E.C.T. CELLULAR LIMITED

E.C.T. CELLULAR LIMITED

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

    Company NameE.C.T. CELLULAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01509414
    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 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 AddressNo

    What were the previous names of E.C.T. CELLULAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE CAR TELEPHONES LIMITEDDec 06, 1984Dec 06, 1984
    MARC ALBERT - EXECUTIVE CAR TELEPHONES LIMITEDDec 31, 1981Dec 31, 1981
    MATFIELD LIMITEDJul 28, 1980Jul 28, 1980

    What are the latest accounts for E.C.T. CELLULAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for E.C.T. CELLULAR 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 62,500
    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 Christian Allen as a director

    1 pagesTM01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

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

    7 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
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict 18/12/2009
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    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

    7 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    Who are the officers of E.C.T. CELLULAR 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 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    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
    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 E.C.T. CELLULAR 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 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
    • 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 Handlesbanken
    Transactions
    • Jun 20, 1989Registration of a charge
    • May 19, 1993Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 07, 1988Registration of a charge
    • Aug 27, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jan 08, 1988Registration of a charge
    • Aug 27, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • May 15, 1987Registration of a charge
    • Aug 27, 1991Statement of satisfaction of a charge in full or part (403a)
    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
    • Natwest Investment Bank Limited
    Transactions
    • Oct 01, 1986Registration of a charge
    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
    • Whittingham London Limited
    Transactions
    • Jul 18, 1985Registration 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