Company Name20:20 Mobile Group Limited
Company StatusDissolved
Company Number02679207
CategoryPrivate Limited Company
Incorporation Date20 January 1992(32 years, 3 months ago)
Dissolution Date17 August 2018 (5 years, 8 months ago)
Previous NameCaudwell Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Nicholas Alexander Smith
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(16 years, 1 month after company formation)
Appointment Duration10 years, 5 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Secretary NameMr Nicholas Alexander Smith
NationalityBritish
StatusClosed
Appointed16 May 2008(16 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr Robert Keith Ellis
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2014(22 years after company formation)
Appointment Duration4 years, 6 months (closed 17 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr John David Caudwell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration14 years, 8 months (resigned 26 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroughton Hall
Broughton
Eccleshall
Staffordshire
ST21 6NS
Secretary NameMr Brian Caudwell
NationalityBritish
StatusResigned
Appointed16 January 1992
Appointment Duration1 year, 4 months (resigned 21 May 1993)
RoleCompany Director
Correspondence AddressThe Laurels Farm
Croxton
Eccleshall
Staffordshire
ST21 6PE
Director NameMr Brian Caudwell
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1992(10 months, 3 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Sarisbury Green
Southampton
Hampshire
SO31 7EE
Secretary NameCraig Bennett
NationalityBritish
StatusResigned
Appointed21 May 1993(1 year, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 26 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameCraig Bennett
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 26 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerry Fox
Hall Lane
Mobberley
Cheshire
WA16 7AH
Director NameMr Mark Stephen Edward Ryan
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(9 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall
Little Heath Road, Christleton
Chester
Cheshire
CH3 7AH
Wales
Director NamePhilip Dobson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2002(10 years, 5 months after company formation)
Appointment Duration3 days (resigned 15 July 2002)
RoleCompany Director
Correspondence AddressThe Holtridge
Norbury Nr Cholmondeley
Whitchurch
Shropshire
SY13 4JA
Wales
Director NameStephen David Williams
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2003(11 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2003)
RoleAccountant
Correspondence Address2 Balcombe Close
Newcastle Under Lyme
Staffordshire
ST5 2DX
Director NameBarry Morris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2004(12 years, 8 months after company formation)
Appointment Duration1 month (resigned 08 November 2004)
RoleCompany Director
Correspondence Address15 Applebrook
Shifnal
Salop
TF11 9PZ
Director NameSteven Lloyd
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(13 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 08 August 2005)
RoleCompany Director
Correspondence Address5 Harrow Place
Stone
Staffordshire
ST15 8ST
Director NameBarry Morris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(13 years, 6 months after company formation)
Appointment Duration2 weeks (resigned 08 August 2005)
RoleCompany Director
Correspondence Address15 Applebrook
Shifnal
Salop
TF11 9PZ
Director NamePatrick Corso
Date of BirthDecember 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed26 September 2006(14 years, 8 months after company formation)
Appointment Duration2 days (resigned 28 September 2006)
RoleCompany Director
Correspondence Address11 Wilton Street
London
SW1X 7AF
Director NameMr Gustavo Rodolfo Schwed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed26 September 2006(14 years, 8 months after company formation)
Appointment Duration2 days (resigned 28 September 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Aberdare Gardens
London
NW6 3QA
Director NameMatthew John Moulding
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Director NameJulian Huxtable
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 09 November 2006)
RoleFinance Principal
Correspondence Address6 Stuart Road
Wimbledon
London
SW19 8DH
Secretary NameMatthew John Moulding
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 May 2008)
RoleCompany Director
Correspondence Address33 Registry Close
Kingsmead
Northwich
Cheshire
CW9 8UZ
Secretary NameMr Graeme Dominic Stening
NationalityBritish
StatusResigned
Appointed28 September 2006(14 years, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
135 MacDonald Road
Lightwater
Surrey
GU18 5YB
Director NameMr Andrew Mark White
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2007(15 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Director NameMr Meinie Oldersma
Date of BirthMarch 1959 (Born 65 years ago)
NationalityNetherlands
StatusResigned
Appointed01 February 2008(16 years after company formation)
Appointment Duration6 years (resigned 07 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Road
Crewe
Cheshire
CW1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1992
Appointment Duration4 days (resigned 20 January 1992)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWeston Road
Crewe
Cheshire
