VODAFONE RETAIL LIMITED
Overview
| Company Name | VODAFONE RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01759785 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of VODAFONE RETAIL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is VODAFONE RETAIL LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of VODAFONE RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| TALKLAND INTERNATIONAL (UK) LIMITED | Apr 12, 1990 | Apr 12, 1990 |
| EUROPA GROUP LIMITED | Nov 25, 1988 | Nov 25, 1988 |
| EUROPA LEASING LIMITED | Oct 07, 1983 | Oct 07, 1983 |
What are the latest accounts for VODAFONE RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for VODAFONE RETAIL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 23 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Mar 10, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 18 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 16 in full | 1 pages | MR04 | ||||||||||
Appointment of Mrs Janine Butler as a director on Feb 23, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Nigel Evans as a director on Feb 23, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 15, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Feb 15, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 10 pages | AA | ||||||||||
legacy | 256 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 24 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 15, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 15, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Who are the officers of VODAFONE RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 277534960001 | |||||||||
| YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 257275320001 | |||||||||
| GASPER, Suzanne Lynette Philomena | Secretary | 118 Harrowdene Gardens TW11 0DL Teddington Middlesex | British | 49781290001 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| WRIGHT, Garth Howard | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 111162790001 | ||||||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||||||
| BAMFORD, Peter Richard | Director | Lantern House 4a Queens Gate Place SW7 5NT London | British | 54076100002 | ||||||||||
| BARTON, John Michael | Director | 30 Deerings Drive HA5 2NZ Pinner Middlesex | British | 34831450001 | ||||||||||
| BEST, Pauline Ann | Director | Honeysuckle Cottage Sutton Lane Sutton OX29 5RU Witney Oxfordshire | British | 68015830001 | ||||||||||
| BISWAS, Sumit Kumar | Director | 21 South Street OX2 0BE Oxford Oxfordshire | British | 63870460001 | ||||||||||
| BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||||||
| BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||||||
| BRUNAIS, Alain | Director | 47 Chemin De L'Ariel Louveciennes 78430 France | French | 34216290001 | ||||||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||||||
| EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | 1908570001 | ||||||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||||||
| FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | 64442870001 | |||||||||
| GENT, Christopher Charles | Director | Crowshott Highclere RG20 9RY Newbury Berkshire | British | 50867930001 | ||||||||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||||||
| HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||||||
| HEXT, Jane Helen | Director | 2 Saint Katherines Winterbourne Bassett SN4 9QG Swindon Wiltshire | England | British | 152305810001 | |||||||||
| HYDON, Kenneth John | Director | The Maples Crowsley Road Shiplake RG9 3LD Henley On Thames Oxfordshire | England | British | 10018190001 | |||||||||
| KEAYS, Helen Margaret | Director | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | 55393460002 | ||||||||||
| KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | 62981720001 | ||||||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||||||
| PEETT, Edward John | Director | Low Wood Green Lane Pangbourne RG8 7BG Reading | British | 63206310001 | ||||||||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 |
Who are the persons with significant control of VODAFONE RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Retail (Holdings) Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VODAFONE RETAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of charge | Created On Jul 01, 1997 Delivered On Jul 19, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan note deed as set out in schedule 3 of the deed of charge | |
Short particulars The initial sum of £400,000 and thereafter all monies on deposit with barclays bank PLC under account number 50301205. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On May 23, 1995 Delivered On May 27, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a lease dated 23RD may 1995 | |
Short particulars An initial deposit of £28,000. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 12, 1994 Delivered On Sep 23, 1994 | Satisfied | Amount secured All monies due or to become due from the company and or any other gmc group company to the chargee under or in respect of any service provider agreements group company service provider agreement or otherwise in any manner whatsoever | |
Short particulars All book debts and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 21, 1994 Delivered On May 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 18, 1994 Delivered On Mar 30, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to clause 2 of the debenture | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Mar 17, 1994 Delivered On Mar 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under a facility agreement dated 17TH march 1994 | |
Short particulars By way of floating charge the company's undertaking and all it's other assets present and future including it's uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit account agreement | Created On Jan 26, 1994 Delivered On Feb 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement | |
Short particulars All monies standing to the credit of the rent deposit account including all interest accruing thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of guarantee and debenture | Created On Dec 30, 1993 Delivered On Jan 04, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility agreement of even date | |
