Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHONES 4U LIMITED
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 Overview

About Phones 4u Ltd
PHONES 4U LIMITED was founded on 1996-02-02 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Phones 4u Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHONES 4U LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHONES 4U LIMITED
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 PHONES 4U LIMITED
The following companies were found which have the same name as PHONES 4U LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of PHONES 4U LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LLOYD
Company Secretary 2006-09-26
PHILIP DAVID DOBSON
Director 2005-11-25
NICHOLAS PAUL FISHER
Director 2006-09-26
SCOTT HOOTON
Director 2002-02-11
DAVID NICHOLAS KASSLER
Director 2014-01-06
STEVEN LLOYD
Director 2007-05-09
JOHN EDWARD MORRIS
Director 2003-09-29
THOMAS SHORTEN
Director 2006-09-26
TIMOTHY JAMES WHITING
Director 2005-11-24
JOHN JAMES WHITTLE
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN BILLINGS
Director 2005-02-10 2013-08-28
MARY ALEXANDER GRANT
Director 2012-02-01 2013-05-31
RUSSELL CHARLES BRATERMAN
Director 2010-09-11 2011-10-09
ANDREW DAVID BERESFORD-WILLIAMS
Director 2005-04-13 2009-09-30
STEPHEN BOYCE
Director 2005-02-10 2009-04-07
RICHARD CHARLES O'QUINN
Director 2008-05-02 2008-10-31
DAVID STEWART DOWNIE
Director 2006-09-26 2008-01-07
CRAIG BENNETT
Company Secretary 1996-02-15 2006-09-26
CRAIG BENNETT
Director 1996-02-15 2006-09-26
BRIAN CAUDWELL
Director 1998-12-21 2006-09-26
JOHN DAVID CAUDWELL
Director 1996-02-15 2006-09-26
JASON MARTIN CHIBNALL
Director 2004-04-01 2005-04-01
PETER RAYMOND GREEN
Director 2003-09-29 2005-01-10
PAUL HAMBURGER
Director 2004-04-01 2005-01-10
TREVOR PHILIP MOORE
Director 2004-04-01 2004-09-30
STEPHEN JAMES CAUNCE
Director 2003-01-10 2003-12-04
ANTHONY JAMES CHRISTOPHER CATTERSON
Director 2001-08-24 2003-08-29
DAVID JOHN GIBBONS
Director 2003-01-10 2003-05-09
PAUL HAMBURGER
Director 1999-12-20 2000-08-02
WILLIAM PAUL COLLEY
Director 1998-12-01 2000-06-08
IAN MICHAEL KELLETT
Director 1997-12-23 1999-04-09
JOHN MICHAEL BARTON
Director 1996-02-15 1997-10-20
PETER BROWN
Director 1996-02-15 1996-12-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-02-02 1996-02-15
INSTANT COMPANIES LIMITED
Nominated Director 1996-02-02 1996-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN LLOYD MOBILESERV UK HOLDCO 1 LIMITED Company Secretary 2008-04-22 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 3 LIMITED Company Secretary 2008-04-22 CURRENT 2006-07-27 Dissolved 2016-02-26
STEVEN LLOYD DIRECT SOLUTIONS (GB) LIMITED Company Secretary 2008-02-29 CURRENT 2001-01-15 Dissolved 2016-02-26
STEVEN LLOYD DIAL-A-LOAN LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD MOBILE EXPRESS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE (DIRECT) LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE HOLDINGS LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE DATA SERVICES LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE LIMITED Company Secretary 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE INSURANCE SERVICES LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
STEVEN LLOYD 4U BUSINESS LIMITED Company Secretary 2006-09-26 CURRENT 2004-04-28 Dissolved 2016-01-26
STEVEN LLOYD MUST HAVE IT LIMITED Company Secretary 2006-09-26 CURRENT 2001-03-12 Dissolved 2016-02-26
STEVEN LLOYD CAUDWELL SUBSIDIARY HOLDINGS LIMITED Company Secretary 2006-09-26 CURRENT 1993-03-03 Liquidation
STEVEN LLOYD PHONES 4 U GROUP LIMITED Company Secretary 2006-09-26 CURRENT 2003-10-27 In Administration
STEVEN LLOYD POLICY ADMINISTRATION SERVICES LIMITED Company Secretary 2006-09-26 CURRENT 2000-01-14 In Administration
STEVEN LLOYD MOBILESERV LIMITED Company Secretary 2006-09-26 CURRENT 2006-06-30 In Administration
PHILIP DAVID DOBSON SEYMOUR ADVISORY LTD Director 2016-09-21 CURRENT 2016-09-21 Active - Proposal to Strike off
PHILIP DAVID DOBSON MOSTYN TERRA FIRMA LTD Director 2016-05-05 CURRENT 2016-05-05 Active
