CELLPHONES DIRECT LIMITED
Overview
| Company Name | CELLPHONES DIRECT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02995222 |
| 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 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 Address | No |
What were the previous names of CELLPHONES DIRECT LIMITED?
| Company Name | From | Until |
|---|---|---|
| WAYRA UK LIMITED | Jan 20, 2012 | Jan 20, 2012 |
| CELLPHONES DIRECT LIMITED | Dec 06, 1994 | Dec 06, 1994 |
| NEATFORM LIMITED | Nov 28, 1994 | Nov 28, 1994 |
What are the latest accounts for CELLPHONES DIRECT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for CELLPHONES DIRECT 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 | 3 pages | DS01 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Appointment of Mark Evans as a director | 2 pages | AP01 | ||||||||||
Appointment of Ronan James Dunne as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Francisco Perez De Uriguen Muinelo as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Harwood as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Francisco Jesus Perez De Uriguen Muinelo as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Melcon Sanchez-Friera as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Memorandum and Articles of Association | 27 pages | MEM/ARTS | ||||||||||
Certificate of change of name Company name changed wayra uk LIMITED\certificate issued on 25/05/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 27 pages | MEM/ARTS | ||||||||||
Certificate of change of name Company name changed cellphones direct LIMITED\certificate issued on 20/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Annual return made up to Nov 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 12 pages | AA | ||||||||||
Who are the officers of CELLPHONES DIRECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O2 SECRETARIES LIMITED | Secretary | SL1 1YP Slough Wellington Street Berkshire |
| 79050630003 | ||||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | England | Irish | 187615620001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| BLUMENTHAL, William Michael | Secretary | 30 Daylesford Road SK8 1LF Cheadle Cheshire | British | 35528610001 | ||||||||||
| BOND, Christopher William | Secretary | 16 South Drive Sonning RG4 6GB Reading | British | 57245730002 | ||||||||||
| BURGESS, Mark | Secretary | Conifers Heronsgate Road Chorleywood WD3 5BA Rickmansworth Hertfordshire | British | 63174380002 | ||||||||||
| HELLYER, Gary Victor | Secretary | 3a The Ridgeway Mill Hill NW7 1RS London | British | 45217490001 | ||||||||||
| THOMAS, Dewi Eifion | Secretary | Ty'N Y Coed Llanychan LL15 1TY Ruthin Denbighshire | British | 58588960001 | ||||||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
| NEWGATE STREET SECRETARIES LIMITED | Secretary | 81 Newgate Street EC1A 7AJ London | 45816950001 | |||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| BARR, Robert Nicolas | Director | Lindfield Faringdon Road OX14 1BD Abingdon Oxfordshire | Uk | British | 41968920003 | |||||||||
| BOND, Christopher William | Director | 16 South Drive Sonning RG4 6GB Reading | British | 57245730002 | ||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| BRAMWELL, Nigel William Hewitt | Director | 19 Muston Street 2088 Mossman New South Wales Australia | British | 54594210002 | ||||||||||
| BROOKS, David John | Director | 45 Temple Road Kew TW9 2EB Richmond Surrey | British | 51952630004 | ||||||||||
| DAWES, Martin Richard | Director | Shawcroft Farm Holmes Chapel CW4 8DD Crewe Cheshire | England | British | 3392490001 | |||||||||
| FLETCHER SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820003 | ||||||||||
| FRYE, Roger Eric | Director | Ashley House 68 Ashley Park Avenue KT12 1EU Walton On Thames Surrey | British | 86874380001 | ||||||||||
| GOLDIE, David | Director | 7 Faircross Way AL1 4RT St. Albans Hertfordshire | United Kingdom | British | 67236850001 | |||||||||
| GORJANCE, William | Director | 61 Princess Road NW1 8JS London | American | 63174150001 | ||||||||||
| GRAHAM, Paul | Director | 12 The Close SL5 8EJ Ascot Berkshire | British | 63174190001 | ||||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| HELLYER, Gary Victor | Director | 3a The Ridgeway Mill Hill NW7 1RS London | British | 45217490001 | ||||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | 124326990002 | |||||||||
| PEETT, Edward John | Director | Low Wood Green Lane Pangbourne RG8 7BG Reading | British | 63206310001 | ||||||||||
| PEREZ DE URIGUEN MUINELO, Francisco Jesus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | Spanish | 171594210001 | |||||||||
| REA, Mark | Director | 40 Broad Walk SK9 5PL Wilmslow Cheshire | British | 29429480001 | ||||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| RYAN, Christina Bridget | Director | 24 Whitefriars Avenue Wealdstone HA3 5RN Harrow Middlesex | United Kingdom | Irish | 35354830001 | |||||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does CELLPHONES DIRECT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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