Company NameDocklands Telecom Centre Limited
DirectorsDavid Curran and Deborah Curran
Company StatusActive - Proposal to Strike off
Company Number03330653
CategoryPrivate Limited Company
Incorporation Date10 March 1997(27 years ago)

Business Activity

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

Directors

Director NameDavid Curran
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46-54 High Street
1st Floor
Ingatestone
Essex
CM4 9DW
Secretary NameDeborah Curran
NationalityBritish
StatusCurrent
Appointed10 March 1997(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address46-54 High Street
1st Floor
Ingatestone
Essex
CM4 9DW
Director NameDeborah Curran
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(8 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address46-54 High Street
1st Floor
Ingatestone
Essex
CM4 9DW
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed10 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitedtcdirect.co.uk

Location

Registered Address46-54 High Street
1st Floor
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Pop Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,826
Cash£235,285
Current Liabilities£860,486

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 March 2022 (2 years ago)
Next Return Due24 March 2023 (overdue)

Charges

10 June 2011Delivered on: 14 June 2011
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 June 2011Delivered on: 11 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
25 October 1999Delivered on: 6 November 1999
Persons entitled: Saville Gordon Industrial Estates Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: Deposit of £20,000 in relation to premises at unit E9 ashton gate harold hill romford essex.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
2 April 2020Director's details changed for David Curran on 20 February 2020 (2 pages)
2 April 2020Secretary's details changed for Deborah Curran on 3 February 2020 (1 page)
2 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 April 2020Director's details changed for Deborah Curran on 20 February 2020 (2 pages)
11 March 2020Registered office address changed from 9 Ashton Gate Ashton Road Romford Essex RM3 8UF to 46-54 High Street 1st Floor Ingatestone Essex CM4 9DW on 11 March 2020 (1 page)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Total exemption full accounts made up to 31 August 2018 (13 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
8 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
16 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
27 September 2014Compulsory strike-off action has been discontinued (1 page)
25 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
29 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
10 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for David Curran on 1 January 2011 (2 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 May 2011Director's details changed for David Curran on 1 January 2011 (2 pages)
31 May 2011Director's details changed for David Curran on 1 January 2011 (2 pages)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
3 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
3 September 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
2 July 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
26 November 2008Full accounts made up to 31 August 2007 (22 pages)
26 November 2008Full accounts made up to 31 August 2007 (22 pages)
31 October 2008Return made up to 10/03/08; full list of members (4 pages)
31 October 2008Return made up to 10/03/08; full list of members (4 pages)
7 December 2007Auditor's resignation (1 page)
7 December 2007Auditor's resignation (1 page)
27 September 2007Full accounts made up to 31 August 2006 (22 pages)
27 September 2007Full accounts made up to 31 August 2006 (22 pages)
11 June 2007Auditor's resignation (1 page)
11 June 2007Auditor's resignation (1 page)
2 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2006Full accounts made up to 31 August 2005 (17 pages)
21 November 2006Full accounts made up to 31 August 2005 (17 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
26 April 2005Return made up to 10/03/05; full list of members (7 pages)
26 April 2005Return made up to 10/03/05; full list of members (7 pages)
4 February 2005Full accounts made up to 31 August 2004 (16 pages)
4 February 2005Full accounts made up to 31 August 2004 (16 pages)
17 May 2004Return made up to 10/03/04; full list of members (7 pages)
17 May 2004Return made up to 10/03/04; full list of members (7 pages)
27 April 2004Full accounts made up to 31 August 2003 (15 pages)
27 April 2004Full accounts made up to 31 August 2003 (15 pages)
4 July 2003Full accounts made up to 31 August 2002 (14 pages)
4 July 2003Full accounts made up to 31 August 2002 (14 pages)
8 June 2003Auditor's resignation (1 page)
8 June 2003Auditor's resignation (1 page)
23 May 2003Return made up to 10/03/03; full list of members (7 pages)
23 May 2003Return made up to 10/03/03; full list of members (7 pages)
24 April 2003Return made up to 10/03/02; full list of members (7 pages)
24 April 2003Return made up to 10/03/02; full list of members (7 pages)
22 April 2002Full accounts made up to 31 August 2001 (15 pages)
22 April 2002Full accounts made up to 31 August 2001 (15 pages)
15 August 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 July 2001Full accounts made up to 31 August 2000 (15 pages)
18 July 2001Full accounts made up to 31 August 2000 (15 pages)
16 November 2000Return made up to 10/03/00; full list of members (6 pages)
16 November 2000Return made up to 10/03/00; full list of members (6 pages)
27 July 2000Full accounts made up to 31 August 1999 (13 pages)
27 July 2000Full accounts made up to 31 August 1999 (13 pages)
28 January 2000Registered office changed on 28/01/00 from: 28 cannon workshops cannon drive docklands london E14 4AS (1 page)
28 January 2000Registered office changed on 28/01/00 from: 28 cannon workshops cannon drive docklands london E14 4AS (1 page)
24 December 1999Full accounts made up to 31 August 1998 (12 pages)
24 December 1999Full accounts made up to 31 August 1998 (12 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
25 June 1998Registered office changed on 25/06/98 from: 23 cannon workshops cannon drive docklands london E14 4AS (1 page)
25 June 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
25 June 1998Registered office changed on 25/06/98 from: 23 cannon workshops cannon drive docklands london E14 4AS (1 page)
25 June 1998Accounting reference date extended from 31/03/98 to 31/08/98 (1 page)
14 May 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1998Return made up to 10/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997New director appointed (2 pages)
17 December 1997New director appointed (2 pages)
24 October 1997Registered office changed on 24/10/97 from: 102 cannon workshops cannon drive docklands london E14 4AS (1 page)
24 October 1997Registered office changed on 24/10/97 from: 102 cannon workshops cannon drive docklands london E14 4AS (1 page)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997Director resigned (1 page)
10 March 1997Incorporation (12 pages)
10 March 1997Incorporation (12 pages)