PHILIP DAVID DOBSON EWKIN LIVESTOCK LIMITED Director 2015-09-01 CURRENT 2011-07-20 Active
PHILIP DAVID DOBSON EWKIN INVESTMENTS LTD Director 2014-03-11 CURRENT 2014-03-11 Active
PHILIP DAVID DOBSON LUDLOW BIO ENERGY LTD Director 2013-11-30 CURRENT 2013-08-02 Active
PHILIP DAVID DOBSON PHONES4U FINANCE PLC Director 2011-04-27 CURRENT 2011-03-04 In Administration
PHILIP DAVID DOBSON PHOSPHORUS HOLDCO PLC Director 2011-04-27 CURRENT 2010-12-29 In Administration
NICHOLAS PAUL FISHER FACEWATCH LIMITED Director 2016-12-22 CURRENT 2010-03-31 Active
NICHOLAS PAUL FISHER FORECOURT EYE LTD Director 2016-09-01 CURRENT 2015-03-12 Active
NICHOLAS PAUL FISHER NETWORK EYE LTD Director 2016-09-01 CURRENT 2015-02-05 Active
NICHOLAS PAUL FISHER AGNOSCO GROUP LIMITED Director 2016-07-26 CURRENT 2016-07-26 Active
NICHOLAS PAUL FISHER FISHER LEADERSHIP DEVELOPMENT LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
NICHOLAS PAUL FISHER FISHER INTERIM MANAGEMENT LIMITED Director 2014-10-07 CURRENT 2014-10-07 Dissolved 2017-03-14
NICHOLAS PAUL FISHER THE FISHER BUSINESS GROUP LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
NICHOLAS PAUL FISHER POLICY ADMINISTRATION SERVICES LIMITED Director 2011-09-05 CURRENT 2000-01-14 In Administration
SCOTT HOOTON POLICY ADMINISTRATION SERVICES LIMITED Director 2011-09-05 CURRENT 2000-01-14 In Administration
DAVID NICHOLAS KASSLER TAYLOR JAMES (HOLDINGS) LIMITED Director 2018-08-25 CURRENT 2014-08-30 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER PARENTCO UK LIMITED Director 2017-12-08 CURRENT 2017-11-27 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA LIMITED Director 2017-12-01 CURRENT 1987-04-03 Active
DAVID NICHOLAS KASSLER THE STATIONERY OFFICE LIMITED Director 2017-12-01 CURRENT 1995-04-25 Active
DAVID NICHOLAS KASSLER TAG EUROPE LIMITED Director 2017-12-01 CURRENT 1988-09-22 Active
DAVID NICHOLAS KASSLER WILLIAMS LEA GROUP LIMITED Director 2017-12-01 CURRENT 1982-04-07 Active
DAVID NICHOLAS KASSLER TAG WORLDWIDE HOLDINGS LIMITED Director 2017-12-01 CURRENT 2006-02-03 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER DEBTCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER MIDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-23 Active
DAVID NICHOLAS KASSLER WERTHEIMER UK LIMITED Director 2017-11-30 CURRENT 2017-07-28 Active
DAVID NICHOLAS KASSLER AI WERTHEIMER HOLDCO UK LIMITED Director 2017-11-30 CURRENT 2017-10-20 Active
DAVID NICHOLAS KASSLER DEVICEMESH LIMITED Director 2014-03-26 CURRENT 2013-01-09 Active
DAVID NICHOLAS KASSLER DIAL-A-LOAN LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-11 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER MOBILE EXPRESS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE (DIRECT) LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE HOLDINGS LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE DATA SERVICES LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER DIAL-A-PHONE LIMITED Director 2014-01-06 CURRENT 2008-02-19 Dissolved 2015-05-05
DAVID NICHOLAS KASSLER 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
DAVID NICHOLAS KASSLER DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
DAVID NICHOLAS KASSLER 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
DAVID NICHOLAS KASSLER MOBILESERV 4 LIMITED Director 2014-01-06 CURRENT 2009-07-09 Dissolved 2016-08-23
DAVID NICHOLAS KASSLER E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
DAVID NICHOLAS KASSLER CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
DAVID NICHOLAS KASSLER 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
DAVID NICHOLAS KASSLER PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
DAVID NICHOLAS KASSLER PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
DAVID NICHOLAS KASSLER PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
DAVID NICHOLAS KASSLER POLICY ADMINISTRATION SERVICES LIMITED Director 2014-01-06 CURRENT 2000-01-14 In Administration
DAVID NICHOLAS KASSLER LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
DAVID NICHOLAS KASSLER PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
