TELEX COMMUNICATIONS (UK) LIMITED

Register to unlock more data on OkredoRegister

TELEX COMMUNICATIONS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02414018

Incorporation date

15/08/1989

Size

Group

Contacts

Registered address

Registered address

KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GHCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1989)
dot icon01/04/2014
Final Gazette dissolved following liquidation
dot icon01/01/2014
Return of final meeting in a members' voluntary winding up
dot icon19/09/2013
Insolvency court order
dot icon19/09/2013
Appointment of a voluntary liquidator
dot icon19/09/2013
Notice of ceasing to act as a voluntary liquidator
dot icon07/01/2013
Registered office address changed from C/O Legal Department; Robert Bosch Ltd Robert Bosch Broadwater Park North Orbital Road Denham Middlesex UB9 5HJ England on 2013-01-08
dot icon07/01/2013
Declaration of solvency
dot icon07/01/2013
Appointment of a voluntary liquidator
dot icon07/01/2013
Resolutions
dot icon02/12/2012
Statement of capital on 2012-12-03
dot icon02/12/2012
Solvency Statement dated 26/11/12
dot icon02/12/2012
Resolutions
dot icon25/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon17/04/2012
Appointment of Claus-Peter Hawel as a director on 2012-03-26
dot icon16/04/2012
Appointment of Jorg Fischer as a director on 2012-03-01
dot icon12/04/2012
Termination of appointment of Christof Ziegler as a director on 2012-03-01
dot icon25/03/2012
Termination of appointment of Rudolph Anthonie Alberts as a director on 2012-03-26
dot icon07/03/2012
Appointment of Mr Jonathan Burton as a secretary on 2012-02-17
dot icon07/03/2012
Termination of appointment of Karen Ann Bloodworth as a secretary on 2012-02-17
dot icon12/01/2012
Annual return made up to 2011-12-20 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon26/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon01/08/2010
Appointment of Mr Paul Wong as a director
dot icon07/02/2010
Registered office address changed from Klark Industrial Park Walter Nash Road Kidderminster Worcestershire DY11 7HJ on 2010-02-08
dot icon05/02/2010
Termination of appointment of John Oakley as a director
dot icon05/02/2010
Termination of appointment of Jonathan Chitty as a director
dot icon30/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Jonathan Chitty as a secretary
dot icon19/01/2010
Appointment of Karen Ann Bloodworth as a secretary
dot icon16/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon24/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon26/01/2009
Location of register of members
dot icon15/01/2009
Return made up to 20/12/08; full list of members
dot icon26/12/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/08/2008
Group of companies' accounts made up to 2006-12-31
dot icon27/07/2008
Director appointed rudolph anthonie alberts
dot icon17/06/2008
Director appointed christof ziegler
dot icon11/06/2008
Appointment Terminated Director leigh hart
dot icon05/06/2008
Return made up to 31/05/08; full list of members
dot icon05/06/2008
Director and Secretary's Change of Particulars / jonathan chitty / 01/06/2008 / HouseName/Number was: , now: 42; Street was: 41 cobden avenue, now: linden road; Area was: harley whitefort, now: ; Post Town was: warndon villages, now: smethwick; Region was: worcestershire, now: west midlands; Post Code was: WR4 0NA, now: B66 4DY; Country was: , now:
dot icon24/10/2007
Director resigned
dot icon25/06/2007
Return made up to 31/05/07; no change of members
dot icon02/05/2007
Director resigned
dot icon25/04/2007
Group of companies' accounts made up to 2005-12-31
dot icon01/03/2007
New secretary appointed
dot icon17/02/2007
Secretary resigned
dot icon08/06/2006
Return made up to 31/05/06; full list of members
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/06/2005
New director appointed
dot icon13/06/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon01/06/2005
Return made up to 31/05/05; full list of members
dot icon01/06/2005
Director's particulars changed
dot icon20/03/2005
