Company NameShimmer Telecom Limited
Company StatusLiquidation
Company Number04578962
CategoryPrivate Limited Company
Incorporation Date31 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Paul Haller Portz
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2015(12 years, 5 months after company formation)
Appointment Duration9 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Granary Homefield Farm
Upper Gatton
Reigate
Surrey
RH2 0TY
Director NameMr Nadeem Rahman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2020(17 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor Ground Floor Portland House 54
New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Director NameMs Lorraine Frances Smith
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2023(20 years, 10 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Manfield House 1 Southampton Street
London
WC2R 0LR
Director NameSeamus Butler
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Business Centre Albion Row
East Quayside
Newcastle Upon Tyne
Tyne And Wear
NE6 1LL
Secretary NameMs Sonya Helen Dixon
NationalityBritish
StatusResigned
Appointed31 October 2002(same day as company formation)
RoleReasearch Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Akenside Terrace
Jesmond
Newcastle Upon Tyne
NE2 1TN
Director NameTracy Elizabeth Airey
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(1 year, 2 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Business Centre Albion Row
East Quayside
Newcastle Upon Tyne
Tyne And Wear
NE6 1LL
Secretary NameTracy Elizabeth Airey
NationalityBritish
StatusResigned
Appointed01 October 2005(2 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Business Centre Albion Row
East Quayside
Newcastle Upon Tyne
Tyne And Wear
NE6 1LL
Director NameMr Stephen Edward Day
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2015(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 2016)
RoleCeo - Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuayside Business Centre Albion Row
East Quayside
Newcastle Upon Tyne
NE6 1LL
Director NameMr Andrew Coulson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(12 years, 9 months after company formation)
Appointment Duration6 months (resigned 28 January 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 15 Kingsway
London
WC2B 6UN
Director NameMr Nadeem Rahman
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(15 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Imperial House 8 Kean Street
London
WC2B 4AS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed31 October 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websiteshimmertelecom.com
Email address[email protected]
Telephone0845 4500658
Telephone regionUnknown

Location

Registered AddressC/O Begbies Traynor Ground Floor Portland House 54
New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

10 at £1Blenheim Communications Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£306,656
Cash£279,107
Current Liabilities£267,539

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 November 2022 (1 year, 5 months ago)
Next Return Due22 November 2023 (overdue)

Charges

23 May 2016Delivered on: 23 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 September 2004Delivered on: 29 September 2004
Satisfied on: 23 April 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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