DAVID NICHOLAS KASSLER MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD WHITE ROCK PROPERTY INVESTMENTS LIMITED Director 2018-03-16 CURRENT 2018-03-16 Active
STEVEN LLOYD UNSHACKLED.COM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
STEVEN LLOYD TRUE CONNECTIVITY LIMITED Director 2015-01-22 CURRENT 2014-09-23 Liquidation
STEVEN LLOYD PHONES FOR YOU LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD PHONES 4U DIRECT LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-05-05
STEVEN LLOYD 4U BUSINESS LIMITED Director 2014-01-06 CURRENT 2004-04-28 Dissolved 2016-01-26
STEVEN LLOYD DIRECT SOLUTIONS (GB) LIMITED Director 2014-01-06 CURRENT 2001-01-15 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV 2 LIMITED Director 2014-01-06 CURRENT 2008-11-20 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 1 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 2 LIMITED Director 2014-01-06 CURRENT 2006-07-25 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UK HOLDCO 3 LIMITED Director 2014-01-06 CURRENT 2006-07-27 Dissolved 2016-02-26
STEVEN LLOYD MOBILESERV UKCO LIMITED Director 2014-01-06 CURRENT 2006-07-28 Dissolved 2016-02-26
STEVEN LLOYD MUST HAVE IT LIMITED Director 2014-01-06 CURRENT 2001-03-12 Dissolved 2016-02-26
STEVEN LLOYD 4U LIMITED Director 2014-01-06 CURRENT 2006-10-05 Dissolved 2015-12-17
STEVEN LLOYD E.Z. PAY LIMITED Director 2014-01-06 CURRENT 2008-12-22 Dissolved 2016-11-25
STEVEN LLOYD CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2014-01-06 CURRENT 1993-03-03 Liquidation
STEVEN LLOYD 4U WI-FI LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD JUMP 4U LIMITED Director 2014-01-06 CURRENT 2011-01-14 Liquidation
STEVEN LLOYD PHONES 4 U GROUP LIMITED Director 2014-01-06 CURRENT 2003-10-27 In Administration
STEVEN LLOYD PHOSPHORUS ACQUISITION LIMITED Director 2014-01-06 CURRENT 2010-10-12 In Administration
STEVEN LLOYD PHONES4U FINANCE PLC Director 2014-01-06 CURRENT 2011-03-04 In Administration
STEVEN LLOYD LIFE MOBILE LIMITED Director 2014-01-06 CURRENT 2006-10-05 Liquidation
STEVEN LLOYD PHOSPHORUS HOLDCO PLC Director 2014-01-06 CURRENT 2010-12-29 In Administration
STEVEN LLOYD MOBILESERV LIMITED Director 2014-01-06 CURRENT 2006-06-30 In Administration
STEVEN LLOYD POLICY ADMINISTRATION SERVICES LIMITED Director 2012-03-01 CURRENT 2000-01-14 In Administration
STEVEN LLOYD MOBILESERV 4 LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-08-23
STEVEN LLOYD DIAL-A-LOAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD MOBILE EXPRESS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE (DIRECT) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE DATA SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
STEVEN LLOYD DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
JOHN EDWARD MORRIS PHOSPHORUS ACQUISITION LIMITED Director 2011-04-27 CURRENT 2010-10-12 In Administration
JOHN EDWARD MORRIS PHONES4U FINANCE PLC Director 2011-04-27 CURRENT 2011-03-04 In Administration
JOHN EDWARD MORRIS PHOSPHORUS HOLDCO PLC Director 2011-04-27 CURRENT 2010-12-29 In Administration
JOHN EDWARD MORRIS JUMP 4U LIMITED Director 2011-01-14 CURRENT 2011-01-14 Liquidation
JOHN EDWARD MORRIS MOBILESERV 4 LIMITED Director 2009-07-09 CURRENT 2009-07-09 Dissolved 2016-08-23
JOHN EDWARD MORRIS DIRECT SOLUTIONS (GB) LIMITED Director 2008-02-29 CURRENT 2001-01-15 Dissolved 2016-02-26
JOHN EDWARD MORRIS DIAL-A-LOAN LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS MOBILE EXPRESS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE (DIRECT) LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE HOLDINGS LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE DATA SERVICES LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE LIMITED Director 2008-02-19 CURRENT 2008-02-19 Dissolved 2015-05-05
JOHN EDWARD MORRIS DIAL-A-PHONE INSURANCE SERVICES LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2015-05-05
JOHN EDWARD MORRIS 4U BUSINESS LIMITED Director 2006-09-26 CURRENT 2004-04-28 Dissolved 2016-01-26
JOHN EDWARD MORRIS MUST HAVE IT LIMITED Director 2006-09-26 CURRENT 2001-03-12 Dissolved 2016-02-26
JOHN EDWARD MORRIS CAUDWELL SUBSIDIARY HOLDINGS LIMITED Director 2006-09-26 CURRENT 1993-03-03 Liquidation
