Company NamePhones 4 U Group Limited
Company StatusIn Administration
Company Number04943837
CategoryPrivate Limited Company
Incorporation Date27 October 2003(20 years, 5 months ago)
Previous NameK & S (513) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Edward Morris
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Secretary NameSteven Lloyd
NationalityBritish
StatusCurrent
Appointed26 September 2006(2 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr David Nicholas Kassler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish,American
StatusCurrent
Appointed06 January 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameMr Steven Lloyd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2014(10 years, 2 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
LS1 4DL
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Correspondence AddressFradswell Hall Fradswell
Stafford
Staffordshire
ST18 0EX
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed18 November 2003(3 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Timothy James Whiting
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(3 months, 1 week after company formation)
Appointment Duration9 years, 11 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameMr Philip David Dobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOsprey House Ore Close
Lymedale Business Park
Newcastle Under Lyme
Staffordshire
ST5 9QD
Director NameK & S Directors Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW
Secretary NameK & S Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2003(same day as company formation)
Correspondence AddressThe Brampton
Newcastle-Under-Lyme
Staffordshire
ST5 0QW

Contact

Websitewww.phones4u.co.uk/
Telephone01938 898974
Telephone regionWelshpool

Location

Registered AddressCentral Square 8th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Net Worth£124,587,000
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Next Return Due10 November 2016 (overdue)

