Company NameTelsecure Group Limited
Company StatusDissolved
Company Number04639939
CategoryPrivate Limited Company
Incorporation Date17 January 2003(21 years, 3 months ago)
Dissolution Date12 May 2015 (8 years, 11 months ago)
Previous NamesTelsecure (UK) Limited and Telsecure (Europe) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameSally Oakley
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2003(7 months, 3 weeks after company formation)
Appointment Duration11 years, 8 months (closed 12 May 2015)
RoleCompany Director
Correspondence AddressCoolers Farm House
Romsey Road
Broughton
Hampshire
SO20 8DB
Director NameMr Mohammad Rashid Qajar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(8 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (closed 12 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCoolers Farmhouse
Romsey Road, Broughton
Stockbridge
Hampshire
SO20 8DB
Director NameIan Norman Collins
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2015)
RoleRetired Accountant
Correspondence AddressUrb La Solana 39
Alcalali
Alicante 03728
Director NameMr Michael John Joseph Barnard
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2006(3 years, 8 months after company formation)
Appointment Duration8 years, 7 months (closed 12 May 2015)
RoleCompany Director
Correspondence AddressHuntertown
Ardee
County Louth
Republic Of Ireland
Director NameMr Mohammad Rashid Qajar
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 26 January 2004)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressCoolers Farmhouse
Romsey Road, Broughton
Stockbridge
Hampshire
SO20 8DB
Director NameMichael Henry Popham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2003(1 month, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 01 November 2003)
RoleE Commerce
Correspondence Address34 Wexfenne Gardens
Pyrford
Surrey
GU22 8TX
Director NameMr Christian Frederick Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(6 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2004)
RoleCo Director
Correspondence AddressThe Sycamore Middleton
Winterslow
Salisbury
SP5 1QS
Director NameWaqar Qureshi
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 29 February 2004)
RoleChief Executive
Correspondence AddressFlat 11 Alexandra Mansions
19 Alexandra Road
Epsom
Surrey
KT17 4BW
Secretary NameSally Oakley
NationalityBritish
StatusResigned
Appointed10 March 2005(2 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 10 September 2006)
RoleCompany Director
Correspondence AddressCoolers Farm House
Romsey Road
Broughton
Hampshire
SO20 8DB
Director NameMark Holden
Date of BirthMarch 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2005(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2007)
RoleBusinessman
Correspondence Address1463 Haro Street
Vancouver
Bc V6g 1g2
Foreign
Director NameFrancis Joseph Calcagno
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed20 August 2006(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2008)
RoleInvestment Banker
Correspondence Address33 Jeffrey Court
Basking Ridge
New Jersey 07920
Foreign
Director NameLars Seved Wallin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2006(3 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2007)
RoleCompany Director
Correspondence AddressBridge House Flat
High Street
Stockbridge
Hampshire
SO20 6HB
Secretary NameIan Norman Collins
NationalityBritish
StatusResigned
Appointed11 October 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 August 2008)
RoleRetired Accountant
Correspondence AddressUrb La Solana 39
Alcalali
Alicante 03728
Director NameMr Robert David Evans
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2008(5 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address318 Fulham Road
London
SW10 9UG
Secretary NameMrs Janet Elizabeth Greep
NationalityBritish
StatusResigned
Appointed12 August 2008(5 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 March 2009)
RoleCompany Director
Correspondence AddressIronbanks
Longstock
Stockbridge
Hampshire
SO20 6DP
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 January 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed05 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2006)
Correspondence AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ
Secretary NameDenyer Nevill Accountants Limited (Corporation)
StatusResigned
Appointed05 May 2005(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2006)
Correspondence AddressRegency House
61a Walton Street
Walton On The Hill
Surrey
KT20 7RZ

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,060,156
Current Liabilities£3,088,883

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

12 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 May 2015Final Gazette dissolved following liquidation (1 page)
12 February 2015Notice of final account prior to dissolution (1 page)
12 February 2015Return of final meeting of creditors (1 page)
12 February 2015Notice of final account prior to dissolution (1 page)
