ASTEC COMMUNICATIONS LIMITED
Overview
| Company Name | ASTEC COMMUNICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02023193 |
| 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 ASTEC COMMUNICATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ASTEC COMMUNICATIONS LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASTEC COMMUNICATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RANGENOW LIMITED | May 28, 1986 | May 28, 1986 |
What are the latest accounts for ASTEC COMMUNICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ASTEC COMMUNICATIONS 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 | ||||||||||
Statement of capital on Mar 10, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 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 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Feb 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2019 | 9 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 | ||||||||||
Confirmation statement made on Feb 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Who are the officers of ASTEC COMMUNICATIONS 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 | |||||||||
| COTTLE, Paul | Secretary | The Old Granary Brimpsfield GL4 8LD Gloucester | British | 77894160002 | ||||||||||
| EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
| HODGSON, Mark | Secretary | 3 Cochran Close Churchdown GL3 2NA Gloucester Gloucestershire | British | 72699060001 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| SCOTT, Stephen Roy | Secretary | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| WRIGHT, Garth Howard | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England | British | 130769810001 | ||||||||||
| 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 | ||||||||||
| BARR, Robert Nicolas | Director | Lindfield Faringdon Road OX14 1BD Abingdon Oxfordshire | Uk | British | 41968920003 | |||||||||
| 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 | ||||||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||||||
| COTTLE, Paul | Director | The Old Granary Brimpsfield GL4 8LD Gloucester | British | 77894160002 | ||||||||||
| 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 | ||||||||||
| HARPER, Alan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 27272400002 | ||||||||||
| HEXT, Jane Helen | Director | 2 Saint Katherines Winterbourne Bassett SN4 9QG Swindon Wiltshire | England | British | 152305810001 | |||||||||
| HILLHOUSE, George Reid | Director | 12 Churchview Drive Barnwood GL4 7ES Gloucester Gloucestershire | British | 2899430001 | ||||||||||
| HODGSON, Mark | Director | 2 Alcotts Green Sandhurst GL2 9PE Gloucester Gloucestershire | British | 72699060002 | ||||||||||
| 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 | |||||||||
| MAXWELL, Ian Ronald | Director | Coach House Adbury Park Adbury RG15 8HB Newbury Berkshire | British | 16186890001 |
Who are the persons with significant control of ASTEC COMMUNICATIONS 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 ASTEC COMMUNICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of rent deposit | Created On Jul 15, 1996 Delivered On Jul 16, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of an underlease dated 15TH july 1996 | |
Short particulars £10,868.75 or any increased sum payable into the deposit account in the name of the landlord at lloyds babk PLC. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Jul 08, 1996 Delivered On Jul 19, 1996 | Satisfied | Amount secured £5,000 and all other monies due from the company to the chargee pursuant to the terms of an underlease of even date | |
Short particulars A rent deposit of £5,000 paid under a deed dated the 8/7/96. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On Aug 18, 1995 Delivered On Sep 05, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH july 1995 and/or this deed | |
Short particulars £11,163.50. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Sep 05, 1994 Delivered On Sep 10, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All the company`s right title and interest in and to the subscriber base al book and other debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Sep 05, 1994 Delivered On Sep 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of two agreements dated 28/93 and 3/2/93 and/or this charge | |
Short particulars The interest of the company in its customers from time to time as well as after as before any receiver may be appointed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 05, 1994 Delivered On Sep 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
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
| ||||
| Guarantee and debenture | Created On Feb 06, 1991 Delivered On Feb 14, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the agreements and/or this charge | |
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
| ||||
| Charge | Created On Nov 17, 1986 Delivered On Nov 26, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements, all bills of exchange or promissory notes, all guarantees indemnities bonds or other securities. (For full details please see form 395 ref: M173/26NOV/ln). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 14, 1986 Delivered On Oct 22, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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