VODAFONE-CENTRAL LIMITED

VODAFONE-CENTRAL LIMITED

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

    Company NameVODAFONE-CENTRAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01913537
    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-CENTRAL LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is VODAFONE-CENTRAL LIMITED located?

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

    What were the previous names of VODAFONE-CENTRAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL TELECOM UK LIMITEDMar 06, 1998Mar 06, 1998
    T.E. HOLDINGS LIMITEDJun 07, 1991Jun 07, 1991
    CENTRAL TELECOM UK LIMITEDNov 18, 1988Nov 18, 1988
    SELSDON LIMITEDMay 14, 1985May 14, 1985

    What are the latest accounts for VODAFONE-CENTRAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2022

    What are the latest filings for VODAFONE-CENTRAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Appointment of Mr Prashant Bhagania as a director on Mar 23, 2023

    2 pagesAP01

    Termination of appointment of Janine Butler as a director on Nov 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Jun 27, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Jun 27, 2021 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2020

    7 pagesAA

    legacy

    276 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Mrs Janine Butler as a director on Feb 23, 2021

    2 pagesAP01

    Termination of appointment of David Nigel Evans as a director on Feb 23, 2021

    1 pagesTM01

    Confirmation statement made on Jun 27, 2020 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    9 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jun 27, 2019 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Jun 06, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Who are the officers of VODAFONE-CENTRAL 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 TypeUK Limited Company
    Registration Number2357692
    75473330004
    BHAGANIA, Prashant
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomIndian307138650001
    YORSTON, Andrew Michael
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish257275320001
    CAMERON, Michael Graeme Stuart
    Cound Mill
    Cound
    SY5 6AP Shrewsbury
    Shropshire
    Secretary
    Cound Mill
    Cound
    SY5 6AP Shrewsbury
    Shropshire
    British87829750001
    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
    MCDOUGALL, Andrew David
    The Croft
    Victoria Street, Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    Secretary
    The Croft
    Victoria Street, Yoxall
    DE13 8NG Burton On Trent
    Staffordshire
    British79129420001
    SIMPSON-SMITH, John Victor
    28 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    Secretary
    28 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    British78027380002
    BRAGG, Nicholas Christopher John
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish135817980001
    BUTLER, Janine
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish277534960001
    CAMERON, Michael Graeme Stuart
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish87829750001
    EVANS, David Nigel
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish134975040001
    FINCH, Joanne Sarah
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish158146620001
    HARRIS, Brian Athol
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom ( England ) (Gb-Eng)Australian135937300001
    HOPKINS, Curtis Daniel
    Hermitage Lane
    SL4 4AZ Windsor
    Beech House
    Berkshire
    Director
    Hermitage Lane
    SL4 4AZ Windsor
    Beech House
    Berkshire
    EnglandBritish135690710001
    KELLY, Peter John Anthony
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish135004330001
    MCDOUGALL, Andrew David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    British79129420001
    MCDOUGALL, David William
    Fauld Manor, Fauld Lane
    Fauld, Tutbury
    DE13 9HS Burton On Trent
    Staffordshire
    Director
    Fauld Manor, Fauld Lane
    Fauld, Tutbury
    DE13 9HS Burton On Trent
    Staffordshire
    British7590910002
    MCDOUGALL, Pamela Jayne
    Fauld Manor Fauld Lane
    Fauld, Tutbury
    DE13 9HS Burton On Trent
    Staffordshire
    Director
    Fauld Manor Fauld Lane
    Fauld, Tutbury
    DE13 9HS Burton On Trent
    Staffordshire
    British23450600002
    MCINTYRE, Diane Josephine, Cfo
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish173703620001
    PURKESS, Martin John
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish139360020001
    SCHA*FER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish150941520001
    SIMPSON-SMITH, John
    West Cottage Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    Director
    West Cottage Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    British78027380001

    Who are the persons with significant control of VODAFONE-CENTRAL 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 Number4625248
    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-CENTRAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of admission to an omnibus guarantee and set-off agreement
    Created On Oct 18, 2006
    Delivered On Oct 27, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    • Feb 26, 2019Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Mar 21, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from either the company or hsl 136 limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 21, 2003
    Delivered On Apr 04, 2003
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Aug 31, 1989
    Delivered On Sep 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings lying on the north side of civic way swadlincote derbyshire by way of asignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Sep 01, 1989Registration of a charge
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Jul 26, 1989
    Delivered On Aug 02, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 3, lyttleton court, halesowen west midlands assigns goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Aug 02, 1989Registration of a charge
    • Feb 26, 2019Satisfaction of a charge (MR04)
    Mortgage
    Created On Feb 28, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    2A, thornborough road coalville, leicestershire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Single debenture
    Created On Jun 04, 1987
    Delivered On Jun 12, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Lloyds Bank PLC
    Transactions
    • Jun 12, 1987Registration of a charge
    • Feb 26, 2019Satisfaction of a charge (MR04)

    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