company
Address SFP 9 ENSIGN HOUSE ADMIRALS WAY, MARSH WALL, LONDON, E14 9XQ
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 6 September 2016; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of ULTIMATE COMMUNICATIONS SYSTEMS LIMITED are www.ultimatecommunicationssystems.co.uk, and www.ultimate-communications-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. Ultimate Communications Systems Limited is a Private Limited Company. The company registration number is 04376238. Ultimate Communications Systems Limited has been working since 18 February 2002. The present status of the company is Liquidation. The registered address of Ultimate Communications Systems Limited is Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9xq. . CAMERON, David is a Director of the company. CLOSE, Colin Simon is a Director of the company. KIDD, Paul Anthony is a Director of the company. Secretary ABERNETHY, Hazel has been resigned. Secretary COPLEY, Lavinia Patricia has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director ELLIOTT, Austin has been resigned. Director LOVSTAD, Michael has been resigned. Director LOVSTAD, Michael has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
CAMERON, David
Appointed Date: 01 November 2008
69 years old

Director
CLOSE, Colin Simon
Appointed Date: 01 November 2008
52 years old

Director
KIDD, Paul Anthony
Appointed Date: 01 November 2008
54 years old

Resigned Directors

Secretary
ABERNETHY, Hazel
Resigned: 04 March 2002
Appointed Date: 18 February 2002

Secretary
COPLEY, Lavinia Patricia
Resigned: 21 June 2013
Appointed Date: 04 March 2002

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

Director
ELLIOTT, Austin
Resigned: 04 March 2002
Appointed Date: 18 February 2002
80 years old

Director
LOVSTAD, Michael
Resigned: 31 December 2008
Appointed Date: 04 November 2008
74 years old

Director
LOVSTAD, Michael
Resigned: 31 October 2008
Appointed Date: 04 March 2002
74 years old

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 18 February 2002
Appointed Date: 18 February 2002

ULTIMATE COMMUNICATIONS SYSTEMS LIMITED Events

20 Sep 2016
Appointment of a voluntary liquidator
16 Sep 2016
Administrator's progress report to 6 September 2016
06 Sep 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
07 Apr 2016
Administrator's progress report to 2 March 2016
19 Nov 2015
Result of meeting of creditors
...
... and 77 more events
08 Mar 2002
Director resigned
08 Mar 2002
Secretary resigned
08 Mar 2002
New director appointed
08 Mar 2002
Registered office changed on 08/03/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF
18 Feb 2002
Incorporation

ULTIMATE COMMUNICATIONS SYSTEMS LIMITED Charges

13 January 2014
Charge code 0437 6238 0005
Delivered: 14 January 2014
Status: Outstanding
Persons entitled: Factor 21 (North) PLC
Description: Notification of addition to or amendment of charge…
19 June 2013
Charge code 0437 6238 0004
Delivered: 20 June 2013
Status: Satisfied on 4 September 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)
Description: Notification of addition to or amendment of charge…
5 September 2011
Legal assignment
Delivered: 7 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
4 March 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of first fixed charge all debts and all export debts…
8 October 2002
Debenture
Delivered: 11 October 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…