PEOPLES PHONE LIMITED
Overview
| Company Name | PEOPLES PHONE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02262870 |
| 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 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 Address | No |
What were the previous names of PEOPLES PHONE LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE PEOPLES PHONE COMPANY PLC | Feb 28, 1994 | Feb 28, 1994 |
| CELLULAR COMMUNICATIONS CORPORATION PLC | May 27, 1988 | May 27, 1988 |
What are the latest accounts for PEOPLES PHONE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PEOPLES PHONE 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 | ||||||||||||||
Satisfaction of charge 19 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 15 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 17 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 14 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 07, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | 1 pages | AD04 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||||||
Who are the officers of PEOPLES PHONE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| DAWE-LANE, Patrick John Beachim | Secretary | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||||||
| EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| PARRISH, Keith John | Secretary | 33 Reads Field Four Marks GU34 5XA Alton Hampshire | British | 65075990001 | ||||||||||
| 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 | ||||||||||
| BAMFORD, Peter Richard | Director | Lantern House 4a Queens Gate Place SW7 5NT London | British | 54076100002 | ||||||||||
| BEST, Pauline Ann | Director | Honeysuckle Cottage Sutton Lane Sutton OX29 5RU Witney Oxfordshire | British | 68015830001 | ||||||||||
| BISWAS, Sumit Kumar | Director | 21 South Street OX2 0BE Oxford Oxfordshire | British | 63870460001 | ||||||||||
| 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 | ||||||||||
| EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | 1908570001 | ||||||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||||||
| FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | 64442870001 | |||||||||
| GARDNER, Malcolm William | Director | Dryson House Edge Business Centre Humber Road NW2 6EW London | British | 48770690002 | ||||||||||
| GENT, Christopher Charles | Director | Crowshott Highclere RG20 9RY Newbury Berkshire | British | 50867930001 | ||||||||||
| GIBBINS, Michael Edward Stanley | Director | 36 Hurlingham Square Peterborough Road SW6 3DZ London | British | 39579200001 | ||||||||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||||||
| 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 | |||||||||
| HANFORD, Raymond Clifford | Director | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | United Kingdom | British | 45868080001 | |||||||||
| HEXT, Jane Helen | Director | 2 Saint Katherines Winterbourne Bassett SN4 9QG Swindon Wiltshire | England | British | 152305810001 | |||||||||
| HOLMES, Stephen Edward | Director | Parsonage Farm Stanbridge Earls SO51 0HE Romsey Hampshire | England | British | 6218790003 | |||||||||
| JONES, David Leslie | Director | Three Oak Barn RH14 0PY Plaistow West Sussex | British | 83517310001 | ||||||||||
| KEAYS, Helen Margaret | Director | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | 55393460002 | ||||||||||
| KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | 62981720001 | ||||||||||
| 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 | |||||||||
| MELHUISH-HANCOCK, Douglas Charles | Director | 22 Nightingale House E1W 1UA London | United Kingdom | British | 6218780001 | |||||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 |
Who are the persons with significant control of PEOPLES PHONE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Retail (Holdings) Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PEOPLES PHONE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Instrument | Created On Jan 14, 1994 Delivered On Jan 27, 1994 Covering Instrument Date Jan 14, 1994 | Satisfied | ||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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