PEOPLES PHONE LIMITED
Vue d'ensemble
Nom de la société | PEOPLES PHONE LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 02262870 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe PEOPLES PHONE LIMITED ?
Adresse du siège social | Vodafone House The Connection RG14 2FN Newbury Berkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de PEOPLES PHONE LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 mars 2017 |
Quels sont les derniers dépôts pour PEOPLES PHONE LIMITED ?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||||||
Satisfaction de la charge 19 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 6 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 7 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 8 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 12 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 16 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 15 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 13 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 17 en totalité | 1 pages | MR04 | ||||||||||||||
Satisfaction de la charge 14 en totalité | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
État du capital au 07 mars 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Résolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Déclaration de confirmation établie le 31 déc. 2017 avec mises à jour | 4 pages | CS01 | ||||||||||||||
Satisfaction de la charge 10 en totalité | 1 pages | MR04 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2017 | 5 pages | AA | ||||||||||||||
Déclaration de confirmation établie le 31 déc. 2016 avec mises à jour | 5 pages | CS01 | ||||||||||||||
Les registres ont été transférés à l'adresse du siège social enregistré Vodafone House the Connection Newbury Berkshire RG14 2FN | 1 pages | AD04 | ||||||||||||||
Comptes pour une société dormante établis au 31 mars 2016 | 5 pages | AA | ||||||||||||||
Déclaration annuelle jusqu'au 31 d éc. 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Comptes pour une société dormante établis au 31 mars 2015 | 5 pages | AA | ||||||||||||||
Qui sont les dirigeants de PEOPLES PHONE LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secrétaire | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
EVANS, David Nigel | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Director | 134975040001 | ||||||||
MCINTYRE, Diane Josephine, Cfo | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Company Director | 173703620001 | ||||||||
DAWE-LANE, Patrick John Beachim | Secrétaire | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||||||
EMETULU, Lola | Secrétaire | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
HOWIE, Philip Robert Sutherland | Secrétaire | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
PARRISH, Keith John | Secrétaire | 33 Reads Field Four Marks GU34 5XA Alton Hampshire | British | 65075990001 | ||||||||||
SCOTT, Stephen Roy | Secrétaire | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | Company Secretary | 25660590003 | |||||||||
ALLEN, Christian Philip Quentin | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 123612980001 | |||||||||
BAMFORD, Peter Richard | Administrateur | Lantern House 4a Queens Gate Place SW7 5NT London | British | Director | 54076100002 | |||||||||
BEST, Pauline Ann | Administrateur | Honeysuckle Cottage Sutton Lane Sutton OX29 5RU Witney Oxfordshire | British | Human Resources Director | 68015830001 | |||||||||
BISWAS, Sumit Kumar | Administrateur | 21 South Street OX2 0BE Oxford Oxfordshire | British | Director | 63870460001 | |||||||||
BREWER, Stephen | Administrateur | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | Company Director | 79186090002 | |||||||||
BROCKLEHURST, Nigel | Administrateur | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | Director | 83126790001 | |||||||||
CHESWORTH, Paul | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 99525280001 | |||||||||
EDWARDS, Peter David | Administrateur | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | Director | 1908570001 | |||||||||
EVANS, Mark | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Chief Financial Officer | 127017870001 | |||||||||
FINCH, Joanne Sarah | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Senior Finance Manager | 158146620001 | ||||||||
FREEMAN, William Ian Bede | Administrateur | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | Director | 64442870001 | ||||||||
GARDNER, Malcolm William | Administrateur | Dryson House Edge Business Centre Humber Road NW2 6EW London | British | Company Director | 48770690002 | |||||||||
GENT, Christopher Charles | Administrateur | Crowshott Highclere RG20 9RY Newbury Berkshire | British | Company Director | 50867930001 | |||||||||
GIBBINS, Michael Edward Stanley | Administrateur | 36 Hurlingham Square Peterborough Road SW6 3DZ London | British | Director | 39579200001 | |||||||||
GRAY, Ian | Administrateur | 61 Bathurst Mews W2 2SB London | United Kingdom | British | Director | 50246030004 | ||||||||
HALFORD, Andrew Nigel | Administrateur | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | Director | 33951180005 | |||||||||
HANFORD, Raymond Clifford | Administrateur | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | United Kingdom | British | Accountant | 45868080001 | ||||||||
HANFORD, Raymond Clifford | Administrateur | Romney Cottage Park Horsley East Horsley KT24 5RZ Leatherhead Surrey | United Kingdom | British | Accountant | 45868080001 | ||||||||
HEXT, Jane Helen | Administrateur | 2 Saint Katherines Winterbourne Bassett SN4 9QG Swindon Wiltshire | England | British | Director | 152305810001 | ||||||||
HOLMES, Stephen Edward | Administrateur | Parsonage Farm Stanbridge Earls SO51 0HE Romsey Hampshire | England | British | Company Director | 6218790003 | ||||||||
JONES, David Leslie | Administrateur | Three Oak Barn RH14 0PY Plaistow West Sussex | British | Company Director | 83517310001 | |||||||||
KEAYS, Helen Margaret | Administrateur | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | Director | 55393460002 | |||||||||
KEY, Matthew David | Administrateur | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | Director | 62981720001 | |||||||||
LANGSTON, Edward | Administrateur | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Director | 24471140001 | ||||||||
LEE, Simon Christopher | Administrateur | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | Director | 86697870001 | ||||||||
MELHUISH-HANCOCK, Douglas Charles | Administrateur | 22 Nightingale House E1W 1UA London | United Kingdom | British | Chartered Accountant | 6218780001 | ||||||||
