Company NameTelebank Television Rentals Limited
Company StatusLiquidation
Company Number00902414
CategoryPrivate Limited Company
Incorporation Date31 March 1967(57 years, 1 month ago)
Previous NamesAllpath Finance Limited and Allpath Finance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas William Cole
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(24 years after company formation)
Appointment Duration1 year (resigned 23 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMayfield Cottage Lodge Green
Burton Park
Duncton
West Sussex
GU28 0LH
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(24 years after company formation)
Appointment Duration1 year (resigned 23 April 1992)
RoleCompany Director
Correspondence AddressRobins Folly Farm
Robins Folly Thurleigh
Bedford
Bedfordshire
MK44 2EQ
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed16 April 1991(24 years after company formation)
Appointment Duration15 years, 1 month (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(25 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NamePaul Edward Godfrey Thompson
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1992(25 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 22 June 2000)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressPaprika 15 High Street
Bedmond
Abbots Langley
Hertfordshire
WD5 0QP
Secretary NameAndrew Peter Barker
NationalityBritish
StatusResigned
Appointed23 April 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address12 Peartree Close
Toddington
Bedfordshire
LU5 6JB
Secretary NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(29 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(33 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2000(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address19 Woolmer's Lane
Letty Green
Hertford
Hertfordshire
SG14 2NU
Director NameMr Andrew David Gurnham
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(34 years, 1 month after company formation)
Appointment Duration2 weeks, 5 days (resigned 21 May 2001)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Farmhouse
Fossebridge
Cheltenham
Gloucestershire
GL54 3JS
Wales
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(36 years, 2 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameWilliam Hunter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(37 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 2005)
RoleInterim Manager
Correspondence Address31 Park Road
Buckden
St Neots
Cambridgeshire
PE19 5SL

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2002
Turnover£50,571,000
Net Worth-£10,221,000
Cash£285,000
Current Liabilities£47,442,000

Accounts

Next Accounts Due30 July 2004 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due30 April 2017 (overdue)

