Liquidation
Company Information for THE PHONE PEOPLE PLC
SPECTURM HOUSE, 20-26 CURSITOR STREET, LONDON,
|
Company Registration Number
02795654
Public Limited Company
Liquidation |
Company Name | |
---|---|
THE PHONE PEOPLE PLC | |
Legal Registered Office | |
SPECTURM HOUSE 20-26 CURSITOR STREET LONDON | |
Company Number | 02795654 | |
---|---|---|
Company ID Number | 02795654 | |
Date formed | 1993-03-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2000 | |
Account next due | 30/11/2001 | |
Latest return | 03/03/2000 | |
Return next due | 31/03/2001 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 10:04:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE PHONE PEOPLE, LLC | 2444 SONNINGTON DRIVE - DUBLIN OH 43016 | Active | Company formed on the 2009-06-01 | |
THE PHONE PEOPLE | ALEXANDRA ROAD Singapore 159919 | Dissolved | Company formed on the 2008-09-10 | |
THE PHONE PEOPLE INC | California | Unknown | ||
THE PHONE PEOPLE PLC | Unknown | |||
THE PHONE PEOPLE LIMITED | OFFICEPODS THE OLD STATION HOUSE 15A MAIN STREET BLACKROCK A94T8P8, IRELAND A94T8P8 | Active | Company formed on the 2020-01-24 |
Officer | Role | Date Appointed |
---|---|---|
HOWARD PHILIP NICHOLSON |
||
HOWARD PHILIP NICHOLSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MIRZA AMJAD BAIG |
Director | ||
JASON LEE PICKTHALL |
Director | ||
BARRY KEITH NEILD |
Director | ||
PAUL RICHARD DIFFIN |
Director | ||
SCOTT ANTHONY FORBES |
Director | ||
ANDREA BAINES |
Company Secretary | ||
JASON LEE PICKTHALL |
Company Secretary | ||
RONALD BRENT PICKTHALL |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
2.19 | NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER | |
COCOMP | COURT ORDER TO COMPULSORY WIND UP | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 28/03/01 FROM: SPECTURM HOUSE 20-26 CURSITOR STREET LONDON | |
2.7 | NOTICE OF ADMINISTRATION ORDER | |
2.6 | ADVANCE NOTICE OF ADMIN ORDER | |
287 | REGISTERED OFFICE CHANGED ON 23/03/01 FROM: 321 LORD STREET SOUTHPORT MERSEYSIDE PR8 1NH | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 03/03/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
123 | £ NC 1000/50000 16/09/98 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/09/98 | |
SRES04 | NC INC ALREADY ADJUSTED 16/09/98 | |
88(2)R | AD 16/09/98--------- £ SI 49000@1=49000 £ IC 1000/50000 | |
CERT5 | CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
SRES01 | ALTER MEM AND ARTS 16/09/98 | |
AUDS | AUDITORS' STATEMENT | |
AUDR | AUDITORS' REPORT | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
SRES02 | REREGISTRATION PRI-PLC 16/09/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED STAR-TEL TELECOM LIMITED CERTIFICATE ISSUED ON 17/08/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of Dividends | 2019-05-10 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | VODAFONE LIMITED | |
DEBENTURE | Satisfied | VODAFONE LIMITED | |
LEGAL CHARGE | Outstanding | ORANGE PERSONAL COMMUNICATIONS LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS BANK PLC | |
DEBENTURE | Satisfied | 4U LIMITED | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (5212 - Other retail non-specialised stores) as THE PHONE PEOPLE PLC are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | THE PHONE PEOPLE PLC | Event Date | 2019-05-10 |
In the County Court at Liverpool case number 2008 Notice is hereby given that I intend to declare first and final dividend of 2 p/ to unsecured creditors within a period of 2 months from the last date of proving. Creditors who have not proved their debts must do so by 11 June 2019 otherwise they will be excluded from the dividend. The required proof of debt form, which must be lodged with me at the address below, is available on the Insolvency Service website (www.bis.gov.uk/insolvency, select "Forms" and then form 4.25). Alternatively, you can contact my office at the address below to supply a form. Mr D Gibson , Official Receiver : LTADT Chatham , West Wing, Ground Floor, The Observatory, Brunel Way, Chatham Maritime, Kent, ME4 4AF , 01634 894700 : RTLU.Anglia@insolvency.gsi.gov.uk : Capacity: Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |