ASTEC COMMUNICATIONS LIMITED

ASTEC COMMUNICATIONS LIMITED

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

    Company NameASTEC COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02023193
    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 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 AddressNo

    What were the previous names of ASTEC COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RANGENOW LIMITEDMay 28, 1986May 28, 1986

    What are the latest accounts for ASTEC COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ASTEC COMMUNICATIONS 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

    1 pagesDS01

    Statement of capital on Mar 10, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    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 Feb 14, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2020 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2019

    9 pagesAA

    legacy

    256 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Andrew Michael Yorston as a director on Apr 02, 2019

    2 pagesAP01

    Termination of appointment of Diane Josephine Mcintyre as a director on Mar 16, 2019

    1 pagesTM01

    Confirmation statement made on Feb 14, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 14, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Who are the officers of ASTEC COMMUNICATIONS 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
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    YORSTON, Andrew Michael
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish257275320001
    COTTLE, Paul
    The Old Granary
    Brimpsfield
    GL4 8LD Gloucester
    Secretary
    The Old Granary
    Brimpsfield
    GL4 8LD Gloucester
    British77894160002
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    HODGSON, Mark
    3 Cochran Close
    Churchdown
    GL3 2NA Gloucester
    Gloucestershire
    Secretary
    3 Cochran Close
    Churchdown
    GL3 2NA Gloucester
    Gloucestershire
    British72699060001
    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
    WRIGHT, Garth Howard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    British130769810001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BAMFORD, Peter Richard
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    Director
    Lantern House
    4a Queens Gate Place
    SW7 5NT London
    British54076100002
    BARR, Robert Nicolas
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    Director
    Lindfield Faringdon Road
    OX14 1BD Abingdon
    Oxfordshire
    UkBritish41968920003
    BEST, Pauline Ann
    Honeysuckle Cottage
    Sutton Lane Sutton
    OX29 5RU Witney
    Oxfordshire
    Director
    Honeysuckle Cottage
    Sutton Lane Sutton
    OX29 5RU Witney
    Oxfordshire
    British68015830001
    BISWAS, Sumit Kumar
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    Director
    21 South Street
    OX2 0BE Oxford
    Oxfordshire
    British63870460001
    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
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    COTTLE, Paul
    The Old Granary
    Brimpsfield
    GL4 8LD Gloucester
    Director
    The Old Granary
    Brimpsfield
    GL4 8LD Gloucester
    British77894160002
    EDWARDS, Peter David
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    Director
    Hockets
    Oriental Road
    SL5 7AZ Sunninghill
    Berkshire
    British1908570001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    FREEMAN, William Ian Bede
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    Director
    Herons Cottage
    Ferry Lane, Medmenham
    SL7 2EZ Marlow
    Buckinghamshire
    EnglandBritish64442870001
    GENT, Christopher Charles
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    Director
    Crowshott
    Highclere
    RG20 9RY Newbury
    Berkshire
    British50867930001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    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
    HEXT, Jane Helen
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    Director
    2 Saint Katherines
    Winterbourne Bassett
    SN4 9QG Swindon
    Wiltshire
    EnglandBritish152305810001
    HILLHOUSE, George Reid
    12 Churchview Drive
    Barnwood
    GL4 7ES Gloucester
    Gloucestershire
    Director
    12 Churchview Drive
    Barnwood
    GL4 7ES Gloucester
    Gloucestershire
    British2899430001
    HODGSON, Mark
    2 Alcotts Green
    Sandhurst
    GL2 9PE Gloucester
    Gloucestershire
    Director
    2 Alcotts Green
    Sandhurst
    GL2 9PE Gloucester
    Gloucestershire
    British72699060002
    KEAYS, Helen Margaret
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    Director
    Clematis Cottage
    Old Warwick Road Rowington
    CV35 7AA Warwick
    Warwickshire
    British55393460002
    KEY, Matthew David
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    Director
    Yardley School Lane
    Seer Green
    HP9 2QJ Beaconsfield
    Buckinghamshire
    British62981720001
    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
    MAXWELL, Ian Ronald
    Coach House Adbury Park
    Adbury
    RG15 8HB Newbury
    Berkshire
    Director
    Coach House Adbury Park
    Adbury
    RG15 8HB Newbury
    Berkshire
    British16186890001

    Who are the persons with significant control of ASTEC COMMUNICATIONS 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 Number3381659
    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 ASTEC COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ravenseft Properties Limited
    Transactions
    • Jul 16, 1996Registration of a charge (395)
    • Mar 06, 2021Satisfaction of a charge (MR04)
    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
    • Ravenseft Properties Limited
    Transactions
    • Jul 19, 1996Registration of a charge (395)
    • Mar 06, 2021Satisfaction of a charge (MR04)
    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
    • The National Trust for Places of Historic Interest or Natural Beauty
    Transactions
    • Sep 05, 1995Registration of a charge (395)
    • Mar 06, 2021Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 10, 1994Registration of a charge (395)
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Vodafone Limited
    Transactions
    • Sep 07, 1994Registration of a charge (395)
    • Feb 17, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Vodafone Group PLC
    Transactions
    • Sep 07, 1994Registration of a charge (395)
    • Aug 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Telecom Securicor Cellular Radiw Limited
    Transactions
    • Feb 14, 1991Registration of a charge
    • Oct 05, 1994Statement of satisfaction of a charge in full or part (403a)
    • Jul 28, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 26, 1986Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1986Registration of a charge
    • Nov 06, 1998Statement of satisfaction of a charge in full or part (403a)

    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