CELLPHONES DIRECT LIMITED

CELLPHONES DIRECT LIMITED

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

    Company NameCELLPHONES DIRECT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02995222
    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 CELLPHONES DIRECT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CELLPHONES DIRECT LIMITED located?

    Registered Office Address
    260 Bath Road
    SL1 4DX Slough
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CELLPHONES DIRECT LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAYRA UK LIMITEDJan 20, 2012Jan 20, 2012
    CELLPHONES DIRECT LIMITEDDec 06, 1994Dec 06, 1994
    NEATFORM LIMITEDNov 28, 1994Nov 28, 1994

    What are the latest accounts for CELLPHONES DIRECT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for CELLPHONES DIRECT 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 4 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2015

    Statement of capital on Dec 11, 2015

    • Capital: GBP 3
    SH01

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

    10 pagesAA

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 3
    SH01

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

    9 pagesAA

    Appointment of Mark Evans as a director

    2 pagesAP01

    Appointment of Ronan James Dunne as a director

    2 pagesAP01

    Termination of appointment of Francisco Perez De Uriguen Muinelo as a director

    1 pagesTM01

    Termination of appointment of Robert Harwood as a director

    1 pagesTM01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 14, 2013

    Statement of capital on Nov 14, 2013

    • Capital: GBP 3
    SH01

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

    11 pagesAA

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

    5 pagesAR01

    Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director

    2 pagesAP01

    Termination of appointment of David Melcon Sanchez-Friera as a director

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Memorandum and Articles of Association

    27 pagesMEM/ARTS

    Certificate of change of name

    Company name changed wayra uk LIMITED\certificate issued on 25/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    May 25, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Memorandum and Articles of Association

    27 pagesMEM/ARTS

    Certificate of change of name

    Company name changed cellphones direct LIMITED\certificate issued on 20/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Jan 20, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Annual return made up to Nov 14, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    12 pagesAA

    Who are the officers of CELLPHONES DIRECT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O2 SECRETARIES LIMITED
    SL1 1YP Slough
    Wellington Street
    Berkshire
    Secretary
    SL1 1YP Slough
    Wellington Street
    Berkshire
    Identification TypeEuropean Economic Area
    Registration Number04272689
    79050630003
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    EnglandIrish187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritish165775290001
    BLUMENTHAL, William Michael
    30 Daylesford Road
    SK8 1LF Cheadle
    Cheshire
    Secretary
    30 Daylesford Road
    SK8 1LF Cheadle
    Cheshire
    British35528610001
    BOND, Christopher William
    16 South Drive
    Sonning
    RG4 6GB Reading
    Secretary
    16 South Drive
    Sonning
    RG4 6GB Reading
    British57245730002
    BURGESS, Mark
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    Secretary
    Conifers Heronsgate Road
    Chorleywood
    WD3 5BA Rickmansworth
    Hertfordshire
    British63174380002
    HELLYER, Gary Victor
    3a The Ridgeway
    Mill Hill
    NW7 1RS London
    Secretary
    3a The Ridgeway
    Mill Hill
    NW7 1RS London
    British45217490001
    THOMAS, Dewi Eifion
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    Secretary
    Ty'N Y Coed
    Llanychan
    LL15 1TY Ruthin
    Denbighshire
    British58588960001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    NEWGATE STREET SECRETARIES LIMITED
    81 Newgate Street
    EC1A 7AJ London
    Secretary
    81 Newgate Street
    EC1A 7AJ London
    45816950001
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    BOND, Christopher William
    16 South Drive
    Sonning
    RG4 6GB Reading
    Director
    16 South Drive
    Sonning
    RG4 6GB Reading
    British57245730002
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    British77513730001
    BRAMWELL, Nigel William Hewitt
    19 Muston Street
    2088 Mossman
    New South Wales
    Australia
    Director
    19 Muston Street
    2088 Mossman
    New South Wales
    Australia
    British54594210002
    BROOKS, David John
    45 Temple Road
    Kew
    TW9 2EB Richmond
    Surrey
    Director
    45 Temple Road
    Kew
    TW9 2EB Richmond
    Surrey
    British51952630004
    DAWES, Martin Richard
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    Director
    Shawcroft Farm
    Holmes Chapel
    CW4 8DD Crewe
    Cheshire
    EnglandBritish3392490001
    FLETCHER SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820003
    FRYE, Roger Eric
    Ashley House
    68 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    Director
    Ashley House
    68 Ashley Park Avenue
    KT12 1EU Walton On Thames
    Surrey
    British86874380001
    GOLDIE, David
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    Director
    7 Faircross Way
    AL1 4RT St. Albans
    Hertfordshire
    United KingdomBritish67236850001
    GORJANCE, William
    61 Princess Road
    NW1 8JS London
    Director
    61 Princess Road
    NW1 8JS London
    American63174150001
    GRAHAM, Paul
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    Director
    12 The Close
    SL5 8EJ Ascot
    Berkshire
    British63174190001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    HELLYER, Gary Victor
    3a The Ridgeway
    Mill Hill
    NW7 1RS London
    Director
    3a The Ridgeway
    Mill Hill
    NW7 1RS London
    British45217490001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanish124326990002
    PEETT, Edward John
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    Director
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    British63206310001
    PEREZ DE URIGUEN MUINELO, Francisco Jesus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomSpanish171594210001
    REA, Mark
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    40 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British29429480001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritish113956040003
    RYAN, Christina Bridget
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    Director
    24 Whitefriars Avenue
    Wealdstone
    HA3 5RN Harrow
    Middlesex
    United KingdomIrish35354830001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Does CELLPHONES DIRECT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 16, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All indebtedness,liabilities and obligations due owing or incurred by the company,martin dawes telecommunications limited (the "parent") and the subsidiaries of the parent from time to time each a group company (together the group companies) to the royal bank of scotland PLC as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them pursuant to the facility documents (as defined in the facilities agreement)
    Short particulars
    All that f/h property k/a 85 sankey street warrington WA1 1SQ t/n ch 339655 and all that f/h property k/a 101 sankey street warrington t/n ch 257680. 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 Royal Bank of Scotland PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • May 09, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge over rent deposit account
    Created On Jun 20, 1996
    Delivered On Jun 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the rent deposit deed dated 24TH march 1995
    Short particulars
    All proceeds held in the rent deposit account being the "deposit account" as defined in the rent deposit deed dated 24TH march 1995.
    Persons Entitled
    • Highgrove Properties and Investments Limited
    • Max Ruegg
    • Jean Pierre Wespi
    • Global Fiduciary (Canada) Inc
    Transactions
    • Jun 28, 1996Registration of a charge (395)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On May 24, 1996
    Delivered On Jun 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed
    Short particulars
    The deposit sum of £15,000.
    Persons Entitled
    • Sss Gears Limited
    Transactions
    • Jun 01, 1996Registration of a charge (395)
    • Jun 29, 2016Satisfaction of a charge (MR04)
    Deed of charge
    Created On Dec 10, 1994
    Delivered On Dec 21, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the service provider agreements (as defined) and the charge
    Short particulars
    Fixed and floating charge over all property book debts goodwill and intellectual property rights.
    Persons Entitled
    • Vodafone Limited
    Transactions
    • Dec 21, 1994Registration of a charge (395)
    • Aug 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 09, 1994
    Delivered On Dec 21, 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
    • Vodafone Group PLC
    Transactions
    • Dec 21, 1994Registration of a charge (395)
    • May 08, 1997Statement 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