About

Registered Number: 03694530
Date of Incorporation: 13/01/1999 (25 years and 3 months ago)
Company Status: Liquidation
Registered Address: War Meadow Farm Dog Kennel Lane, Bradley, Ashbourne, North Yorkshire, DE6 1PH,

 

Totel Ltd was registered on 13 January 1999 and has its registered office in North Yorkshire, it has a status of "Liquidation". We do not know the number of employees at the business. There are 2 directors listed for Totel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Richard Adrian William 13 January 1999 14 January 2000 1
Secretary Name Appointed Resigned Total Appointments
SPINK, Andrew Johnathan 11 January 2000 08 February 2006 1

Filing History

Document Type Date
COCOMP - Order to wind up 05 December 2019
AA - Annual Accounts 30 October 2019
AA01 - Change of accounting reference date 30 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 07 September 2018
DISS40 - Notice of striking-off action discontinued 13 June 2018
CS01 - N/A 12 June 2018
AD01 - Change of registered office address 12 June 2018
DISS16(SOAS) - N/A 12 May 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
AA - Annual Accounts 24 April 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 07 April 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 14 February 2014
AA - Annual Accounts 24 October 2013
TM01 - Termination of appointment of director 03 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 19 October 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 02 March 2009
AA - Annual Accounts 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 01 December 2007
AA - Annual Accounts 10 September 2007
AA - Annual Accounts 09 July 2007
395 - Particulars of a mortgage or charge 17 March 2007
363s - Annual Return 20 February 2007
RESOLUTIONS - N/A 13 March 2006
169 - Return by a company purchasing its own shares 13 March 2006
288a - Notice of appointment of directors or secretaries 13 March 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
363s - Annual Return 06 March 2006
AA - Annual Accounts 29 November 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
363s - Annual Return 22 February 2005
288c - Notice of change of directors or secretaries or in their particulars 22 October 2004
395 - Particulars of a mortgage or charge 14 May 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 11 March 2003
RESOLUTIONS - N/A 13 December 2002
RESOLUTIONS - N/A 13 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2002
123 - Notice of increase in nominal capital 13 December 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 24 January 2002
AA - Annual Accounts 22 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 23 January 2001
363s - Annual Return 19 December 2000
287 - Change in situation or address of Registered Office 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
395 - Particulars of a mortgage or charge 23 December 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
287 - Change in situation or address of Registered Office 20 January 1999
NEWINC - New incorporation documents 13 January 1999

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 14 March 2007 Outstanding

N/A

Legal charge 05 May 2004 Outstanding

N/A

Legal charge 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.