Short particulars Floating charge over the undertaking and all other assets of the company both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent depsoit deed | Created On Apr 28, 1993 Delivered On May 19, 1993 | Satisfied | Amount secured All rents payable under the lease dated 01/06/92 | |
Short particulars The rent deposit amounting to £23,000.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of guarantee and debenture | Created On Feb 14, 1992 Delivered On Feb 18, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement and/or the deed of priority both dated 14TH february 1992 | |
Short particulars By way of floating charge the undertaking and all the other assets (including any immoveable property) and the uncalled capital of the company both present and future (for full details please see form M395). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed | Created On Apr 02, 1991 Delivered On Apr 22, 1991 | Satisfied | Amount secured All monies due or to become due from talkland international limited to the chargee. Under the terms of a loan facility letter dated 2/4/91 | |
Short particulars Undertaking and all the other assets and the uncalled capital of the company, with present and furute. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of debenture | Created On Apr 02, 1991 Delivered On Apr 22, 1991 | Satisfied | Amount secured All monies due or to become due from to the chargee under the term of a loan facility letter dated 2/4/91 | |
Short particulars Undertaking and all the other assets and the uncalled capital of the company, with present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Apr 19, 1989 Delivered On May 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreement of even date. | |
Short particulars All rights title & interest the benefit of all obligations the benefit of any insurance the proceeds for the time being & from time to time received by the company floating charge all the charged assets referred (please see from 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 19, 1988 Delivered On Jan 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1. all stocks & shares 2. floating security undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 19, 1988 Delivered On Jan 27, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1.All stocks & shares.2.floating security over all undertaking and all property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 14, 1987 Delivered On Dec 21, 1987 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the charge | |
Short particulars 1. leasehold property k/a 18 western road statford-upon-avon together with all fixtures present and future (other than trade machinery) together further with all fixtures present of any trade or business allied a now or hereafter by the company at the premises 2. floating charge over te. Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Nov 06, 1986 Delivered On Nov 10, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the deed. | |
Short particulars All right, title and interest of the company in hire purchase and lease agreements with customers of the company deposited with the bank as provided in the deed (see form 395 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge over credit agreements | Created On Jul 31, 1986 Delivered On Aug 04, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreements. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter containing an absolute assisnment | Created On Jun 06, 1986 Delivered On Jun 16, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 7/2/86. | |
Short particulars All the right title, benefit and interest of the company under the lease agreements (see doc M26 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter containing an absolule assignment | Created On May 14, 1986 Delivered On May 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement by wa of exchange of letters dated 7/2/86 | |
Short particulars All the right, title, benefit and interest of the company under the lease agreements (see doc M25 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter | Created On Apr 22, 1986 Delivered On Apr 24, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a facility agreement d/d 7/2/86. | |
Short particulars All the right, title, benefit and interest of the company whatsoever present and future in and to all moneys whatsoever. (Please see doc M24 for full details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter/absolute assignment | Created On Mar 25, 1986 Delivered On Apr 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to a facility agreement dated 7/2/86. | |
Short particulars All the right, title, benefit and interest of the company whatsoever present and future in and to all moneys whatsoever which one or may at any time due or become due or owing to the company under the lease agreements (see doc M23 for details). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter containing an glosolote assignment. | Created On Feb 26, 1986 Delivered On Feb 27, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the facility agreement | |
Short particulars All the right, title, benefit and interest of the company whatsoever present and future in and to all monies whatsoever which are or may at any time be or become due or owing to the company under or by virtue of the lease agreements. (See schedule to doc M21). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Master assignment agreement | Created On Feb 13, 1986 Delivered On Mar 03, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the tems of a facility agreement d/d 7/2/86 | |
Short particulars By way of assignment all the company's right title benefit and interest whatsoever present and future in and to all monies whatsoever which are now or may at any time hereafter be or become due or owing to it under or by virtue of certain lease agreements. (See doc no M22). | ||||
Persons Entitled
| ||||
Transactions
| ||||
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