Company Information for PHONES 4U LIMITED
CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
03154198
Private Limited Company
In Administration |
Company Name | |
---|---|
PHONES 4U LIMITED | |
Legal Registered Office | |
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in LS1 | |
Company Number | 03154198 | |
---|---|---|
Company ID Number | 03154198 | |
Date formed | 1996-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 31/10/2013 | |
Return next due | 28/11/2014 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB884253696 |
Last Datalog update: | 2018-09-05 00:06:29 |
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 | ||
---|---|---|---|---|
PHONES 4U DIRECT LIMITED | OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 9QD | Dissolved | Company formed on the 2006-10-05 | |
Phones 4u Inc. | Delaware | Unknown | ||
PHONES 4U LIMITED | Unknown | |||
PHONES 4U (M'CR) LTD | 590 STOCKPORT ROAD MANCHESTER LANCASHIRE M13 0RQ | Active | Company formed on the 2023-05-03 | |
PHONES 4U, INC. | 141 N.E. 3RD AVENUE #601 MIAMI FL 33132 | Inactive | Company formed on the 1998-02-13 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LLOYD |
||
PHILIP DAVID DOBSON |
||
NICHOLAS PAUL FISHER |
||
SCOTT HOOTON |
||
DAVID NICHOLAS KASSLER |
||
STEVEN LLOYD |
||
JOHN EDWARD MORRIS |
||
THOMAS SHORTEN |
||
TIMOTHY JAMES WHITING |
||
JOHN JAMES WHITTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARREN JOHN BILLINGS |
Director | ||
MARY ALEXANDER GRANT |
Director | ||
RUSSELL CHARLES BRATERMAN |
Director | ||
ANDREW DAVID BERESFORD-WILLIAMS |
Director | ||
STEPHEN BOYCE |
Director | ||
RICHARD CHARLES O'QUINN |
Director | ||
DAVID STEWART DOWNIE |
Director | ||
CRAIG BENNETT |
Company Secretary | ||
CRAIG BENNETT |
Director | ||
BRIAN CAUDWELL |
Director | ||
JOHN DAVID CAUDWELL |
Director | ||
JASON MARTIN CHIBNALL |
Director | ||
PETER RAYMOND GREEN |
Director | ||
PAUL HAMBURGER |
Director | ||
TREVOR PHILIP MOORE |
Director | ||
STEPHEN JAMES CAUNCE |
Director | ||
ANTHONY JAMES CHRISTOPHER CATTERSON |
Director | ||
DAVID JOHN GIBBONS |
Director | ||
PAUL HAMBURGER |
Director | ||
WILLIAM PAUL COLLEY |
Director | ||
IAN MICHAEL KELLETT |
Director | ||
JOHN MICHAEL BARTON |
Director | ||
PETER BROWN |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOBILESERV UK HOLDCO 1 LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Company Secretary | 2008-04-22 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
DIAL-A-LOAN LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Company Secretary | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Company Secretary | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
MUST HAVE IT LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1993-03-03 | Liquidation | |
PHONES 4 U GROUP LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2003-10-27 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2000-01-14 | In Administration | |
MOBILESERV LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-06-30 | In Administration | |
SEYMOUR ADVISORY LTD | Director | 2016-09-21 | CURRENT | 2016-09-21 | Active - Proposal to Strike off | |
MOSTYN TERRA FIRMA LTD | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
EWKIN LIVESTOCK LIMITED | Director | 2015-09-01 | CURRENT | 2011-07-20 | Active | |
EWKIN INVESTMENTS LTD | Director | 2014-03-11 | CURRENT | 2014-03-11 | Active | |
LUDLOW BIO ENERGY LTD | Director | 2013-11-30 | CURRENT | 2013-08-02 | Active | |
PHONES4U FINANCE PLC | Director | 2011-04-27 | CURRENT | 2011-03-04 | In Administration | |
PHOSPHORUS HOLDCO PLC | Director | 2011-04-27 | CURRENT | 2010-12-29 | In Administration | |
FACEWATCH LIMITED | Director | 2016-12-22 | CURRENT | 2010-03-31 | Active | |
FORECOURT EYE LTD | Director | 2016-09-01 | CURRENT | 2015-03-12 | Active | |
NETWORK EYE LTD | Director | 2016-09-01 | CURRENT | 2015-02-05 | Active | |
AGNOSCO GROUP LIMITED | Director | 2016-07-26 | CURRENT | 2016-07-26 | Active | |
FISHER LEADERSHIP DEVELOPMENT LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
