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

MY PHONE CLUB LIMITED

BROMLEY, KENT, BR2,
Company Registration Number
06931416
Private Limited Company
Dissolved

Dissolved 2015-09-03

Company Overview

About My Phone Club Ltd
MY PHONE CLUB LIMITED was founded on 2009-06-11 and had its registered office in Bromley. The company was dissolved on the 2015-09-03 and is no longer trading or active.

Key Data
Company Name
MY PHONE CLUB LIMITED
 
Legal Registered Office
BROMLEY
KENT
 
Filing Information
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
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.

Company Officers of MY PHONE CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MICHAEL MALIA
Company Secretary 2013-05-20
NICK DENT
Director 2013-06-01
STEPHEN RICHARD HILLEARD
Director 2012-01-25
JOSEPH MICHAEL MALIA
Director 2013-05-01
PETER JAMES MCNANEY
Director 2012-01-25
ROBERT SEWELL
Director 2009-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN LEIGH
Director 2013-05-20 2014-02-05
MARK WILLIAM MAYBREY
Director 2011-06-01 2013-06-05
ANDREW PAUL SMITH
Director 2012-01-25 2012-12-22
SANDRA VIRGINIA HANDFORD
Director 2009-06-11 2012-01-31
DAVID LEVY
Director 2009-06-11 2012-01-31
JONATHAN RICHARD BASS
Director 2009-06-11 2010-10-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN RICHARD HILLEARD RESOURCING REVENUE LTD Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2017-02-14
STEPHEN RICHARD HILLEARD FORTUNE WEB MARKETING LIMITED Director 2009-03-13 CURRENT 2009-03-13 Dissolved 2015-06-09
STEPHEN RICHARD HILLEARD OFFICE PRODUCTS LTD Director 2007-07-30 CURRENT 2007-06-29 Dissolved 2016-02-09
STEPHEN RICHARD HILLEARD NELSON MEDIA LIMITED Director 2006-06-20 CURRENT 2006-06-20 Active
STEPHEN RICHARD HILLEARD OFFICE PRODUCTS INTERNATIONAL LIMITED Director 1995-01-23 CURRENT 1990-10-08 Active
JOSEPH MICHAEL MALIA AARDVARK LOGISTIC SERVICES LIMITED Director 2014-09-12 CURRENT 1988-08-30 Liquidation
JOSEPH MICHAEL MALIA PUBLI B U.K. LIMITED Director 2002-03-01 CURRENT 1998-10-02 Dissolved 2013-10-15
PETER JAMES MCNANEY PHLEXGLOBAL GROUP LIMITED Director 2013-01-18 CURRENT 2010-12-10 Dissolved 2017-02-14
PETER JAMES MCNANEY PHLEXGLOBAL HOLDINGS LIMITED Director 2013-01-18 CURRENT 2011-01-24 Dissolved 2017-02-28
PETER JAMES MCNANEY EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
PETER JAMES MCNANEY 1-14 EVERGREEN RTM COMPANY LIMITED Director 2012-05-03 CURRENT 2011-07-04 Active

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
2015-09-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD KESTON KENT BR2 6HE UNITED KINGDOM
2014-03-204.20STATEMENT OF AFFAIRS/4.19
2014-03-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-07SH02SUB-DIVISION 28/08/13
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HILLEARD / 07/11/2013
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEWELL / 01/01/2014
2014-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD HILLEARD / 07/11/2013
2014-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LEIGH
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 1557.5
2014-01-24SH0123/12/13 STATEMENT OF CAPITAL GBP 1557.50
2014-01-24SH0120/08/13 STATEMENT OF CAPITAL GBP 1500.00
2013-10-28SH02SUB-DIVISION 28/08/13
2013-10-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-28RES13DIVISION 21/06/2012
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEWELL / 01/06/2013
2013-06-12AP01DIRECTOR APPOINTED MR NICK DENT
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK MAYBREY
2013-05-29AP03SECRETARY APPOINTED MR JOSEPH MICHAEL MALIA
2013-05-29AR0110/05/13 FULL LIST
2013-05-29AP01DIRECTOR APPOINTED MR ROBIN LEIGH
2013-05-29AP01DIRECTOR APPOINTED MR JOSEPH MICHAEL MALIA
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEWELL / 28/05/2013
2013-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM MAYBREY / 27/05/2013
2013-05-29SH0128/05/13 STATEMENT OF CAPITAL GBP 1473
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11AR0110/05/12 FULL LIST
2012-05-11AP01DIRECTOR APPOINTED MR ANDREW PAUL SMITH
2012-05-11AP01DIRECTOR APPOINTED MR PETER JAMES MCNANEY
2012-05-11AP01DIRECTOR APPOINTED MR STEPHEN RICHARD HILLEARD
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEVY
2012-05-11TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HANDFORD
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-27AR0111/06/11 FULL LIST
2011-07-27AP01DIRECTOR APPOINTED MR MARK WILLIAM MAYBREY
2011-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2011 FROM PANTILES CHAMBERS 85 HIGH STREET ROYAL TONBRIDGE WELLS KENT TN1 1XP
2011-03-11AA31/12/09 TOTAL EXEMPTION SMALL
2011-03-09AA01CURRSHO FROM 30/06/2010 TO 31/12/2009
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BASS
2010-07-12AR0111/06/10 FULL LIST
2010-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2010 FROM 67 BAYLY ROAD DARTFORD KENT DA11UY
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BASS / 01/10/2009
2009-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MY PHONE CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-03-12
Resolutions for Winding-up2014-03-17
Appointment of Liquidators2014-03-17
Fines / Sanctions
No fines or sanctions have been issued against MY PHONE CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MY PHONE CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

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

Filed Financial Reports
Annual Accounts
2012-12-31

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 MY PHONE CLUB LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MY PHONE CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MY PHONE CLUB LIMITED
Trademarks
We have not found any records of MY PHONE CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MY PHONE CLUB 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 (94990 - Activities of other membership organizations not elsewhere classified) as MY PHONE CLUB LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MY PHONE CLUB 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 TypeResolutions for Winding-up
Defending partyMY PHONE CLUB LIMITEDEvent Date2014-03-12
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 TypeAppointment of Liquidators
Defending partyMY PHONE CLUB LIMITEDEvent Date2014-03-12
Liquidator's Name and Address: Robert Cundy of RJC Financial Management Limited , Hayes House, 6 Hayes Road, Bromley, Kent BR2 9AA :
 
Initiating party Event TypeFinal Meetings
Defending partyMY PHONE CLUB LIMITEDEvent Date2014-03-12
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MY PHONE CLUB 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 MY PHONE CLUB 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.
    Other companies at postcode BR2