Dissolved
Dissolved 2017-02-07
Company Information for MOBILE PHONES DIRECT LIMITED
SALISBURY, WILTSHIRE, SP1,
|
Company Registration Number
02890187
Private Limited Company
Dissolved Dissolved 2017-02-07 |
Company Name | ||
---|---|---|
MOBILE PHONES DIRECT LIMITED | ||
Legal Registered Office | ||
SALISBURY WILTSHIRE SP1 Other companies in SP1 | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
SUSAN JANE BORGES |
||
KARL ESLIE BORGES |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AO MOBILE LIMITED | Director | 2011-04-01 | CURRENT | 2011-03-18 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/02/2013 FROM 97 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/07/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM THE COURTYARD BUSINESS CENTRE FARMHOUSE MEWS THATCHAM NEWBURY BERKSHIRE RG18 4NW | |
LATEST SOC | 25/01/11 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 07/01/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARL ESLIE BORGES / 08/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 71 NORTHBROOK STREET NEWBURY BERKSHIRE RG14 1AE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 25/05/06--------- £ SI 800@1=800 £ IC 1000/1800 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
88(2)R | AD 23/03/98--------- £ SI 998@1=998 £ IC 2/1000 | |
CERTNM | COMPANY NAME CHANGED THE MOBILE PHONE STORE (UK) LIMI TED CERTIFICATE ISSUED ON 10/03/98 | |
363s | RETURN MADE UP TO 21/01/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/04/96 | |
363s | RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 21/01/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/11/94 FROM: RADNOR HOUSE 28 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5EU | |
ORES04 | NC INC ALREADY ADJUSTED 24/09/94 | |
123 | NC INC ALREADY ADJUSTED 24/09/94 | |
SRES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/09/94 | |
ORES04 | £ NC 1000/500000 24/09 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-21 |
Notice of Intended Dividends | 2016-03-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Satisfied | NWS BANK PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
MOBILE PHONES DIRECT LIMITED owns 1 domain names.
nokiadirect.co.uk
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
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:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | MOBILE PHONES DIRECT LIMITED | Event Date | 2016-03-18 |
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 Type | Final Meetings | |
Defending party | MOBILE PHONES DIRECT LIMITED | Event Date | 2011-07-18 |
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 : | |||
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. |