FISHER INTERIM MANAGEMENT LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Dissolved 2017-03-14 | |
THE FISHER BUSINESS GROUP LIMITED | Director | 2014-10-07 | CURRENT | 2014-10-07 | Active | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2011-09-05 | CURRENT | 2000-01-14 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2011-09-05 | CURRENT | 2000-01-14 | In Administration | |
TAYLOR JAMES (HOLDINGS) LIMITED | Director | 2018-08-25 | CURRENT | 2014-08-30 | Active | |
AI WERTHEIMER PARENTCO UK LIMITED | Director | 2017-12-08 | CURRENT | 2017-11-27 | Active | |
WILLIAMS LEA LIMITED | Director | 2017-12-01 | CURRENT | 1987-04-03 | Active | |
THE STATIONERY OFFICE LIMITED | Director | 2017-12-01 | CURRENT | 1995-04-25 | Active | |
TAG EUROPE LIMITED | Director | 2017-12-01 | CURRENT | 1988-09-22 | Active | |
WILLIAMS LEA GROUP LIMITED | Director | 2017-12-01 | CURRENT | 1982-04-07 | Active | |
TAG WORLDWIDE HOLDINGS LIMITED | Director | 2017-12-01 | CURRENT | 2006-02-03 | Active | |
AI WERTHEIMER DEBTCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
AI WERTHEIMER MIDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-23 | Active | |
WERTHEIMER UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-07-28 | Active | |
AI WERTHEIMER HOLDCO UK LIMITED | Director | 2017-11-30 | CURRENT | 2017-10-20 | Active | |
DEVICEMESH LIMITED | Director | 2014-03-26 | CURRENT | 2013-01-09 | Active | |
DIAL-A-LOAN LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
PHONES FOR YOU LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
PHONES 4U DIRECT LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2014-01-06 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2014-01-06 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2014-01-06 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
MOBILESERV 2 LIMITED | Director | 2014-01-06 | CURRENT | 2008-11-20 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 1 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 2 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
MOBILESERV UKCO LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-28 | Dissolved 2016-02-26 | |
MUST HAVE IT LIMITED | Director | 2014-01-06 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
4U LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-12-17 | |
MOBILESERV 4 LIMITED | Director | 2014-01-06 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
E.Z. PAY LIMITED | Director | 2014-01-06 | CURRENT | 2008-12-22 | Dissolved 2016-11-25 | |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 1993-03-03 | Liquidation | |
4U WI-FI LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
JUMP 4U LIMITED | Director | 2014-01-06 | CURRENT | 2011-01-14 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2014-01-06 | CURRENT | 2003-10-27 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2014-01-06 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2014-01-06 | CURRENT | 2011-03-04 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2000-01-14 | In Administration | |
LIFE MOBILE LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
PHOSPHORUS HOLDCO PLC | Director | 2014-01-06 | CURRENT | 2010-12-29 | In Administration | |
MOBILESERV LIMITED | Director | 2014-01-06 | CURRENT | 2006-06-30 | In Administration | |
WHITE ROCK PROPERTY INVESTMENTS LIMITED | Director | 2018-03-16 | CURRENT | 2018-03-16 | Active | |
UNSHACKLED.COM LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
TRUE CONNECTIVITY LIMITED | Director | 2015-01-22 | CURRENT | 2014-09-23 | Liquidation | |
PHONES FOR YOU LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
PHONES 4U DIRECT LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2014-01-06 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2014-01-06 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
MOBILESERV 2 LIMITED | Director | 2014-01-06 | CURRENT | 2008-11-20 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 1 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 2 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-25 | Dissolved 2016-02-26 | |
