Company NameTelevault It Limited
Company StatusDissolved
Company Number03932337
CategoryPrivate Limited Company
Incorporation Date24 February 2000(24 years, 1 month ago)
Dissolution Date27 October 2020 (3 years, 5 months ago)
Previous NameTelevaultasp.com Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Patrick Trevor Morley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleVice President - Global Product Management
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Terrence James Anderson
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2019(19 years, 5 months after company formation)
Appointment Duration1 year, 2 months (closed 27 October 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NamePeter Murray Jakob
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Director NamePeter Maclean
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressHarcourt House
Weyhill
Andover
Hampshire
SP11 8DU
Secretary NamePeter Murray Jakob
NationalityBritish
StatusResigned
Appointed24 February 2000(same day as company formation)
RoleAccountant
Correspondence AddressStafford House
Avenue Road
Cobham
Surrey
KT11 3HW
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusResigned
Appointed18 January 2001(10 months, 4 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 16 February 2005)
RoleCompany Director
Correspondence Address31 Weston Park
Thames Ditton
Surrey
KT7 0HW
Director NameGarry Stephen Ian Growns
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(1 year, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 21 January 2002)
RoleManaging Director
Correspondence Address245 Forest Road
Tunbridge Wells
Kent
TN2 5HT
Director NameMr Neal Anthony Roberts
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(1 year, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivendell
Little Aston Park Road Little Aston
Sutton Coldfield
West Midlands
B74 3BZ
Director NameMichael Kevin Muratore
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 November 2004)
RoleCorp Executive
Correspondence Address9 Woodsfield Court
Medford
New Jersey 08055
Foreign
Director NameMichael Joseph Ruane
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2011)
RoleCorp Executive
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa
19087
Director NameMr Keith Tilley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(2 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 25 September 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
Berkshire
RG7 4RA
Secretary NameGavin Charles Longson
NationalityBritish
StatusResigned
Appointed16 February 2005(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence Address12-13 Bracknell Beeches
Old Bracknell Lane West
Bracknell
Berkshire
RG12 7BW
Director NameMr Robert C. Singer
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 November 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pa 19087
United States
Director NameEdward Charles McKeever
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 January 2017)
RoleCfo Of Emea And Svp Of Finance
Country of ResidenceUnited States
Correspondence Address680 East Swedesford Road
Wayne
Pennsylvania
19087
Director NameMr Eric George Erickson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed27 January 2017(16 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 November 2017)
RoleChief Accounting Officer
Country of ResidenceUnited States
Correspondence AddressUnit B Heathrow Corporate Park Green Lane
Hounslow
Middlesex
TW4 6ER
Director NameMr Charles William Quinn
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(17 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 21 February 2018)
RoleSenior Vice President, Emea And Apac
Country of ResidenceScotland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMs Susan Diane Lynch
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 2017(17 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 July 2019)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Director NameMr Michael John Threlfall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2018(18 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 July 2019)
RoleSenior Vice President - Global Consulting
Country of ResidenceEngland
Correspondence AddressForum 1 Station Road
Theale
Reading
RG7 4RA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 80808080
Telephone regionLondon

Location

Registered AddressUnit B Heathrow Corporate Park
Green Lane
Hounslow
Middlesex
TW4 6ER
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardCranford
Built Up AreaGreater London

