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

CELLULAR SYSTEMS LIMITED

2 HARDMAN STREET, MANCHESTER, M60,
Company Registration Number
03601537
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Cellular Systems Ltd
CELLULAR SYSTEMS LIMITED was founded on 1998-07-21 and had its registered office in 2 Hardman Street. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
CELLULAR SYSTEMS LIMITED
 
Legal Registered Office
2 HARDMAN STREET
MANCHESTER
 
Previous Names
WHITEWEIR LIMITED30/07/1998
Filing Information
Company Number 03601537
Date formed 1998-07-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-29
Date Dissolved 2015-11-24
Type of accounts FULL
Last Datalog update: 2019-03-08 08:33:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CELLULAR SYSTEMS LIMITED
The following companies were found which have the same name as CELLULAR SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELLULAR SYSTEMS (GRANTHAM) LIMITED 17 NORTH PARADE GRANTHAM NG31 8AT Active Company formed on the 2006-03-17
CELLULAR SYSTEMS NORTHWEST INCORPORATED 1502 COLE ST ENUMCLAW WA 98022 Dissolved Company formed on the 1990-03-19
CELLULAR SYSTEMS, INC. 5500 OLYMPIC DR STE E-105 GIG HARBOR WA 98335 Dissolved Company formed on the 1992-01-16
CELLULAR SYSTEMS CORPORATION 1005 PARCHMENT DR. S.E. GRAND RAPIDS Michigan 49506 UNKNOWN Company formed on the 0000-00-00
CELLULAR SYSTEMS OF SOUTHWEST FLORIDA, INC. 4001 TAMIAMI TRAIL N NAPLES FL 33940 Inactive Company formed on the 1987-09-25
CELLULAR SYSTEMS, INC. 5349 N.W. 35TH AVENUE FORT LAUDERDALE FL 33309 Inactive Company formed on the 2001-05-07
CELLULAR SYSTEMS COMMUNICATIONS, INC. 1650 SANDLAKE RD. ORLANDO FL 32809 Inactive Company formed on the 1995-07-03
CELLULAR SYSTEMS, INC. 4218-A JULIA STREET TALLAHASSEE FL 32310 Inactive Company formed on the 1988-05-27
CELLULAR SYSTEMS ENTERPRISES, INC. 20 HENDRIX ISLE, TOWNHOUSE #6 FT. LAUDERDALE FL 33301 Inactive Company formed on the 1989-10-11
CELLULAR SYSTEMS INTERNATIONAL, INC. 6840 S.W. 40TH STREET MIAMI FL 33155 Inactive Company formed on the 1993-09-27
CELLULAR SYSTEMS OF CENTRAL FLORIDA, INC. 260 BRIDGE CREEK BLVD. OCOEE FL 34761 Inactive Company formed on the 1992-09-28
CELLULAR SYSTEMS INTERNATIONAL, INC. 6701 SW 114 AVENUE MIAMI FL Inactive Company formed on the 1986-04-03
CELLULAR SYSTEMS CORPORATION Delaware Unknown
CELLULAR SYSTEMS INVESTMENTS INC Delaware Unknown
CELLULAR SYSTEMS INC Delaware Unknown
CELLULAR SYSTEMS OF AMERICA INC Delaware Unknown
CELLULAR SYSTEMS AND SIGNAGE LLC Delaware Unknown
CELLULAR SYSTEMS OF AMERICA LLC Delaware Unknown
CELLULAR SYSTEMS OF SOUTHEAST ALABAMA INC Delaware Unknown
CELLULAR SYSTEMS INC Georgia Unknown

