20:20 MOBILE (UK) LIMITED

20:20 MOBILE (UK) LIMITED

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

    Company Name20:20 MOBILE (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04833552
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of 20:20 MOBILE (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    20:20 LOGISTICS LIMITEDJan 05, 2004Jan 05, 2004
    K & S (511) LIMITEDJul 15, 2003Jul 15, 2003

    What are the latest accounts for 20:20 MOBILE (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What are the latest filings for 20:20 MOBILE (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 10, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2018

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2017

    11 pagesLIQ03

    Insolvency filing

    Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl
    4 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    15 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 10, 2016

    8 pages4.68

    Liquidators' statement of receipts and payments to Dec 10, 2015

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 11, 2014

    LRESSP

    Satisfaction of charge 2 in full

    12 pagesMR04

    Satisfaction of charge 4 in full

    12 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Termination of appointment of James Browning as a director

    1 pagesTM01

    Termination of appointment of Meinie Oldersma as a director

    1 pagesTM01

    Appointment of Mr Robert Keith Ellis as a director

    2 pagesAP01

    Termination of appointment of Andrew White as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 18, 2013

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Who are the officers of 20:20 MOBILE (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Secretary
    Weston Road
    Crewe
    CW1 6BU Cheshire
    British128521390002
    ELLIS, Robert Keith
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish154853690001
    SMITH, Nicholas Alexander
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish128521390002
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Secretary
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    British34704080002
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Secretary
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    K & S SECRETARIES LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Secretary
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006940001
    BAXENDALE, Richard
    33 Longbourn
    SL4 3TN Windsor
    Berkshire
    Director
    33 Longbourn
    SL4 3TN Windsor
    Berkshire
    EnglandBritish86868810002
    BENNETT, Craig
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    Director
    Merry Fox
    Hall Lane
    WA16 7AH Mobberley
    Cheshire
    United KingdomBritish34704080002
    BROWNING, James Scott
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomBritish107639370001
    CAUDWELL, Brian, Mr.
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    Director
    Brooklands
    Sarisbury Green
    SO31 7EE Southampton
    Hampshire
    EnglandBritish15920410004
    CAUDWELL, John David
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    Director
    Broughton Hall
    Broughton
    ST21 6NS Eccleshall
    Staffordshire
    EnglandBritish21185880002
    GUPTA, Prakash Kumar
    60 Chestnut Road
    Loggerheads
    TF9 4RF Market Drayton
    Oak Cottage
    Shropshire
    Director
    60 Chestnut Road
    Loggerheads
    TF9 4RF Market Drayton
    Oak Cottage
    Shropshire
    EnglandBritish62671990002
    HUBBARD, Peter John
    Portridge House
    Old Burghclere
    RG20 9NH Newbury
    Berkshire
    Director
    Portridge House
    Old Burghclere
    RG20 9NH Newbury
    Berkshire
    United KingdomBritish146285880001
    MILLAR, Roderick John
    77 Sandbach Road North
    Alsager
    ST7 2AP Stoke On Trent
    Staffordshire
    Director
    77 Sandbach Road North
    Alsager
    ST7 2AP Stoke On Trent
    Staffordshire
    UkBritish153972110001
    MOULDING, Matthew John
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    Director
    33 Registry Close
    Kingsmead
    CW9 8UZ Northwich
    Cheshire
    British116013430001
    OLDERSMA, Meinie, Mr.
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    United KingdomThe Netherlands127482400003
    RYAN, Mark Stephen Edward
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    Director
    The Old Hall
    Little Heath Road, Christleton
    CH3 7AH Chester
    Cheshire
    United KingdomBritish142752190001
    STEPHENSON, Christopher
    242 Brooklands Road
    M23 9HD Manchester
    Lancashire
    Director
    242 Brooklands Road
    M23 9HD Manchester
    Lancashire
    United KingdomBritish102868610001
    WHITE, Andrew Mark
    Weston Road
    Crewe
    CW1 6BU Cheshire
    Director
    Weston Road
    Crewe
    CW1 6BU Cheshire
    EnglandBritish230126680001
    K & S DIRECTORS LIMITED
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    Nominee Director
    The Brampton
    ST5 0QW Newcastle-Under-Lyme
    Staffordshire
    900006930001

    Does 20:20 MOBILE (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Credit Agricole Commercial Finance (Eurofactor UK LTD)
    Transactions
    • Dec 08, 2009Registration of a charge (MG01)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    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
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    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
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Jul 15, 2008Registration of a charge (395)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    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
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Nov 28, 2013Satisfaction of a charge (MR04)
    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
    • Mizuho Corporate Bank, LTD. in Its Capacity as Security Agent for the Beneficiaries
    Transactions
    • Dec 05, 2006Registration of a charge (395)
    • Feb 11, 2014Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Nov 27, 2006Statement of satisfaction of a charge in full or part (403a)

    Does 20:20 MOBILE (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2014Commencement of winding up
    May 19, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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