CW1 6BU
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe

Financials

Year2013
Turnover£3,318,625
Net Worth-£12,308,124
Cash£2,289,579
Current Liabilities£67,826,516

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 November 2017Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages)
25 July 2017Removal of liquidator by court order (15 pages)
25 July 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Liquidators' statement of receipts and payments to 10 December 2016 (8 pages)
10 February 2016Liquidators statement of receipts and payments to 10 December 2015 (8 pages)
10 February 2016Liquidators' statement of receipts and payments to 10 December 2015 (8 pages)
15 December 2014Declaration of solvency (3 pages)
15 December 2014Appointment of a voluntary liquidator (1 page)
11 February 2014Satisfaction of charge 5 in full (5 pages)
11 February 2014Satisfaction of charge 4 in full (12 pages)
11 February 2014Satisfaction of charge 9 in full (7 pages)
11 February 2014Satisfaction of charge 7 in full (12 pages)
11 February 2014Satisfaction of charge 6 in full (4 pages)
7 February 2014Appointment of Mr Robert Keith Ellis as a director (2 pages)
7 February 2014Termination of appointment of Meinie Oldersma as a director (1 page)
6 January 2014Termination of appointment of Andrew White as a director (1 page)
2 January 2014Full accounts made up to 31 March 2013 (16 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 2
(4 pages)
18 December 2013Solvency statement dated 17/12/13 (1 page)
18 December 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 December 2013Statement by directors (1 page)
28 November 2013Satisfaction of charge 11 in full (4 pages)
28 November 2013Satisfaction of charge 8 in full (4 pages)
28 November 2013Satisfaction of charge 026792070012 in full (4 pages)
28 November 2013Satisfaction of charge 10 in full (4 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (4 pages)
8 May 2013Registration of charge 026792070012 (136 pages)
21 January 2013Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Andrew Mark White on 1 January 2013 (2 pages)
24 December 2012Accounts made up to 31 March 2012 (17 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
11 July 2011Full accounts made up to 31 March 2011 (17 pages)
10 March 2011Particulars of a mortgage or charge / charge no: 11 (9 pages)
22 February 2011Particulars of a mortgage or charge / charge no: 10 (17 pages)
22 February 2011Duplicate mortgage certificatecharge no:9 (8 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 9 (8 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 September 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (1 page)
1 September 2010Particulars of a mortgage or charge / charge no: 8 (8 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for Mr Andrew Mark White on 31 October 2009 (2 pages)
4 November 2009Director's details changed for Mr Meinie Oldersma on 31 October 2009 (2 pages)
4 November 2009Secretary's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (1 page)
4 November 2009Director's details changed for Mr Nicholas Alexander Smith on 31 October 2009 (2 pages)
16 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 7 (1 page)
16 June 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 4 (1 page)
4 May 2009Full accounts made up to 31 December 2008 (19 pages)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
21 January 2009Director and secretary's change of particulars / nicholas smith / 21/01/2009 (1 page)
12 November 2008Return made up to 31/10/08; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (19 pages)
9 October 2008Director's change of particulars / meinie oldersma / 09/10/2008 (2 pages)
31 July 2008Director's change of particulars / meinie oldersma / 31/07/2008 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 7 (11 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
9 July 2008Declaration of assistance for shares acquisition (61 pages)
8 July 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 May 2008Appointment terminated director matthew moulding (1 page)
19 May 2008Secretary appointed mr nicholas alexander smith (1 page)
19 May 2008Appointment terminated secretary matthew moulding (1 page)
11 March 2008Director appointed mr nicholas alexander smith (1 page)
1 February 2008New director appointed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Return made up to 31/10/07; full list of members (2 pages)
25 October 2007Full accounts made up to 31 December 2006 (21 pages)
23 October 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
31 July 2007Registered office changed on 31/07/07 from: 20:20 mobile group LIMITED weston road crewe cheshire CW1 6BU (1 page)
26 June 2007Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 March 2007New secretary appointed;new director appointed (2 pages)
15 February 2007Registered office changed on 15/02/07 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
11 December 2006Declaration of assistance for shares acquisition (35 pages)
5 December 2006Particulars of mortgage/charge (10 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2006Declaration of assistance for shares acquisition (47 pages)
29 November 2006Declaration of assistance for shares acquisition (35 pages)
27 November 2006Declaration of satisfaction of mortgage/charge (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