NOWAK, Thomas, Dr | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | Director | 174443800001 |
Qui sont les personnes ayant un contrôle significatif sur PEOPLES PHONE LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vodafone Retail (Holdings) Limited | 06 avr. 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
PEOPLES PHONE LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Deed of rental deposit | Créé le 13 mai 1998 Livré le 20 mai 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 9TH december 1992 | |
Brèves mentions The sum of £32,500 together with all other sums to be paid into the account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 16 oct. 1995 Livré le 18 oct. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the debenture and under the facility letter and/or in each case any deed or document supplemental thereto | |
Brèves mentions Units 2,3 & 4 edge business centre humber road london NW2 6EF t/nos.NGL643301 NGL643288 and NGL668789. Peoples phone house edgware road london NW2 being the f/h property formerly k/a carlton forge garage edgware road cricklewood t/no. NGL525914. Victory park edgware road london being the f/h property on the north east side of edgware road cricklewood t/nos.NGL638762 NGL697023. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 08 août 1995 Livré le 09 août 1995 | Totalement satisfaite | Montant garanti All monies due from the company to the chargees pursuant to the terms of a lease dated 22/9/86 | |
Brèves mentions The amount from time to time standing to the credit of an interest earning deposit account. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 23 mai 1995 Livré le 09 juin 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under a lease dated 6TH january 1978 | |
Brèves mentions All amounts which are now or which may from time to time be standing to the credit of the account number 10733040 with barclays bank PLC. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 07 avr. 1995 Livré le 13 avr. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of an underlease dated 15 april 1985 and this deed | |
Brèves mentions £17,250 in a separate designated deposit account in the name of dibb lupton broomhead solicitors to the chargee. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 27 janv. 1995 Livré le 07 févr. 1995 | Totalement satisfaite | Montant garanti £13,500 due or to become due from the company to the chargee | |
Brèves mentions £13,500 in a separate designated deposit account in the name of dibb lupton broomhead solicitors to the chargee. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 17 janv. 1995 Livré le 21 janv. 1995 | Totalement satisfaite | Montant garanti £17,000 due from the company to the chargee | |
Brèves mentions £17,000 in a separate designated deposit account in the name of dibb lupton broomhead solicitors to the chargee. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 11 janv. 1995 Livré le 13 janv. 1995 | Totalement satisfaite | Montant garanti The company's obligations to the chargee under the terms of the lease | |
Brèves mentions The amount of the deposit being £11,875.00 together with any additions thereto pursuant to the provisions of the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 22 déc. 1994 Livré le 04 janv. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee pursuant to the loan agreement | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of charge | Créé le 22 déc. 1994 Livré le 24 déc. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee in respect of the services provider agreements (as defined) or on any account whatsoever | |
Brèves mentions The interest of the company in it's customers from time to time and all goodwill associated with the vodafon network and benefit of the service provider agreements see form 395 for full details of all charged assets. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Agreement and charge | Créé le 22 déc. 1994 Livré le 23 déc. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the facility documents (as defined) | |
Brèves mentions By way of equitable assignment all it's right title interest and benefit in and to the receivables. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 03 oct. 1994 Livré le 04 oct. 1994 | Totalement satisfaite | Montant garanti The obligations of the purchaser to the vendor under the terms of the lease | |
Brèves mentions The amount of the deposit being £3,125.00 together with any additions thereto pursuant to the provisions of the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 11 août 1994 Livré le 19 août 1994 | Totalement satisfaite | Montant garanti The company's obligations to the chargee under the terms of the leases | |
Brèves mentions The amount of deposit being 411.542.00 together with any additions thereto pursuant to the provisions of the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 11 août 1994 Livré le 19 août 1994 | Totalement satisfaite | Montant garanti The company's obligations to the chargee under the terms of the leases | |
Brèves mentions The amount of deposit being £115,656.oo together with any additions thereto pursuant to the provisions of the deed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Instrument | Créé le 14 janv. 1994 Livré le 27 janv. 1994 Date de l'acte de garantie 14 janv. 1994 | Totalement satisfaite | ||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of deposit | Créé le 28 juil. 1989 Livré le 01 août 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a lease dated 28.7.89 | |
Brèves mentions The companys' interest in the deposit account. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Legal charge | Créé le 08 juin 1989 Livré le 14 juin 1989 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions All that l/h property k/a unit 1 the edge business centre, humber rd london NW2 including all fixed & moveable plant & machinery & fixture furniture implements & utensils & the goodwill of the business of a licensed hotelier & the benefit of all justices' excise or other licences. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 14 nov. 1988 Livré le 21 nov. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the loan stock as defined in the deed. | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 08 nov. 1988 Livré le 10 nov. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures & fittings fixed plant and machinery. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0