13 June 2014Appointment of a liquidator (14 pages)
13 June 2014Appointment of a liquidator (14 pages)
11 September 2013Appointment of a liquidator (1 page)
11 September 2013Appointment of a liquidator (1 page)
11 September 2013Court order insolvency:court order - replacement of liquidator (32 pages)
11 September 2013Court order insolvency:court order - replacement of liquidator (32 pages)
8 February 2012Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 8 February 2012 (2 pages)
25 March 2010Administrator's progress report to 17 February 2010 (17 pages)
25 March 2010Notice of a court order ending Administration (19 pages)
25 March 2010Notice of a court order ending Administration (19 pages)
25 March 2010Administrator's progress report to 17 February 2010 (17 pages)
10 March 2010Order of court to wind up (2 pages)
10 March 2010Order of court to wind up (2 pages)
22 February 2010Termination of appointment of Janet Greep as a secretary (1 page)
22 February 2010Termination of appointment of Janet Greep as a secretary (1 page)
22 September 2009Administrator's progress report to 25 July 2009 (10 pages)
22 September 2009Administrator's progress report to 25 July 2009 (10 pages)
27 July 2009Registered office changed on 27/07/2009 from secure park nether wallop stockbridge hampshire SO20 8DR (1 page)
27 July 2009Registered office changed on 27/07/2009 from secure park nether wallop stockbridge hampshire SO20 8DR (1 page)
20 May 2009Result of meeting of creditors (4 pages)
20 May 2009Result of meeting of creditors (4 pages)
18 May 2009Result of meeting of creditors (4 pages)
18 May 2009Result of meeting of creditors (4 pages)
27 March 2009Statement of administrator's proposal (30 pages)
27 March 2009Statement of administrator's proposal (30 pages)
26 February 2009Statement of affairs with form 2.14B (7 pages)
26 February 2009Statement of affairs with form 2.14B (7 pages)
5 February 2009Appointment of an administrator (1 page)
5 February 2009Appointment of an administrator (1 page)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
5 January 2009Ad 01/07/08\gbp si 39565@1=39565\gbp ic 1872818/1912383\ (2 pages)
5 January 2009Ad 01/07/08\gbp si 39565@1=39565\gbp ic 1872818/1912383\ (2 pages)
17 October 2008Appointment terminated director francis calcagno (1 page)
17 October 2008Appointment terminated director francis calcagno (1 page)
28 August 2008Secretary appointed mrs janet elizabeth greep (1 page)
28 August 2008Secretary appointed mrs janet elizabeth greep (1 page)
27 August 2008Appointment terminated secretary ian collins (1 page)
27 August 2008Appointment terminated secretary ian collins (1 page)
11 August 2008Appointment terminated director robert evans (1 page)
11 August 2008Appointment terminated director robert evans (1 page)
28 July 2008Particulars of contract relating to shares (2 pages)
28 July 2008Ad 01/06/08\gbp si 150651@1=150651\gbp ic 1722167/1872818\ (2 pages)
28 July 2008Ad 01/06/08\gbp si 150651@1=150651\gbp ic 1722167/1872818\ (2 pages)
28 July 2008Particulars of contract relating to shares (2 pages)
10 July 2008Amended accounts made up to 31 March 2007 (9 pages)
10 July 2008Amended accounts made up to 31 March 2007 (9 pages)
10 July 2008Amended accounts made up to 31 March 2007 (9 pages)
10 July 2008Amended accounts made up to 31 March 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
6 June 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 June 2008Director appointed robert david evans (2 pages)
5 June 2008Director appointed robert david evans (2 pages)
8 May 2008Return made up to 17/01/08; full list of members (6 pages)
8 May 2008Return made up to 17/01/08; full list of members (6 pages)
21 February 2008Ad 12/02/08--------- £ si 105410@1=105410 £ ic 1945084/2050494 (2 pages)
21 February 2008Resolutions
  • RES13 ‐ Apt ch/man. Apprv loan 12/02/08
(1 page)
21 February 2008Resolutions
  • RES13 ‐ Apt ch/man. Apprv loan 12/02/08
(1 page)
21 February 2008Ad 12/02/08--------- £ si 105410@1=105410 £ ic 1945084/2050494 (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 February 2008Particulars of contract relating to shares (2 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 1 (12 pages)
21 February 2008Particulars of contract relating to shares (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
8 November 2007Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1722167/1945084 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
8 November 2007Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1722167/1945084 (2 pages)
8 November 2007Particulars of contract relating to shares (2 pages)
30 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1499250/1722167 (2 pages)
30 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 October 2007Ad 17/10/07--------- £ si 222917@1=222917 £ ic 1499250/1722167 (2 pages)
30 October 2007Nc inc already adjusted 17/10/07 (2 pages)
30 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 October 2007Nc inc already adjusted 17/10/07 (2 pages)
