ONEBILL LIMITED

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

    Company NameONEBILL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04034148
    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 ONEBILL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ONEBILL LIMITED located?

    Registered Office Address
    Lindred House 20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ONEBILL LIMITED?

    Previous Company Names
    Company NameFromUntil
    ONEBILL PLCJul 14, 2000Jul 14, 2000

    What are the latest accounts for ONEBILL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2023

    What are the latest filings for ONEBILL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Mar 31, 2023

    16 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jun 28, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Mar 31, 2022

    22 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD03

    Register inspection address has been changed to Dwf Company Secretarial Services Limited 1 Scott Place 2 Hardman Street Manchester M3 3AA

    1 pagesAD02

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registered office address changed from First Floor, Millbank Tower, 21-24 Millbank London SW1P 4QP to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Mar 15, 2022

    1 pagesAD01

    Termination of appointment of Neil Francis Conaghan as a director on Mar 04, 2022

    1 pagesTM01

    Termination of appointment of Christian Nellemann as a director on Mar 04, 2022

    1 pagesTM01

    Appointment of Mr Stuart Norman Morten as a director on Mar 04, 2022

    2 pagesAP01

    Appointment of Mr David Raymond Mcginn as a director on Mar 04, 2022

    2 pagesAP01

    Termination of appointment of Panayiotis Koullas as a secretary on Mar 04, 2022

    1 pagesTM02

    Satisfaction of charge 040341480010 in full

    1 pagesMR04

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    22 pagesAA

    Full accounts made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Who are the officers of ONEBILL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGINN, David Raymond
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish286701680001
    MORTEN, Stuart Norman
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritish253478290001
    BLOODWORTH, Owen
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    Secretary
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    British109512260001
    GERMAN, Peter James
    17 Kings Crescent
    Shoreham Beach
    BN43 5LE Shoreham By Sea
    West Sussex
    Secretary
    17 Kings Crescent
    Shoreham Beach
    BN43 5LE Shoreham By Sea
    West Sussex
    British59433780003
    KOULLAS, Panayiotis
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    England
    Secretary
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    England
    British127212940002
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BLOODWORTH, Owen
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    Director
    Thornhill Farm
    Coolham
    RH13 8QN Horsham
    West Sussex
    EnglandBritish109512260001
    CONAGHAN, Neil Francis
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    England
    United KingdomBritish159524670001
    DICKIN, Anthony John
    7 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    Director
    7 Ferndown Gardens
    KT11 2BH Cobham
    Surrey
    EnglandBritish127212770001
    GERMAN, Peter James
    17 Kings Crescent
    Shoreham Beach
    BN43 5LE Shoreham By Sea
    West Sussex
    Director
    17 Kings Crescent
    Shoreham Beach
    BN43 5LE Shoreham By Sea
    West Sussex
    British59433780003
    KARIBIAN, Anthony Vahan
    Gledhow Gardens
    SW5 0AY London
    13d
    Director
    Gledhow Gardens
    SW5 0AY London
    13d
    United KingdomBritish136539170001
    MARTIN, Anna
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    Director
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    United KingdomBritish68530030001
    NELLEMANN, Christian
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    Director
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    EnglandDanish192758240001
    NELLEMANN, Christian
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    England
    EnglandDanish192758240001
    SHEIKH, Saeed Mohammed
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    Director
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower,
    EnglandBritish257470750001
    THORNLEY, Graham Michael
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    Director
    28 Lesser Foxholes
    BN43 5NT Shoreham By Sea
    West Sussex
    EnglandBritish61766650002
    TIPPER, Gary William
    The Avenue
    Sale
    M33 4PJ Manchester
    33
    Lancashire
    Director
    The Avenue
    Sale
    M33 4PJ Manchester
    33
    Lancashire
    United KingdomBritish136539500001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Who are the persons with significant control of ONEBILL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Onebill Group Limited
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower
    England
    Apr 06, 2016
    21-24 Millbank
    SW1P 4QP London
    First Floor, Millbank Tower
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05531133
    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 ONEBILL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 18, 2020
    Delivered On Dec 21, 2020
    Satisfied
    Brief description
    Please see instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ares Management Limited
    Transactions
    • Dec 21, 2020Registration of a charge (MR01)
    • Mar 10, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Oct 03, 2014
    Delivered On Oct 06, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • U.S. Bank Trustees Limited in Its Capacity as Security Agent
    Transactions
    • Oct 06, 2014Registration of a charge (MR01)
    • Dec 23, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 02, 2013
    Delivered On Dec 05, 2013
    Satisfied
    Brief description
    Trade mark number 2260289-mark text: onebill 1234567890B telecom (word and mark). Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (As Security Agent)
    Transactions
    • Dec 05, 2013Registration of a charge (MR01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Group debenture
    Created On Sep 24, 2010
    Delivered On Oct 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The "Security Agent")
    Transactions
    • Oct 06, 2010Registration of a charge (MG01)
    • Dec 04, 2013Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Sep 24, 2010
    Delivered On Oct 02, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee, the beneficiaries or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Eci Ventures Nominees Limited (As Security Trustee)
    Transactions
    • Oct 02, 2010Registration of a charge (MG01)
    • Oct 07, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Feb 17, 2009
    Delivered On Mar 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h,l/h property,all the undertaking,property and assets.
    Persons Entitled
    • Graham Michael Thornley
    Transactions
    • Mar 03, 2009Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 17, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (or any of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC as Security Agent for the Secured Parties
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Feb 17, 2009
    Delivered On Feb 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due to the security beneficiaries or any of them by any group company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Zeus Private Equity LLP (The “Security Trustee”)
    Transactions
    • Feb 20, 2009Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 02, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a premium house, 102-108 brighton road, worthing. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Mar 10, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 2001
    Delivered On Jul 26, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Mar 10, 2009Statement 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