JOHN EDWARD MORRIS PHONES 4 U GROUP LIMITED Director 2006-09-26 CURRENT 2003-10-27 In Administration
JOHN EDWARD MORRIS POLICY ADMINISTRATION SERVICES LIMITED Director 2006-09-26 CURRENT 2000-01-14 In Administration
TIMOTHY JAMES WHITING SPEEDBOAT HOLDCO LIMITED Director 2017-05-26 CURRENT 2012-05-18 Liquidation
TIMOTHY JAMES WHITING 18 MONTAGU SQUARE LIMITED Director 2014-01-17 CURRENT 2000-04-18 Active
TIMOTHY JAMES WHITING PHONES4U FINANCE PLC Director 2011-04-27 CURRENT 2011-03-04 In Administration
TIMOTHY JAMES WHITING PHOSPHORUS HOLDCO PLC Director 2011-04-27 CURRENT 2010-12-29 In Administration
JOHN JAMES WHITTLE TRUE CONNECTIVITY SOLUTIONS LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2016-11-22
JOHN JAMES WHITTLE UNSHACKLED.COM LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active
JOHN JAMES WHITTLE TRUE CONNECTIVITY LIMITED Director 2014-12-03 CURRENT 2014-09-23 Liquidation
JOHN JAMES WHITTLE POLICY ADMINISTRATION SERVICES LIMITED Director 2014-01-06 CURRENT 2000-01-14 In Administration

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
2023-08-24Administrator's progress report
2023-03-16liquidation-in-administration-extension-of-period
2023-02-18Administrator's progress report
2022-08-23Administrator's progress report
2022-02-21AM10Administrator's progress report
2021-10-07AM10Administrator's progress report
2021-08-30AM10Administrator's progress report
2021-02-23AM10Administrator's progress report
2020-09-03AM10Administrator's progress report
2020-05-06AM19liquidation-in-administration-extension-of-period
2020-05-06AM19liquidation-in-administration-extension-of-period
2020-02-14AM10Administrator's progress report
2019-12-23AM16Notice of order removing administrator from office
2019-03-01AM10Administrator's progress report
2019-01-07AM11Notice of appointment of a replacement or additional administrator
2018-08-27AM10Administrator's progress report
2018-02-22AM10Administrator's progress report
2017-09-15AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-09-15AM19NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1
2017-09-03AM10Administrator's progress report
2017-02-252.24BAdministrator's progress report to 2017-01-20
2016-12-212.40BNotice of vacation of appointment of replacement additional administrator
2016-12-212.38BLiquidation. Resignation of administrator
2016-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/16 FROM Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP
2016-08-302.24BAdministrator's progress report to 2016-07-20
2016-03-042.24BAdministrator's progress report to 2016-01-20
2015-09-172.31BNotice of extension of period of Administration
2015-08-242.24BAdministrator's progress report to 2015-07-20
2015-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2015
2015-04-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2015
2014-11-26F2.18Notice of deemed approval of proposals
2014-11-262.16BStatement of affairs with form 2.14B/O/C DISCLOSE
2014-11-132.17BStatement of administrator's proposal
2014-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/14 FROM Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD
2014-09-292.12BAppointment of an administrator
2014-01-14AP01DIRECTOR APPOINTED MR JOHN JAMES WHITTLE
2014-01-14AP01DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 123816193
2013-11-22AR0131/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BILLINGS
2013-06-10TM01APPOINTMENT TERMINATED, DIRECTOR MARY GRANT
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 031541980010
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2012-11-28AR0131/10/12 FULL LIST
2012-10-31TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN SWEENEY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WELSH
2012-02-09AP01DIRECTOR APPOINTED MRS MARY ALEXANDER GRANT
2012-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BRATERMAN
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-11-24AR0131/10/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN WELSH / 14/11/2011
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-09SH0127/04/11 STATEMENT OF CAPITAL GBP 12516193
