THE OLD TELECOM SALES CO. LIMITED

THE OLD TELECOM SALES CO. LIMITED

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

    Company NameTHE OLD TELECOM SALES CO. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02210734
    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 THE OLD TELECOM SALES CO. LIMITED?

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

    Where is THE OLD TELECOM SALES CO. LIMITED located?

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

    What were the previous names of THE OLD TELECOM SALES CO. LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTRAL TELECOM UK LIMITEDJun 07, 1991Jun 07, 1991
    CENTRAL TELECOM (MIDLANDS) LIMITEDJan 14, 1988Jan 14, 1988

    What are the latest accounts for THE OLD TELECOM SALES CO. LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE OLD TELECOM SALES CO. 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

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

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Notification of Vodafone-Central Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 29, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Aug 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    5 pagesAA

    Termination of appointment of Joanne Sarah Finch as a director on Sep 26, 2014

    1 pagesTM01

    Annual return made up to Aug 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 2
    SH01

    Appointment of Vodafone Corporate Secretaries Limited as a secretary on Aug 18, 2014

    2 pagesAP04

    Termination of appointment of Patrick Dawe-Lane as a secretary

    1 pagesTM02

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2013

    6 pagesAA

    Annual return made up to Aug 16, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2013

    Statement of capital on Aug 21, 2013

    • Capital: GBP 2
    SH01

    Appointment of Mr David Nigel Evans as a director

    2 pagesAP01

    Termination of appointment of Martin Purkess as a director

    1 pagesTM01

    Appointment of Diane Mcintyre as a director

    2 pagesAP01

    Termination of appointment of Richard SchaFer* as a director

    1 pagesTM01

    Annual return made up to Aug 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    6 pagesAA

    Who are the officers of THE OLD TELECOM SALES CO. 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 TypeEuropean Economic Area
    Registration Number2357692
    75473330004
    EVANS, David Nigel
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish134975040001
    MCINTYRE, Diane Josephine, Cfo
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish173703620001
    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
    EnglandBritish135817980001
    CAMERON, Michael Graeme Stuart
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish87829750001
    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
    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
    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 Victor
    28 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    Director
    28 Mill End Lane
    Alrewas
    DE13 7BX Burton On Trent
    Staffordshire
    British78027380002

    Who are the persons with significant control of THE OLD TELECOM SALES CO. 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 Number1913537
    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 THE OLD TELECOM SALES CO. LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jan 11, 1991
    Delivered On Jan 18, 1991
    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 Bank PLC
    Transactions
    • Jan 18, 1991Registration of a charge
    • Nov 17, 2017Satisfaction 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