Director resigned
dot icon14/12/2004
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon14/12/2004
Re-registration of Memorandum and Articles
dot icon14/12/2004
Application for reregistration from PLC to private
dot icon14/12/2004
Resolutions
dot icon14/12/2004
Resolutions
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/08/2004
Return made up to 31/05/04; full list of members; amend
dot icon25/07/2004
Return made up to 31/05/04; full list of members
dot icon21/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon23/06/2004
New director appointed
dot icon23/06/2004
Director resigned
dot icon29/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon03/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon01/07/2003
New director appointed
dot icon16/05/2003
New director appointed
dot icon05/09/2002
Secretary's particulars changed
dot icon26/08/2002
Auditor's resignation
dot icon26/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon23/07/2002
Return made up to 31/05/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon25/02/2002
Group of companies' accounts made up to 2000-12-31
dot icon11/02/2002
Director's particulars changed
dot icon05/06/2001
Return made up to 31/05/01; full list of members
dot icon05/06/2001
Secretary's particulars changed
dot icon05/04/2001
Particulars of mortgage/charge
dot icon08/11/2000
Director resigned
dot icon08/11/2000
New director appointed
dot icon30/07/2000
Full group accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 31/05/00; full list of members
dot icon04/11/1999
Return made up to 31/05/99; full list of members
dot icon22/09/1999
Full group accounts made up to 1998-12-31
dot icon07/08/1999
Secretary resigned
dot icon07/08/1999
New secretary appointed
dot icon04/07/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon03/01/1999
Certificate of change of name
dot icon30/10/1998
Full group accounts made up to 1998-03-31
dot icon05/08/1998
Accounting reference date extended from 28/02/98 to 31/03/98
dot icon29/06/1998
Return made up to 31/05/98; full list of members
dot icon12/02/1998
New director appointed
dot icon21/01/1998
Resolutions
dot icon21/01/1998
Director resigned
dot icon21/01/1998
New director appointed
dot icon04/01/1998
Full group accounts made up to 1997-02-28
dot icon12/11/1997
Resolutions
dot icon12/11/1997
Auditor's resignation
dot icon22/09/1997
Delivery ext'd 3 mth 28/02/97
dot icon02/07/1997
Return made up to 31/05/97; change of members
dot icon02/07/1997
Location of debenture register address changed
dot icon08/05/1997
Resolutions
dot icon30/04/1997
Certificate of change of name
dot icon20/03/1997
Registered office changed on 21/03/97 from: c/o ashurst morris crisp broadwalk house 5 appold street london EC2A 2HA
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New director appointed
dot icon20/02/1997
New secretary appointed
dot icon20/02/1997
Secretary resigned
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Director resigned
dot icon20/02/1997
Registered office changed on 21/02/97 from: klark industrial park walter nash road kidderminster worcestershire DY11 7HJ
dot icon20/02/1997
Location of register of members
dot icon17/02/1997
Declaration of satisfaction of mortgage/charge
dot icon05/02/1997
Ad 27/12/96--------- £ si 1592000@1=1592000 £ ic 1000001/2592001
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon05/02/1997
Resolutions
dot icon05/02/1997
£ nc 2000000/3000000 27/12/96
dot icon13/01/1997
Ad 19/11/96--------- £ si 1@1=1 £ ic 1000000/1000001
dot icon13/01/1997
Resolutions
dot icon13/01/1997
Resolutions
dot icon13/01/1997
£ nc 1000000/2000000 19/11/96
dot icon28/09/1996
Full accounts made up to 1996-02-29
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon01/08/1996
Director resigned
dot icon21/07/1996
Return made up to 31/05/96; no change of members
dot icon21/07/1996
Director resigned
dot icon28/09/1995
Full accounts made up to 1995-02-28
dot icon31/05/1995
Return made up to 31/05/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1994-02-28
dot icon03/07/1994
