MAINTEL VOICE AND DATA LIMITED

Register to unlock more data on OkredoRegister

MAINTEL VOICE AND DATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03893515

Incorporation date

08/12/1999

Size

Dormant

Contacts

Registered address

Registered address

Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1999)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Return of final meeting in a members' voluntary winding up
dot icon26/09/2023
Resolutions
dot icon26/09/2023
Appointment of a voluntary liquidator
dot icon26/09/2023
Declaration of solvency
dot icon25/09/2023
Registered office address changed from 160 Blackfriars Road London SE1 8EZ to Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-09-25
dot icon13/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon09/03/2023
Appointment of Mr Gabriel Joseph Pirona as a director on 2023-03-03
dot icon01/03/2023
Termination of appointment of Ioan Griffith Macrae as a director on 2023-02-28
dot icon31/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon06/12/2022
Compulsory strike-off action has been discontinued
dot icon05/12/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon06/12/2021
Confirmation statement made on 2021-11-23 with no updates
dot icon06/12/2021
Cessation of Maintel Holdings Plc as a person with significant control on 2016-10-01
dot icon06/12/2021
Notification of Maintel Europe Limited as a person with significant control on 2016-10-01
dot icon05/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/08/2021
Termination of appointment of Mark Vincent Townsend as a director on 2021-08-31
dot icon27/05/2021
Appointment of Mr Ioan Griffith Macrae as a director on 2021-05-17
dot icon27/05/2021
Appointment of Mr Daniel John Davies as a director on 2021-05-17
dot icon12/03/2021
Termination of appointment of Edward Buxton as a director on 2019-10-04
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon04/09/2020
Termination of appointment of Kevin Stevens as a director on 2020-06-30
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon12/12/2019
Accounts for a small company made up to 2018-12-31
dot icon18/10/2019
Appointment of Mr Kevin Stevens as a director on 2019-10-04
dot icon18/10/2019
Appointment of Mr Mark Vincent Townsend as a director on 2019-10-04
dot icon18/10/2019
Termination of appointment of Angus John Mccaffery as a director on 2019-10-04
dot icon18/10/2019
-
dot icon18/10/2019
Rectified The TM01 was removed from the public register on the 16/02/2021 because it was factually inaccurate or was derived from something factually inaccurate.
dot icon24/07/2019
Termination of appointment of William Drysdale Todd as a director on 2019-07-12
dot icon24/07/2019
Termination of appointment of William Drysdale Todd as a secretary on 2019-07-12
dot icon11/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon02/08/2018
Termination of appointment of Christopher William Daffin as a director on 2018-08-02
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon11/12/2017
Confirmation statement made on 2017-12-08 with updates
dot icon18/06/2017
Full accounts made up to 2016-12-31
dot icon29/03/2017
Satisfaction of charge 038935150004 in full
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon18/05/2016
Satisfaction of charge 038935150002 in full
dot icon18/05/2016
Satisfaction of charge 038935150003 in full
dot icon18/05/2016
Satisfaction of charge 038935150001 in full
dot icon10/05/2016
Registration of charge 038935150004, created on 2016-05-04
dot icon11/12/2015
Annual return made up to 2015-12-08 with full list of shareholders
dot icon11/12/2015
Registered office address changed from 61 Webber Street London SE1 0RF to 160 Blackfriars Road London SE1 8EZ on 2015-12-11
dot icon11/05/2015
Full accounts made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-08 with full list of shareholders
dot icon13/11/2014
Memorandum and Articles of Association
dot icon13/11/2014
Resolutions
dot icon03/11/2014
Registration of charge 038935150003, created on 2014-10-24
dot icon14/05/2014
Full accounts made up to 2013-12-31
dot icon13/12/2013
Annual return made up to 2013-12-08 with full list of shareholders
dot icon08/10/2013
Resolutions
dot icon17/09/2013
Registration of charge 038935150001
dot icon17/09/2013
Registration of charge 038935150002
dot icon30/04/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-08 with full list of shareholders
