SINGLEPOINT (4U) LIMITED

SINGLEPOINT (4U) LIMITED

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

    Company NameSINGLEPOINT (4U) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02795597
    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 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 AddressNo

    What were the previous names of SINGLEPOINT (4U) LIMITED?

    Previous Company Names
    Company NameFromUntil
    4U LIMITEDOct 03, 1994Oct 03, 1994
    CAUDWELL AIRTIME SERVICES LIMITEDMay 28, 1993May 28, 1993
    HAJCO 117 LIMITEDMar 03, 1993Mar 03, 1993

    What are the latest accounts for SINGLEPOINT (4U) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for SINGLEPOINT (4U) 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

    1 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Mar 15, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Feb 14, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 6 in full

    2 pagesMR04

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    10 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    2 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

    Who are the officers of SINGLEPOINT (4U) 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
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001
    BENNETT, Craig
    14 Conway Road
    Knypersley
    ST8 7AL Stoke On Trent
    Staffordshire
    Secretary
    14 Conway Road
    Knypersley
    ST8 7AL Stoke On Trent
    Staffordshire
    British34704080001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    HAJCO SECRETARIES LIMITED
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    Nominee Secretary
    Berkeley Court
    Borough Road
    ST5 1TT Newcastle Under Lyme
    Staffordshire
    900006890001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BARTON, John Michael
    30 Deerings Drive
    HA5 2NZ Pinner
    Middlesex
    Director
    30 Deerings Drive
    HA5 2NZ Pinner
    Middlesex
    British34831450001
    BENNETT, Craig
    14 Conway Road
    Knypersley
    ST8 7AL Stoke On Trent
    Staffordshire
    Director
    14 Conway Road
    Knypersley
    ST8 7AL Stoke On Trent
    Staffordshire
    British34704080001
    BIRNEY, James Gary
    Three Acre Wood
    Bridgemere Lane
    CW5 7PL Nantwich
    Cheshire
    Director
    Three Acre Wood
    Bridgemere Lane
    CW5 7PL Nantwich
    Cheshire
    British86869670001
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    BROWN, Peter
    Hawthorne Cottage
    19 Station Road Barlaston
    ST12 9DH Stoke-On-Trent
    Staffordshire
    Director
    Hawthorne Cottage
    19 Station Road Barlaston
    ST12 9DH Stoke-On-Trent
    Staffordshire
    British58317370001
    CAUDWELL, Brian
    Fradswell Hall Fradswell
    ST18 0EX Stafford
    Staffordshire
    England
    Director
    Fradswell Hall Fradswell
    ST18 0EX Stafford
    Staffordshire
    England
    British15920410002
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    DARBY, Gavin John
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    Director
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    EnglandBritish99277850001
    DAVIES, Andrew Mark
    19 Burnside
    WA15 0SG Halebarns
    Cheshire
    Director
    19 Burnside
    WA15 0SG Halebarns
    Cheshire
    British86869710001
    DOBSON, Philip
    The Holtridge
    Norbury Nr Cholmondeley
    SY13 4JA Whitchurch
    Shropshire
    Director
    The Holtridge
    Norbury Nr Cholmondeley
    SY13 4JA Whitchurch
    Shropshire
    British95437530001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    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
    HUMPHREYS, Christopher Andrew
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    Director
    Bowden House
    Bowden Lane, Marple
    SK6 6ND Stockport
    Cheshire
    British77737010001
    JACKSON, Stephen Paul
    11 Pollard Drive
    Stapeley
    CW5 7EQ Nantwich
    Cheshire
    Director
    11 Pollard Drive
    Stapeley
    CW5 7EQ Nantwich
    Cheshire
    British74412960001
    KEAYS, Helen Margaret
    The Old Vicarage
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    Director
    The Old Vicarage
    Temple Grafton
    B49 6NX Alcester
    Warwickshire
    United KingdomBritish81221470001
    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
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    MORROW, William Thomas
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    Director
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    American95677940001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PHILLIPS, Thomas Adam
    The Old Stable House Sun Farm
    Fradswell
    ST18 0EY Stafford
    Director
    The Old Stable House Sun Farm
    Fradswell
    ST18 0EY Stafford
    United KingdomBritish55928770001
    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
    STEWART, Gregory Kenneth
    1 The Grove
    CW6 0GB Tarporley
    Cheshire
    Director
    1 The Grove
    CW6 0GB Tarporley
    Cheshire
    British80561450001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002

    Who are the persons with significant control of SINGLEPOINT (4U) 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 Number2227940
    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 SINGLEPOINT (4U) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Feb 14, 2003Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Bt Cellnet
    Transactions
    • Apr 03, 2002Registration of a charge (395)
    • Jul 28, 2020Satisfaction of a charge (MR04)
    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
    • Vodafone Limited
    Transactions
    • Jan 16, 2002Registration of a charge (395)
    • Dec 06, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Dec 29, 1997Registration of a charge (395)
    • Dec 02, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 2007Statement 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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 15, 1994Registration of a charge (395)
    • Dec 02, 2005Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 22, 2007Statement 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)
    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
    • Vodafone Limited
    Transactions
    • Jul 24, 1993Registration of a charge (395)
    • Dec 06, 2018Satisfaction of a charge (MR04)

    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