Shareholders

1 at £1Guardian It
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 2002Delivered on: 7 May 2002
Satisfied on: 21 December 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture made between the chargor and the companies set out in schedule 1 to the debenture in favour of barclays bank PLC as security agent for the senior finance parties (the security agent)
Secured details: All monies due or to become due from the chargor to any senior finance party (all terms as defined) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
3 August 2020Application to strike the company off the register (3 pages)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
20 August 2019Termination of appointment of Michael John Threlfall as a director on 31 July 2019 (1 page)
20 August 2019Termination of appointment of Susan Diane Lynch as a director on 31 July 2019 (1 page)
20 August 2019Appointment of Mr Terrence James Anderson as a director on 31 July 2019 (2 pages)
20 August 2019Appointment of Mr Patrick Trevor Morley as a director on 31 July 2019 (2 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
11 October 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 March 2018Appointment of Mr Michael John Threlfall as a director on 21 February 2018 (2 pages)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
8 March 2018Termination of appointment of Charles William Quinn as a director on 21 February 2018 (1 page)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
16 November 2017Appointment of Ms Susan Diane Lynch as a director on 10 November 2017 (2 pages)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
15 November 2017Termination of appointment of Eric George Erickson as a director on 10 November 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Termination of appointment of Keith Tilley as a director on 25 September 2017 (1 page)
29 September 2017Appointment of Mr Charles William Quinn as a director on 25 September 2017 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
7 February 2017Appointment of Mr Eric George Erickson as a director on 27 January 2017 (2 pages)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
6 February 2017Termination of appointment of Edward Charles Mckeever as a director on 27 January 2017 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
25 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
(5 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
26 November 2015Appointment of Mr Edward Charles Mckeever as a director on 4 November 2015 (2 pages)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
25 November 2015Termination of appointment of Robert C. Singer as a director on 4 November 2015 (1 page)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
7 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
3 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 1
(5 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
22 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
24 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
(5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
5 March 2013Register inspection address has been changed (1 page)
5 March 2013Register(s) moved to registered inspection location (1 page)
5 March 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
30 January 2012Director's details changed for Keith Tilley on 30 January 2012 (2 pages)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
26 January 2012Registered office address changed from 12-13 Bracknell Beeches Old Bracknell Lane West Bracknell Berkshire RG12 7BW on 26 January 2012 (1 page)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
5 July 2011Appointment of Mr Robert C. Singer as a director (2 pages)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
30 June 2011Termination of appointment of Michael Ruane as a director (1 page)
30 June 2011Termination of appointment of Gavin Longson as a secretary (1 page)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Keith Tilley on 15 October 2009 (2 pages)
16 October 2009Secretary's details changed for Gavin Charles Longson on 15 October 2009 (1 page)
16 October 2009Director's details changed for Michael Joseph Ruane on 15 October 2009 (2 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
31 July 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
2 March 2009Return made up to 24/02/09; full list of members (3 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
19 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 March 2008Return made up to 24/02/08; full list of members (3 pages)
4 March 2008Return made up to 24/02/08; full list of members (3 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
27 February 2007Return made up to 24/02/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
28 February 2006Return made up to 24/02/06; full list of members (2 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
25 August 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
16 May 2005Director resigned (1 page)
16 May 2005Director resigned (1 page)
4 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 March 2005Return made up to 24/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
29 October 2004Full accounts made up to 31 December 2003 (15 pages)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 March 2004Return made up to 24/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Full accounts made up to 31 December 2002 (15 pages)
28 July 2003Director's particulars changed (1 page)
28 July 2003Director's particulars changed (1 page)
10 April 2003Director's particulars changed (2 pages)
10 April 2003Director's particulars changed (2 pages)
8 March 2003Return made up to 24/02/03; full list of members (8 pages)
8 March 2003Return made up to 24/02/03; full list of members (8 pages)
31 January 2003Auditor's resignation (1 page)
31 January 2003Auditor's resignation (1 page)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
26 September 2002Registered office changed on 26/09/02 from: benchmark house. St.georges business centre. 203 brooklands road. Weybridge surrey KT13 0RH (1 page)
26 September 2002Registered office changed on 26/09/02 from: benchmark house. St.georges business centre. 203 brooklands road. Weybridge surrey KT13 0RH (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
29 July 2002New director appointed (2 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
7 May 2002Particulars of mortgage/charge (13 pages)
4 March 2002Return made up to 24/02/02; full list of members (6 pages)
4 March 2002Return made up to 24/02/02; full list of members (6 pages)
25 January 2002New director appointed (13 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
25 January 2002New director appointed (13 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
31 October 2001Full accounts made up to 31 December 2000 (11 pages)
18 September 2001New director appointed (2 pages)
18 September 2001Director resigned (1 page)
18 September 2001Director resigned (1 page)
18 September 2001New director appointed (2 pages)
6 March 2001Return made up to 24/02/01; full list of members (6 pages)
6 March 2001Return made up to 24/02/01; full list of members (6 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
14 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(8 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (3 pages)
23 January 2001New secretary appointed (3 pages)
17 April 2000Company name changed televaultasp.com LIMITED\certificate issued on 17/04/00 (2 pages)
17 April 2000Company name changed televaultasp.com LIMITED\certificate issued on 17/04/00 (2 pages)
23 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/03/00
(1 page)
23 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/03/00
(1 page)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
28 February 2000Secretary resigned (1 page)
28 February 2000Secretary resigned (1 page)
24 February 2000Incorporation (18 pages)
24 February 2000Incorporation (18 pages)