PERSONAL BROADBAND UK LIMITED

PERSONAL BROADBAND UK LIMITED

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

    Company NamePERSONAL BROADBAND UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04946350
    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 PERSONAL BROADBAND UK LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is PERSONAL BROADBAND UK LIMITED located?

    Registered Office Address
    Cannon Place
    78 Cannon Street
    EC4N 6AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERSONAL BROADBAND UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2017

    What are the latest filings for PERSONAL BROADBAND UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2017

    7 pagesAA

    Confirmation statement made on Oct 01, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Oct 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    5 pagesCS01

    Appointment of Mr Nicholas Baker Yanicelli as a director on Jul 09, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2015

    3 pagesAA

    Annual return made up to Oct 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1,667
    SH01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption small company accounts made up to Oct 31, 2014

    3 pagesAA

    Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place 78 Cannon Street London EC4N 6AF on Jul 06, 2015

    1 pagesAD01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Ling Ligang as a secretary on Apr 24, 2015

    2 pagesAP03

    Termination of appointment of Jim Cooney as a director on Apr 24, 2015

    1 pagesTM01

    Appointment of Mr Ling Ligang as a director on Apr 24, 2015

    2 pagesAP01

    Termination of appointment of Wes Dickson as a director on Apr 24, 2015

    1 pagesTM01

    Registered office address changed from Willow Court Minns Business Park 7 West Way Oxford OX2 0JB to Mitre House 160 Aldersgate Street London EC1A 4DD on May 01, 2015

    1 pagesAD01

    Termination of appointment of Wesley John Dickson as a secretary on Apr 24, 2015

    1 pagesTM02

    Annual return made up to Oct 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2014

    Statement of capital on Oct 02, 2014

    • Capital: GBP 1,667
    SH01

    Who are the officers of PERSONAL BROADBAND UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIGANG, Ling
    Johnston Plaza
    178-186 Johnston Road
    Hong Kong
    Room 1201-3, 12/F, Chinachem
    Wan Chai
    China
    Secretary
    Johnston Plaza
    178-186 Johnston Road
    Hong Kong
    Room 1201-3, 12/F, Chinachem
    Wan Chai
    China
    197380320001
    LIGANG, Ling
    Johnston Plaza
    178-186 Johnston Road
    Hong Kong
    Room 1201-3, 12/F, Chinachem
    Wan Chai
    China
    Director
    Johnston Plaza
    178-186 Johnston Road
    Hong Kong
    Room 1201-3, 12/F, Chinachem
    Wan Chai
    China
    ChinaChineseDirector197376280001
    YANICELLI, Nicholas Baker
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    EnglandAmericanConsultant172977610001
    DICKSON, Wesley John
    Willow Court
    Minns Business Park
    OX2 0JB 7 West Way
    Oxford
    Secretary
    Willow Court
    Minns Business Park
    OX2 0JB 7 West Way
    Oxford
    153161820001
    GORDON, Andrea Elaine
    16 Jubilee Gardens
    B23 5HS Birmingham
    West Midlands
    Secretary
    16 Jubilee Gardens
    B23 5HS Birmingham
    West Midlands
    BritishAccountant99517310001
    GRANT, Samantha
    5 Gordon Street
    Clontarf
    Nsw 2093
    Australia
    Secretary
    5 Gordon Street
    Clontarf
    Nsw 2093
    Australia
    AustralianEngineer96786680002
    GRAY, Douglas Allan
    1 Cedar Mount
    RG14 7AX Newbury
    Berkshire
    Secretary
    1 Cedar Mount
    RG14 7AX Newbury
    Berkshire
    BritishAccountant67994530002
    MALHOTRA, Manprit Kaur
    Willow Court
    Minns Business Park
    OX2 0JB 7 West Way
    Oxford
    Secretary
    Willow Court
    Minns Business Park
    OX2 0JB 7 West Way
    Oxford
    BritishAccountant125025690001
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    COONEY, Jim
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    AustraliaAustralianEngineer96786750004
    DICKSON, Wes
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United KingdomAustralianFinance Director115637660003
    GRANT, Samantha
    5 Gordon Street
    Clontarf
    Nsw 2093
    Australia
    Director
    5 Gordon Street
    Clontarf
    Nsw 2093
    Australia
    AustralianEngineer96786680002
    GRANT, Stuart Andrew
    Willow Court
    Minns Business Park
    OX2 0JB 7 West Way
    Oxford
    Director
    Willow Court
    Minns Business Park
    OX2 0JB 7 West Way
    Oxford
    United KingdomBritishCivil Engineer86872220002
    LEA YEAT LIMITED
    22 Melton Street
    NW1 2BW London
    Director
    22 Melton Street
    NW1 2BW London
    38636460001

    Who are the persons with significant control of PERSONAL BROADBAND UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ling Ligang
    Chinachem Johnston Plaza
    178-186 Johnston Road
    Hong Kong
    Rom 1201/3, 12/F
    Wan Chai
    China
    Apr 06, 2016
    Chinachem Johnston Plaza
    178-186 Johnston Road
    Hong Kong
    Rom 1201/3, 12/F
    Wan Chai
    China
    No
    Nationality: Chinese
    Country of Residence: China
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does PERSONAL BROADBAND UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 08, 2008
    Delivered On Oct 18, 2008
    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 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
    • Pug Dog Industries Limited
    Transactions
    • Oct 18, 2008Registration of a charge (395)
    • Feb 20, 2014Satisfaction of a charge (MR04)

    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