MOBILE TELECOM GROUP LIMITED

MOBILE TELECOM GROUP LIMITED

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

    Company NameMOBILE TELECOM GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03107765
    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 MOBILE TELECOM GROUP LIMITED?

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

    Where is MOBILE TELECOM GROUP LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBILE TELECOM GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO. 87) LIMITEDSep 28, 1995Sep 28, 1995

    What are the latest accounts for MOBILE TELECOM GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for MOBILE TELECOM GROUP 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

    Statement of capital on Apr 11, 2012

    • Capital: GBP 0.33
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reduced to nil 22/03/2012
    RES13

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

    4 pagesAR01

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

    6 pagesAA

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

    5 pagesAR01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Feb 14, 2010 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Quoting section 175 18/12/2009
    RES13

    Statement of company's objects

    2 pagesCC04

    Director's details changed for Thomas Nowak on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Purkess on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MOBILE TELECOM GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    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
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Secretary
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    O'CONNOR, Terence Peter
    7 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Secretary
    7 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British13105600002
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    SMITH, Martin Edward
    Bletchingley House
    High Street
    RH1 4LJ Bletchingley
    Surrey
    Secretary
    Bletchingley House
    High Street
    RH1 4LJ Bletchingley
    Surrey
    British78118740001
    ALEXANDER, Alun Tudor
    Loxwood
    Fullers Road
    GU10 4DF Rowledge Farnham
    Surrey
    Nominee Director
    Loxwood
    Fullers Road
    GU10 4DF Rowledge Farnham
    Surrey
    British900007590001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BAMFORD, Peter Richard
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    Director
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    British54076100002
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    BAXTER, Richard Alistair
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Nominee Director
    Little Stonborough
    Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British900007600001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    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
    MCGEORGE, Kenneth Roy
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    British61230560001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    O'CONNOR, Terence Peter
    7 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    Director
    7 Standen Close
    Felbridge
    RH19 2RL East Grinstead
    West Sussex
    British13105600002
    PEETT, Edward John
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    Director
    Low Wood Green Lane
    Pangbourne
    RG8 7BG Reading
    British63206310001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SHERWOOD, Timothy Robin
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    Director
    Berry Oaks
    12 Woodlands Avenue
    RG41 3HL Wokingham
    Berkshire
    United KingdomBritish104309090001
    SMITH, Martin Edward
    Bletchingley House
    High Street
    RH1 4LJ Bletchingley
    Surrey
    Director
    Bletchingley House
    High Street
    RH1 4LJ Bletchingley
    Surrey
    British78118740001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    WEBB, Denys William
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    Director
    Oakfield Stud
    Whitemoor Lane, Upper Basildon
    RG8 8SF Reading
    Berkshire
    United KingdomBritish76074580001

    Does MOBILE TELECOM GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 11, 1996
    Delivered On Mar 16, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a loan agreement dated 11TH march 1996
    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
    • Hawthorn Leslie Group Limited
    Transactions
    • Mar 16, 1996Registration of a charge (395)
    • Aug 30, 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