Company Officers of CELLULAR SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM FRANCIS CREASY
Director 2002-04-18
ERIC DRINKWATER
Director 1998-07-29
JOSEPH EDWIN DRINKWATER
Director 2008-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
LEONORA ANNE SMEDLEY
Director 2011-03-28 2012-09-24
GEORGINA LLOYD
Company Secretary 2009-07-22 2010-06-03
STEPHEN JOHN ADAMS
Company Secretary 2002-04-18 2009-06-02
DEAN CLARK DRINKWATER
Director 2006-07-24 2009-06-02
JOSEPH EDWIN DRINKWATER
Director 2002-04-18 2007-10-08
JOHN ANDERTON
Director 2002-04-13 2007-07-20
DAMIAN ROBERT BAKER
Director 2002-04-18 2006-08-14
JOSEPH EDWIN DRINKWATER
Director 1998-07-29 2006-07-17
ERIC DRINKWATER
Company Secretary 1998-07-29 2002-04-18
MICHAEL GEOFFREY AVIS
Nominated Secretary 1998-07-21 1998-07-29
CHRISTINE SUSAN AVIS
Nominated Director 1998-07-21 1998-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM FRANCIS CREASY WFC MANAGEMENT LTD. Director 2015-01-19 CURRENT 2015-01-19 Dissolved 2016-10-04
WILLIAM FRANCIS CREASY ALCHEM WIDNES LIMITED Director 2008-11-26 CURRENT 1976-07-01 Dissolved 2015-12-21
ERIC DRINKWATER ABRAM TELECOMS LIMITED Director 2009-08-20 CURRENT 2006-03-01 Dissolved 2013-10-15
ERIC DRINKWATER WARRINGTON MASONIC HALL COMPANY LIMITED Director 2009-03-12 CURRENT 1931-05-15 Active
ERIC DRINKWATER ALCHEM WIDNES LIMITED Director 1991-08-31 CURRENT 1976-07-01 Dissolved 2015-12-21
ERIC DRINKWATER D. & E. MOTOR ACCESSORIES (WIDNES) LIMITED Director 1991-08-31 CURRENT 1976-07-01 Active
JOSEPH EDWIN DRINKWATER JOE D-TELECOMS LTD Director 2013-10-04 CURRENT 2013-10-04 Active - Proposal to Strike off
JOSEPH EDWIN DRINKWATER ALCHEM WIDNES LIMITED Director 2008-11-26 CURRENT 1976-07-01 Dissolved 2015-12-21
JOSEPH EDWIN DRINKWATER ABRAM TELECOMS LIMITED Director 2006-03-01 CURRENT 2006-03-01 Dissolved 2013-10-15

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
2015-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-15F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2014-12-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/06/2014
2014-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-122.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-01-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2013
2013-08-19F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-08-022.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-07-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/2013 FROM UNIT 1 SHELL GREEN BENNETTS LANE WIDNES CHESHIRE WA8 0GW UNITED KINGDOM
2013-06-262.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036015370008
2013-02-19LATEST SOC19/02/13 STATEMENT OF CAPITAL;GBP 10000
2013-02-19AR0131/01/13 FULL LIST
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-11-09AAFULL ACCOUNTS MADE UP TO 29/09/11
2012-09-24TM01APPOINTMENT TERMINATED, DIRECTOR LEONORA SMEDLEY
2012-06-28AA01PREVSHO FROM 30/09/2011 TO 29/09/2011
2012-02-17AR0131/01/12 FULL LIST
2012-01-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-07-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-03-28AP01DIRECTOR APPOINTED MS LEONORA ANNE SMEDLEY
2011-03-25AR0131/01/11 FULL LIST
2011-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2011 FROM, UNIT 1 SHELL GREEN, BENNETTS LANE, WIDNES, CHESHIRE, WA8 0GW, UNITED KINGDOM
2011-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/2011 FROM, 3 HARDMAN STREET, MANCHESTER, M3 3HF
2011-02-03TM02APPOINTMENT TERMINATED, SECRETARY GEORGINA LLOYD
2010-09-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-13RES01ADOPT ARTICLES 27/08/2010
2010-09-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-13SH0127/08/10 STATEMENT OF CAPITAL GBP 2
2010-05-25AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-26AP03SECRETARY APPOINTED MISS GEORGINA LLOYD
2010-02-26AR0131/01/10 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-26AD02SAIL ADDRESS CREATED
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS CREASY / 26/02/2010
2009-07-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR DEAN DRINKWATER
2009-06-11288bAPPOINTMENT TERMINATED SECRETARY STEPHEN ADAMS
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-03-02363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-03-02353LOCATION OF REGISTER OF MEMBERS
2009-03-02190LOCATION OF DEBENTURE REGISTER
2009-03-02287REGISTERED OFFICE CHANGED ON 02/03/2009 FROM, 9TH FLOOR 2 HARDMAN STREET, MANCHESTER, M3 3HF
2009-02-07287REGISTERED OFFICE CHANGED ON 07/02/2009 FROM, BRAZENNOSE HOUSE LINCOLN SQUARE, MANCHESTER, M2 5BL
2009-01-29288aDIRECTOR APPOINTED JOSEPH EDWIN DRINKWATER
2008-10-01AUDAUDITOR'S RESIGNATION
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM, GLADSTONE HOUSE, 2 CHURCH ROAD, LIVERPOOL, MERSEYSIDE, L15 9EG
2008-10-01AUDAUDITOR'S RESIGNATION
2008-08-15AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-10-12288bDIRECTOR RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-07-28288bDIRECTOR RESIGNED
2007-02-27363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-01-06288aNEW DIRECTOR APPOINTED
2006-08-21288bDIRECTOR RESIGNED
2006-08-03AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities

61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1072400 Expired Licenced property: UNIT 1 SHELL GREEN BENNETTS LANE WIDNES WA8 0GW;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1072400 Expired Licenced property: UNIT 1 SHELL GREEN BENNETTS LANE WIDNES WA8 0GW;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-10
Notice of Intended Dividends2015-02-02
Appointment of Liquidators2014-06-20
Appointment of Administrators2013-06-25
Fines / Sanctions
No fines or sanctions have been issued against CELLULAR SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-24 Outstanding HSBC BANK PLC
DEBENTURE 2012-12-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-12-13 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2012-12-05 Outstanding HSBC BANK PLC
DEBENTURE 2011-05-20 Satisfied CENTRIC SPV 1 LIMITED
LEGAL CHARGE 2009-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2009-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-12-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2011-09-29

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 CELLULAR SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CELLULAR SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELLULAR SYSTEMS LIMITED
Trademarks
We have not found any records of CELLULAR SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELLULAR SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CELLULAR SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CELLULAR SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyCELLULAR SYSTEMS LIMITEDEvent Date2015-01-28
Principal Trading Address: Unit 1 Shell Green, Bennets Lane, Widnes, Cheshire, WA8 0EW Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required, on or before 26 February 2015 to prove their debts by sending to the undersigned Daniel James Mark Smith c/o Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participted in it, the distribution of that dividend or any other dividend declared before his debt was proved. I intend to declare the dividend within 2 months of the above date. Date of Appointment: 12 June 2014. Office Holder details: Daniel James Mark Smith and William Kenneth Dawson (IP Nos: 012792 and 008266) both of Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ. Please contact Holly Savage on 0121 696 8838 or hsavage@deloitte.co.uk for further information.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCELLULAR SYSTEMS LIMITEDEvent Date2014-06-12
Daniel James Mark Smith and William Kenneth Dawson , both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT . : The Joint Liquidators can be contacted via Email: jordmoore@deloitte.co.uk or kevibrown@deloitte.co.uk or Tel: 0161 455 6197 or 0161 455 8331
 
Initiating party Event TypeFinal Meetings
Defending partyCELLULAR SYSTEMS LIMITEDEvent Date2014-06-12
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that meetings of the members and creditors of the above named Company will be held on 12 August 2015 at 10.30 am and 11.00 am respectively, for the purpose of laying before the meetings an account of the Liquidators acts and an account of the Joint Liquidators acts and dealings and an account of the winding up. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at Deloitte LLP, Four Brindleyplace, Birmingham, B1 2HZ not later than 12.00 noon on the business day before the meeting. Date of Appointment: 12 June 2014 Office Holder details: Daniel James Mark Smith , (IP No. 012792) and William Kenneth Dawson , (IP No. 008266) both of Deloitte LLP, PO Box 500, 2 Hardman Street, Manchester, M60 2AT . For further details contact: Holly Savage, Tel: 0121 696 8838 or hsavage@deloitte.co.uk for further information. Daniel James Mark Smith and William Kenneth Dawson , Joint Liquidators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCELLULAR SYSTEMS LIMITEDEvent Date2013-06-20
In the High Court of Justice, Chancery Division Manchester District Registry case number 3565 Daniel James Mark Smith and William Kenneth Dawson (IP Nos 012792 and 008266 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT Further details contact: Sarah-Kay Noble, Tel: +44 (0)161 455 8658, Email: snoble@deloitte.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELLULAR SYSTEMS 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 CELLULAR SYSTEMS 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.