2011-04-26SH0130/03/11 STATEMENT OF CAPITAL GBP 123649447
2010-11-29AR0131/10/10 FULL LIST
2010-10-18RES13SUBSCRIPTION AGREEMENT 05/10/2010
2010-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-10-06SH0128/09/10 STATEMENT OF CAPITAL GBP 123648034
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-17AP01DIRECTOR APPOINTED RUSSELL CHARLES BRATERMAN
2010-05-13SH0130/03/10 STATEMENT OF CAPITAL GBP 123647391
2010-02-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-01-07RES01ALTER ARTICLES 08/12/2009
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-12-02AR0131/10/09 NO CHANGES
2009-11-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BERESFORD-WILLIAMS
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHAPMAN WELSH / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SHORTEN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JOHN SWEENEY / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN LLOYD / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT HOOTON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICK FISHER / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BERESFORD-WILLIAMS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN BILLINGS / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 29/10/2009
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GEORGE WRIGHT
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BOYCE
2008-12-15288aDIRECTOR APPOINTED GEORGE WRIGHT
2008-12-10288bAPPOINTMENT TERMINATE, DIRECTOR RICHARD O'QUINN LOGGED FORM
2008-11-24363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR RICHARD O'QUINN
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JIM SLATER
2008-05-09288aDIRECTOR APPOINTED RICHARD O'QUINN
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD
2008-01-11288bDIRECTOR RESIGNED
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47421 - Retail sale of mobile telephones




Licences & Regulatory approval
We could not find any licences issued to PHONES 4U LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2018-12-28
Notice of 2018-11-16
Meetings of Creditors2015-08-17
Fines / Sanctions
No fines or sanctions have been issued against PHONES 4U LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS SET-OFF AGREEMENT 2011-12-23 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-05-16 Outstanding ING BANK N.V.LONDON BRANCH (AS SECURITY TRUSTEE)
DEED OF ADMISSION TO AN OMNIBUS LETTER OF SET-OFF 2010-02-12 Satisfied LLOYDS TSB BANK PLC
CONSENT LETTER 2009-12-08 Satisfied ING BANK N.V. LONDON BRANCH
AN OMNIBUS LETTER OF SET-OFF (OLSO) 2009-09-24 Satisfied LLOYDS TSB BANK PLC
DEED OF ACCESSION 2006-10-11 Satisfied ING BANK N.V, LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED CREDITORS (THE SECURITYTRUSTEE)
A SHARES CHARGE 2006-10-11 Satisfied ING BANK N.V,LONDON BRANCH AS THE SECURITY TRUSTEE
A SHARES CHARGE 2006-10-11 Satisfied ING BANK N.V,LONDON BRANCH AS SECURITY TRUSTEE
DEBENTURE 1996-02-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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

Intangible Assets
Patents
We have not found any records of PHONES 4U LIMITED registering or being granted any patents
Domain Names

PHONES 4U LIMITED owns 4 domain names.

phones4u.co.uk   infinityprepaiddebitcard.co.uk   dial3phones.co.uk   gamesdirect4u.co.uk  

Trademarks

Trademark applications by PHONES 4U LIMITED

PHONES 4U LIMITED is the Original Applicant for the trademark BE.SMART AT PHONES 4U ™ (UK00003057738) through the UKIPO on the 2014-05-30
