SINGLEPOINT (4U) LIMITED
Visión general
Nombre de la empresa | SINGLEPOINT (4U) LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 02795597 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de SINGLEPOINT (4U) LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra SINGLEPOINT (4U) LIMITED?
Dirección de la sede social | Vodafone House The Connection RG14 2FN Newbury Berkshire |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de SINGLEPOINT (4U) LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
4U LIMITED | 03 oct 1994 | 03 oct 1994 |
CAUDWELL AIRTIME SERVICES LIMITED | 28 may 1993 | 28 may 1993 |
HAJCO 117 LIMITED | 03 mar 1993 | 03 mar 1993 |
¿Cuáles son las últimas cuentas de SINGLEPOINT (4U) LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2019 |
¿Cuáles son las últimas presentaciones para SINGLEPOINT (4U) LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 1 páginas | DS01 | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Estado de capital el 15 mar 2021
| 3 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de Mrs Janine Butler como director el 23 feb 2021 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David Nigel Evans como director el 23 feb 2021 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 14 feb 2021 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cancelación total de la carga 6 | 2 páginas | MR04 | ||||||||||
Declaración de confirmación presentada el 14 feb 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 31 mar 2019 | 10 páginas | AA | ||||||||||
legacy | 256 páginas | PARENT_ACC | ||||||||||
legacy | 2 páginas | AGREEMENT2 | ||||||||||
legacy | 3 páginas | GUARANTEE2 | ||||||||||
Nombramiento de Mr Andrew Michael Yorston como director el 02 abr 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Diane Josephine Mcintyre como director el 16 mar 2019 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 14 feb 2019 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2018 | 5 páginas | AA | ||||||||||
Cancelación total de la carga 5 | 2 páginas | MR04 | ||||||||||
Cancelación total de la carga 1 | 2 páginas | MR04 | ||||||||||
Declaración de confirmación presentada el 14 feb 2018 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2017 | 5 páginas | AA | ||||||||||
Declaración de confirmación presentada el 14 feb 2017 con actualizaciones | 5 páginas | CS01 | ||||||||||
¿Quiénes son los directivos de SINGLEPOINT (4U) LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secretario corporativo | Vodafone House The Connection RG14 2FN Newbury Berkshire | 75473330004 | |||||||
BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | Director | 277534960001 | ||||
YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Director | 257275320001 | ||||
BENNETT, Craig | Secretario | 14 Conway Road Knypersley ST8 7AL Stoke On Trent Staffordshire | British | Director | 34704080001 | |||||
HOWIE, Philip Robert Sutherland | Secretario | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||
HAJCO SECRETARIES LIMITED | Secretario designado corporativo | Berkeley Court Borough Road ST5 1TT Newcastle Under Lyme Staffordshire | 900006890001 | |||||||
ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 123612980001 | |||||
BARTON, John Michael | Director | 30 Deerings Drive HA5 2NZ Pinner Middlesex | British | Managing Director | 34831450001 | |||||
BENNETT, Craig | Director | 14 Conway Road Knypersley ST8 7AL Stoke On Trent Staffordshire | British | Finance Director | 34704080001 | |||||
BIRNEY, James Gary | Director | Three Acre Wood Bridgemere Lane CW5 7PL Nantwich Cheshire | British | Director | 86869670001 | |||||
BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | Director | 83126790001 | |||||
BROWN, Peter | Director | Hawthorne Cottage 19 Station Road Barlaston ST12 9DH Stoke-On-Trent Staffordshire | British | Sales Director | 58317370001 | |||||
CAUDWELL, Brian | Director | Fradswell Hall Fradswell ST18 0EX Stafford Staffordshire England | British | Company Director | 15920410002 | |||||
CAUDWELL, John David | Director | Broughton Hall Broughton ST21 6NS Eccleshall Staffordshire | England | British | Managing Director | 21185880002 | ||||
CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 99525280001 | |||||
DARBY, Gavin John | Director | Rodona House Rodona Road St Georges Hill KT13 0NP Weybridge Surrey | England | British | Director | 99277850001 | ||||
DAVIES, Andrew Mark | Director | 19 Burnside WA15 0SG Halebarns Cheshire | British | Director | 86869710001 | |||||
DOBSON, Philip | Director | The Holtridge Norbury Nr Cholmondeley SY13 4JA Whitchurch Shropshire | British | Director | 95437530001 | |||||
EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Director | 134975040001 | ||||
EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Chief Financial Officer | 127017870001 | |||||
FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Senior Finance Manager | 158146620001 | ||||
HUMPHREYS, Christopher Andrew | Director | Bowden House Bowden Lane, Marple SK6 6ND Stockport Cheshire | British | Director | 77737010001 | |||||
JACKSON, Stephen Paul | Director | 11 Pollard Drive Stapeley CW5 7EQ Nantwich Cheshire | British | Financial Director | 74412960001 | |||||
KEAYS, Helen Margaret | Director | The Old Vicarage Temple Grafton B49 6NX Alcester Warwickshire | United Kingdom | British | Director | 81221470001 | ||||
LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Director | 24471140001 | ||||
LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | Director | 86697870001 | ||||
MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Company Director | 173703620001 | ||||
MORROW, William Thomas | Director | 5415 Blackhawk Drive Danville California 94506 Usa | American | Director | 95677940001 | |||||
NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | Director | 174443800001 | ||||
PHILLIPS, Thomas Adam | Director | The Old Stable House Sun Farm Fradswell ST18 0EY Stafford | United Kingdom | British | Director | 55928770001 | ||||
PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | Director | 139360020001 | ||||
READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Company Director | 87149560001 | ||||
SCHÄFER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | Head Of Finance Technology & Support | 158146600001 | ||||
STEWART, Gregory Kenneth | Director | 1 The Grove CW6 0GB Tarporley Cheshire | British | It Director | 80561450001 | |||||
TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | Director | 103542080002 |
¿Quiénes son las personas con control significativo de SINGLEPOINT (4U) LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vodafone Uk Limited | 06 abr 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene SINGLEPOINT (4U) LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 03 feb 2003 Entregado el 14 feb 2003 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 26 mar 2002 Entregado el 03 abr 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción All claims choses in action intellectual property and goodwill of the company present and future in so far as the same are comprised in the subscriber base arising under the service provider agreement and any other rights benefits or interests now and in the future comprised in the subscriber base. All book debts now and in the future owing to the company. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 03 ene 2002 Entregado el 16 ene 2002 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first floating charge its undertaking and assets both present and future. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 22 dic 1997 Entregado el 29 dic 1997 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 07 dic 1994 Entregado el 15 dic 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 19 sept 1994 Entregado el 23 sept 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 22 jul 1993 Entregado el 24 jul 1993 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under or in respect of the service provider agreements or either of them or any subsequent agreement (as defined) | |
Breve descripción The interest of the company in its customers from time to time concerning or inrelation to telecommunications services provided in whole or part on the vodafone network and all goodwill associated therewith (the subscriber base), first fixed charge all goodwill and uncalled capital intellectual property rights all book debts and other debts and first floating charge charge the remainder of the subscriber base. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0