MOBILESERV UK HOLDCO 3 LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-27 | Dissolved 2016-02-26 | |
MOBILESERV UKCO LIMITED | Director | 2014-01-06 | CURRENT | 2006-07-28 | Dissolved 2016-02-26 | |
MUST HAVE IT LIMITED | Director | 2014-01-06 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
4U LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Dissolved 2015-12-17 | |
E.Z. PAY LIMITED | Director | 2014-01-06 | CURRENT | 2008-12-22 | Dissolved 2016-11-25 | |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Director | 2014-01-06 | CURRENT | 1993-03-03 | Liquidation | |
4U WI-FI LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
JUMP 4U LIMITED | Director | 2014-01-06 | CURRENT | 2011-01-14 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2014-01-06 | CURRENT | 2003-10-27 | In Administration | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2014-01-06 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2014-01-06 | CURRENT | 2011-03-04 | In Administration | |
LIFE MOBILE LIMITED | Director | 2014-01-06 | CURRENT | 2006-10-05 | Liquidation | |
PHOSPHORUS HOLDCO PLC | Director | 2014-01-06 | CURRENT | 2010-12-29 | In Administration | |
MOBILESERV LIMITED | Director | 2014-01-06 | CURRENT | 2006-06-30 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2012-03-01 | CURRENT | 2000-01-14 | In Administration | |
MOBILESERV 4 LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
DIAL-A-LOAN LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
PHOSPHORUS ACQUISITION LIMITED | Director | 2011-04-27 | CURRENT | 2010-10-12 | In Administration | |
PHONES4U FINANCE PLC | Director | 2011-04-27 | CURRENT | 2011-03-04 | In Administration | |
PHOSPHORUS HOLDCO PLC | Director | 2011-04-27 | CURRENT | 2010-12-29 | In Administration | |
JUMP 4U LIMITED | Director | 2011-01-14 | CURRENT | 2011-01-14 | Liquidation | |
MOBILESERV 4 LIMITED | Director | 2009-07-09 | CURRENT | 2009-07-09 | Dissolved 2016-08-23 | |
DIRECT SOLUTIONS (GB) LIMITED | Director | 2008-02-29 | CURRENT | 2001-01-15 | Dissolved 2016-02-26 | |
DIAL-A-LOAN LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
MOBILE EXPRESS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE (DIRECT) LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE HOLDINGS LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE DATA SERVICES LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE LIMITED | Director | 2008-02-19 | CURRENT | 2008-02-19 | Dissolved 2015-05-05 | |
DIAL-A-PHONE INSURANCE SERVICES LIMITED | Director | 2008-02-11 | CURRENT | 2008-02-11 | Dissolved 2015-05-05 | |
4U BUSINESS LIMITED | Director | 2006-09-26 | CURRENT | 2004-04-28 | Dissolved 2016-01-26 | |
MUST HAVE IT LIMITED | Director | 2006-09-26 | CURRENT | 2001-03-12 | Dissolved 2016-02-26 | |
CAUDWELL SUBSIDIARY HOLDINGS LIMITED | Director | 2006-09-26 | CURRENT | 1993-03-03 | Liquidation | |
PHONES 4 U GROUP LIMITED | Director | 2006-09-26 | CURRENT | 2003-10-27 | In Administration | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2006-09-26 | CURRENT | 2000-01-14 | In Administration | |
SPEEDBOAT HOLDCO LIMITED | Director | 2017-05-26 | CURRENT | 2012-05-18 | Liquidation | |
18 MONTAGU SQUARE LIMITED | Director | 2014-01-17 | CURRENT | 2000-04-18 | Active | |
PHONES4U FINANCE PLC | Director | 2011-04-27 | CURRENT | 2011-03-04 | In Administration | |
PHOSPHORUS HOLDCO PLC | Director | 2011-04-27 | CURRENT | 2010-12-29 | In Administration | |
TRUE CONNECTIVITY SOLUTIONS LIMITED | Director | 2016-01-20 | CURRENT | 2016-01-20 | Dissolved 2016-11-22 | |
UNSHACKLED.COM LIMITED | Director | 2015-05-18 | CURRENT | 2015-05-18 | Active | |
TRUE CONNECTIVITY LIMITED | Director | 2014-12-03 | CURRENT | 2014-09-23 | Liquidation | |
POLICY ADMINISTRATION SERVICES LIMITED | Director | 2014-01-06 | CURRENT | 2000-01-14 | In Administration |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Administrator's progress report | ||
Administrator's progress report | ||
