MOBILE & WIRELESS MARKETING LIMITED

MOBILE & WIRELESS MARKETING LIMITED

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

    Company NameMOBILE & WIRELESS MARKETING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05188663
    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 & WIRELESS MARKETING LIMITED?

    • Retail sale of mobile telephones (47421) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is MOBILE & WIRELESS MARKETING LIMITED located?

    Registered Office Address
    Network House
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of MOBILE & WIRELESS MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PORTIX GROUP LIMITEDAug 08, 2005Aug 08, 2005
    PORTABLE ADD-ONS LIMITEDOct 15, 2004Oct 15, 2004
    EXPO MOBILE LIMITEDJul 23, 2004Jul 23, 2004

    What are the latest accounts for MOBILE & WIRELESS MARKETING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for MOBILE & WIRELESS MARKETING 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

    1 pagesDS01

    Confirmation statement made on Jul 23, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    4 pagesAA

    Termination of appointment of Fergal Andrew Donovan as a director on Sep 11, 2019

    1 pagesTM01

    Confirmation statement made on Jul 23, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    4 pagesAA

    Confirmation statement made on Jul 23, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    3 pagesAA

    Confirmation statement made on Jul 23, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Confirmation statement made on Jul 23, 2016 with updates

    7 pagesCS01

    Appointment of Mr Nicholas David Willcox as a director on Apr 01, 2016

    2 pagesAP01

    Termination of appointment of Richard Paul Daly as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Peter Aeneas Ali as a director on Apr 01, 2016

    1 pagesTM01

    Appointment of Mr Fergal Andrew Donovan as a director on Apr 01, 2016

    2 pagesAP01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Appointment of Mr Richard Paul Daly as a director on Jul 31, 2015

    2 pagesAP01

    Termination of appointment of Anthony James Catterson as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Jul 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2015

    Statement of capital on Jul 29, 2015

    • Capital: GBP 462
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Appointment of Mr James Edward Peter Holdgate as a secretary

    2 pagesAP03

    Appointment of Mr James Edward Peter Holdgate as a secretary on Sep 26, 2014

    2 pagesAP03

    Appointment of Mr Peter Aeneas Ali as a director on Sep 26, 2014

    2 pagesAP01

    Who are the officers of MOBILE & WIRELESS MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLDGATE, James Edward Peter
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Secretary
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    191408540001
    WILLCOX, Nicholas David
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritishGroup Cfo207178610001
    CHERRY, Michael Stephen
    47 Pinkerton Road
    RG22 6RQ Basingstoke
    Hampshire
    Secretary
    47 Pinkerton Road
    RG22 6RQ Basingstoke
    Hampshire
    British79419870001
    HULME, Cate
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    Secretary
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    BritishDirector109816880002
    VALLANCE, Janet Christine
    18 Fleming Close
    GU14 8BT Farnborough
    Hants
    Secretary
    18 Fleming Close
    GU14 8BT Farnborough
    Hants
    British31865510002
    BRIGHTON SECRETARY LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Secretary
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023320001
    HALLIWELLS SECRETARIES LIMITED
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    Nominee Secretary
    St James's Court
    Brown Street
    M2 2JF Manchester
    Greater Manchester
    900013280001
    ALI, Peter Aeneas
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritishDirector191385490001
    BUTTERWORTH, Roger
    33 Arlington Crescent
    SK9 6BH Wilmslow
    Cheshire
    Director
    33 Arlington Crescent
    SK9 6BH Wilmslow
    Cheshire
    EnglandBritishDirector89154730001
    CATTERSON, Anthony James
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United KingdomBritishDirector180447200001
    DALY, Richard Paul
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    EnglandBritishChief Executive Officer151458010001
    DONOVAN, Fergal Andrew
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United KingdomIrishSvp201234410001
    ELTZE, Timothy Heinrich
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritishDirector76768810006
    HULME, Cate
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    Director
    42 Mauldeth Road
    Withington
    M20 4WD Manchester
    Lancashire
    United KingdomBritishFinance Director109816880002
    KYDD, Matthew Graham Raymond
    1 Parkfield Court
    Parkfield Road
    WA14 2BU Altrincham
    Cheshire
    Director
    1 Parkfield Court
    Parkfield Road
    WA14 2BU Altrincham
    Cheshire
    BritishDirector60644230001
    MUTTRAM, Stephen Mark
    2808 Luke Road
    Bloomington
    Il 61704
    Usa
    Director
    2808 Luke Road
    Bloomington
    Il 61704
    Usa
    BritishManaging Director81926060002
    OGLE, Chris John
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    Director
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    United Kingdom
    EnglandBritishChartered Accountant163544310001
    BRIGHTON DIRECTOR LTD
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    Nominee Director
    3 Marlborough Road
    Lancing Business Park
    BN15 8UF Lancing
    West Sussex
    900023310001

    Who are the persons with significant control of MOBILE & WIRELESS MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter David Jones
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    Apr 06, 2016
    Third Avenue, Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    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.
    Expansys Limited
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    Apr 06, 2016
    Third Avenue
    Globe Park
    SL7 1EY Marlow
    Network House
    Buckinghamshire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number03593277
    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 MOBILE & WIRELESS MARKETING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 08, 2007
    Delivered On May 15, 2007
    Outstanding
    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
    • May 15, 2007Registration of a charge (395)
    Stock pledge agreement
    Created On Dec 08, 2006
    Delivered On Dec 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The right, title and interest in all of the outstanding equity securities of portix usa, inc. And pledged collateral. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2006Registration of a charge (395)
    • Jul 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 21, 2005
    Delivered On May 05, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Jul 12, 2007Statement 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