MOBILE & WIRELESS MARKETING LIMITED
Overview
Company Name | MOBILE & WIRELESS MARKETING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05188663 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MOBILE & WIRELESS MARKETING LIMITED?
Company Name | From | Until |
---|---|---|
PORTIX GROUP LIMITED | Aug 08, 2005 | Aug 08, 2005 |
PORTABLE ADD-ONS LIMITED | Oct 15, 2004 | Oct 15, 2004 |
EXPO MOBILE LIMITED | Jul 23, 2004 | Jul 23, 2004 |
What are the latest accounts for MOBILE & WIRELESS MARKETING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2019 |
What are the latest filings for MOBILE & WIRELESS MARKETING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jul 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2019 | 4 pages | AA | ||||||||||
Termination of appointment of Fergal Andrew Donovan as a director on Sep 11, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mr Nicholas David Willcox as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Paul Daly as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Aeneas Ali as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Fergal Andrew Donovan as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 3 pages | AA | ||||||||||
Appointment of Mr Richard Paul Daly as a director on Jul 31, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony James Catterson as a director on Jul 31, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Appointment of Mr James Edward Peter Holdgate as a secretary | 2 pages | AP03 | ||||||||||
Appointment of Mr James Edward Peter Holdgate as a secretary on Sep 26, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peter Aeneas Ali as a director on Sep 26, 2014 | 2 pages | AP01 | ||||||||||
Who are the officers of MOBILE & WIRELESS MARKETING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLDGATE, James Edward Peter | Secretary | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | 191408540001 | |||||||
WILLCOX, Nicholas David | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | Group Cfo | 207178610001 | ||||
CHERRY, Michael Stephen | Secretary | 47 Pinkerton Road RG22 6RQ Basingstoke Hampshire | British | 79419870001 | ||||||
HULME, Cate | Secretary | 42 Mauldeth Road Withington M20 4WD Manchester Lancashire | British | Director | 109816880002 | |||||
VALLANCE, Janet Christine | Secretary | 18 Fleming Close GU14 8BT Farnborough Hants | British | 31865510002 | ||||||
BRIGHTON SECRETARY LTD | Nominee Secretary | 3 Marlborough Road Lancing Business Park BN15 8UF Lancing West Sussex | 900023320001 | |||||||
HALLIWELLS SECRETARIES LIMITED | Nominee Secretary | St James's Court Brown Street M2 2JF Manchester Greater Manchester | 900013280001 | |||||||
ALI, Peter Aeneas | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | Director | 191385490001 | ||||
BUTTERWORTH, Roger | Director | 33 Arlington Crescent SK9 6BH Wilmslow Cheshire | England | British | Director | 89154730001 | ||||
CATTERSON, Anthony James | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | United Kingdom | British | Director | 180447200001 | ||||
DALY, Richard Paul | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | England | British | Chief Executive Officer | 151458010001 | ||||
DONOVAN, Fergal Andrew | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | United Kingdom | Irish | Svp | 201234410001 | ||||
ELTZE, Timothy Heinrich | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | England | British | Director | 76768810006 | ||||
HULME, Cate | Director | 42 Mauldeth Road Withington M20 4WD Manchester Lancashire | United Kingdom | British | Finance Director | 109816880002 | ||||
KYDD, Matthew Graham Raymond | Director | 1 Parkfield Court Parkfield Road WA14 2BU Altrincham Cheshire | British | Director | 60644230001 | |||||
MUTTRAM, Stephen Mark | Director | 2808 Luke Road Bloomington Il 61704 Usa | British | Managing Director | 81926060002 | |||||
OGLE, Chris John | Director | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire United Kingdom | England | British | Chartered Accountant | 163544310001 | ||||
BRIGHTON DIRECTOR LTD | 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?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Peter David Jones | Apr 06, 2016 | Third Avenue, Globe Park SL7 1EY Marlow Network House Buckinghamshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Expansys Limited | Apr 06, 2016 | Third Avenue Globe Park SL7 1EY Marlow Network House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MOBILE & WIRELESS MARKETING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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