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM19 | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1 | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-20 | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.38B | Liquidation. Resignation of administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP | |
2.24B | Administrator's progress report to 2016-07-20 | |
2.24B | Administrator's progress report to 2016-01-20 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-07-20 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2015 | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B/O/C DISCLOSE | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/14 FROM Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR JOHN JAMES WHITTLE | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 123816193 | |
AR01 | 31/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN BILLINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY GRANT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 031541980010 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AR01 | 31/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN SWEENEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH | |
AP01 | DIRECTOR APPOINTED MRS MARY ALEXANDER GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRATERMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AR01 | 31/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN WELSH / 14/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
SH01 | 27/04/11 STATEMENT OF CAPITAL GBP 12516193 | |
SH01 | 30/03/11 STATEMENT OF CAPITAL GBP 123649447 | |
AR01 | 31/10/10 FULL LIST | |
RES13 | SUBSCRIPTION AGREEMENT 05/10/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 28/09/10 STATEMENT OF CAPITAL GBP 123648034 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED RUSSELL CHARLES BRATERMAN | |
SH01 | 30/03/10 STATEMENT OF CAPITAL GBP 123647391 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
RES01 | ALTER ARTICLES 08/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 31/10/09 NO CHANGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BERESFORD-WILLIAMS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN WELSH / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHORTEN / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN SWEENEY / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LLOYD / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HOOTON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICK FISHER / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERESFORD-WILLIAMS / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN BILLINGS / 29/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 29/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR GEORGE WRIGHT | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BOYCE | |
288a | DIRECTOR APPOINTED GEORGE WRIGHT | |
288b | APPOINTMENT TERMINATE, DIRECTOR RICHARD O'QUINN LOGGED FORM | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD O'QUINN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR JIM SLATER | |
288a | DIRECTOR APPOINTED RICHARD O'QUINN | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
Appointment of Administrators | 2018-12-28 |
Notice of | 2018-11-16 |
Meetings of Creditors | 2015-08-17 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS TSB BANK PLC | ||
AN OMNIBUS SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | ING BANK N.V.LONDON BRANCH (AS SECURITY TRUSTEE) | |
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF | Satisfied | LLOYDS TSB BANK PLC | |
CONSENT LETTER | Satisfied | ING BANK N.V. LONDON BRANCH | |
AN OMNIBUS LETTER OF SET-OFF (OLSO) | Satisfied | LLOYDS TSB BANK PLC | |
DEED OF ACCESSION | Satisfied | ING BANK N.V, LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE) | |
A SHARES CHARGE | Satisfied | ING BANK N.V,LONDON BRANCH AS THE SECURITY TRUSTEE | |
A SHARES CHARGE | Satisfied | ING BANK N.V,LONDON BRANCH AS SECURITY TRUSTEE | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHONES 4U LIMITED
PHONES 4U LIMITED owns 4 domain names.