Filing History

19 May 2017Notice of ceasing to act as receiver or manager (4 pages)
19 May 2017Receiver's abstract of receipts and payments to 21 April 2017 (4 pages)
19 May 2017Receiver's abstract of receipts and payments to 21 April 2017 (4 pages)
19 May 2017Notice of ceasing to act as receiver or manager (4 pages)
13 January 2017Receiver's abstract of receipts and payments to 19 November 2016 (2 pages)
13 January 2017Receiver's abstract of receipts and payments to 19 November 2016 (2 pages)
26 January 2016Order of court to wind up (2 pages)
26 January 2016Order of court to wind up (2 pages)
15 January 2016Receiver's abstract of receipts and payments to 19 November 2015 (2 pages)
15 January 2016Receiver's abstract of receipts and payments to 19 November 2015 (2 pages)
30 December 2014Receiver's abstract of receipts and payments to 19 November 2014 (3 pages)
30 December 2014Receiver's abstract of receipts and payments to 19 November 2014 (3 pages)
29 January 2014Receiver's abstract of receipts and payments to 19 November 2012 (3 pages)
29 January 2014Receiver's abstract of receipts and payments to 19 November 2012 (3 pages)
16 January 2014Receiver's abstract of receipts and payments to 19 November 2013 (3 pages)
16 January 2014Receiver's abstract of receipts and payments to 19 November 2013 (3 pages)
17 January 2013Receiver's abstract of receipts and payments to 19 November 2011 (3 pages)
17 January 2013Receiver's abstract of receipts and payments to 19 November 2011 (3 pages)
12 January 2012Receiver's abstract of receipts and payments to 19 November 2011 (3 pages)
12 January 2012Receiver's abstract of receipts and payments to 19 November 2011 (3 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
24 January 2011Receiver's abstract of receipts and payments to 19 November 2010 (3 pages)
24 January 2011Receiver's abstract of receipts and payments to 19 November 2010 (3 pages)
16 December 2009Receiver's abstract of receipts and payments to 19 November 2009 (3 pages)
16 December 2009Receiver's abstract of receipts and payments to 19 November 2009 (3 pages)
22 January 2009Receiver's abstract of receipts and payments to 19 November 2008 (3 pages)
22 January 2009Receiver's abstract of receipts and payments to 19 November 2008 (3 pages)
16 January 2008Receiver's abstract of receipts and payments (3 pages)
16 January 2008Receiver's abstract of receipts and payments (3 pages)
22 January 2007Receiver's abstract of receipts and payments (3 pages)
22 January 2007Receiver's abstract of receipts and payments (3 pages)
4 January 2007Receiver ceasing to act (1 page)
4 January 2007Receiver ceasing to act (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
23 January 2006Receiver's abstract of receipts and payments (4 pages)
23 January 2006Receiver's abstract of receipts and payments (4 pages)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
12 July 2005Receiver ceasing to act (1 page)
12 July 2005Receiver ceasing to act (1 page)
25 January 2005Resolutions
  • RES13 ‐ Transfer of iss cap 12/01/05
(1 page)
25 January 2005New director appointed (4 pages)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 January 2005Registered office changed on 25/01/05 from: technology house, ampthill road bedford bedfordshire MK42 9QQ (1 page)
25 January 2005Registered office changed on 25/01/05 from: technology house, ampthill road bedford bedfordshire MK42 9QQ (1 page)
25 January 2005Resolutions
  • RES13 ‐ Transfer of iss cap 12/01/05
(1 page)
25 January 2005New director appointed (4 pages)
25 January 2005Resolutions
  • RES13 ‐ Transfer of iss cap 12/01/05
(1 page)
25 January 2005Resolutions
  • RES13 ‐ Transfer of iss cap 12/01/05
(1 page)
21 January 2005Receiver's abstract of receipts and payments (4 pages)
21 January 2005Receiver's abstract of receipts and payments (4 pages)
21 May 2004Administrative Receiver's report (50 pages)
21 May 2004Administrative Receiver's report (50 pages)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
15 April 2004Statement of Affairs in administrative receivership following report to creditors (16 pages)
15 April 2004Statement of Affairs in administrative receivership following report to creditors (16 pages)
1 December 2003Director resigned (1 page)
1 December 2003Director resigned (1 page)
26 November 2003Appointment of receiver/manager (2 pages)
26 November 2003Appointment of receiver/manager (2 pages)
16 September 2003Full accounts made up to 30 September 2002 (17 pages)
16 September 2003Full accounts made up to 30 September 2002 (17 pages)
20 August 2003Director's particulars changed (1 page)
20 August 2003Director's particulars changed (1 page)
11 July 2003Particulars of mortgage/charge (12 pages)
11 July 2003Particulars of mortgage/charge (12 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
16 June 2003New director appointed (5 pages)
16 June 2003New director appointed (5 pages)
17 April 2003Return made up to 16/04/03; full list of members (2 pages)
17 April 2003Return made up to 16/04/03; full list of members (2 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
5 May 2002Return made up to 16/04/02; full list of members (5 pages)
5 May 2002Return made up to 16/04/02; full list of members (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
31 July 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
25 April 2001Return made up to 16/04/01; full list of members (3 pages)
25 April 2001Return made up to 16/04/01; full list of members (3 pages)
21 February 2001Company name changed allpath finance LIMITED\certificate issued on 21/02/01 (2 pages)
21 February 2001Company name changed allpath finance LIMITED\certificate issued on 21/02/01 (2 pages)
8 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
8 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
31 July 2000Registered office changed on 31/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
31 July 2000Registered office changed on 31/07/00 from: granada house ampthill road bedford MK42 9QQ (1 page)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
18 July 2000Accounts for a dormant company made up to 30 September 1999 (5 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
11 July 2000Particulars of mortgage/charge (19 pages)
11 July 2000Particulars of mortgage/charge (19 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
6 July 2000Secretary resigned (1 page)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000Director resigned (1 page)
6 July 2000New director appointed (3 pages)
6 July 2000Declaration of assistance for shares acquisition (9 pages)
6 July 2000Declaration of assistance for shares acquisition (9 pages)
6 July 2000New director appointed (3 pages)
10 May 2000Return made up to 16/04/00; full list of members (3 pages)
10 May 2000Return made up to 16/04/00; full list of members (3 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
23 June 1999Accounts for a dormant company made up to 30 September 1998 (5 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
17 May 1999Return made up to 16/04/99; no change of members (4 pages)
28 May 1998Return made up to 16/04/98; no change of members (4 pages)
28 May 1998Return made up to 16/04/98; no change of members (4 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
27 May 1998Accounts for a dormant company made up to 30 September 1997 (5 pages)
23 May 1997Return made up to 28/04/97; full list of members (5 pages)
23 May 1997Return made up to 28/04/97; full list of members (5 pages)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
3 April 1997Accounts for a dormant company made up to 30 September 1996 (5 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997New secretary appointed (2 pages)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
23 June 1996Return made up to 28/04/96; no change of members (5 pages)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
23 April 1996Accounts for a dormant company made up to 30 September 1995 (5 pages)
30 May 1995Return made up to 28/04/95; no change of members (4 pages)
30 May 1995Return made up to 28/04/95; no change of members (4 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
18 May 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
17 May 1994Return made up to 28/04/94; full list of members (7 pages)
17 May 1994Return made up to 28/04/94; full list of members (7 pages)
29 June 1993Return made up to 28/04/93; no change of members (4 pages)
29 June 1993Return made up to 28/04/93; no change of members (4 pages)
21 May 1992Return made up to 28/04/92; no change of members (4 pages)
21 May 1992Return made up to 28/04/92; no change of members (4 pages)
19 May 1992Secretary resigned;new secretary appointed (8 pages)
19 May 1992Secretary resigned;new secretary appointed (8 pages)
21 August 1991Return made up to 16/04/91; full list of members (7 pages)
21 August 1991Return made up to 16/04/91; full list of members (7 pages)
4 February 1991Director resigned;new director appointed (2 pages)
4 February 1991Director resigned;new director appointed (2 pages)
31 October 1990Return made up to 16/04/90; full list of members (7 pages)
31 October 1990Return made up to 16/04/90; full list of members (7 pages)
22 November 1989Return made up to 28/04/89; full list of members (9 pages)
22 November 1989Return made up to 28/04/89; full list of members (9 pages)
29 August 1989New director appointed (3 pages)
29 August 1989New director appointed (3 pages)
29 September 1988New director appointed (2 pages)
29 September 1988New director appointed (2 pages)
5 May 1988Return made up to 04/03/88; full list of members (4 pages)
5 May 1988Return made up to 04/03/88; full list of members (4 pages)
21 January 1988Director resigned (2 pages)
21 January 1988Director resigned (2 pages)
14 September 1987New director appointed (4 pages)
14 September 1987New director appointed (4 pages)
20 March 1987Return made up to 03/03/87; full list of members (4 pages)
20 March 1987Return made up to 03/03/87; full list of members (4 pages)
26 November 1986Director resigned;new director appointed (2 pages)
26 November 1986Director resigned;new director appointed (2 pages)
31 March 1967Certificate of incorporation (1 page)
31 March 1967Certificate of incorporation (1 page)