CELLULAR OPERATIONS LIMITED
Overview
| Company Name | CELLULAR OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03231393 |
| 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 CELLULAR OPERATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CELLULAR OPERATIONS LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CELLULAR OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| GUARDSURE PLC | Jul 30, 1996 | Jul 30, 1996 |
What are the latest accounts for CELLULAR OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CELLULAR OPERATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 12 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 13 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 9 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 11 in full | 2 pages | MR04 | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 6 pages | CS01 | ||||||||||
Appointment of Ms Diane Mcintyre as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peregrine Douglas Gonzague Riviere as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
legacy | 207 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Diego Galli as a director on May 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Peregrine Douglas Gonzague Riviere as a director on May 01, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Who are the officers of CELLULAR OPERATIONS 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 | ||||||||||
| EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| BUNTER, Nigel Stephen Gilmore | Secretary | 3 Poughcombe Cottages Ogbourne St. Andrew SN8 1SE Marlborough Wiltshire | British | 69955750001 | ||||||||||
| DAVIS, Clive Clayton | Secretary | Hill Farm House Little Rissington GL54 2NA Cheltenham Gloucestershie | British | 92013820001 | ||||||||||
| EMETULU, Lola | Secretary | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
| WRIGHT, Garth Howard | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire England | British | 130769810001 | ||||||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
| ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||||||
| 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 | ||||||||||
| BUNTER, Nigel Stephen Gilmore | Director | 3 Poughcombe Cottages Ogbourne St. Andrew SN8 1SE Marlborough Wiltshire | British | 69955750001 | ||||||||||
| CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||||||
| DARBY, Gavin John | Director | Rodona House Rodona Road St Georges Hill KT13 0NP Weybridge Surrey | England | British | 99277850001 | |||||||||
| DAVIS, Clive Clayton | Director | Hill Farm House Little Rissington GL54 2NA Cheltenham Gloucestershie | British | 92013820001 | ||||||||||
| DEV, Vivek | Director | Connought House Ledborough Gate Ledborough Lane HP9 2DQ Beaconsfield | British | 79178710001 | ||||||||||
| 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 | |||||||||
| GALLI, Diego | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 171566420001 | |||||||||
| HARRIS, Brian Athol | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom ( England ) (Gb-Eng) | Australian | 135937300001 | |||||||||
| KNIGHT, Nigel Phillip | Director | The Old Barn, Formby Hall Southport Old Road, Formby L37 0AB Liverpool Merseyside | British | 70898900001 | ||||||||||
| LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||||||
| LEE, Richard Ashleigh | Director | 29 Cheyne Walk Chelsea SW3 5HH London | United Kingdom | British | 11980050001 | |||||||||
| LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| LOGAN, Hugh | Director | 7 Tresham Drive Grappenhall WA4 3DU Warrington Cheshire | United Kingdom | British | 119332280001 | |||||||||
| MCINTYRE, Diane Josephine, Cfo | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 173703620001 | |||||||||
| MOFFAT, Simon Alexander | Director | Greyfriars 17 Pony Chase KT11 2PF Cobham Surrey | British | 41139540002 | ||||||||||
| NOWAK, Thomas, Dr | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | German | 174443800001 | |||||||||
| PURKESS, Martin John | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 139360020001 | |||||||||
| QADRI, Sohail | Director | 122 Somerset Road Wimbledon SW19 5HP London | British | 52341900001 | ||||||||||
| READ, Nicholas Jonathan | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 87149560001 | |||||||||
| RIVIERE, Peregrine Douglas Gonzague | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 207135750001 | |||||||||
| SCHA*FER, Richard Wolfgang Henry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | United Kingdom | British | 150941520001 | |||||||||
| TOURNON, Emanuele | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | Italian | 103542080002 | |||||||||
| TOWNSEND, John Raymond | Director | Knowle House Chapel Corner Hamstead Marshall RG20 0HP Newbury Berkshire | British | 95223480001 |
Who are the persons with significant control of CELLULAR OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cellops Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Vodafone Uk Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CELLULAR OPERATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On Jan 22, 2003 Delivered On Feb 08, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h property k/a sites 1 and 2 and the land at the north side of peatmoor way hillmead t/n WT177342 and WT190205. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal mortgage | Created On Jan 22, 2003 Delivered On Feb 08, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All that f/h property k/a sites 1 and 2 and the land at the north side of peatmoor way hillmead t/n WT177342 and WT190205. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge (the supplemental charge) which is supplemental to a deed of charge made on 11 may 2000 between the company and vodafone limited | Created On Feb 16, 2001 Delivered On Mar 05, 2001 | 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
| ||||
Transactions
| ||||
| Deed of charge | Created On Aug 29, 2000 Delivered On Sep 15, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in respect of a service provider agreement dated 28 june 2000 | |
Short particulars First fixed charge all claims choses in action intellectual property goodwill under the service provider agreement and all book debts; floating charge the remainder of the subscriber base. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On May 11, 2000 Delivered On May 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or in respect of the service provider agreement of even date | |
Short particulars First fixed charge choses in action intellectual property goodwill and alll book debts; floating charge the remainder of the subscriber base. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattel mortgage | Created On Mar 30, 1999 Delivered On Apr 01, 1999 | Satisfied | Amount secured £1,000,000 and all other sums due from the company to the chargee | |
Short particulars Computer equipment/telephone system as per goods listed. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Second legal charge | Created On Mar 01, 1999 Delivered On Mar 17, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee as set out in clause 21 and schedule 4 of a development agreement dated 10.12.1998 (as defined),payments from the building contractor relating to the office development of the premises charged,fees of ec harris and curona designs limited in connection with the said development and any additional amounts payable under the agreement dated 10.12.1998 | |
Short particulars F/Hold land at hillmead way,swindon,wiltshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of security assignment and agreement | Created On Feb 23, 1999 Delivered On Mar 12, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the loan agreements (as defined) | |
Short particulars All the company's right title and interest in and all benefits to accrue to it in respect of the building contract, the parent company guarantee, the appointments and the performance bond under the first deed of assignment and the development agreement. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 26, 1998 Delivered On Dec 08, 1998 | 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
| ||||
| Legal mortgage | Created On Nov 20, 1998 Delivered On Dec 11, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The f/h property k/a site off meadway hillmead enterprise park swindon wiltshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit deed | Created On Jul 03, 1998 Delivered On Jul 09, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of two leases both of even date | |
Short particulars A deposit of £138,000 held by the chargee with lloyds bank PLC covent garden branch. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge | Created On Mar 27, 1997 Delivered On Apr 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to airtime charges | |
Short particulars Second fixed and floating charge over custoner recievables. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 1997 Delivered On Apr 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 27TH march 1997 | |
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
| ||||
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