Liquidation
Company Information for T-MOBILE NO.1 LIMITED
C/O INTERPATH LTD, 10 FLEET PLACE, LONDON, EC4M 7RB,
|
Company Registration Number
03815547
Private Limited Company
Liquidation |
Company Name | |
---|---|
T-MOBILE NO.1 LIMITED | |
Legal Registered Office | |
C/O INTERPATH LTD 10 FLEET PLACE LONDON EC4M 7RB Other companies in EC4Y | |
Company Number | 03815547 | |
---|---|---|
Company ID Number | 03815547 | |
Date formed | 1999-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2005 | |
Account next due | 31/10/2007 | |
Latest return | 23/07/2006 | |
Return next due | 20/08/2007 | |
Type of accounts | FULL |
Last Datalog update: | 2022-08-06 09:41:27 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES ALEXANDER BLENDIS |
||
FRANK STOFFER |
||
ROMAN PETER ZITZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHIAS REIF |
Director | ||
JULIA SARAH CHAIN |
Company Secretary | ||
AXEL LUTZNER |
Director | ||
KLAUS HOFMANN |
Director | ||
JURGEN JOHNEN |
Director | ||
JANE VIVIENNE MACDONALD |
Company Secretary | ||
ROBERT FORD |
Director | ||
JANE VIVIENNE MACDONALD |
Director | ||
HOWARD THOMAS |
Nominated Secretary | ||
WILLIAM ANDREW JOSEPH TESTER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
T-MOBILE NO.5 LIMITED | Company Secretary | 2004-09-30 | CURRENT | 1988-03-28 | Liquidation | |
T-MOBILE NO.5 LIMITED | Director | 2000-08-17 | CURRENT | 1988-03-28 | Liquidation | |
DEUTSCHE TELEKOM LIMITED | Director | 2008-01-01 | CURRENT | 1990-04-02 | Liquidation | |
T-MOBILE NO.5 LIMITED | Director | 2005-04-01 | CURRENT | 1988-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidators' statement of receipts and payments to 2023-05-20 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/07/22 FROM 10 Fleet Place London EC4M 7QS | |
4.68 | Liquidators' statement of receipts and payments to 2022-05-20 | |
REGISTERED OFFICE CHANGED ON 14/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/12/21 FROM Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL | |
4.68 | Liquidators' statement of receipts and payments to 2021-11-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-05-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2020-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2019-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2018-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2017-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order - removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2015-05-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/15 FROM Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB | |
4.68 | Liquidators' statement of receipts and payments to 2014-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2014-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2013-11-20 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order re. Replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2012-05-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-11-20 | |
4.68 | Liquidators' statement of receipts and payments to 2011-05-20 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2010 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/11/2008 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 12/12/06 FROM: HATFIELD BUSINESS PARK HATFIELD HERTFORDSHIRE AL10 9BW | |
600 | APPOINTMENT OF LIQUIDATOR | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 31/05/06 | |
ELRES | S366A DISP HOLDING AGM 31/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
RES13 | GENERAL INFORMATION 29/07/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 29/07/04 | |
RES04 | £ NC 1100/20000000 29/ | |
88(2)R | AD 29/07/04--------- £ SI 2550826@1=2550826 £ IC 1100/2551926 | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
RES04 | NC INC ALREADY ADJUSTED 11/12/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
123 | NC INC ALREADY ADJUSTED 11/12/02 | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 31/12/02--------- £ SI 100@1=100 £ IC 1000/1100 | |
ELRES | S386 DISP APP AUDS 11/12/02 | |
ELRES | S80A AUTH TO ALLOT SEC 11/12/02 | |
287 | REGISTERED OFFICE CHANGED ON 23/01/03 FROM: T MOBILE IMPERIAL PLACE, MAXWELL ROAD BOREHAMWOOD HERTFORDSHIRE WD6 1EA | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 06/08/02 | |
363s | RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED DEUTSCHE TELEKOM MOBILE NUMBER 1 LIMITED CERTIFICATE ISSUED ON 30/03/02 | |
363s | RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OF SHARES | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SUPPLEMENTAL DEED TO A PARTNERSHIP DEBENTURE | Outstanding | HSBC INVESTMENT BANK PLC |
The top companies supplying to UK government with the same SIC code (7499 - Non-trading company) as T-MOBILE NO.1 LIMITED are:
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. |