VODAFONE-CENTRAL LIMITED
Overview
| Company Name | VODAFONE-CENTRAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01913537 |
| 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-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 Address | No |
What were the previous names of VODAFONE-CENTRAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CENTRAL TELECOM UK LIMITED | Mar 06, 1998 | Mar 06, 1998 |
| T.E. HOLDINGS LIMITED | Jun 07, 1991 | Jun 07, 1991 |
| CENTRAL TELECOM UK LIMITED | Nov 18, 1988 | Nov 18, 1988 |
| SELSDON LIMITED | May 14, 1985 | May 14, 1985 |
What are the latest accounts for VODAFONE-CENTRAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2022 |
What are the latest filings for VODAFONE-CENTRAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Appointment of Mr Prashant Bhagania as a director on Mar 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Janine Butler as a director on Nov 23, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Jun 27, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Jun 27, 2021 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2020 | 7 pages | AA | ||
legacy | 276 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
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 Jun 27, 2020 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 9 pages | AA | ||
legacy | 256 pages | PARENT_ACC | ||
legacy | 2 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jun 27, 2019 with updates | 4 pages | CS01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Jun 06, 2019
| 3 pages | SH19 | ||
legacy | 1 pages | CAP-SS | ||
Who are the officers of VODAFONE-CENTRAL 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 | ||||||||||
| BHAGANIA, Prashant | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | Indian | 307138650001 | |||||||||
| YORSTON, Andrew Michael | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 257275320001 | |||||||||
| CAMERON, Michael Graeme Stuart | Secretary | Cound Mill Cound SY5 6AP Shrewsbury Shropshire | British | 87829750001 | ||||||||||
| DAWE-LANE, Patrick John Beachim | Secretary | Marsh Lane Rowde SN10 1RE Devizes Upper Foxhangers Farm Wiltshire England | Other | 130771170001 | ||||||||||
| MCDOUGALL, Andrew David | Secretary | The Croft Victoria Street, Yoxall DE13 8NG Burton On Trent Staffordshire | British | 79129420001 | ||||||||||
| SIMPSON-SMITH, John Victor | Secretary | 28 Mill End Lane Alrewas DE13 7BX Burton On Trent Staffordshire | British | 78027380002 | ||||||||||
| BRAGG, Nicholas Christopher John | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 135817980001 | |||||||||
| BUTLER, Janine | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | England | British | 277534960001 | |||||||||
| CAMERON, Michael Graeme Stuart | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | England | British | 87829750001 | |||||||||
| EVANS, David Nigel | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 134975040001 | |||||||||
| FINCH, Joanne Sarah | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 158146620001 | |||||||||
| HARRIS, Brian Athol | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom ( England ) (Gb-Eng) | Australian | 135937300001 | |||||||||
| HOPKINS, Curtis Daniel | Director | Hermitage Lane SL4 4AZ Windsor Beech House Berkshire | England | British | 135690710001 | |||||||||
| KELLY, Peter John Anthony | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 135004330001 | |||||||||
| MCDOUGALL, Andrew David | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | British | 79129420001 | ||||||||||
| MCDOUGALL, David William | Director | Fauld Manor, Fauld Lane Fauld, Tutbury DE13 9HS Burton On Trent Staffordshire | British | 7590910002 | ||||||||||
| MCDOUGALL, Pamela Jayne | Director | Fauld Manor Fauld Lane Fauld, Tutbury DE13 9HS Burton On Trent Staffordshire | British | 23450600002 | ||||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 173703620001 | |||||||||
| PURKESS, Martin John | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | England | British | 139360020001 | |||||||||
| SCHA*FER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 150941520001 | |||||||||
| SIMPSON-SMITH, John | Director | West Cottage Mill End Lane Alrewas DE13 7BX Burton On Trent Staffordshire | British | 78027380001 |
Who are the persons with significant control of VODAFONE-CENTRAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Central Communications Group Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VODAFONE-CENTRAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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