STENTOR COMMUNICATIONS LIMITED

STENTOR COMMUNICATIONS LIMITED

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

    Company NameSTENTOR COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03224579
    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 STENTOR COMMUNICATIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is STENTOR COMMUNICATIONS LIMITED located?

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

    What are the latest accounts for STENTOR COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for STENTOR COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2017

    15 pagesAA

    legacy

    224 pagesPARENT_ACC

    legacy

    2 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 02, 2017 with updates

    4 pagesCS01

    Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017

    1 pagesTM02

    Appointment of Matthew Egan as a director on May 31, 2017

    2 pagesAP01

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017

    2 pagesAP02

    Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017

    1 pagesTM01

    Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017

    2 pagesAP04

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

    9 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 1
    SH01

    Appointment of Mr Neil Colin Smith as a director on Jan 04, 2016

    2 pagesAP01

    Termination of appointment of Steven David Showell as a director on Jan 04, 2016

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Jul 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Kerry Phillip as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Steven David Showell as a director on Mar 30, 2015

    2 pagesAP01

    Appointment of Vodafone Corporate Secretaries Limited as a director on Mar 30, 2015

    2 pagesAP02

    Termination of appointment of Alan Royston Kinch as a director on Nov 30, 2014

    1 pagesTM01

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

    7 pagesAA

    Who are the officers of STENTOR COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VODAFONE ENTERPRISE 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 Number2303594
    232519770001
    EGAN, Matthew
    Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    35
    United Kingdom
    Director
    Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    35
    United Kingdom
    United KingdomBritishDirector232755050001
    SMITH, Neil Colin
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishCompany Director204358750001
    VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2303594
    232519770001
    COOPER, Nicholas Ian
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    Secretary
    7th Floor The Point
    37 North Wharf Road
    W2 1LA London
    British122128470001
    CRUISE O'BRIEN, Sean Patrick
    3 Cambridge Terrace
    Ranleigh
    IRISH Dublin 6
    Ireland
    Secretary
    3 Cambridge Terrace
    Ranleigh
    IRISH Dublin 6
    Ireland
    IrishCompany Director54050260001
    DRAYNE, Kevin
    24 Haddington Hill
    BT28 3AU Lisburn
    Antrim
    Secretary
    24 Haddington Hill
    BT28 3AU Lisburn
    Antrim
    BritishAccountant89614840001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    BritishCompany Secretary66806360001
    KAVANAGH, Sean
    31 Iona Road
    D9 Glasnevin
    Dublin 9
    Ireland
    Secretary
    31 Iona Road
    D9 Glasnevin
    Dublin 9
    Ireland
    IrishDirector64329950001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152561040001
    O'BRIEN, Paul Francis
    Inverness
    Corrig Road
    IRISH Dun Laoghaire
    County Dublin
    Secretary
    Inverness
    Corrig Road
    IRISH Dun Laoghaire
    County Dublin
    IrishCo Sec72690340001
    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
    BECK, David William
    88 Cargygray Road
    BT26 6DA Hillsborough
    County Down
    Director
    88 Cargygray Road
    BT26 6DA Hillsborough
    County Down
    BritishAccountant145843090001
    BISHOP, Philip James
    15 The Green
    OX14 4AE Sutton Courtenay
    Oxfordshire
    Director
    15 The Green
    OX14 4AE Sutton Courtenay
    Oxfordshire
    BritishCompany Director101445630001
    CORCORAN, Karen
    11 Cloyne Road
    Kimmage Dublin 12
    Ireland
    Director
    11 Cloyne Road
    Kimmage Dublin 12
    Ireland
    IrishOffice Manager45762750001
    CRUISE O'BRIEN, Sean Patrick
    3 Cambridge Terrace
    Ranleigh
    IRISH Dublin 6
    Ireland
    Director
    3 Cambridge Terrace
    Ranleigh
    IRISH Dublin 6
    Ireland
    IrishCompany Director54050260001
    DAVIS, Philip Stephen James
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomBritishLawyer135958960001
    DONWORTH, Richard
    63 Pembroke Road
    4 Ballsbridge
    Dublin
    Director
    63 Pembroke Road
    4 Ballsbridge
    Dublin
    IrishDirector57318390001
    GIBSON, Ian Jeffrey
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    Director
    Stanmore House
    3 Silverdale Road
    RH15 0ED Burgess Hill
    West Sussex
    EnglandBritishAccountant78528840005
    HARKIN, Malachy
    131 Sutton Park
    13 Dublin
    Ireland
    Director
    131 Sutton Park
    13 Dublin
    Ireland
    IrelandIrelandSales Director73526690001
    HENRY, Conal
    59 Beech Park Drive
    IRISH Fox Rock
    Dublin 18
    Eire
    Director
    59 Beech Park Drive
    IRISH Fox Rock
    Dublin 18
    Eire
    IrishGeneral Manager102753540001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritishAccountant108268030003
    KAVANAGH, Sean
    31 Iona Road
    D9 Glasnevin
    Dublin 9
    Ireland
    Director
    31 Iona Road
    D9 Glasnevin
    Dublin 9
    Ireland
    IrishDirector64329950001
    KINCH, Alan Royston
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Director
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    United KingdomEnglishAccountant163334420001
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    BritishAccountant123399870001
    O'HARE, Eamonn
    Oldbury Court
    Houston Way
    RG45 6BY Crowthorne
    Berkshire
    Director
    Oldbury Court
    Houston Way
    RG45 6BY Crowthorne
    Berkshire
    BritishCfo90680120001
    O'KEEFFE, Gerard David
    8 Barley Hill
    IRISH Ballyboughal
    County Dublin
    Ireland
    Director
    8 Barley Hill
    IRISH Ballyboughal
    County Dublin
    Ireland
    IrishChief Executive61728800001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishSolicitor185033430001
    SHOWELL, Steven David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritishDirector288289680002
    STACEY, Linda Rosemary
    123 Tivoli Court
    Rotherhithe Street
    SE16 5UD London
    Director
    123 Tivoli Court
    Rotherhithe Street
    SE16 5UD London
    BritishAccountant73835240001
    VODAFONE CORPORATE SECRETARIES LIMITED
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2357692
    75473330004