8 November 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-30
(1 page)
8 November 2023Registered office address changed from 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR England to C/O Begbies Traynor Ground Floor Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 8 November 2023 (2 pages)
8 November 2023Statement of affairs (10 pages)
8 November 2023Appointment of a voluntary liquidator (3 pages)
19 October 2023Change of details for Blenheim Communications Limited as a person with significant control on 19 October 2023 (2 pages)
10 October 2023Appointment of Ms Lorraine Frances Smith as a director on 31 August 2023 (2 pages)
4 May 2023Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 4 May 2023 (1 page)
15 November 2022Confirmation statement made on 8 November 2022 with updates (4 pages)
4 October 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 30 November 2021 with updates (4 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 March 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
22 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
21 March 2020Compulsory strike-off action has been discontinued (1 page)
18 March 2020Total exemption full accounts made up to 31 March 2019 (10 pages)
18 March 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
16 March 2020Appointment of Mr Nadeem Rahman as a director on 1 March 2020 (2 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
19 November 2019Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
11 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
11 January 2019Termination of appointment of Nadeem Rahman as a director on 31 December 2018 (1 page)
17 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
10 July 2018Registered office address changed from 4th Floor Imperial House 15 Kingsway London United Kingdom WC2B 6UN to 4th Floor Imperial House 8 Kean Street London WC2B 4AS on 10 July 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 December 2017Appointment of Mr Nadeem Rahman as a director on 21 December 2017 (2 pages)
22 December 2017Appointment of Mr Nadeem Rahman as a director on 21 December 2017 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 July 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 July 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Termination of appointment of Stephen Edward Day as a director on 21 December 2016 (2 pages)
24 January 2017Termination of appointment of Stephen Edward Day as a director on 21 December 2016 (2 pages)
23 May 2016Registration of charge 045789620002, created on 23 May 2016 (42 pages)
23 May 2016Registration of charge 045789620002, created on 23 May 2016 (42 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 January 2016Termination of appointment of Andrew Coulson as a director on 28 January 2016 (1 page)
29 January 2016Termination of appointment of Andrew Coulson as a director on 28 January 2016 (1 page)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 10
(5 pages)
5 October 2015Appointment of Andrew Coulson as a director on 29 July 2015 (2 pages)
5 October 2015Appointment of Andrew Coulson as a director on 29 July 2015 (2 pages)
27 April 2015Appointment of Mr Paul Haller Portz as a director on 10 April 2015 (2 pages)
27 April 2015Appointment of Mr Paul Haller Portz as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of Mr Stephen Edward Day as a director on 10 April 2015 (3 pages)
23 April 2015Registered office address changed from Quayside Business Centre Albion Row East Quayside Newcastle upon Tyne Tyne and Wear NE6 1LL to 4Th Floor Imperial House 15 Kingsway London United Kingdom WC2B 6UN on 23 April 2015 (2 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Termination of appointment of Seamus Butler as a director on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Tracy Elizabeth Airey as a secretary on 10 April 2015 (2 pages)
23 April 2015Termination of appointment of Tracy Elizabeth Airey as a director on 10 April 2015 (2 pages)
23 April 2015Registered office address changed from Quayside Business Centre Albion Row East Quayside Newcastle upon Tyne Tyne and Wear NE6 1LL to 4Th Floor Imperial House 15 Kingsway London United Kingdom WC2B 6UN on 23 April 2015 (2 pages)
23 April 2015Termination of appointment of Tracy Elizabeth Airey as a director on 10 April 2015 (2 pages)
23 April 2015Appointment of Mr Stephen Edward Day as a director on 10 April 2015 (3 pages)
23 April 2015Termination of appointment of Seamus Butler as a director on 10 April 2015 (2 pages)
23 April 2015Satisfaction of charge 1 in full (4 pages)
23 April 2015Termination of appointment of Tracy Elizabeth Airey as a secretary on 10 April 2015 (2 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 10
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Secretary's details changed for Tracy Elizabeth Airey on 31 October 2012 (1 page)
8 November 2012Director's details changed for Seamus Butler on 31 October 2012 (2 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Tracy Elizabeth Airey on 31 October 2012 (2 pages)
8 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
8 November 2012Director's details changed for Tracy Elizabeth Airey on 31 October 2012 (2 pages)
8 November 2012Director's details changed for Seamus Butler on 31 October 2012 (2 pages)
8 November 2012Secretary's details changed for Tracy Elizabeth Airey on 31 October 2012 (1 page)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Director's details changed for Tracy Elizabeth Airey on 31 October 2010 (2 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Tracy Elizabeth Airey on 31 October 2010 (2 pages)
15 November 2010Director's details changed for Seamus Butler on 31 October 2010 (2 pages)
15 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
15 November 2010Director's details changed for Seamus Butler on 31 October 2010 (2 pages)
18 December 2009Director's details changed for Tracy Elizabeth Airey on 31 October 2009 (2 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Seamus Butler on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Tracy Elizabeth Airey on 31 October 2009 (2 pages)
18 December 2009Director's details changed for Seamus Butler on 31 October 2009 (2 pages)
22 October 2009Full accounts made up to 31 March 2009 (4 pages)
22 October 2009Full accounts made up to 31 March 2009 (4 pages)
14 January 2009Registered office changed on 14/01/2009 from west 2, asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE47YD (1 page)
14 January 2009Registered office changed on 14/01/2009 from west 2, asama court newcastle business park amethyst road, newcastle upon tyne, tyne & wear NE47YD (1 page)
3 December 2008Return made up to 31/10/08; full list of members (4 pages)
3 December 2008Return made up to 31/10/08; full list of members (4 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 December 2007Return made up to 31/10/07; full list of members (2 pages)
18 December 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 November 2006Registered office changed on 22/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
22 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 November 2006Return made up to 31/10/06; full list of members (2 pages)
22 November 2006Registered office changed on 22/11/06 from: 70 jesmond road west newcastle upon tyne NE2 4QD (1 page)
21 September 2006Registered office changed on 21/09/06 from: rmt, gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page)
21 September 2006Registered office changed on 21/09/06 from: rmt, gosforth park avenue newcastle upon tyne tyne & wear NE12 8EG (1 page)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 December 2005Return made up to 31/10/05; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
6 December 2005Return made up to 31/10/05; full list of members (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 3 portland terrace jesmond newcastle upon tyne tyne & wear NE2 1QQ (1 page)
17 October 2005Secretary resigned (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005New secretary appointed (1 page)
17 October 2005Secretary resigned (1 page)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 January 2005Return made up to 31/10/04; full list of members (7 pages)
11 January 2005Return made up to 31/10/04; full list of members (7 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
29 September 2004Particulars of mortgage/charge (7 pages)
21 April 2004New director appointed (2 pages)
21 April 2004New director appointed (2 pages)
13 April 2004Ad 25/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 April 2004Ad 25/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages)
13 April 2004Resolutions
  • RES13 ‐ Re-appointment of dir 19/01/04
(1 page)
13 April 2004Resolutions
  • RES13 ‐ Re-appointment of dir 19/01/04
(1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
17 January 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
17 January 2004Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
5 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 January 2004Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003New director appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Director resigned (1 page)
18 February 2003Secretary resigned (1 page)
18 February 2003New director appointed (2 pages)
18 February 2003New secretary appointed (2 pages)
18 February 2003Registered office changed on 18/02/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
18 February 2003Secretary resigned (1 page)
31 October 2002Incorporation (16 pages)
31 October 2002Incorporation (16 pages)