PEOPLES PHONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePEOPLES PHONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02262870
    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 PEOPLES PHONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEOPLES PHONE LIMITED located?

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

    What were the previous names of PEOPLES PHONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE PEOPLES PHONE COMPANY PLCFeb 28, 1994Feb 28, 1994
    CELLULAR COMMUNICATIONS CORPORATION PLCMay 27, 1988May 27, 1988

    What are the latest accounts for PEOPLES PHONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PEOPLES PHONE 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

    Satisfaction of charge 19 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 17 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Mar 07, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium a/c 22/02/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    Satisfaction of charge 10 in full

    1 pagesMR04

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN

    1 pagesAD04

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 437,028
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Who are the officers of PEOPLES PHONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    PARRISH, Keith John
    33 Reads Field
    Four Marks
    GU34 5XA Alton
    Hampshire
    Secretary
    33 Reads Field
    Four Marks
    GU34 5XA Alton
    Hampshire
    British65075990001
    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
    BAMFORD, Peter Richard
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    Director
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    British54076100002
    BEST, Pauline Ann
    Honeysuckle Cottage
    Sutton Lane Sutton
    OX29 5RU Witney
    Oxfordshire
    Director
    Honeysuckle Cottage
    Sutton Lane Sutton
    OX29 5RU Witney
    Oxfordshire
    British68015830001
    BISWAS, Sumit Kumar
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    Director
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    British63870460001
    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
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritish64442870001
    GARDNER, Malcolm William
    Dryson House Edge Business Centre
    Humber Road
    NW2 6EW London
    Director
    Dryson House Edge Business Centre
    Humber Road
    NW2 6EW London
    British48770690002
    GENT, Christopher Charles
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    British50867930001
    GIBBINS, Michael Edward Stanley
    36 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    Director
    36 Hurlingham Square
    Peterborough Road
    SW6 3DZ London
    British39579200001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    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
    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
    HEXT, Jane Helen
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    Director
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    EnglandBritish152305810001
    HOLMES, Stephen Edward
    Parsonage Farm
    Stanbridge Earls
    SO51 0HE Romsey
    Hampshire
    Director
    Parsonage Farm
    Stanbridge Earls
    SO51 0HE Romsey
    Hampshire
    EnglandBritish6218790003
    JONES, David Leslie
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    Director
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    British83517310001
    KEAYS, Helen Margaret
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    Director
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    British55393460002
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    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
    MELHUISH-HANCOCK, Douglas Charles
    22 Nightingale House
    E1W 1UA London
    Director
    22 Nightingale House
    E1W 1UA London
    United KingdomBritish6218780001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001

