Dissolved 2015-09-03
Company Information for MY PHONE CLUB LIMITED
BROMLEY, KENT, BR2,
|
Company Registration Number
06931416
Private Limited Company
Dissolved Dissolved 2015-09-03 |
Company Name | |
---|---|
MY PHONE CLUB LIMITED | |
Legal Registered Office | |
BROMLEY KENT | |
Company Number | 06931416 | |
---|---|---|
Date formed | 2009-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-09-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 19:16:57 |
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 |
---|---|---|
JOSEPH MICHAEL MALIA |
||
NICK DENT |
||
STEPHEN RICHARD HILLEARD |
||
JOSEPH MICHAEL MALIA |
||
PETER JAMES MCNANEY |
||
ROBERT SEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBIN LEIGH |
Director | ||
MARK WILLIAM MAYBREY |
Director | ||
ANDREW PAUL SMITH |
Director | ||
SANDRA VIRGINIA HANDFORD |
Director | ||
DAVID LEVY |
Director | ||
JONATHAN RICHARD BASS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOURCING REVENUE LTD | Director | 2013-12-24 | CURRENT | 2013-12-24 | Dissolved 2017-02-14 | |
FORTUNE WEB MARKETING LIMITED | Director | 2009-03-13 | CURRENT | 2009-03-13 | Dissolved 2015-06-09 | |
OFFICE PRODUCTS LTD | Director | 2007-07-30 | CURRENT | 2007-06-29 | Dissolved 2016-02-09 | |
NELSON MEDIA LIMITED | Director | 2006-06-20 | CURRENT | 2006-06-20 | Active | |
OFFICE PRODUCTS INTERNATIONAL LIMITED | Director | 1995-01-23 | CURRENT | 1990-10-08 | Active | |
AARDVARK LOGISTIC SERVICES LIMITED | Director | 2014-09-12 | CURRENT | 1988-08-30 | Liquidation | |
PUBLI B U.K. LIMITED | Director | 2002-03-01 | CURRENT | 1998-10-02 | Dissolved 2013-10-15 | |
PHLEXGLOBAL GROUP LIMITED | Director | 2013-01-18 | CURRENT | 2010-12-10 | Dissolved 2017-02-14 | |
PHLEXGLOBAL HOLDINGS LIMITED | Director | 2013-01-18 | CURRENT | 2011-01-24 | Dissolved 2017-02-28 | |
EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED | Director | 2012-12-12 | CURRENT | 2012-12-12 | Active | |
1-14 EVERGREEN RTM COMPANY LIMITED | Director | 2012-05-03 | CURRENT | 2011-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2014 FROM RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD KESTON KENT BR2 6HE UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
SH02 | SUB-DIVISION 28/08/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HILLEARD / 07/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEWELL / 01/01/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HILLEARD / 07/11/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBIN LEIGH | |
LATEST SOC | 24/01/14 STATEMENT OF CAPITAL;GBP 1557.5 | |
SH01 | 23/12/13 STATEMENT OF CAPITAL GBP 1557.50 | |
SH01 | 20/08/13 STATEMENT OF CAPITAL GBP 1500.00 | |
SH02 | SUB-DIVISION 28/08/13 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | DIVISION 21/06/2012 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEWELL / 01/06/2013 | |
AP01 | DIRECTOR APPOINTED MR NICK DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK MAYBREY | |
AP03 | SECRETARY APPOINTED MR JOSEPH MICHAEL MALIA | |
AR01 | 10/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBIN LEIGH | |
AP01 | DIRECTOR APPOINTED MR JOSEPH MICHAEL MALIA | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEWELL / 28/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MAYBREY / 27/05/2013 | |
SH01 | 28/05/13 STATEMENT OF CAPITAL GBP 1473 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL SMITH | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES MCNANEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD HILLEARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LEVY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA HANDFORD | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM MAYBREY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2011 FROM PANTILES CHAMBERS 85 HIGH STREET ROYAL TONBRIDGE WELLS KENT TN1 1XP | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 30/06/2010 TO 31/12/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BASS | |
AR01 | 11/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 67 BAYLY ROAD DARTFORD KENT DA11UY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BASS / 01/10/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-03-12 |
Resolutions for Winding-up | 2014-03-17 |
Appointment of Liquidators | 2014-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations not elsewhere classified
|
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 MY PHONE CLUB LIMITED
Called Up Share Capital | 2012-12-31 | £ 1,443 |
---|---|---|
Called Up Share Capital | 2011-12-31 | £ 900 |
Cash Bank In Hand | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2011-12-31 | £ 18,148 |
Current Assets | 2012-12-31 | £ 80,122 |
Current Assets | 2011-12-31 | £ 25,468 |
Debtors | 2012-12-31 | £ 80,122 |
Debtors | 2011-12-31 | £ 7,320 |
Fixed Assets | 2012-12-31 | £ 15,766 |
Fixed Assets | 2011-12-31 | £ 0 |
Shareholder Funds | 2012-12-31 | £ -122,921 |
Shareholder Funds | 2011-12-31 | £ -256,505 |
Tangible Fixed Assets | 2012-12-31 | £ 15,766 |
Tangible Fixed Assets | 2011-12-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations not elsewhere classified) as MY PHONE CLUB LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | MY PHONE CLUB LIMITED | Event Date | 2014-03-12 |
At a General Meeting of the above named Company duly convened and held at Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA on 12 March 2014 , the following resolutions were duly passed as a special resolution and ordinary resolution respectively: 1. That it has been resolved by special resolution that the Company be wound up voluntarily. 2. That Robert Cundy of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA be appointed Liquidator of the Company for the purposes of the winding up. At the subsequent Meeting of Creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Robert Cundy as Liquidator. Robert Cundy (IP number 9495) of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA was appointed Liquidator of the Company on 12 March 2014 . Further information about this case is available from Rijimon Gopinathan at the offices of RJC Financial Management Limited on 020 8315 7430 or at info@rjcfm.co.uk. Robert Sewell , Office holder capacity: Chairman of both meetings : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MY PHONE CLUB LIMITED | Event Date | 2014-03-12 |
Liquidator's Name and Address: Robert Cundy of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MY PHONE CLUB LIMITED | Event Date | 2014-03-12 |
Date of appointment: 12 March 2014 NOTICE IS HEREBY GIVEN that a final meeting of the members of My Phone Club Limited will be held at 11:00 am on 14 May 2015 , to be followed at 11:30 am on the same day by a meeting of the creditors of the company. The meetings will be held at Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA . The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meetings must be returned to the offices of RJC Financial Management Limited, Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA no later than 12 noon on the working day immediately before the meetings. Names of Insolvency Practitioners calling the meetings: Robert Cundy Address of Insolvency Practitioners: Hayes House, 6 Hayes Road, Bromley, Kent, BR2 9AA IP Numbers: 9495 Contact Name: Craig Stevens Email Address: craig@rjcfm.co.uk Telephone Number: 020 8315 7430 | |||
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. |