Trademark classes: Radio, radio telephone and cellular telephone receiving and transmitting apparatus and instruments, aerials, loudspeakers, earphones and handsets; dialling and auto dialling apparatus; recorders and players; telephone and telecommunications apparatus and instruments; tele-facsimile apparatus and instruments; televisions, video cassette recorders, radios, hi-fi apparatus, cameras; camera accessories, including carrying cases, mountings, batteries and re-charging apparatus for re-chargeable batteries; computer software all being for use with telephones, cellular and mobile phones; blank and pre-recorded magnetic cards all being for use with telephones, cellular and mobile phones; computer software and telecommunications apparatus (including modems) to enable connection from telephones, cellular and mobile phones to databases and the Internet; paging, radio paging and radio telephone apparatus and instruments; telephones, mobile phones, cellular telephones and telephone handsets; adapters for use with telephones; desk or car mounted units incorporating a loudspeaker to allow a telephone handset to be used hands-free; mobile phone holders; in-car telephone handset cradles; in car chargers; bags and cases especially adapted for holding or carrying portable telephones and telephone equipment and accessories; mobile phone covers and fascias; computerised personal organisers, electronic and/or interactive games all for use on telephones, mobile and cellular telephones; aerials, loud speakers, earphones and handsets all being for use with telephones, cellular and mobile phones; mountings, batteries and recharging apparatus for rechargeable batteries all being for use with telephones, cellular and mobile phones; parts and fittings for the aforesaid goods; transmitters and receivers for remotely controlling devices; computer game software; downloadable computer and video game software; computer software; computer programs; multifunctional electronic devices for displaying, measuring, and uploading to the Internet information including time, date, body and heart rates, global positioning, direction, distance, altitude, speed, steps taken, calories burned, navigational information, weather information, the temperature, wind speed, and the declination of body and heart rates, altitude and speed. Apparatus for lighting, heating, steam generating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes. Jewellery, precious stones; horological and chronometric instruments. Printed matter; bookbinding material; photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks. Games and playthings; gymnastic and sporting articles not included in other classes; decorations for Christmas trees; remote control toys; toy robots. Pricing packages and options for telecommunications and Internet services; marketing and advertising services; product marketing; direct marketing; information and billing services; advisory, information and consultancy services relating to the aforesaid services. Discount cards; credit card services, insurance brokerage services; financial and credit services relating to the financing of telecommunications hardware, software and services; insurance services, warranties and guarantees, payment protection services all relating to telephones, cellular and mobile phones; advisory, information and consultancy services relating to the aforesaid services. Telecommunications services; cellular communications services; mobile communications services; message collection, processing and transmission services; services for the transmission, storage and processing of data; remote data access services; transmission and processing of data from remote locations to mobile telephones; on-line information services; electronic data interchange services; telecommunication of information (including web pages), computer programs and any other data; providing user access to the Internet; providing telecommunications connections to the Internet or databases; telecommunication access services; computer aided transmission of messages and images; satellite communication services; hire, leasing or rental of apparatus, instruments, installations or components for use in the provision of the aforementioned services; provision of line rental services; provision of text messaging services; provision of wireless chat and e-mail services; provision of voicemail and answer phone services; provision of a voice activated dialling services; number portability services; group chat services; provision of conference call facilities; advisory, information and consultancy services relating all to the aforementioned services.
