EMTEL EUROPE LIMITED
Overview
| Company Name | EMTEL EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02579436 |
| 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 EMTEL EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EMTEL EUROPE LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMTEL EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| EMTEL EUROPE PLC | Jan 13, 1992 | Jan 13, 1992 |
| MOBILE TELECOMMUNICATIONS EUROPE PLC | Feb 04, 1991 | Feb 04, 1991 |
What are the latest accounts for EMTEL EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for EMTEL EUROPE 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 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 5 pages | AA | ||||||||||
Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Appointment of Mr David Nigel Evans as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Martin Purkess as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Diane Mcintyre as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Schäfer as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of EMTEL EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | 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 | |||||
| BRIGGS, James Harvey | Secretary | Tokai Hurston Lane Storrington RH20 4HH Pulborough West Sussex | British | 65091690001 | ||||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| HANFORD, Raymond Clifford | Secretary | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | British | 45868080001 | ||||||
| MORGAN, James | Secretary | 3 Musgrave Avenue RH19 4BP East Grinstead West Sussex | British | 27598680001 | ||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||
| WATSON, John Richard William | Secretary | Toll Storey Cackle Street Horney Common TN22 3DU Nutley E Sussex | British | 12955520001 | ||||||
| WOOLLEY, Michael John | Secretary | 19 Rodenhurst Road Clapham Park SW4 8AE London | British | 46903110001 | ||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BELGEONNE, Edward Oscar | Director | Apartment 45 Vogans Mill 17 Mill Street SE1 2BZ London | British | 4264610002 | ||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||
| BRIGGS, James Harvey | Director | Tokai Hurston Lane Storrington RH20 4HH Pulborough West Sussex | British | 65091690001 | ||||||
| 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 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| 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 | |||||
| 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 | |||||
| HOOD, Michael Alistair | Director | 1 Station Cottage Station Approach TN21 8LG Heathfield East Sussex | British | 38986760001 | ||||||
| JEFFERY, Robert Alan | Director | Coach And Horses Carlton Scroop NG32 3AU Grantham Lincolnshire | British | 2182990001 | ||||||
| JONES, David Leslie | Director | Three Oak Barn RH14 0PY Plaistow West Sussex | British | 83517310001 | ||||||
| KINDELAN EVERETT, Juan | Director | P10 X11 92 FOREIGN Madrid 28036 Spain | Spanish | 24413560001 | ||||||
| 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 | |||||
| LLOYD, Samuel George Alan | Nominee Director | 13 Harley Court Blake Hall Road E11 2QG Wanstead London | British | 900001670001 | ||||||
| MORGAN, Philip | Director | 112 Watford Road Chiswell Green AL2 3JZ St Albans Hertfordshire | British | 38986720001 | ||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||
| SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 158146600001 | |||||
| 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 |
Who are the persons with significant control of EMTEL EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Connect Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EMTEL EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental deed of amendment to existing debenture dated 28TH july 1995 | Created On Mar 29, 1996 Delivered On Apr 18, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement dated 28TH july 1995 and a trading agreement dated 28TH july 1995 | |
Short particulars The particlars of the property charged remains as in the debenture dated 28/7/95. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deed | Created On Feb 28, 1996 Delivered On Mar 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 20TH february 1996 | |
Short particulars £3,000. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 28, 1995 Delivered On Aug 02, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a loan agreement and a trading agreement of even date | |
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
| ||||
| Fixed and floating charge | Created On Apr 10, 1995 Delivered On Apr 20, 1995 | 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 uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 19, 1992 Delivered On May 28, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Incl. Fixed charge over all the rights, property, title, goodwill & interest in and any confidential information computer software; all company's rights, title & interest in and to the agreements made between vodafone limited and the company. See form 395 ref. M200C for full details. 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
| ||||
| Deed of charge | Created On Jan 23, 1992 Delivered On Jan 29, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the service provider agreement dated 23/05/91 or any other agreement and under the charge | |
Short particulars All interest in the "subscriber base" (please see form 395 for details). | ||||
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