VODAFONE PAGING LIMITED

VODAFONE PAGING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameVODAFONE PAGING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01964836
    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 PAGING LIMITED?

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

    Where is VODAFONE PAGING LIMITED located?

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

    What were the previous names of VODAFONE PAGING LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIR CALL COMMUNICATIONS LIMITED Dec 18, 1991Dec 18, 1991
    AIR CALL PAGING LIMITEDMay 25, 1989May 25, 1989
    AIR CALL COMMUNICATIONS LIMITED Dec 23, 1985Dec 23, 1985
    GOMATIC LIMITEDNov 26, 1985Nov 26, 1985

    What are the latest accounts for VODAFONE PAGING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for VODAFONE PAGING 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

    Statement of capital on Apr 11, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Joanne Sarah Finch as a director

    2 pagesAP01

    Appointment of Richard Wolfgang Henry Schäfer as a director

    2 pagesAP01

    Termination of appointment of Thomas Nowak as a director

    1 pagesTM01

    Termination of appointment of Christian Allen as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2010

    6 pagesAA

    Director's details changed for Martin John Purkess on Jul 01, 2010

    2 pagesCH01

    Annual return made up to Feb 15, 2010 with full list of shareholders

    5 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    32 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Section 175(5) 21/12/2009
    RES13

    Director's details changed for Thomas Nowak on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Mr Christian Philip Quentin Allen on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Martin Purkess on Oct 01, 2009

    2 pagesCH01

    legacy

    1 pages288a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of VODAFONE PAGING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Garth Howard
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British111162790001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    SCHÄFER, 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 KingdomBritish158146600001
    DAVIS JR, Jefferson
    Suite 2800
    1100 Peach Tree Street
    4503 Atlanta
    Georgia 80309
    Usa
    Secretary
    Suite 2800
    1100 Peach Tree Street
    4503 Atlanta
    Georgia 80309
    Usa
    Us Citizen32812770003
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    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
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    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
    CHANNING WILLIAMS, David
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    Director
    Three Cornered Hat
    Hamstead Marshall
    RG20 0HU Newbury
    Berkshire
    British33481000001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    COE, Charles Bruce
    1015 Redfield Terrace
    FOREIGN Dunwoody
    Georgia 30338
    Usa
    Director
    1015 Redfield Terrace
    FOREIGN Dunwoody
    Georgia 30338
    Usa
    Us Citizen29688300001
    DYKES, Ronald
    8440 Lazy Oaks Court
    Atlanta
    Georgia
    Usa
    Director
    8440 Lazy Oaks Court
    Atlanta
    Georgia
    Usa
    Us Citizen32964650001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    GENT, Christopher Charles
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    British50867930001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HARPER, Alan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British27272400002
    HENRY JR, Hollis Calvin
    440 Beverley Road Ne
    Atlanta
    Georgia
    Usa
    Director
    440 Beverley Road Ne
    Atlanta
    Georgia
    Usa
    British29972130001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    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
    MAULDIN, Earle
    5425 Chelsen Wood Drive
    Duluth Georgia 30136
    FOREIGN
    Usa
    Director
    5425 Chelsen Wood Drive
    Duluth Georgia 30136
    FOREIGN
    Usa
    Us Citizen20915480001
    MAXWELL, Ian Ronald
    Coach House Adbury Park
    Adbury
    RG15 8HB Newbury
    Berkshire
    Director
    Coach House Adbury Park
    Adbury
    RG15 8HB Newbury
    Berkshire
    British16186890001
    MCCUE, John
    445 Pineland Road Nw
    Atlanta Georgia 30342
    FOREIGN
    Usa
    Director
    445 Pineland Road Nw
    Atlanta Georgia 30342
    FOREIGN
    Usa
    Usa38485090001
    MCGEORGE, Kenneth Roy
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    Director
    Pigshill View Manor Lane
    Baydon
    SN8 2JD Marlborough
    Wiltshire
    British61230560001
    NEWLAND, David John
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    Director
    Patience House
    Inkpen Road
    RG17 9UA Kintbury
    Berkshire
    EnglandBritish93566140001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PAYNE, Michael Wakefield
    Locksley House
    Burys Bank Road
    RG19 8DB Newbury
    Berkshire
    Director
    Locksley House
    Burys Bank Road
    RG19 8DB Newbury
    Berkshire
    EnglandBritish116167740001
    PHILLIPS, Stephen Christopher
    Brook House
    Monkey Island Lane Bray
    SL6 2ED Maidenhead
    Berkshire
    Director
    Brook House
    Monkey Island Lane Bray
    SL6 2ED Maidenhead
    Berkshire
    British36869120002
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SMITH, John Bower
    Hazeldene
    Brackley Avenue
    RG27 8QX Hartley Wintney
    Hampshire
    Director
    Hazeldene
    Brackley Avenue
    RG27 8QX Hartley Wintney
    Hampshire
    British102130390001
    STRICKLAND, Dennis
    110 Grovesnor Place
    Atlanta Georgia 30328
    FOREIGN
    Usa
    Director
    110 Grovesnor Place
    Atlanta Georgia 30328
    FOREIGN
    Usa
    Us Citizen20915500001

    Does VODAFONE PAGING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 12, 1986
    Delivered On Nov 19, 1986
    Satisfied
    Amount secured
    Sterling pound and all other monies due or to become due from the company to the chargee on any account whatsoever pursuant toa facility letter dated 12-11-86
    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
    • Bell South Corporation
    Transactions
    • Nov 19, 1986Registration 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