Return made up to 31/05/94; no change of members
dot icon12/01/1994
Director resigned
dot icon02/10/1993
Full accounts made up to 1993-02-28
dot icon27/08/1993
Particulars of mortgage/charge
dot icon14/06/1993
Return made up to 31/05/93; full list of members
dot icon27/09/1992
Return made up to 16/08/92; full list of members
dot icon27/09/1992
Registered office changed on 28/09/92
dot icon21/05/1992
New director appointed
dot icon21/05/1992
New director appointed
dot icon28/04/1992
New director appointed
dot icon31/03/1992
New director appointed
dot icon26/03/1992
New director appointed
dot icon24/03/1992
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon24/03/1992
Auditor's statement
dot icon24/03/1992
Auditor's report
dot icon24/03/1992
Balance Sheet
dot icon24/03/1992
Re-registration of Memorandum and Articles
dot icon24/03/1992
Declaration on reregistration from private to PLC
dot icon24/03/1992
Application for reregistration from private to PLC
dot icon24/03/1992
Resolutions
dot icon19/03/1992
Full accounts made up to 1992-02-29
dot icon19/03/1992
Registered office changed on 20/03/92 from: the hyde bevendean brighton east sussex BN2 4JE
dot icon19/03/1992
Ad 28/02/92--------- £ si 999900@1=999900 £ ic 100/1000000
dot icon19/03/1992
Nc inc already adjusted 28/02/92
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Declaration of assistance for shares acquisition
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Resolutions
dot icon03/03/1992
Director resigned
dot icon03/03/1992
Secretary resigned;new secretary appointed
dot icon03/03/1992
Full accounts made up to 1991-04-30
dot icon02/03/1992
Particulars of mortgage/charge
dot icon15/02/1992
Accounting reference date shortened from 30/04 to 28/02
dot icon11/02/1992
Return made up to 16/08/91; full list of members
dot icon14/03/1991
Director resigned;new director appointed
dot icon28/02/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/02/1991
Auditor's resignation
dot icon15/02/1991
Registered office changed on 16/02/91 from: idyates shatterford near kidderminster worcs
dot icon05/11/1990
Accounts for a small company made up to 1990-04-30
dot icon05/11/1990
Return made up to 30/09/90; full list of members
dot icon14/11/1989
Director resigned;new director appointed
dot icon14/11/1989
Registered office changed on 15/11/89 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon14/11/1989
Secretary resigned;new secretary appointed
dot icon07/11/1989
Ad 16/08/89--------- £ si 98@1=98 £ ic 2/100
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Memorandum and Articles of Association
dot icon06/11/1989
Resolutions
dot icon06/11/1989
Accounting reference date notified as 30/04
dot icon15/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dearden, David
Director
06/03/1992 - 09/08/1996
1
Somers, Nicholas E
Director
10/02/1997 - 10/12/1997
6
Chitty, Jonathan Lees
Director
25/05/2004 - 05/02/2010
11
Fryer, Anthony
Director
10/02/1997 - 25/05/2004
4
Oakley, John Michael
Director
09/05/2003 - 05/02/2010
6

Persons with Significant Control

0

No PSC data available.

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 TELEX COMMUNICATIONS (UK) LIMITED

TELEX COMMUNICATIONS (UK) LIMITED is an(a) Dissolved company incorporated on 15/08/1989 with the registered office located at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH. There are currently 4 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 TELEX COMMUNICATIONS (UK) LIMITED?

toggle

TELEX COMMUNICATIONS (UK) LIMITED is currently Dissolved. It was registered on 15/08/1989 and dissolved on 01/04/2014.

Where is TELEX COMMUNICATIONS (UK) LIMITED located?

toggle

TELEX COMMUNICATIONS (UK) LIMITED is registered at KPMG, One Snowhill Snow Hill Queensway, Birmingham, West Midlands B4 6GH.

What does TELEX COMMUNICATIONS (UK) LIMITED do?

toggle

TELEX COMMUNICATIONS (UK) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for TELEX COMMUNICATIONS (UK) LIMITED?

toggle

The latest filing was on 01/04/2014: Final Gazette dissolved following liquidation.