Filing History

26 August 2023Administrator's progress report (50 pages)
16 March 2023Notice of extension of period of Administration (3 pages)
18 February 2023Administrator's progress report (52 pages)
23 August 2022Administrator's progress report (50 pages)
21 February 2022Administrator's progress report (49 pages)
30 August 2021Administrator's progress report (49 pages)
23 February 2021Administrator's progress report (48 pages)
3 September 2020Administrator's progress report (61 pages)
6 May 2020Notice of extension of period of Administration (7 pages)
14 February 2020Administrator's progress report (59 pages)
23 December 2019Notice of order removing administrator from office (14 pages)
29 August 2019Administrator's progress report (60 pages)
2 March 2019Administrator's progress report (62 pages)
27 August 2018Administrator's progress report (62 pages)
23 February 2018Administrator's progress report (62 pages)
15 September 2017Notice of extension of period of Administration (4 pages)
15 September 2017Notice of extension of period of Administration (4 pages)
3 September 2017Administrator's progress report (62 pages)
3 September 2017Administrator's progress report (62 pages)
25 February 2017Administrator's progress report to 20 January 2017 (59 pages)
25 February 2017Administrator's progress report to 20 January 2017 (59 pages)
21 December 2016Notice of appointment of replacement/additional administrator (11 pages)
21 December 2016Notice of appointment of replacement/additional administrator (11 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
21 December 2016Notice of resignation of an administrator (11 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages)
30 August 2016Administrator's progress report to 20 July 2016 (58 pages)
30 August 2016Administrator's progress report to 20 July 2016 (58 pages)
2 March 2016Administrator's progress report to 20 January 2016 (77 pages)
2 March 2016Administrator's progress report to 20 January 2016 (77 pages)
17 September 2015Notice of extension of period of Administration (1 page)
17 September 2015Notice of extension of period of Administration (1 page)
24 August 2015Administrator's progress report to 20 July 2015 (37 pages)
24 August 2015Administrator's progress report to 20 July 2015 (37 pages)
24 April 2015Administrator's progress report to 14 March 2015 (37 pages)
24 April 2015Administrator's progress report to 14 March 2015 (37 pages)
25 November 2014Notice of deemed approval of proposals (3 pages)
25 November 2014Notice of deemed approval of proposals (3 pages)
18 November 2014Statement of affairs with form 2.14B (6 pages)
18 November 2014Statement of affairs with form 2.14B (6 pages)
13 November 2014Statement of administrator's proposal (97 pages)
13 November 2014Statement of administrator's proposal (97 pages)
1 October 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Osprey House Ore Close Lymedale Business Park Newcastle Under Lyme Staffordshire ST5 9QD to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 1 October 2014 (2 pages)
29 September 2014Appointment of an administrator (1 page)
29 September 2014Appointment of an administrator (1 page)
6 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
6 January 2014Termination of appointment of Philip Dobson as a director (1 page)
6 January 2014Termination of appointment of Philip Dobson as a director (1 page)
6 January 2014Termination of appointment of Timothy Whiting as a director (1 page)
6 January 2014Appointment of Mr Steven Lloyd as a director (2 pages)
6 January 2014Appointment of Mr Steven Lloyd as a director (2 pages)
6 January 2014Appointment of Mr David Nicholas Kassler as a director (2 pages)
6 January 2014Termination of appointment of Timothy Whiting as a director (1 page)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,204,346
(4 pages)
22 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,204,346
(4 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
2 October 2013Full accounts made up to 31 December 2012 (14 pages)
24 May 2013Registration of charge 049438370008 (10 pages)
24 May 2013Registration of charge 049438370008 (10 pages)
24 April 2013Satisfaction of charge 4 in full (3 pages)
24 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Satisfaction of charge 5 in full (3 pages)
24 April 2013Satisfaction of charge 4 in full (3 pages)
24 April 2013Satisfaction of charge 2 in full (3 pages)
24 April 2013Satisfaction of charge 5 in full (3 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
2 October 2012Full accounts made up to 31 December 2011 (15 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 December 2011Particulars of a mortgage or charge / charge no: 7 (6 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
26 September 2011Full accounts made up to 31 December 2010 (15 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
16 May 2011Particulars of a mortgage or charge / charge no: 6 (11 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
27 September 2010Full accounts made up to 31 December 2009 (15 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 February 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 January 2010Resolutions
  • RES13 ‐ Subscription agreement 08/12/2009
(2 pages)
7 January 2010Resolutions
  • RES13 ‐ Subscription agreement 08/12/2009
(2 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
23 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Steven Lloyd on 30 October 2009 (1 page)
30 October 2009Director's details changed for John Edward Morris on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Steven Lloyd on 30 October 2009 (1 page)
30 October 2009Director's details changed for Philip Dobson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy James Whiting on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Philip Dobson on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Timothy James Whiting on 30 October 2009 (2 pages)
30 October 2009Director's details changed for John Edward Morris on 30 October 2009 (2 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
24 September 2009Full accounts made up to 31 December 2008 (15 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
22 October 2008Full accounts made up to 31 December 2007 (14 pages)
30 May 2008Div (1 page)
30 May 2008Div (1 page)
15 May 2008Certificate of reduction of issued capital (1 page)
15 May 2008Reduction of iss capital and minute (oc) (3 pages)
15 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2008Certificate of reduction of issued capital (1 page)
15 May 2008Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
15 May 2008Reduction of iss capital and minute (oc) (3 pages)
6 March 2008Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD (1 page)
6 March 2008Registered office changed on 06/03/2008 from phones 4U house ore close lymedale business park newcastle staffordshire ST5 9QD (1 page)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
21 November 2007Return made up to 27/10/07; full list of members (2 pages)
10 October 2007Full accounts made up to 31 December 2006 (15 pages)
10 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 July 2007Nc inc already adjusted 14/08/06 (1 page)
14 July 2007Nc inc already adjusted 14/08/06 (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2007Auditor's resignation (1 page)
6 January 2007Auditor's resignation (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Registered office changed on 19/12/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Location of debenture register (1 page)
19 December 2006Registered office changed on 19/12/06 from: phones 4U house ore close lymedale business park newcastle under lyme staffordshire sts 9QD (1 page)
19 December 2006Return made up to 27/10/06; full list of members (3 pages)
19 December 2006Return made up to 27/10/06; full list of members (3 pages)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 November 2006Memorandum and Articles of Association (7 pages)
16 November 2006Memorandum and Articles of Association (7 pages)
27 October 2006Particulars of mortgage/charge (18 pages)
27 October 2006Particulars of mortgage/charge (18 pages)
26 October 2006Registered office changed on 26/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
26 October 2006Registered office changed on 26/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 October 2006Declaration of assistance for shares acquisition (23 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006Declaration of assistance for shares acquisition (23 pages)
18 October 2006New secretary appointed (1 page)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 October 2006New director appointed (1 page)
18 October 2006Declaration of assistance for shares acquisition (22 pages)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned;director resigned (1 page)
18 October 2006New secretary appointed (1 page)
18 October 2006Declaration of assistance for shares acquisition (22 pages)
18 October 2006Declaration of assistance for shares acquisition (23 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (1 page)
18 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
18 October 2006Declaration of assistance for shares acquisition (23 pages)
29 September 2006Nc inc already adjusted 14/08/06 (1 page)
29 September 2006Nc inc already adjusted 14/08/06 (1 page)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2006Declaration of mortgage charge released/ceased (1 page)
19 April 2006Declaration of mortgage charge released/ceased (1 page)
17 March 2006Ad 13/03/06--------- £ si 48471682@1=48471682 £ ic 784917/49256599 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Nc inc already adjusted 13/03/06 (2 pages)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Nc inc already adjusted 13/03/06 (2 pages)
17 March 2006Ad 13/03/06--------- £ si 48471682@1=48471682 £ ic 784917/49256599 (2 pages)
9 March 2006Full accounts made up to 31 December 2005 (10 pages)
9 March 2006Full accounts made up to 31 December 2005 (10 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
9 November 2005Particulars of mortgage/charge (9 pages)
31 October 2005Return made up to 27/10/05; full list of members (2 pages)
31 October 2005Return made up to 27/10/05; full list of members (2 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
15 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
19 August 2005Full accounts made up to 31 December 2004 (9 pages)
21 February 2005Director's particulars changed (1 page)
21 February 2005Director's particulars changed (1 page)
16 November 2004Return made up to 27/10/04; full list of members (8 pages)
16 November 2004Return made up to 27/10/04; full list of members (8 pages)
26 April 2004Ad 01/04/04--------- £ si 10@1=10 £ ic 784907/784917 (2 pages)
26 April 2004Ad 01/04/04--------- £ si 10@1=10 £ ic 784907/784917 (2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 April 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 February 2004Ad 18/12/03--------- £ si 784905@1=784905 £ ic 2/784907 (2 pages)
24 February 2004Ad 18/12/03--------- £ si 784905@1=784905 £ ic 2/784907 (2 pages)
24 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2004New director appointed (3 pages)
11 February 2004New director appointed (3 pages)
3 February 2004Company name changed k & s (513) LIMITED\certificate issued on 03/02/04 (3 pages)
3 February 2004Company name changed k & s (513) LIMITED\certificate issued on 03/02/04 (3 pages)
14 December 2003Secretary resigned (1 page)
14 December 2003Secretary resigned (1 page)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 December 2003New secretary appointed;new director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: knight & sons the brampton newcastle under lyme staffordshire ST5 0QW (1 page)
10 December 2003New director appointed (2 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
27 October 2003Incorporation (20 pages)
27 October 2003Incorporation (20 pages)