PHONES 4U LIMITED is the Original Applicant for the trademark Image for mark UK00003057740 BE.SMART ™ (UK00003057740) through the UKIPO on the 2014-05-30
Trademark classes: Radio, radio telephone and cellular telephone receiving and transmitting apparatus and instruments, aerials, loudspeakers, earphones and handsets; dialling and auto dialling apparatus; recorders and players; telephone and telecommunications apparatus and instruments; tele-facsimile apparatus and instruments; televisions, video cassette recorders, radios, hi-fi apparatus, cameras; camera accessories, including carrying cases, mountings, batteries and re-charging apparatus for re-chargeable batteries; computer software all being for use with telephones, cellular and mobile phones; blank and pre-recorded magnetic cards all being for use with telephones, cellular and mobile phones; computer software and telecommunications apparatus (including modems) to enable connection from telephones, cellular and mobile phones to databases and the Internet; paging, radio paging and radio telephone apparatus and instruments; telephones, mobile phones, cellular telephones and telephone handsets; adapters for use with telephones; desk or car mounted units incorporating a loudspeaker to allow a telephone handset to be used hands-free; mobile phone holders; in-car telephone handset cradles; in car chargers; bags and cases especially adapted for holding or carrying portable telephones and telephone equipment and accessories; mobile phone covers and fascias; computerised personal organisers, electronic and/or interactive games all for use on telephones, mobile and cellular telephones; aerials, loud speakers, earphones and handsets all being for use with telephones, cellular and mobile phones; mountings, batteries and recharging apparatus for rechargeable batteries all being for use with telephones, cellular and mobile phones; parts and fittings for the aforesaid goods; transmitters and receivers for remotely controlling devices; computer game software; downloadable computer and video game software; computer software; computer programs; multifunctional electronic devices for displaying, measuring, and uploading to the Internet information including time, date, body and heart rates, global positioning, direction, distance, altitude, speed, steps taken, calories burned, navigational information, weather information, the temperature, wind speed, and the declination of body and heart rates, altitude and speed. Apparatus for lighting, heating, steam generating, cooking, refrigerating, drying, ventilating, water supply and sanitary purposes. Jewellery, precious stones; horological and chronometric instruments. Printed matter; bookbinding material; photographs; stationery; adhesives for stationery or household purposes; artists' materials; paint brushes; typewriters and office requisites (except furniture); instructional and teaching material (except apparatus); plastic materials for packaging (not included in other classes); printers' type; printing blocks. Games and playthings; gymnastic and sporting articles not included in other classes; decorations for Christmas trees; remote control toys; toy robots. Pricing packages and options for telecommunications and Internet services; marketing and advertising services; product marketing; direct marketing; information and billing services; advisory, information and consultancy services relating to the aforesaid services. Discount cards; credit card services, insurance brokerage services; financial and credit services relating to the financing of telecommunications hardware, software and services; insurance services, warranties and guarantees, payment protection services all relating to telephones, cellular and mobile phones; advisory, information and consultancy services relating to the aforesaid services. Telecommunications services; cellular communications services; mobile communications services; message collection, processing and transmission services; services for the transmission, storage and processing of data; remote data access services; transmission and processing of data from remote locations to mobile telephones;electronic data interchange services; telecommunication of information (including web pages), computer programs and any other data; providing user access to the Internet; providing telecommunications connections to the Internet or databases; telecommunication access services; computer aided transmission of messages and images; satellite communication services; hire, leasing or rental of apparatus, instruments, installations or components for use in the provision of the aforementioned services; provision of line rental services; provision of text messaging services; provision of wireless chat and e-mail services; provision of voicemail and answer phone services; provision of a voice activated dialling services; number portability services; group chat services; provision of conference call facilities; advisory, information and consultancy services relating all to the aforementioned services.
