UKBizDB.co.uk

TELCON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Telcon Limited. The company was founded 40 years ago and was given the registration number 01741741. The firm's registered office is in LONDON. You can find them at Smith & Williamson Llp, 25 Moorgate, London, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:TELCON LIMITED
Company Number:01741741
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 July 1983
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Smith & Williamson Llp, 25 Moorgate, London, EC2R 6AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Buckhurst Way, East Grinstead, RH19 2AF

Secretary05 September 2005Active
The Deals, Aspal Lane Beckrow, Bury St Edmunds, IP28 8B4

Director11 January 2007Active
Chelwick House, Ashen, Sudbury, CO10 8JN

Director12 December 2006Active
8 Buckhurst Way, East Grinstead, RH19 2AF

Director01 January 2002Active
Laylands Tye Green Village, Harlow, CM18 6QZ

Director12 December 2006Active
Rose Cottage Housham Tye, Matching Green, CM17 0NY

Director13 May 2008Active
Laylands Tye Green Village, Harlow, CM18 6QZ

Secretary-Active
Threeways, Epping Road Roydon, Harlow, CM19 5DA

Director01 January 2002Active
Hadham House Burnt Oak Road, High Hurstwood, Uckfield, TN22 4AE

Director-Active
2 Walnut Drive, Tadworth, KT20 6QX

Director-Active
Milestone House 130 London Road, Temple Ewell, Dover, CT16 3DA

Director-Active
Laylands Tye Green Village, Harlow, CM18 6QZ

Director-Active
28 Grange Park, Bishops Stortford, CM23 2HX

Director17 March 1994Active

People with Significant Control

Colin Bates
Notified on:06 October 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Chelwick House, Ashen, Sudbury, England, CO10 8JN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-02-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-02-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-01-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-07-31Insolvency

Liquidation in administration progress report.

Download
2018-02-27Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2018-02-19Insolvency

Liquidation in administration proposals.

Download
2018-01-30Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-01-15Address

Change registered office address company with date old address new address.

Download
2018-01-11Insolvency

Liquidation in administration appointment of administrator.

Download
2018-01-08Address

Change registered office address company with date old address new address.

Download
2017-10-20Confirmation statement

Confirmation statement with no updates.

Download
2017-10-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-03-21Accounts

Change account reference date company previous extended.

Download
2016-11-21Address

Change sail address company with old address new address.

Download
2016-11-10Mortgage

Mortgage satisfy charge full.

Download
2016-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-10-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Address

Move registers to sail company with new address.

Download
2016-04-28Capital

Legacy.

Download
2016-04-28Capital

Capital statement capital company with date currency figure.

Download
2016-04-28Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.