SINGLEPOINT (4U) LIMITED
Overview
| Company Name | SINGLEPOINT (4U) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02795597 |
| 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 SINGLEPOINT (4U) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SINGLEPOINT (4U) LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SINGLEPOINT (4U) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 4U LIMITED | Oct 03, 1994 | Oct 03, 1994 |
| CAUDWELL AIRTIME SERVICES LIMITED | May 28, 1993 | May 28, 1993 |
| HAJCO 117 LIMITED | Mar 03, 1993 | Mar 03, 1993 |
What are the latest accounts for SINGLEPOINT (4U) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for SINGLEPOINT (4U) 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 | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 15, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mrs Janine Butler as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Nigel Evans as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
legacy | 256 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 2 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 | ||||||||||
Who are the officers of SINGLEPOINT (4U) 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 | |||||||
| BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 277534960001 | |||||
| YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 257275320001 | |||||
| BENNETT, Craig | Secretary | 14 Conway Road Knypersley ST8 7AL Stoke On Trent Staffordshire | British | 34704080001 | ||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||
| HAJCO SECRETARIES LIMITED | Nominee Secretary | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Staffordshire | 900006890001 | |||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||
| BARTON, John Michael | Director | 30 Deerings Drive HA5 2NZ Pinner Middlesex | British | 34831450001 | ||||||
| BENNETT, Craig | Director | 14 Conway Road Knypersley ST8 7AL Stoke On Trent Staffordshire | British | 34704080001 | ||||||
| BIRNEY, James Gary | Director | Three Acre Wood Bridgemere Lane CW5 7PL Nantwich Cheshire | British | 86869670001 | ||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||
| BROWN, Peter | Director | Hawthorne Cottage 19 Station Road Barlaston ST12 9DH Stoke-On-Trent Staffordshire | British | 58317370001 | ||||||
| CAUDWELL, Brian | Director | Fradswell Hall Fradswell ST18 0EX Stafford Staffordshire England | British | 15920410002 | ||||||
| CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | 21185880002 | |||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||
| DARBY, Gavin John | Director | Rodona House Rodona Road St Georges Hill KT13 0NP Weybridge Surrey | England | British | 99277850001 | |||||
| DAVIES, Andrew Mark | Director | 19 Burnside WA15 0SG Halebarns Cheshire | British | 86869710001 | ||||||
| DOBSON, Philip | Director | The Holtridge Norbury Nr Cholmondeley SY13 4JA Whitchurch Shropshire | British | 95437530001 | ||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||
| 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 | |||||
| HUMPHREYS, Christopher Andrew | Director | Bowden House Bowden Lane, Marple SK6 6ND Stockport Cheshire | British | 77737010001 | ||||||
| JACKSON, Stephen Paul | Director | 11 Pollard Drive Stapeley CW5 7EQ Nantwich Cheshire | British | 74412960001 | ||||||
| KEAYS, Helen Margaret | Director | The Old Vicarage Temple Grafton B49 6NX Alcester Warwickshire | United Kingdom | British | 81221470001 | |||||
| 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 | |||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||
| MORROW, William Thomas | Director | 5415 Blackhawk Drive Danville California 94506 Usa | American | 95677940001 | ||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||
| PHILLIPS, Thomas Adam | Director | The Old Stable House Sun Farm Fradswell ST18 0EY Stafford | United Kingdom | British | 55928770001 | |||||
| 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 | |||||
| STEWART, Gregory Kenneth | Director | 1 The Grove CW6 0GB Tarporley Cheshire | British | 80561450001 | ||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 |
Who are the persons with significant control of SINGLEPOINT (4U) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Uk Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SINGLEPOINT (4U) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 03, 2003 Delivered On Feb 14, 2003 | 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
| ||||
Transactions
| ||||
| Deed of charge | Created On Mar 26, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All claims choses in action intellectual property and goodwill of the company present and future in so far as the same are comprised in the subscriber base arising under the service provider agreement and any other rights benefits or interests now and in the future comprised in the subscriber base. All book debts now and in the future owing to the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Jan 03, 2002 Delivered On Jan 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first floating charge its undertaking and assets both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 22, 1997 Delivered On Dec 29, 1997 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Deed of charge | Created On Jul 22, 1993 Delivered On Jul 24, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in respect of the service provider agreements or either of them or any subsequent agreement (as defined) | |
Short particulars The interest of the company in its customers from time to time concerning or inrelation to telecommunications services provided in whole or part on the vodafone network and all goodwill associated therewith (the subscriber base), first fixed charge all goodwill and uncalled capital intellectual property rights all book debts and other debts and first floating charge charge the remainder of the subscriber base. See the mortgage charge document for full 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