    Does STENTOR COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On May 24, 2001
    Delivered On Jun 12, 2001
    Satisfied
    Amount secured
    All moneys obligations and liabilities due or to become due from the company and all other security providers to the chargee under or pursuant to the secured documents (as defined)
    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
    • Cibc World Markets Plcthe "Security Trustee"
    Transactions
    • Jun 12, 2001Registration of a charge (395)
    • Sep 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 1999
    Delivered On Feb 26, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the facility agreement dated 27 august 1998 and the debenture
    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
    • Foreign & Colonial Special Utilities Investment Trust PLC(On Behalf of Itself and the Banks from Time Totime Parties to the Facility Agreement)
    Transactions
    • Feb 26, 1999Registration of a charge (395)
    • May 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 22, 1999
    Delivered On Mar 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the debenture
    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
    • Co-Operative Retirement Benefit Fund (L) Limited
    Transactions
    • Mar 02, 1999Registration of a charge (395)
    • May 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 01, 1998
    Delivered On Oct 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the debenture
    Short particulars
    Fixed and floating charge over all undertaking property and assets including goodwill uncalled capital patents book debts plant machinery and other equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Co-Operation Retirement Benefit Fund (L) Limited
    Transactions
    • Oct 12, 1998Registration of a charge (395)
    • May 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 22, 1998
    Delivered On Oct 12, 1998
    Satisfied
    Amount secured
    All monies due or to become due from stentor PLC 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
    • Foreign & Colonial Special Utilities Investment Trust PLC
    Transactions
    • Oct 12, 1998Registration of a charge (395)
    • May 25, 2001Statement 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