LONDON CAR TELEPHONES LIMITED

LONDON CAR TELEPHONES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameLONDON CAR TELEPHONES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01220140
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LONDON CAR TELEPHONES LIMITED?

    • (7499) /

    Where is LONDON CAR TELEPHONES LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LONDON CAR TELEPHONES LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONDON MESSAGE HANDLING LIMITED Jul 22, 1975Jul 22, 1975

    What are the latest accounts for LONDON CAR TELEPHONES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for LONDON CAR TELEPHONES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2011

    Statement of capital on Feb 15, 2011

    • Capital: GBP 125,000
    SH01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Martin John Purkess on Jul 01, 2010

    2 pagesCH01

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175(5) 18/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Thomas Nowak on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Purkess on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2009

    6 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of LONDON CAR TELEPHONES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Garth Howard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    British130769810001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    COX, Homersham Martin
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    Secretary
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    British1058000001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 Hollyhocks Reading Road
    Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 Hollyhocks Reading Road
    Harwell
    OX11 0LX Didcot
    Oxfordshire
    British92967830001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    COX, Homersham Martin
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    Director
    Littlewood Park View
    Buxted
    TN22 4LS Uckfield
    East Sussex
    British1058000001
    CUTHBERTSON, Gordon
    75 The Manor Drive
    KT4 7LJ Worcester Park
    Surrey
    Director
    75 The Manor Drive
    KT4 7LJ Worcester Park
    Surrey
    British37983930001
    DIPRE, Paul Vincent
    Junta
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    Director
    Junta
    Waterhouse Lane
    KT20 6HT Kingswood
    Surrey
    British3747590001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HANFORD, Raymond Clifford
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    Director
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    United KingdomBritish45868080001
    JONES, David Leslie
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    Director
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    British83517310001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SAMUEL, James Charles Marshall
    1 Grove Place
    Tatsfield
    TN16 2BA Westerham
    Kent
    Director
    1 Grove Place
    Tatsfield
    TN16 2BA Westerham
    Kent
    British24141650001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritish76074580001

    Does LONDON CAR TELEPHONES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Apr 28, 1992
    Delivered On May 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details- doc M86. 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.
    Persons Entitled
    • Svenska Handelsbanken
    Transactions
    • May 19, 1992Registration of a charge (395)
    • May 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 15, 1989
    Delivered On Jun 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Svenska Handels Banken
    Transactions
    • Jun 20, 1989Registration of a charge
    • May 19, 1993Statement of satisfaction of a charge in full or part (403a)
    Suplemental mortgage
    Created On Dec 26, 1982
    Delivered On Dec 26, 1982
    Satisfied
    Amount secured
    Further securing the monies secured by a mortgage dated 4TH july 1980
    Short particulars
    Equipment as set out in the schedule to the supplemntal mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Dec 26, 1982Registration of a charge
    Charge
    Created On Aug 31, 1982
    Delivered On Sep 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on the undertaking and all property and assets present and future including book debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 03, 1982Registration of a charge
    • Mar 26, 1992Statement of satisfaction of a charge in full or part (403a)
    Supplemental assignment
    Created On Feb 26, 1982
    Delivered On Feb 26, 1982
    Satisfied
    Amount secured
    Further securing the monies secured by a mortgage dated 4TH july 1980
    Short particulars
    Leases as set out in the schedule to the supplemental mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Feb 26, 1982Registration of a charge
    Suplemental mortgage
    Created On Apr 07, 1981
    Delivered On Apr 25, 1981
    Satisfied
    Amount secured
    Further securing the monies secured by amortgage dated 4TH july 1980
    Short particulars
    Equipment as set out in the schedule to the supplemental mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Apr 25, 1981Registration of a charge
    Supplemental assignment
    Created On Apr 07, 1981
    Delivered On Apr 25, 1981
    Satisfied
    Amount secured
    Further securing the monies secured by a mortgage dated 4TH july 1980
    Short particulars
    Leaseas as set out in the schedule to the supplemental assignment.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Apr 25, 1981Registration of a charge
    Supplemental mortgage
    Created On Jan 14, 1981
    Delivered On Jan 16, 1981
    Satisfied
    Amount secured
    Further securing the monies secured by amortgage dated 4TH july 1980
    Short particulars
    Equipment as described in teh leases as set out in the schedule to the supplementary mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Jan 16, 1981Registration of a charge
    Supplemental assignment
    Created On Jan 14, 1981
    Delivered On Jan 16, 1981
    Satisfied
    Amount secured
    Further securing all the monies secured by an assignment dated 4TH july 1980
    Short particulars
    Leases as set out in the schedule of the supplementary assignment.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Jan 16, 1981Registration of a charge
    Supplemental mortgage
    Created On Oct 30, 1980
    Delivered On Nov 04, 1980
    Satisfied
    Amount secured
    Further securing the moneis secured by a mortgage dated 4 july 1980
    Short particulars
    The equiment described in the leases as set out in the schedule to the supplemental mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Nov 04, 1980Registration of a charge
    Assignment
    Created On Oct 30, 1980
    Delivered On Nov 04, 1980
    Satisfied
    Amount secured
    Further securing the moneis secured by on assignment dated 4TH july 1980
    Short particulars
    Lease as set out in the schedule to the assignment.
    Persons Entitled
    • Bank Brussels Lanmbert (UK) Limited
    Transactions
    • Nov 04, 1980Registration of a charge
    Supplementad mortgage
    Created On Oct 11, 1980
    Delivered On Oct 15, 1980
    Satisfied
    Amount secured
    Further securing the monies secured by a mortgage dated 4 july 1980
    Short particulars
    The equipment descibed in the leases as set out in the schedule to the supplemental mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Oct 15, 1980Registration of a charge
    Assignment
    Created On Oct 11, 1980
    Delivered On Oct 15, 1980
    Satisfied
    Amount secured
    Further securing the monies secured by an assignment dated 4 july 1980
    Short particulars
    Leases as set out in the schedule to the assignment.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Oct 15, 1980Registration of a charge
    Suplemental mortgage & assignment
    Created On Sep 19, 1980
    Delivered On Sep 23, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a charge dated 4 july 1980
    Short particulars
    Leases as set out in the schedule to thesupplemental mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Sep 23, 1980Registration of a charge
    Suplemental mortgage & assignment
    Created On Sep 01, 1980
    Delivered On Sep 02, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of an assignment dated 4JULY 1980
    Short particulars
    28 leases as set out in the schedule to the supplementa assignment.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Sep 02, 1980Registration of a charge
    Supplemental mortgage
    Created On Sep 01, 1980
    Delivered On Sep 02, 1980
    Satisfied
    Amount secured
    For securing all monies due or to become due from the company to the chargee under the terms of a chrge dated 4 july 1980
    Short particulars
    Equipment as set out in schedule to supplemental mortgage.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Sep 02, 1980Registration of a charge
    Mortgage
    Created On Jul 04, 1980
    Delivered On Jul 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3-6-80
    Short particulars
    Radiophone equipment as described in the schedule.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Jul 15, 1980Registration of a charge
    Deed of assignment
    Created On Jul 04, 1980
    Delivered On Jul 15, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a facility letter dated 3-6-80
    Short particulars
    All rights and interests udner leases of radiophone equipment.
    Persons Entitled
    • Bank Brussels Lambert (UK) Limited
    Transactions
    • Jul 15, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0