phones4u.co.uk infinityprepaiddebitcard.co.uk dial3phones.co.uk gamesdirect4u.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Thurrock Council | |
|
NDR Payers |
Nottingham City Council | |
|
|
Nottingham City Council | |
|
437-IT Equipment |
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
London Borough of Barking and Dagenham Council | |
|
|
Dudley Borough Council | |
|
|
Dudley Borough Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
437 - IT EQUIPMENT |
London Borough of Barking and Dagenham Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
|
Nottingham City Council | |
|
|
Nottingham City Council | |
|
MATERIALS GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Allerdale | SHOP AND PREMISES | 21 ENGLISH STREET CARLISLE CA3 8JW | 84,500 | |
Allerdale | SHOP AND PREMISES | 2 GRAPES LANE CARLISLE CA3 8NH | 66,000 | |
50A BROAD STREET ROSS-ON-WYE HEREFORDSHIRE HR9 7DY | 6,400 | |||
1 MARKET GATE WARRINGTON WA1 2QN | 57,500 | |||
SHOP AND PREMISES | 1 MARKET STREET LOUGHBOROUGH LEICESTERSHIRE LE11 3EP | 52,500 | 08/11/2011 | |
17 ST PETERS STREET HEREFORD HR1 2LE | 52,500 | |||
Unit 17, Hale Leys, Aylesbury, Bucks, HP20 1ST | 49,000 | 24/Nov/2000 | ||
Aylesbury Vale District Council | Unit 17, Hale Leys, Aylesbury, Bucks, HP20 1ST | 49,000 | 24/Nov/2000 | |
SHOP AND PREMISES | 56/57 BRIGGATE LEEDS LS1 6AS | 360,000 | 01/08/2010 | |
Shop and Premises | 7 COMMERCIAL STREET LEEDS LS1 6AL | 166,000 | 01/04/2010 | |
SHOP AND PREMISES | 1A WINDSOR COURT MORLEY LEEDS LS27 9BG | 14,500 | 10/02/2012 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. | |||
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PHONES 4U LIMITED | Event Date | 2018-12-28 |
In the High Court of Justice, Chancery Division Companies Court case number 6516 NOTICE IS HEREBY GIVEN that Paul David Copley (IP No. 9440) of Aldan Management Ltd, 45 Garden Road, Bromley, BR1 3LU was appointed as an additional administrator on Phones 4U Limited on 23 November 2018 OFFICE HOLDER DETAILS: Ian David Green (IP number 9045 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT : Robert John Moran (IP number 14410 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT : David James Kelly (IP number 9612 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT : Paul David Copley (IP number 9440 ) of Aldan Management Ltd, 45 Garden Road, Bromley, BR1 3LU : Contact details: 0113 289 4916 / Matthew.j.duckworth@pwc.com | |||
Initiating party | Event Type | Notice of | |
Defending party | PHONES 4U LIMITED | Event Date | 2018-11-16 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court case number 6516 Notice is hereby given that, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), the Joint Administrators have summoned a meeting of preferential creditors of the company (to be conducted by way of correspondence under Paragraph 58) under Paragraph 62 of Schedule B1 to the Insolvency Act 1986 to seek approval of four resolutions in relation to their fees, disbursements, pre-administration costs, and their discharge from liability. The closing date for votes to be submitted on Form 2.25B to be received at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP is not later than 12.00 noon on 7 September 2015. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if; he has given to the Joint Administrators at PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the Company, and the claim has been duly admitted under Rule 2.38 or 2.39. Robert Jonathan Hunt (IP No. 8597 ) and Robert John Moran (IP No. 14410 ) both of PricwaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Court, Birmingham, B3 2DT and Ian David Green (IP No. 9045 ) of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT were appointed Joint Administrators of the Company on 15 September 2014 . Further information is available from Katharyn Froggett or Michael Sullivan on 0113 289 4000 . | |||
Initiating party | Event Type | ||
Defending party | PHONES 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court Registered Office and Principal Trading Address (of all nine companies): Osprey House Ore Close, Lymedale Business Park, Newcastle under Lyme, Staffordshire, ST5 9QD Respective Court Case Numbers: 6513 of 2014, 6508 of 2014, 6506 of 2014, 6516 of 2014, 6507 of 2014, 6511 of 2014, 6514 of 2014, 6512 of 2014, 6509 of 2014 Robert Jonathan Hunt (IP No. 8597 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT , Ian David Green (IP No. 9045 ) and Robert John Moran (IP No. 14410 ) both of PricewaterhouseCoopers LLP , 7 More London, Riverside, London, SE1 2RT. : | |||
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. |