Company NameS3 Satcom Ltd
Company StatusLiquidation
Company Number04667709
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 26309Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDavid John Atkinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ad Business Recovery, Swift House Hoffmanns Wa
Chelmsford
Essex
CM1 1GU
Director NameDavid Spencer Cope
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ad Business Recovery, Swift House Hoffmanns Wa
Chelmsford
Essex
CM1 1GU
Director NamePhilip Andrew Hall
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ad Business Recovery, Swift House Hoffmanns Wa
Chelmsford
Essex
CM1 1GU
Director NameArthur John Kennett
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ad Business Recovery, Swift House Hoffmanns Wa
Chelmsford
Essex
CM1 1GU
Director NamePeter Ian Ritchie
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ad Business Recovery, Swift House Hoffmanns Wa
Chelmsford
Essex
CM1 1GU
Secretary NameDavid Spencer Cope
NationalityBritish
StatusCurrent
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ad Business Recovery, Swift House Hoffmanns Wa
Chelmsford
Essex
CM1 1GU
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Contact

Website184.154.229.3

Location

Registered AddressC/O Ad Business Recovery, Swift House
Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

2k at £1Arthur John Kennett
19.99%
Ordinary D
2k at £1David Atkinson
19.99%
Ordinary A
2k at £1David Cope
19.99%
Ordinary B
2k at £1Peter Ritchie
19.99%
Ordinary E
2k at £1Philip Hall
19.99%
Ordinary C
1 at £1Arthur John Kennett
0.01%
Ordinary I
1 at £1David Atkinson
0.01%
Ordinary F
1 at £1David Cope
0.01%
Ordinary G
1 at £1Peter Ritchie
0.01%
Ordinary J
1 at £1Philip Hall
0.01%
Ordinary H

Financials

Year2014
Net Worth£1,348,691
Cash£1,139,957
Current Liabilities£161,613

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 February 2022 (2 years, 2 months ago)
Next Return Due1 March 2023 (overdue)

Charges

11 December 2014Delivered on: 17 December 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 May 2003Delivered on: 28 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
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.
Outstanding

Filing History

7 June 2023Appointment of a voluntary liquidator (11 pages)
25 October 2022Registered office address changed from Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page)
1 April 2022Declaration of solvency (6 pages)
1 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-22
(1 page)
1 April 2022Appointment of a voluntary liquidator (3 pages)
22 March 2022Registered office address changed from 9 Crittall Road Witham Essex CM8 3DR to Citygate House, R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 22 March 2022 (1 page)
2 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
15 February 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
16 December 2021Satisfaction of charge 1 in full (1 page)
16 December 2021Satisfaction of charge 046677090002 in full (1 page)
7 December 2021All of the property or undertaking has been released from charge 046677090002 (1 page)
7 December 2021All of the property or undertaking has been released from charge 046677090002 (1 page)
18 February 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
17 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
20 February 2020Confirmation statement made on 17 February 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
18 February 2019Confirmation statement made on 17 February 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
15 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
24 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,005
(9 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,005
(9 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
20 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,005
(9 pages)
25 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 10,005
(9 pages)
17 December 2014Registration of charge 046677090002, created on 11 December 2014 (5 pages)
17 December 2014Registration of charge 046677090002, created on 11 December 2014 (5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,005
(9 pages)
24 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 10,005
(9 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
27 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (9 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
24 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (9 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
3 March 2011Register inspection address has been changed from Walford House Generals Lane Boreham Chelmsford CM3 3HW United Kingdom (1 page)
3 March 2011Director's details changed for Arthur John Kennett on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011 (1 page)
3 March 2011Secretary's details changed for David Spencer Cope on 3 March 2011 (1 page)
3 March 2011Director's details changed for Arthur John Kennett on 3 March 2011 (2 pages)
3 March 2011Director's details changed for David John Atkinson on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Philip Andrew Hall on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Peter Ian Ritchie on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Philip Andrew Hall on 3 March 2011 (2 pages)
3 March 2011Director's details changed for David John Atkinson on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Arthur John Kennett on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for David Spencer Cope on 3 March 2011 (1 page)
3 March 2011Director's details changed for David Spencer Cope on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Peter Ian Ritchie on 3 March 2011 (2 pages)
3 March 2011Director's details changed for Philip Andrew Hall on 3 March 2011 (2 pages)
3 March 2011Secretary's details changed for David Spencer Cope on 3 March 2011 (1 page)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
3 March 2011Director's details changed for David Spencer Cope on 3 March 2011 (2 pages)
3 March 2011Director's details changed for David Spencer Cope on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011 (1 page)
3 March 2011Register inspection address has been changed from Walford House Generals Lane Boreham Chelmsford CM3 3HW United Kingdom (1 page)
3 March 2011Director's details changed for David John Atkinson on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from Linden House Court Lodge Farm Warren Road Chelsfield Kent BR6 6ER on 3 March 2011 (1 page)
3 March 2011Director's details changed for Peter Ian Ritchie on 3 March 2011 (2 pages)
3 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (9 pages)
9 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
9 September 2010Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
1 March 2010Director's details changed for Arthur John Kennett on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
1 March 2010Director's details changed for Philip Andrew Hall on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David John Atkinson on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Peter Ian Ritchie on 1 March 2010 (2 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (12 pages)
1 March 2010Director's details changed for Philip Andrew Hall on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Spencer Cope on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David John Atkinson on 1 March 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for David Spencer Cope on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David Spencer Cope on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Arthur John Kennett on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Peter Ian Ritchie on 1 March 2010 (2 pages)
1 March 2010Director's details changed for David John Atkinson on 1 March 2010 (2 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Director's details changed for Philip Andrew Hall on 1 March 2010 (2 pages)
1 March 2010Director's details changed for Peter Ian Ritchie on 1 March 2010 (2 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Director's details changed for Arthur John Kennett on 1 March 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 February 2009Return made up to 17/02/09; full list of members (8 pages)
19 February 2009Return made up to 17/02/09; full list of members (8 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
25 February 2008Return made up to 17/02/08; full list of members (7 pages)
25 February 2008Return made up to 17/02/08; full list of members (7 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 March 2007Return made up to 17/02/07; full list of members (5 pages)
12 March 2007Return made up to 17/02/07; full list of members (5 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 May 2006Registered office changed on 08/05/06 from: 312B high street orpington kent BR6 0NG (1 page)
8 May 2006Registered office changed on 08/05/06 from: 312B high street orpington kent BR6 0NG (1 page)
20 February 2006Return made up to 17/02/06; full list of members (5 pages)
20 February 2006Return made up to 17/02/06; full list of members (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 March 2005Return made up to 17/02/05; full list of members (5 pages)
1 March 2005Return made up to 17/02/05; full list of members (5 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 March 2004Return made up to 17/02/04; full list of members (11 pages)
31 March 2004Return made up to 17/02/04; full list of members (11 pages)
20 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
20 February 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
28 May 2003Particulars of mortgage/charge (4 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
23 April 2003Ad 09/04/03--------- £ si 4001@1=4001 £ ic 5/4006 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 5999@1=5999 £ ic 4006/10005 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 4001@1=4001 £ ic 5/4006 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
23 April 2003Ad 09/04/03--------- £ si 5999@1=5999 £ ic 4006/10005 (2 pages)
7 March 2003Director resigned (1 page)
7 March 2003Director resigned (1 page)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
27 February 2003New director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003New secretary appointed;new director appointed (2 pages)
26 February 2003Secretary resigned (1 page)
26 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Incorporation (16 pages)