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

PHONES 4 U GROUP LIMITED

CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04943837
Private Limited Company
In Administration

Company Overview

About Phones 4 U Group Ltd
PHONES 4 U GROUP LIMITED was founded on 2003-10-27 and has its registered office in Leeds. The organisation's status is listed as "In Administration". Phones 4 U Group 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 4 U GROUP LIMITED
 
Legal Registered Office
CENTRAL SQUARE 8TH FLOOR
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 04943837
Company ID Number 04943837
Date formed 2003-10-27
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 27/10/2013
Return next due 24/11/2014
Type of accounts FULL
Last Datalog update: 2024-03-06 20:10:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHONES 4 U GROUP 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.

Company Officers of PHONES 4 U GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEVEN LLOYD
Company Secretary 2006-09-26
DAVID NICHOLAS KASSLER
Director 2014-01-06
STEVEN LLOYD
Director 2014-01-06
JOHN EDWARD MORRIS
Director 2006-09-26
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVID DOBSON
Director 2006-09-26 2014-01-06
TIMOTHY JAMES WHITING
Director 2004-02-04 2014-01-06
CRAIG BENNETT
Company Secretary 2003-11-18 2006-09-26
CRAIG BENNETT
Director 2003-11-18 2006-09-26
BRIAN CAUDWELL
Director 2003-11-18 2006-09-26
JOHN DAVID CAUDWELL
Director 2003-11-18 2006-09-26
K & S SECRETARIES LIMITED
Nominated Secretary 2003-10-27 2003-11-18
K & S DIRECTORS LIMITED
Nominated Director 2003-10-27 2003-11-18

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 4U LIMITED Company Secretary 2006-09-26 CURRENT 1996-02-02 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
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 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 PHONES 4U LIMITED Director 2014-01-06 CURRENT 1996-02-02 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 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
STEVEN LLOYD PHONES 4U LIMITED Director 2007-05-09 CURRENT 1996-02-02 In Administration
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 POLICY ADMINISTRATION SERVICES LIMITED Director 2006-09-26 CURRENT 2000-01-14 In Administration
JOHN EDWARD MORRIS PHONES 4U LIMITED Director 2003-09-29 CURRENT 1996-02-02 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
2023-03-16liquidation-in-administration-extension-of-period
2023-02-18Administrator's progress report
2022-08-23Administrator's progress report
2022-02-21AM10Administrator's progress report
2021-08-30AM10Administrator'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
2020-02-14AM10Administrator's progress report
2019-12-23AM16Notice of order removing administrator from office
2019-08-29AM10Administrator's progress report
2019-03-02AM10Administrator's progress report
2018-08-27AM10Administrator's progress report
2018-02-23AM10Administrator's progress report
2017-09-15AM19liquidation-in-administration-extension-of-period
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
2016-03-022.24BAdministrator'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
2014-11-25F2.18Notice of deemed approval of proposals
2014-11-182.16BStatement of affairs with form 2.14B
2014-11-132.17BStatement of administrator's proposal
2014-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/14 FROM Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD
2014-09-292.12BAppointment of an administrator
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DOBSON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING
2014-01-06AP01DIRECTOR APPOINTED MR STEVEN LLOYD
2014-01-06AP01DIRECTOR APPOINTED MR DAVID NICHOLAS KASSLER
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 1204346
2013-11-22AR0127/10/13 FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 049438370008
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2012-11-20AR0127/10/12 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-11-23AR0127/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-23AR0127/10/10 FULL LIST
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-07RES13SUBSCRIPTION AGREEMENT 08/12/2009
2009-12-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-11-23AR0127/10/09 FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD MORRIS / 30/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DOBSON / 30/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN LLOYD / 30/10/2009
2009-10-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-20363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-10-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-30122DIV
2008-05-15OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-05-15CERT15REDUCTION OF ISSUED CAPITAL
2008-05-15RES06REDUCE ISSUED CAPITAL 16/04/2008
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE STAFFORDSHIRE ST5 9QD
2007-11-21363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-10-10AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-14123NC INC ALREADY ADJUSTED 14/08/06
2007-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-06AUDAUDITOR'S RESIGNATION
2006-12-19363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2006-12-19190LOCATION OF DEBENTURE REGISTER
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: PHONES 4U HOUSE ORE CLOSE LYMEDALE BUSINESS PARK NEWCASTLE UNDER LYME STAFFORDSHIRE STS 9QD
2006-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-15RES04£ NC 144000000/194000000 14
2006-11-16MEM/ARTSARTICLES OF ASSOCIATION
2006-10-27395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26287REGISTERED OFFICE CHANGED ON 26/10/06 FROM: MINTON HOLLINS SHELTON OLD ROAD STOKE ON TRENT STAFFORDSHIRE ST4 7RY
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHONES 4 U GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHONES 4 U GROUP 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 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
OMNIBUS LETTER OF SET-OFF (OSLO) 2009-10-01 Outstanding LLOYDS TSB BANK PLC
DEED OF ACCESSION ACCEEDING TO A DEBENTURE DATED 22 SEPTEMBER 2006 AND 2006-10-11 Satisfied ING BANK N.V. LONDON BRANCH AS SECURITY TRUSTEE FOR THE SECURED CREDITORS
DEBENTURE 2005-11-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 4 U GROUP LIMITED

Intangible Assets
Patents
We have not found any records of PHONES 4 U GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHONES 4 U GROUP LIMITED
Trademarks
We have not found any records of PHONES 4 U GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHONES 4 U GROUP 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 (70100 - Activities of head offices) as PHONES 4 U GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHONES 4 U GROUP 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 Type
Defending partyPHONES 4 U GROUP 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 4 U GROUP 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 4 U GROUP 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.