E.C.T. CELLULAR LIMITED
Overview
| Company Name | E.C.T. CELLULAR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01509414 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of E.C.T. CELLULAR LIMITED?
- (7499) /
Where is E.C.T. CELLULAR LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of E.C.T. CELLULAR LIMITED?
| Company Name | From | Until |
|---|---|---|
| EXECUTIVE CAR TELEPHONES LIMITED | Dec 06, 1984 | Dec 06, 1984 |
| MARC ALBERT - EXECUTIVE CAR TELEPHONES LIMITED | Dec 31, 1981 | Dec 31, 1981 |
| MATFIELD LIMITED | Jul 28, 1980 | Jul 28, 1980 |
What are the latest accounts for E.C.T. CELLULAR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for E.C.T. CELLULAR LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Joanne Sarah Finch as a director | 2 pages | AP01 | ||||||||||||||||||
Appointment of Richard Wolfgang Henry Schäfer as a director | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christian Allen as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Thomas Nowak as a director | 1 pages | TM01 | ||||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 7 pages | AA | ||||||||||||||||||
Director's details changed for Martin John Purkess on Jul 01, 2010 | 2 pages | CH01 | ||||||||||||||||||
Annual return made up to Feb 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Director's details changed for Thomas Nowak on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Martin Purkess on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2009 | 7 pages | AA | ||||||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Accounts made up to Mar 31, 2008 | 6 pages | AA | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Who are the officers of E.C.T. CELLULAR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Garth Howard | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England | British | 130769810001 | ||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| COX, Homersham Martin | Secretary | Littlewood Park View Buxted TN22 4LS Uckfield East Sussex | British | 1058000001 | ||||||
| EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||
| JEFFERSON, Karen | Secretary | 8 Bailey Close SN9 5HU Pewsey Wiltshire | British | 79393480001 | ||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| COX, Homersham Martin | Director | Littlewood Park View Buxted TN22 4LS Uckfield East Sussex | British | 1058000001 | ||||||
| DIPRE, Paul Vincent | Director | Junta Waterhouse Lane KT20 6HT Kingswood Surrey | British | 3747590001 | ||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||
| HANFORD, Raymond Clifford | Director | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | United Kingdom | British | 45868080001 | |||||
| JONES, David Leslie | Director | Three Oak Barn RH14 0PY Plaistow West Sussex | British | 83517310001 | ||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SAMUEL, James Charles Marshall | Director | 1 Grove Place Tatsfield TN16 2BA Westerham Kent | British | 24141650001 | ||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 | ||||||
| WEBB, Denys William | Director | Oakfield Stud Whitemoor Lane, Upper Basildon RG8 8SF Reading Berkshire | United Kingdom | British | 76074580001 |
Does E.C.T. CELLULAR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 M75. 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Charge | Created On Mar 02, 1988 Delivered On Mar 07, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All monies deposited with the bank to the credited of the account mod. 0182273 designated E.C.T. cellular PLC. (See doc. For full details.). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Jan 04, 1988 Delivered On Jan 08, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Markheath house 1238-1248 high rd whetstao london M20 together with all buildings and fixtures thereon goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On May 13, 1987 Delivered On May 15, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stocks shares & other securities. 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
| ||||
Transactions
| ||||
| Legal mortgage | Created On Sep 22, 1986 Delivered On Oct 01, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold property known as units 1 and 2 findley industrial estate, 879 high road, north finfhley l/b of barnet title no. Ngl 456815. floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Jul 17, 1985 Delivered On Jul 18, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to a lease dated 17 july 1985. | |
Short particulars The sum of £16,180 deposited with barclays bank PLC 1 pall mall east london SW1 in an account designated whittingham/ect re unit 1 finchley industrial centre. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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