7 November 2006Return made up to 31/10/06; full list of members (4 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New secretary appointed (3 pages)
18 October 2006New director appointed (2 pages)
18 October 2006Secretary resigned (1 page)
18 October 2006Director resigned (1 page)
18 October 2006New director appointed (3 pages)
18 October 2006New director appointed (2 pages)
13 October 2006Company name changed caudwell holdings LIMITED\certificate issued on 13/10/06 (2 pages)
13 October 2006Registered office changed on 13/10/06 from: caudwell tower, weston road crewe cheshire CW1 6BU (1 page)
13 October 2006Registered office changed on 13/10/06 from: minton hollins shelton old road stoke on trent staffordshire ST4 7RY (1 page)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
5 October 2006New director appointed (1 page)
5 October 2006New secretary appointed (1 page)
3 October 2006Particulars of mortgage/charge (5 pages)
19 April 2006Declaration of mortgage charge released/ceased (2 pages)
9 March 2006Group of companies' accounts made up to 31 December 2004 (27 pages)
9 March 2006Group of companies' accounts made up to 31 December 2005 (29 pages)
12 January 2006Director's particulars changed (1 page)
10 November 2005Return made up to 31/10/05; full list of members (4 pages)
10 November 2005Director's particulars changed (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
5 July 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 February 2005Director's particulars changed (1 page)
16 November 2004Return made up to 31/10/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 November 2004Director resigned (1 page)
26 October 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
18 October 2004New director appointed (3 pages)
7 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
3 November 2003Secretary's particulars changed;director's particulars changed (1 page)
27 October 2003Group of companies' accounts made up to 31 December 2002 (26 pages)
21 October 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
7 January 2003Group of companies' accounts made up to 31 December 2001 (31 pages)
27 November 2002Return made up to 31/10/02; full list of members (9 pages)
9 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
29 July 2002Director resigned (1 page)
29 July 2002New director appointed (2 pages)
29 November 2001Return made up to 31/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 October 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
3 September 2001New director appointed (2 pages)
5 December 2000Return made up to 31/10/00; full list of members (7 pages)
1 November 2000Full group accounts made up to 31 December 1999 (24 pages)
5 January 2000Director's particulars changed (1 page)
19 December 1999Location of debenture register (1 page)
19 December 1999Return made up to 31/10/99; full list of members (9 pages)
1 November 1999Full group accounts made up to 31 December 1998 (25 pages)
14 September 1999Location of register of members (1 page)
14 September 1999Location of register of directors' interests (1 page)
27 August 1999Location of debenture register (1 page)
20 May 1999Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
20 May 1999Ad 10/05/99-11/05/99 £ si [email protected]=16362 £ ic 1036271/1052633 (2 pages)
16 December 1998Return made up to 12/12/98; full list of members (9 pages)
28 October 1998Full group accounts made up to 31 December 1997 (29 pages)
5 February 1998Location of debenture register (1 page)
5 February 1998New director appointed (3 pages)
22 January 1998Location of register of members (1 page)
22 January 1998Registered office changed on 22/01/98 from: shelton old road stoke on trent staffordshire ST4 7RY (1 page)
29 December 1997Return made up to 12/12/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
27 October 1997Full group accounts made up to 31 December 1996 (30 pages)
19 January 1997Director's particulars changed (1 page)
15 December 1996Return made up to 24/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 1996Full group accounts made up to 31 December 1995 (25 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996Memorandum and Articles of Association (5 pages)
12 May 1996Ad 26/03/96--------- £ si [email protected] (2 pages)
12 May 1996Particulars of contract relating to shares (3 pages)
23 April 1996Ad 26/03/96--------- £ si [email protected]=36269 £ ic 1000002/1036271 (2 pages)
27 December 1995Return made up to 19/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 1995Full group accounts made up to 31 December 1994 (25 pages)
18 October 1995Auditor's resignation (2 pages)
16 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
17 January 1995Return made up to 07/01/95; no change of members (4 pages)
15 December 1994Particulars of mortgage/charge (3 pages)
23 September 1994Particulars of mortgage/charge (4 pages)
20 January 1994Return made up to 20/01/94; full list of members
  • 363(287) ‐ Registered office changed on 20/01/94
(6 pages)
25 October 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 June 1993£ nc 100000/2000000 24/05/93 (1 page)
23 February 1993Return made up to 20/01/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1992New director appointed (2 pages)
20 January 1992Certificate of incorporation (1 page)
20 January 1992Incorporation (13 pages)