dot icon25/04/2012
Full accounts made up to 2011-12-31
dot icon10/01/2012
Appointment of Mr Christopher William Daffin as a director
dot icon13/12/2011
Annual return made up to 2011-12-08 with full list of shareholders
dot icon28/04/2011
Full accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon15/12/2009
Director's details changed for Mr William Drysdale Todd on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr Angus John Mccaffery on 2009-12-15
dot icon15/12/2009
Director's details changed for Mr John David Sebastian Booth on 2009-12-15
dot icon15/12/2009
Director's details changed for Edward Buxton on 2009-12-15
dot icon15/12/2009
Secretary's details changed for Mr William Drysdale Todd on 2009-12-15
dot icon29/04/2009
Full accounts made up to 2008-12-31
dot icon10/02/2009
Director appointed edward buxton
dot icon10/02/2009
Appointment terminated director timothy mason
dot icon09/12/2008
Return made up to 08/12/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-12-31
dot icon14/12/2007
Return made up to 08/12/07; full list of members
dot icon02/05/2007
Full accounts made up to 2006-12-31
dot icon05/01/2007
Return made up to 08/12/06; full list of members
dot icon27/04/2006
Full accounts made up to 2005-12-31
dot icon03/03/2006
Secretary's particulars changed;director's particulars changed
dot icon15/12/2005
Return made up to 08/12/05; full list of members
dot icon08/09/2005
Secretary's particulars changed;director's particulars changed
dot icon08/09/2005
Director's particulars changed
dot icon14/06/2005
Full accounts made up to 2004-12-31
dot icon17/12/2004
Return made up to 08/12/04; full list of members
dot icon06/12/2004
Director resigned
dot icon27/10/2004
Full accounts made up to 2003-12-31
dot icon08/04/2004
Director resigned
dot icon08/01/2004
Auditor's resignation
dot icon19/12/2003
Return made up to 08/12/03; full list of members
dot icon16/10/2003
Full accounts made up to 2002-12-31
dot icon13/12/2002
Return made up to 08/12/02; full list of members
dot icon22/10/2002
Full accounts made up to 2001-12-31
dot icon11/04/2002
New secretary appointed;new director appointed
dot icon11/04/2002
Secretary resigned
dot icon18/01/2002
New director appointed
dot icon03/01/2002
Return made up to 08/12/01; full list of members
dot icon27/09/2001
Full accounts made up to 2000-12-31
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
Director resigned
dot icon20/04/2001
Secretary resigned
dot icon28/12/2000
Return made up to 08/12/00; full list of members
dot icon08/11/2000
Director's particulars changed
dot icon28/06/2000
Registered office changed on 28/06/00 from: 33 parkgate road london SW11 4NP
dot icon27/06/2000
Accounts for a dormant company made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon27/01/2000
New secretary appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon27/01/2000
Accounting reference date shortened from 31/12/00 to 31/12/99
dot icon22/12/1999
Secretary resigned
dot icon22/12/1999
Director resigned
dot icon22/12/1999
Registered office changed on 22/12/99 from: 67 grosvenor street london W1X 9DB
dot icon08/12/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
23/11/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pirona, Gabriel Joseph
Director
03/03/2023 - Present
28
Eadie, Craig Farquhar
Director
08/12/1999 - 15/12/1999
28
Davies, Daniel John
Director
17/05/2021 - Present
10
Millet, Andrew
Director
16/12/1999 - 14/02/2001
35
Stevens, Kevin
Director
04/10/2019 - 30/06/2020
43

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About MAINTEL VOICE AND DATA LIMITED

MAINTEL VOICE AND DATA LIMITED is an(a) Dissolved company incorporated on 08/12/1999 with the registered office located at Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MAINTEL VOICE AND DATA LIMITED?

toggle

MAINTEL VOICE AND DATA LIMITED is currently Dissolved. It was registered on 08/12/1999 and dissolved on 27/11/2024.

Where is MAINTEL VOICE AND DATA LIMITED located?

toggle

MAINTEL VOICE AND DATA LIMITED is registered at Teneo Financial Advisory Limited The Colmore Building 20, Colmore Circus Queensway, Birmingham B4 6AT.

What does MAINTEL VOICE AND DATA LIMITED do?

toggle

MAINTEL VOICE AND DATA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MAINTEL VOICE AND DATA LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.