VODAFONE M.C. MOBILE SERVICES LIMITED

VODAFONE M.C. MOBILE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameVODAFONE M.C. MOBILE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01457704
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VODAFONE M.C. MOBILE SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is VODAFONE M.C. MOBILE SERVICES LIMITED located?

    Registered Office Address
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of VODAFONE M.C. MOBILE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    M C MOBILE SERVICES LIMITEDMar 09, 1999Mar 09, 1999
    MERCURY COMMUNICATIONS MOBILE SERVICES LIMITEDSep 29, 1993Sep 29, 1993
    MERCURY CARPHONE PLCDec 05, 1989Dec 05, 1989
    THE CARPHONE GROUP PLCNov 05, 1987Nov 05, 1987
    CARPHONE CONSULTANTS LIMITEDOct 30, 1979Oct 30, 1979

    What are the latest accounts for VODAFONE M.C. MOBILE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for VODAFONE M.C. MOBILE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Statement of capital on Jun 06, 2019

    • Capital: GBP 1
    3 pagesSH19

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 15/05/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Confirmation statement made on Feb 24, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 24, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Confirmation statement made on Feb 24, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 13,800,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2015

    Statement of capital on Mar 07, 2015

    • Capital: GBP 13,800,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 18, 2014

    2 pagesAP04

    Termination of appointment of Patrick Dawe-Lane as a secretary

    1 pagesTM02

    Annual return made up to Feb 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2014

    Statement of capital on Mar 14, 2014

    • Capital: GBP 13,800,000
    SH01

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Register inspection address has been changed

    1 pagesAD02

    Who are the officers of VODAFONE M.C. MOBILE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001
    ATHERSYCH, Christopher John
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    Secretary
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    British78115670003
    DAWE-LANE, Patrick John Beachim
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Secretary
    Marsh Lane
    Rowde
    SN10 1RE Devizes
    Upper Foxhangers Farm
    Wiltshire
    England
    Other130771170001
    DICKINSON, Peter John Goddard
    39 Park Road
    TW11 0AY Teddington
    Middlesex
    Secretary
    39 Park Road
    TW11 0AY Teddington
    Middlesex
    British38889200001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    JEFFERSON, Karen
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    Secretary
    8 Bailey Close
    SN9 5HU Pewsey
    Wiltshire
    British79393480001
    LYELL, Stephen Edward
    39 Egham Road
    Plaistow
    E13 8PD London
    Secretary
    39 Egham Road
    Plaistow
    E13 8PD London
    British61928420001
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    TAYLOR, Michael John
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    Secretary
    109 Hallowell Road
    HA6 1DY Northwood
    Middlesex
    British75861690001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    ATTWOOLL, Rodney Philip
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    Director
    Delta Way
    Thorpe
    TW20 8RX Egham
    Surrey
    British63982200001
    BAMFORD, Peter Richard
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British54076100005
    BENNETT, Isabel Allan
    Artesian Building
    SE1 3GG London
    Flat 52
    Director
    Artesian Building
    SE1 3GG London
    Flat 52
    United KingdomBritish135995250002
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BREWER, Stephen
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    Director
    Flat 10 Rushworth House
    Enborne Lodge Lane
    RG14 6RH Newbury
    Berkshire
    British79186090002
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    BROCKLEHURST, Nigel
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    Director
    1 The Hollyhocks
    Reading Road, Harwell
    OX11 0LX Didcot
    Oxfordshire
    British83126790001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FERRADAZ, Valdemar Manuel Dos Santos
    3 Douglas Ride
    Woolton Hill
    RG20 9UG Newbury
    Berkshire
    Director
    3 Douglas Ride
    Woolton Hill
    RG20 9UG Newbury
    Berkshire
    Portuguese South African65611140001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    FORWORD, Jeremy David
    The Lyons Stable Benham Chase
    Stockcross
    RG20 8LQ Newbury
    Berkshire
    Director
    The Lyons Stable Benham Chase
    Stockcross
    RG20 8LQ Newbury
    Berkshire
    South Africa68480170001
    HOYLE, Stevan
    6 Bucklebury Place
    Upper Woolhampton
    RG7 5UD Reading
    Berkshire
    Director
    6 Bucklebury Place
    Upper Woolhampton
    RG7 5UD Reading
    Berkshire
    British South African64179530002
    HOYLE, William Anthony
    17 Church Avenue
    Sheen
    SW14 8NW London
    Director
    17 Church Avenue
    Sheen
    SW14 8NW London
    British50815450001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    MCGEORGE, Kenneth Roy
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    British61230560001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001

    Who are the persons with significant control of VODAFONE M.C. MOBILE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Apr 06, 2016
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1786055
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VODAFONE M.C. MOBILE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 29, 1986
    Delivered On Sep 17, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or mhcs limited. To the chargee on any account whatsoever.
    Short particulars
    F/H property k/a the leaze house, vallis road, frome, somerset.
    Persons Entitled
    • Manufacturers Hanover Finance Limited
    Transactions
    • Sep 17, 1986Registration of a charge
    Legal charge
    Created On Aug 29, 1986
    Delivered On Sep 15, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    F/H property k/a the leaze house, vallis road, frome, somerset.
    Persons Entitled
    • Manufacturers Hanover Finance Limited
    Transactions
    • Sep 15, 1986Registration of a charge
    Debenture
    Created On Aug 03, 1982
    Delivered On Aug 18, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 18, 1982Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0