Dissolved
Dissolved 2015-12-17
Company Information for 4U LIMITED
LEEDS, WEST YORKSHIRE, LS1,
|
Company Registration Number
05956865
Private Limited Company
Dissolved Dissolved 2015-12-17 |
Company Name | ||
---|---|---|
4U LIMITED | ||
Legal Registered Office | ||
LEEDS WEST YORKSHIRE | ||
Previous Names | ||
|
Company Number | 05956865 | |
---|---|---|
Date formed | 2006-10-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-12-17 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-03-08 07:50:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
STEVEN LLOYD |
||
DAVID NICHOLAS KASSLER |
||
STEVEN LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP DAVID DOBSON |
Director | ||
TIMOTHY JAMES WHITING |
Director | ||
PHILIP DAVID DOBSON |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
PHONES 4U LIMITED | Director | 2014-01-06 | CURRENT | 1996-02-02 | 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 | |
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 | |
PHONES 4U LIMITED | Director | 2007-05-09 | CURRENT | 1996-02-02 | In Administration |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2015 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2014 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 9QD | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR STEVEN LLOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON | |
AP01 | DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER | |
LATEST SOC | 24/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/10/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 05/10/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP DOBSON | |
AP03 | SECRETARY APPOINTED STEVEN LLOYD | |
AR01 | 05/10/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 29/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP DOBSON / 29/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM OSPREY HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE, ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 9QD | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED GREENSTACK 3 LIMITED CERTIFICATE ISSUED ON 24/10/06 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-08-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.23 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.09 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47421 - Retail sale of mobile telephones
|
|
|
|
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 4U LIMITED
The top companies supplying to UK government with the same SIC code (47421 - Retail sale of mobile telephones) as 4U LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | 4U LIMITED | Event Date | 2014-09-15 |
In the High Court of Justice, Chancery Division Companies Court case number 6513 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 the unsecured 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 three resolutions in relation to their fees, disbursements, 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 2 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. Robert Jonathan Hunt (IP No: 8597 ) and Robert John Moran (IP No: 14410 ) both of PricewaterhouseCoopers 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 Michael Sullivan on 0113 289 4000 . | |||
Initiating party | Event Type | ||
Defending party | 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. |