Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOBILE PHONES DIRECT LIMITED
Company Information for

MOBILE PHONES DIRECT LIMITED

SALISBURY, WILTSHIRE, SP1,
Company Registration Number
02890187
Private Limited Company
Dissolved

Dissolved 2017-02-07

Company Overview

About Mobile Phones Direct Ltd
MOBILE PHONES DIRECT LIMITED was founded on 1994-01-21 and had its registered office in Salisbury. The company was dissolved on the 2017-02-07 and is no longer trading or active.

Key Data
Company Name
MOBILE PHONES DIRECT LIMITED
 
Legal Registered Office
SALISBURY
WILTSHIRE
SP1
Other companies in SP1
 
Previous Names
THE MOBILE PHONE STORE (UK) LIMITED10/03/1998
Filing Information
Company Number 02890187
Date formed 1994-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2017-02-07
Type of accounts FULL
Last Datalog update: 2018-01-26 00:00:07
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name MOBILE PHONES DIRECT LIMITED
The following companies were found which have the same name as MOBILE PHONES DIRECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MOBILE PHONES DIRECT LIMITED 33 LOWER SALTHILL GALWAY Dissolved Company formed on the 1995-12-18
MOBILE PHONES DIRECT (ONLINE) 2 LIMITED THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER UNITED KINGDOM M2 1AB Dissolved Company formed on the 2016-05-05
MOBILE PHONES DIRECT (ONLINE) HOLDCO LIMITED THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER UNITED KINGDOM M2 1AB Dissolved Company formed on the 2016-05-05
MOBILE PHONES DIRECT LIMITED 5A THE PARKLANDS THE PARKLANDS LOSTOCK BOLTON BL6 4SD Active Company formed on the 2019-02-08

Company Officers of MOBILE PHONES DIRECT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE BORGES
Company Secretary 1994-01-21
KARL ESLIE BORGES
Director 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KARL ESLIE BORGES AO MOBILE LIMITED Director 2011-04-01 CURRENT 2011-03-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-02-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-04LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR
2016-02-044.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-10-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015
2014-08-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014
2013-08-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR
2012-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012
2011-08-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-07-204.20STATEMENT OF AFFAIRS/4.19
2011-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM THE COURTYARD BUSINESS CENTRE FARMHOUSE MEWS THATCHAM NEWBURY BERKSHIRE RG18 4NW
2011-01-25LATEST SOC25/01/11 STATEMENT OF CAPITAL;GBP 1800
2011-01-25AR0107/01/11 FULL LIST
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-11AR0107/01/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KARL ESLIE BORGES / 08/01/2010
2009-09-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-13363aRETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS
2008-02-19363aRETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS
2008-01-11287REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 71 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AE
2008-01-04AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-02-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-01-30363aRETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS
2006-07-0588(2)RAD 25/05/06--------- £ SI 800@1=800 £ IC 1000/1800
2006-01-13363sRETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS
2006-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-01-18363sRETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS
2005-01-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2004-01-12363sRETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-11-05AUDAUDITOR'S RESIGNATION
2003-02-11363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-12-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-08-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-04-14395PARTICULARS OF MORTGAGE/CHARGE
2000-01-27363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-13363sRETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS
1998-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-0988(2)RAD 23/03/98--------- £ SI 998@1=998 £ IC 2/1000
1998-03-09CERTNMCOMPANY NAME CHANGED THE MOBILE PHONE STORE (UK) LIMI TED CERTIFICATE ISSUED ON 10/03/98
1998-02-03363sRETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-07395PARTICULARS OF MORTGAGE/CHARGE
1997-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-20363sRETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS
1997-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-04-10363(287)REGISTERED OFFICE CHANGED ON 10/04/96
1996-04-10363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1996-02-01395PARTICULARS OF MORTGAGE/CHARGE
1996-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-09-13363sRETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS
1994-11-01287REGISTERED OFFICE CHANGED ON 01/11/94 FROM: RADNOR HOUSE 28 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5EU
1994-10-19ORES04NC INC ALREADY ADJUSTED 24/09/94
1994-10-19123NC INC ALREADY ADJUSTED 24/09/94
1994-10-04SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/94
1994-10-04ORES04£ NC 1000/500000 24/09
1994-08-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5245 - Retail electric h'hold, etc. goods



Licences & Regulatory approval
We could not find any licences issued to MOBILE PHONES DIRECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-21
Notice of Intended Dividends2016-03-23
Fines / Sanctions
No fines or sanctions have been issued against MOBILE PHONES DIRECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-07-22 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1997-07-24 Satisfied NWS BANK PLC
CHARGE OF DEPOSIT 1996-01-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of MOBILE PHONES DIRECT LIMITED registering or being granted any patents
Domain Names

MOBILE PHONES DIRECT LIMITED owns 1 domain names.

nokiadirect.co.uk  

Trademarks
We have not found any records of MOBILE PHONES DIRECT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED XYLEM LIMITED 2008-07-09 Outstanding

We have found 1 mortgage charges which are owed to MOBILE PHONES DIRECT LIMITED

Income
Government Income
We have not found government income sources for MOBILE PHONES DIRECT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5245 - Retail electric h'hold, etc. goods) as MOBILE PHONES DIRECT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MOBILE PHONES DIRECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyMOBILE PHONES DIRECT LIMITEDEvent Date2016-03-18
Principal Trading Address: Head Office: Unit 3, The Courtyard Business Centre, Farmhouse Mews, Thatcham, RG18 4NW. Branches: Unit 65, Quay Mall, Castle Quay Shopping Centre, Banbury OX16 5UN; 3 New Bond Street, Bath BA1 1BA; 16 The Glades Shopping Centre, High Street, Bromley BR1 1DN; Unit 7, Print Of Wales, Walk Mall Shopping Centre, Camberley GU15 3SJ; 64 High Street, Guildford GU1 3ES; Unit 7, 35 Market Street, Manchester M4 3AQ; 71 North Brook Street, Newbury RG14 1AE; 119 Broad Street, Reading RG1 2BD; 19A New Canal Street, Salisbury SP1 2AA; Unit N12 Chandos Mall, Queensmere Shopping Centre, Slough SL1 1DB; Unit 36, The Mall Shopping Centre, Southampton SO14 7SJ and 122 High Street, Winchester SO23 9AS Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, SP1 2DN by no later than 15 April 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 4 January 2016. Office Holder details: James Stares of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN and Rupert Mullins, of Rothmans Recovery Limited, CityPoint, Temple Gate, Bristol BS1 6PL (IP Nos. 11490 and 7258) For further details contact: Joint Liquidators on Tel: 0845 5670567. Alternative contact: Terena Farrow.
 
Initiating party Event TypeFinal Meetings
Defending partyMOBILE PHONES DIRECT LIMITEDEvent Date2011-07-18
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding up, hearing any explanations that may be given by the Joint Liquidators and passing a resolution granting the release of the Joint Liquidators. The meetings will be held at the offices of Rothmans Recovery Limited, St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN on 25 October 2016 at 2.00 pm (members) and 2.15 pm (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire SP1 2DN by no later than 12 noon on the business day prior to the day of the meetings (together if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 18 July 2011 Office Holder details: James William Stares , (IP No. 11490) and Rupert Graham Mullins , (IP No. 7258) both of Rothmans Recovery Limited , St Anns Manor, 6-8 St Ann Street, Salisbury, Wiltshire, SP1 2DN . For further details contact: James Stares on 0845 567 0567. Alternative contact: Terena Farrow James William Stares , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOBILE PHONES DIRECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOBILE PHONES DIRECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.