    Who are the persons with significant control of PEOPLES PHONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3381659
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PEOPLES PHONE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of rental deposit
    Created On May 13, 1998
    Delivered On May 20, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 9TH december 1992
    Short particulars
    The sum of £32,500 together with all other sums to be paid into the account.
    Persons Entitled
    • Tsb Bank PLC
    Transactions
    • May 20, 1998Registration of a charge (395)
    • May 09, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 16, 1995
    Delivered On Oct 18, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the debenture and under the facility letter and/or in each case any deed or document supplemental thereto
    Short particulars
    Units 2,3 & 4 edge business centre humber road london NW2 6EF t/nos.NGL643301 NGL643288 and NGL668789. Peoples phone house edgware road london NW2 being the f/h property formerly k/a carlton forge garage edgware road cricklewood t/no. NGL525914. Victory park edgware road london being the f/h property on the north east side of edgware road cricklewood t/nos.NGL638762 NGL697023. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Oct 18, 1995Registration of a charge (395)
    • Aug 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Aug 08, 1995
    Delivered On Aug 09, 1995
    Satisfied
    Amount secured
    All monies due from the company to the chargees pursuant to the terms of a lease dated 22/9/86
    Short particulars
    The amount from time to time standing to the credit of an interest earning deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Peter Francis Ringrose David Michael Flather and Alexander Humphrey Fletcher
    Transactions
    • Aug 09, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 23, 1995
    Delivered On Jun 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 6TH january 1978
    Short particulars
    All amounts which are now or which may from time to time be standing to the credit of the account number 10733040 with barclays bank PLC.
    Persons Entitled
    • Pentagon Developments (Chatham) Limited
    Transactions
    • Jun 09, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Apr 07, 1995
    Delivered On Apr 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an underlease dated 15 april 1985 and this deed
    Short particulars
    £17,250 in a separate designated deposit account in the name of dibb lupton broomhead solicitors to the chargee.
    Persons Entitled
    • Dollond & Aitchison Group (Holdings) Limited
    Transactions
    • Apr 13, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 27, 1995
    Delivered On Feb 07, 1995
    Satisfied
    Amount secured
    £13,500 due or to become due from the company to the chargee
    Short particulars
    £13,500 in a separate designated deposit account in the name of dibb lupton broomhead solicitors to the chargee.
    Persons Entitled
    • Dollond & Aitchison Group (Holdings) Limited
    Transactions
    • Feb 07, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 17, 1995
    Delivered On Jan 21, 1995
    Satisfied
    Amount secured
    £17,000 due from the company to the chargee
    Short particulars
    £17,000 in a separate designated deposit account in the name of dibb lupton broomhead solicitors to the chargee.
    Persons Entitled
    • Dollond & Aitchison Group (Holdings) Limited
    Transactions
    • Jan 21, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Jan 11, 1995
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    The company's obligations to the chargee under the terms of the lease
    Short particulars
    The amount of the deposit being £11,875.00 together with any additions thereto pursuant to the provisions of the deed.
    Persons Entitled
    • Signet Group PLC
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 22, 1994
    Delivered On Jan 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hawthorn Leslie Group Limited
    Transactions
    • Jan 04, 1995Registration of a charge (395)
    Deed of charge
    Created On Dec 22, 1994
    Delivered On Dec 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the services provider agreements (as defined) or on any account whatsoever
    Short particulars
    The interest of the company in it's customers from time to time and all goodwill associated with the vodafon network and benefit of the service provider agreements see form 395 for full details of all charged assets.
    Persons Entitled
    • Vodafone Limited
    Transactions
    • Dec 24, 1994Registration of a charge (395)
    • Jan 02, 2018Satisfaction of a charge (MR04)
    Agreement and charge
    Created On Dec 22, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facility documents (as defined)
    Short particulars
    By way of equitable assignment all it's right title interest and benefit in and to the receivables. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 03, 1994
    Delivered On Oct 04, 1994
    Satisfied
    Amount secured
    The obligations of the purchaser to the vendor under the terms of the lease
    Short particulars
    The amount of the deposit being £3,125.00 together with any additions thereto pursuant to the provisions of the deed.
    Persons Entitled
    • Signet Group PLC
    Transactions
    • Oct 04, 1994Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 11, 1994
    Delivered On Aug 19, 1994
    Satisfied
    Amount secured
    The company's obligations to the chargee under the terms of the leases
    Short particulars
    The amount of deposit being 411.542.00 together with any additions thereto pursuant to the provisions of the deed.
    Persons Entitled
    • Signet Group PLC
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Aug 11, 1994
    Delivered On Aug 19, 1994
    Satisfied
    Amount secured
    The company's obligations to the chargee under the terms of the leases
    Short particulars
    The amount of deposit being £115,656.oo together with any additions thereto pursuant to the provisions of the deed.
    Persons Entitled
    • Signet Group PLC
    Transactions
    • Aug 19, 1994Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    Instrument
    Created On Jan 14, 1994
    Delivered On Jan 27, 1994
    Covering Instrument Date Jan 14, 1994
    Satisfied
    Persons Entitled
    • Singer & Friedlander Group PLC
    Transactions
    • Jan 27, 1994Registration of a charge to secure a series of debentures (397)
    • Dec 29, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Jul 28, 1989
    Delivered On Aug 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 28.7.89
    Short particulars
    The companys' interest in the deposit account.
    Persons Entitled
    • P & R Properties Limited
    Transactions
    • Aug 01, 1989Registration of a charge
    • Aug 07, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 08, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a unit 1 the edge business centre, humber rd london NW2 including all fixed & moveable plant & machinery & fixture furniture implements & utensils & the goodwill of the business of a licensed hotelier & the benefit of all justices' excise or other licences.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jun 14, 1989Registration of a charge
    • Nov 12, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 14, 1988
    Delivered On Nov 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the loan stock as defined in the deed.
    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
    • Ocean Venture Limited
    Transactions
    • Nov 21, 1988Registration of a charge
    Debenture
    Created On Nov 08, 1988
    Delivered On Nov 10, 1988
    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 fixtures & fittings fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 10, 1988Registration of a charge
    • Nov 07, 1995Statement of satisfaction of a charge in full or part (403a)

    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