20:20 MOBILE GROUP LIMITED

20:20 MOBILE GROUP LIMITED

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

    Company Name20:20 MOBILE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02679207
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 20:20 MOBILE GROUP LIMITED?

    • Activities of distribution holding companies (64204) / Financial and insurance activities

    Where is 20:20 MOBILE GROUP LIMITED located?

    Registered Office Address
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 20:20 MOBILE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAUDWELL HOLDINGS LIMITEDJan 20, 1992Jan 20, 1992

    What are the latest accounts for 20:20 MOBILE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for 20:20 MOBILE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2017

    11 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 10, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2015

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2014

    LRESSP

    Satisfaction of charge 9 in full

    7 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    5 pagesMR04

    Satisfaction of charge 4 in full

    12 pagesMR04

    Satisfaction of charge 7 in full

    12 pagesMR04

    Termination of appointment of Meinie Oldersma as a director

    1 pagesTM01

    Appointment of Mr Robert Keith Ellis as a director

    2 pagesAP01

    Termination of appointment of Andrew White as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    16 pagesAA

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Who are the officers of 20:20 MOBILE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Secretary
    Weston Road
    Crewe
    CW1 6BU Cheshire
    British128521390002
    ELLIS, Robert Keith
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish154853690001
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish128521390002
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    British34704080002
    CAUDWELL, Brian
    The Laurels Farm
    Croxton
    ST21 6PE Eccleshall
    Staffordshire
    Secretary
    The Laurels Farm
    Croxton
    ST21 6PE Eccleshall
    Staffordshire
    British15920410001
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Secretary
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    STENING, Graeme Dominic
    The Gables
    135 Macdonald Road
    GU18 5YB Lightwater
    Surrey
    Secretary
    The Gables
    135 Macdonald Road
    GU18 5YB Lightwater
    Surrey
    British85022560001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritish15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    CORSO, Patrick
    11 Wilton Street
    SW1X 7AF London
    Director
    11 Wilton Street
    SW1X 7AF London
    Italian114582180001
    DOBSON, Philip
    The Holtridge
    Norbury Nr Cholmondeley
    SY13 4JA Whitchurch
    Shropshire
    Director
    The Holtridge
    Norbury Nr Cholmondeley
    SY13 4JA Whitchurch
    Shropshire
    British95437530001
    HUXTABLE, Julian
    6 Stuart Road
    Wimbledon
    SW19 8DH London
    Director
    6 Stuart Road
    Wimbledon
    SW19 8DH London
    British116258270001
    LLOYD, Steven
    5 Harrow Place
    ST15 8ST Stone
    Staffordshire
    Director
    5 Harrow Place
    ST15 8ST Stone
    Staffordshire
    British127681060001
    MORRIS, Barry
    15 Applebrook
    TF11 9PZ Shifnal
    Salop
    Director
    15 Applebrook
    TF11 9PZ Shifnal
    Salop
    British100825540001
    MORRIS, Barry
    15 Applebrook
    TF11 9PZ Shifnal
    Salop
    Director
    15 Applebrook
    TF11 9PZ Shifnal
    Salop
    British100825540001
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Director
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    OLDERSMA, Meinie, Mr.
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomThe Netherlands127482400003
    RYAN, Mark Stephen Edward
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    Director
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    United KingdomBritish142752190001
    SCHWED, Gustavo Rodolfo
    30 Aberdare Gardens
    NW6 3QA London
    Director
    30 Aberdare Gardens
    NW6 3QA London
    United KingdomAmerican114582170001
    WHITE, Andrew Mark
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish230126680001
    WILLIAMS, Stephen David
    2 Balcombe Close
    ST5 2DX Newcastle Under Lyme
    Staffordshire
    Director
    2 Balcombe Close
    ST5 2DX Newcastle Under Lyme
    Staffordshire
    British91659230001

    Does 20:20 MOBILE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 08, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Ireland Global Markets
    • Banco Espirito Santa Sa
    • Allied Irish Banks PLC
    • Mizuho Corporate Bank LTD
    Transactions
    • May 08, 2013Registration of a charge (MR01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    Share pledge agreement
    Created On Feb 28, 2011
    Delivered On Mar 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the chargee and the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    As sole owner of the shares meaning the 22 shares of a nominal value of 22,000,000.00 dirhams granted a pledge over the shares as continuing security for the payment and discharge in full of the secured liabilities see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank,LTD (In Its Capacity as Security Agent for and on Behalf of the Secured Parties)
    Transactions
    • Mar 10, 2011Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Share pledge agreement
    Created On Feb 16, 2011
    Delivered On Feb 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any of them) to the chargee and the pledgees (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pledges all of its shares in the company and all ancillary rights see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank,LTD (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Feb 22, 2011Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Quota pledge agreement
    Created On Jan 31, 2011
    Delivered On Feb 18, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares owned by the charging company in the company with nominative amount of euro 5,000.00 see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Feb 18, 2011Registration of a charge (MG01)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Pledge agreement
    Created On Aug 25, 2010
    Delivered On Sep 01, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    91, 542 shares of a nominal value of eight euros each in the share capital of the company see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD
    Transactions
    • Sep 01, 2010Registration of a charge (MG01)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Jun 12, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Deed of charge over account deposits
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit being all deposits now and in the future credited to the account name rbs re 50:50 mobile group limited see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Jul 04, 2008
    Delivered On Jul 15, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon charged account: barclays bank pcl re: 20:20 mobile group limited sort code 20:36:43.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Deed of accession and charge
    Created On Nov 22, 2006
    Delivered On Dec 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Jun 12, 2009Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Sep 25, 2006
    Delivered On Oct 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Details of charged account(s) barclays bank PLC re caudwell holdings limited current account account number 23746038 and euro current account account number 45693588. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 03, 2006Registration of a charge (395)
    • Jul 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1994
    Delivered On Dec 15, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1994Registration of a charge (395)
    • Apr 19, 2006Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 19, 1994
    Delivered On Sep 23, 1994
    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
    • The Co-Operative Bank PLC,
    Transactions
    • Sep 23, 1994Registration of a charge (395)
    • Mar 16, 1995Statement of satisfaction of a charge in full or part (403a)

    Does 20:20 MOBILE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    Aug 17, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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