EMTEL EUROPE LIMITED

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

    Company NameEMTEL EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02579436
    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 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 AddressNo

    What were the previous names of EMTEL EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMTEL EUROPE PLCJan 13, 1992Jan 13, 1992
    MOBILE TELECOMMUNICATIONS EUROPE PLCFeb 04, 1991Feb 04, 1991

    What are the latest accounts for EMTEL EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for EMTEL EUROPE 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 5 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 246,457
    SH01

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

    5 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2015

    Statement of capital on Mar 14, 2015

    • Capital: GBP 246,457
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    Annual return made up to Feb 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 11, 2014

    Statement of capital on Mar 11, 2014

    • Capital: GBP 246,457
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    7 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr David Nigel Evans as a director

    2 pagesAP01

    Termination of appointment of Martin Purkess as a director

    1 pagesTM01

    Annual return made up to Feb 14, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Diane Mcintyre as a director

    2 pagesAP01

    Termination of appointment of Richard Schäfer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Feb 14, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of EMTEL EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    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
    BRIGGS, James Harvey
    Tokai Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    Secretary
    Tokai Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    British65091690001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    HANFORD, Raymond Clifford
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    Secretary
    Romney Cottage Park Horsley
    East Horsley
    KT24 5RZ Leatherhead
    Surrey
    British45868080001
    MORGAN, James
    3 Musgrave Avenue
    RH19 4BP East Grinstead
    West Sussex
    Secretary
    3 Musgrave Avenue
    RH19 4BP East Grinstead
    West Sussex
    British27598680001
    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
    WATSON, John Richard William
    Toll Storey Cackle Street
    Horney Common
    TN22 3DU Nutley
    E Sussex
    Secretary
    Toll Storey Cackle Street
    Horney Common
    TN22 3DU Nutley
    E Sussex
    British12955520001
    WOOLLEY, Michael John
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    Secretary
    19 Rodenhurst Road
    Clapham Park
    SW4 8AE London
    British46903110001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BELGEONNE, Edward Oscar
    Apartment 45 Vogans Mill
    17 Mill Street
    SE1 2BZ London
    Director
    Apartment 45 Vogans Mill
    17 Mill Street
    SE1 2BZ London
    British4264610002
    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
    BRIGGS, James Harvey
    Tokai Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    Director
    Tokai Hurston Lane
    Storrington
    RH20 4HH Pulborough
    West Sussex
    British65091690001
    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
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Director
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    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
    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
    HOOD, Michael Alistair
    1 Station Cottage
    Station Approach
    TN21 8LG Heathfield
    East Sussex
    Director
    1 Station Cottage
    Station Approach
    TN21 8LG Heathfield
    East Sussex
    British38986760001
    JEFFERY, Robert Alan
    Coach And Horses
    Carlton Scroop
    NG32 3AU Grantham
    Lincolnshire
    Director
    Coach And Horses
    Carlton Scroop
    NG32 3AU Grantham
    Lincolnshire
    British2182990001
    JONES, David Leslie
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    Director
    Three Oak Barn
    RH14 0PY Plaistow
    West Sussex
    British83517310001
    KINDELAN EVERETT, Juan
    P10 X11 92
    FOREIGN Madrid 28036
    Spain
    Director
    P10 X11 92
    FOREIGN Madrid 28036
    Spain
    Spanish24413560001
    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
    LLOYD, Samuel George Alan
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    Nominee Director
    13 Harley Court
    Blake Hall Road
    E11 2QG Wanstead
    London
    British900001670001
    MORGAN, Philip
    112 Watford Road
    Chiswell Green
    AL2 3JZ St Albans
    Hertfordshire
    Director
    112 Watford Road
    Chiswell Green
    AL2 3JZ St Albans
    Hertfordshire
    British38986720001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    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
    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

    Who are the persons with significant control of EMTEL EUROPE 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 Number2225919
    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 EMTEL EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Vodacom Limited
    Transactions
    • Apr 18, 1996Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    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
    • Corinium Estates Limited
    Transactions
    • Mar 20, 1996Registration of a charge (395)
    • Oct 04, 2018Satisfaction of a charge (MR04)
    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
    • Vodacom Limited
    Transactions
    • Aug 02, 1995Registration of a charge (395)
    • May 04, 2018Satisfaction of a charge (MR04)
    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
    • Midland Bank PLC
    Transactions
    • Apr 20, 1995Registration of a charge (395)
    • Aug 02, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 28, 1992Registration of a charge (395)
    • Mar 08, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Vodafone Limited
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    • Mar 08, 1994Statement 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