20:20 MOBILE (UK) LIMITED
Overview
| Company Name | 20:20 MOBILE (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04833552 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of 20:20 MOBILE (UK) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is 20:20 MOBILE (UK) LIMITED located?
| Registered Office Address | Weston Road Crewe CW1 6BU Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of 20:20 MOBILE (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| 20:20 LOGISTICS LIMITED | Jan 05, 2004 | Jan 05, 2004 |
| K & S (511) LIMITED | Jul 15, 2003 | Jul 15, 2003 |
What are the latest accounts for 20:20 MOBILE (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What are the latest filings for 20:20 MOBILE (UK) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2019 | 10 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2018 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2017 | 11 pages | LIQ03 | ||||||||||||||
Insolvency filing Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | 4 pages | LIQ MISC | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Removal of liquidator by court order | 15 pages | LIQ10 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2016 | 8 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2015 | 8 pages | 4.68 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Satisfaction of charge 2 in full | 12 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 12 pages | MR04 | ||||||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||||||
Termination of appointment of James Browning as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Meinie Oldersma as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robert Keith Ellis as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew White as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 18, 2013
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of 20:20 MOBILE (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Nicholas Alexander | Secretary | Weston Road Crewe CW1 6BU Cheshire | British | 128521390002 | ||||||
| ELLIS, Robert Keith | Director | Weston Road Crewe CW1 6BU Cheshire | England | British | 154853690001 | |||||
| SMITH, Nicholas Alexander | Director | Weston Road Crewe CW1 6BU Cheshire | United Kingdom | British | 128521390002 | |||||
| BENNETT, Craig | Secretary | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | British | 34704080002 | ||||||
| MOULDING, Matthew John | Secretary | 33 Registry Close Kingsmead CW9 8UZ Northwich Cheshire | British | 116013430001 | ||||||
| K & S SECRETARIES LIMITED | Nominee Secretary | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006940001 | |||||||
| BAXENDALE, Richard | Director | 33 Longbourn SL4 3TN Windsor Berkshire | England | British | 86868810002 | |||||
| BENNETT, Craig | Director | Merry Fox Hall Lane WA16 7AH Mobberley Cheshire | United Kingdom | British | 34704080002 | |||||
| BROWNING, James Scott | Director | Weston Road Crewe CW1 6BU Cheshire | United Kingdom | British | 107639370001 | |||||
| CAUDWELL, Brian, Mr. | Director | Brooklands Sarisbury Green SO31 7EE Southampton Hampshire | England | British | 15920410004 | |||||
| CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | 21185880002 | |||||
| GUPTA, Prakash Kumar | Director | 60 Chestnut Road Loggerheads TF9 4RF Market Drayton Oak Cottage Shropshire | England | British | 62671990002 | |||||
| HUBBARD, Peter John | Director | Portridge House Old Burghclere RG20 9NH Newbury Berkshire | United Kingdom | British | 146285880001 | |||||
| MILLAR, Roderick John | Director | 77 Sandbach Road North Alsager ST7 2AP Stoke On Trent Staffordshire | Uk | British | 153972110001 | |||||
| MOULDING, Matthew John | Director | 33 Registry Close Kingsmead CW9 8UZ Northwich Cheshire | British | 116013430001 | ||||||
| OLDERSMA, Meinie, Mr. | Director | Weston Road Crewe CW1 6BU Cheshire | United Kingdom | The Netherlands | 127482400003 | |||||
| RYAN, Mark Stephen Edward | Director | The Old Hall Little Heath Road, Christleton CH3 7AH Chester Cheshire | United Kingdom | British | 142752190001 | |||||
| STEPHENSON, Christopher | Director | 242 Brooklands Road M23 9HD Manchester Lancashire | United Kingdom | British | 102868610001 | |||||
| WHITE, Andrew Mark | Director | Weston Road Crewe CW1 6BU Cheshire | England | British | 230126680001 | |||||
| K & S DIRECTORS LIMITED | Nominee Director | The Brampton ST5 0QW Newcastle-Under-Lyme Staffordshire | 900006930001 |
Does 20:20 MOBILE (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Nov 26, 2009 Delivered On Dec 08, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All assets of the company by way of a fixed and floating charge. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Pledge agreement | Created On Jul 04, 2008 Delivered On Jul 15, 2008 | Satisfied | Amount secured All monies due or to become due from the obligors to the benficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The pledged shares see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 04, 2008 Delivered On Jul 15, 2008 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries 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
| ||||
Transactions
| ||||
| Share pledge | Created On Nov 22, 2006 Delivered On Dec 05, 2006 | Satisfied | Amount secured All monies due or to become due from the obligors to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars 1,000 shares of a nominal value of eight euros (eur 8) each (together with the shares and/or securities the pledged shares), any shares and/or securities, any income incidentals and any rights resulting from the pledged shares. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession and charge | Created On Nov 22, 2006 Delivered On Dec 05, 2006 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Debenture | Created On Nov 02, 2005 Delivered On Nov 09, 2005 | 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
| ||||
Does 20:20 MOBILE (UK) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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