Income
Government Income

Government spend with PHONES 4U LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2015-04-28 GBP £23,770 NDR Payers
Thurrock Council 2015-04-28 GBP £23,770 NDR Payers
Thurrock Council 2015-04-21 GBP £5,443 NDR Payers
Thurrock Council 2015-04-21 GBP £5,443 NDR Payers
Thurrock Council 2015-04-09 GBP £-23,770 NDR Payers
Thurrock Council 2015-04-09 GBP £-5,443 NDR Payers
Thurrock Council 2015-04-09 GBP £-23,770 NDR Payers
Thurrock Council 2015-04-09 GBP £-5,443 NDR Payers
Thurrock Council 2015-03-24 GBP £5,443 NDR Payers
Thurrock Council 2015-03-17 GBP £23,770 NDR Payers
Nottingham City Council 2014-08-19 GBP £36
Nottingham City Council 2014-08-19 GBP £36 437-IT Equipment
Essex County Council 2014-07-16 GBP £140
Essex County Council 2014-02-17 GBP £140
Essex County Council 2014-02-17 GBP £70
London Borough of Barking and Dagenham Council 2014-01-31 GBP £3,883
Dudley Borough Council 2013-09-10 GBP £4,366
Dudley Borough Council 2013-07-30 GBP £2,576
Nottingham City Council 2013-05-23 GBP £383
Nottingham City Council 2013-05-23 GBP £383 437 - IT EQUIPMENT
London Borough of Barking and Dagenham Council 2013-05-17 GBP £264
Essex County Council 2013-03-16 GBP £130
Essex County Council 2013-03-16 GBP £130
Essex County Council 2013-01-16 GBP £20
Nottingham City Council 2012-02-10 GBP £192
Nottingham City Council 2012-02-10 GBP £192 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for PHONES 4U LIMITED for 11 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation 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 52,50008/11/2011
17 ST PETERS STREET HEREFORD HR1 2LE 52,500
Unit 17, Hale Leys, Aylesbury, Bucks, HP20 1ST 49,00024/Nov/2000
Aylesbury Vale District Council Unit 17, Hale Leys, Aylesbury, Bucks, HP20 1ST 49,00024/Nov/2000
SHOP AND PREMISES 56/57 BRIGGATE LEEDS LS1 6AS 360,00001/08/2010
Shop and Premises 7 COMMERCIAL STREET LEEDS LS1 6AL 166,00001/04/2010
SHOP AND PREMISES 1A WINDSOR COURT MORLEY LEEDS LS27 9BG 14,50010/02/2012

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.

Import/Export of Goods
Goods imported/exported by PHONES 4U LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0185176990Apparatus 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
2013-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-03-0139269097Articles 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

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2018-12-28
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 TypeNotice of
Defending partyPHONES 4U LIMITEDEvent Date2018-11-16
 
Initiating party Event TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeAppointment of Administrators
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 TypeMeetings of Creditors
Defending partyPHONES 4U LIMITEDEvent Date2014-09-15
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 partyPHONES 4U LIMITEDEvent Date2014-09-15
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHONES 4U 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 PHONES 4U 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.