30 October 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
30 August 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
30 August 2007Total exemption full accounts made up to 31 March 2006 (15 pages)
18 April 2007Return made up to 17/01/07; full list of members (10 pages)
18 April 2007Return made up to 17/01/07; full list of members (10 pages)
9 February 2007Registered office changed on 09/02/07 from: secure park nine mile water nether wallop stockbridge hampshire SO20 8DB (1 page)
9 February 2007Registered office changed on 09/02/07 from: secure park nine mile water nether wallop stockbridge hampshire SO20 8DB (1 page)
17 November 2006Company name changed telsecure (europe) LIMITED\certificate issued on 17/11/06 (2 pages)
17 November 2006Company name changed telsecure (europe) LIMITED\certificate issued on 17/11/06 (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New secretary appointed;new director appointed (2 pages)
15 November 2006New director appointed (2 pages)
26 October 2006Registered office changed on 26/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
26 October 2006Registered office changed on 26/10/06 from: nelson house 1A church street epsom surrey KT17 4PF (1 page)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
11 August 2006Ad 11/07/06--------- £ si 499250@1=499250 £ ic 1000000/1499250 (2 pages)
11 August 2006Ad 11/07/06--------- £ si 499250@1=499250 £ ic 1000000/1499250 (2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 June 2006Nc inc already adjusted 04/06/06 (1 page)
14 June 2006Nc inc already adjusted 04/06/06 (1 page)
10 March 2006Return made up to 17/01/06; full list of members (8 pages)
10 March 2006Return made up to 17/01/06; full list of members (8 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Ad 29/08/05--------- £ si 724999@1=724999 £ ic 7501/732500 (2 pages)
25 January 2006Ad 29/08/05--------- £ si 724999@1=724999 £ ic 7501/732500 (2 pages)
15 November 2005Ad 28/06/05--------- £ si [email protected]=7500 £ ic 1/7501 (2 pages)
15 November 2005Ad 28/06/05--------- £ si [email protected]=7500 £ ic 1/7501 (2 pages)
17 June 2005Registered office changed on 17/06/05 from: coolers farmhouse romsey road, broughton stockbridge hampshire SO20 8DB (1 page)
17 June 2005Registered office changed on 17/06/05 from: coolers farmhouse romsey road, broughton stockbridge hampshire SO20 8DB (1 page)
13 June 2005New secretary appointed (2 pages)
13 June 2005New secretary appointed (2 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
10 March 2005Registered office changed on 10/03/05 from: co denyer nevill accountants LTD nelson house 1A church street epsom surrey KT17 4PF (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Secretary resigned (1 page)
10 March 2005Registered office changed on 10/03/05 from: co denyer nevill accountants LTD nelson house 1A church street epsom surrey KT17 4PF (1 page)
8 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
8 February 2005Return made up to 17/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 January 2005Director resigned (1 page)
5 January 2005Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
3 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Director resigned (1 page)
3 February 2004Director resigned (1 page)
3 February 2004Return made up to 17/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
9 December 2003New director appointed (2 pages)
9 December 2003New director appointed (2 pages)
5 December 2003Company name changed telsecure (uk) LIMITED\certificate issued on 05/12/03 (2 pages)
5 December 2003Company name changed telsecure (uk) LIMITED\certificate issued on 05/12/03 (2 pages)
7 November 2003Director's particulars changed (1 page)
7 November 2003Director's particulars changed (1 page)
13 October 2003New director appointed (1 page)
13 October 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
30 September 2003New director appointed (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
23 September 2003Director resigned (1 page)
23 September 2003Secretary resigned (1 page)
11 September 2003Director's particulars changed (1 page)
11 September 2003Director's particulars changed (1 page)
2 September 2003£ nc 100/1000000 01/08/03 (1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2003£ nc 100/1000000 01/08/03 (1 page)
2 September 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
17 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
17 July 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
21 March 2003Registered office changed on 21/03/03 from: suite 11 alexandra mansions 19 alexandra road epsom surrey KT17 4BW (1 page)
21 March 2003Registered office changed on 21/03/03 from: suite 11 alexandra mansions 19 alexandra road epsom surrey KT17 4BW (1 page)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
12 March 2003New director appointed (2 pages)
17 January 2003Incorporation (16 pages)
17 January 2003Incorporation (16 pages)