CELLULAR OPERATIONS LIMITED

CELLULAR OPERATIONS LIMITED

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

    Company NameCELLULAR OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03231393
    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 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 AddressNo

    What were the previous names of CELLULAR OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GUARDSURE PLCJul 30, 1996Jul 30, 1996

    What are the latest accounts for CELLULAR OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CELLULAR OPERATIONS 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

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

    6 pagesAA

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Confirmation statement made on Feb 14, 2017 with updates

    6 pagesCS01

    Appointment of Ms Diane Mcintyre as a director on Jan 01, 2017

    2 pagesAP01

    Termination of appointment of Peregrine Douglas Gonzague Riviere as a director on Jan 01, 2017

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2016

    7 pagesAA

    legacy

    207 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Diego Galli as a director on May 01, 2016

    1 pagesTM01

    Appointment of Mr Peregrine Douglas Gonzague Riviere as a director on May 01, 2016

    2 pagesAP01

    Annual return made up to Feb 14, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 150,000
    SH01

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

    5 pagesAA

    Who are the officers of CELLULAR OPERATIONS 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
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    BUNTER, Nigel Stephen Gilmore
    3 Poughcombe Cottages
    Ogbourne St. Andrew
    SN8 1SE Marlborough
    Wiltshire
    Secretary
    3 Poughcombe Cottages
    Ogbourne St. Andrew
    SN8 1SE Marlborough
    Wiltshire
    British69955750001
    DAVIS, Clive Clayton
    Hill Farm House
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershie
    Secretary
    Hill Farm House
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershie
    British92013820001
    EMETULU, Lola
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British88619360002
    WRIGHT, Garth Howard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    Secretary
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    England
    British130769810001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    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
    BUNTER, Nigel Stephen Gilmore
    3 Poughcombe Cottages
    Ogbourne St. Andrew
    SN8 1SE Marlborough
    Wiltshire
    Director
    3 Poughcombe Cottages
    Ogbourne St. Andrew
    SN8 1SE Marlborough
    Wiltshire
    British69955750001
    CHESWORTH, Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British99525280001
    DARBY, Gavin John
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    Director
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    EnglandBritish99277850001
    DAVIS, Clive Clayton
    Hill Farm House
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershie
    Director
    Hill Farm House
    Little Rissington
    GL54 2NA Cheltenham
    Gloucestershie
    British92013820001
    DEV, Vivek
    Connought House
    Ledborough Gate Ledborough Lane
    HP9 2DQ Beaconsfield
    Director
    Connought House
    Ledborough Gate Ledborough Lane
    HP9 2DQ Beaconsfield
    British79178710001
    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
    GALLI, Diego
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian171566420001
    HARRIS, Brian Athol
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United Kingdom ( England ) (Gb-Eng)Australian135937300001
    KNIGHT, Nigel Phillip
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    Director
    The Old Barn, Formby Hall
    Southport Old Road, Formby
    L37 0AB Liverpool
    Merseyside
    British70898900001
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    LEE, Richard Ashleigh
    29 Cheyne Walk
    Chelsea
    SW3 5HH London
    Director
    29 Cheyne Walk
    Chelsea
    SW3 5HH London
    United KingdomBritish11980050001
    LEE, Simon Christopher
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    Director
    Moorlands
    Harrow Road West
    RH4 3BH Dorking
    Surrey
    United KingdomBritish86697870001
    LOGAN, Hugh
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    Director
    7 Tresham Drive
    Grappenhall
    WA4 3DU Warrington
    Cheshire
    United KingdomBritish119332280001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    MOFFAT, Simon Alexander
    Greyfriars
    17 Pony Chase
    KT11 2PF Cobham
    Surrey
    Director
    Greyfriars
    17 Pony Chase
    KT11 2PF Cobham
    Surrey
    British41139540002
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PURKESS, Martin John
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish139360020001
    QADRI, Sohail
    122 Somerset Road
    Wimbledon
    SW19 5HP London
    Director
    122 Somerset Road
    Wimbledon
    SW19 5HP London
    British52341900001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    RIVIERE, Peregrine Douglas Gonzague
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish207135750001
    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
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001

    Who are the persons with significant control of CELLULAR OPERATIONS 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 Number3942192
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    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 Number2227940
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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 CELLULAR OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Nigel Bunter
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    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
    • Richard Lee
    Transactions
    • Feb 08, 2003Registration of a charge (395)
    • Nov 09, 2017Satisfaction of a charge (MR04)
    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
    • Vodafone Limited
    Transactions
    • Mar 05, 2001Registration of a charge (395)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    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
    • Telecom Securicor Cellular Radio Limited
    Transactions
    • Sep 15, 2000Registration of a charge (395)
    • Oct 27, 2017Satisfaction of a charge (MR04)
    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
    • Vodafone Limited
    Transactions
    • May 27, 2000Registration of a charge (395)
    • Oct 17, 2017Satisfaction of a charge (MR04)
    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
    • Lombard North Central PLC
    Transactions
    • Apr 01, 1999Registration of a charge (395)
    • Jun 06, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Highbridge Properties PLC
    Transactions
    • Mar 17, 1999Registration of a charge (395)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 12, 1999Registration of a charge (395)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 08, 1998Registration of a charge (395)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 11, 1998Registration of a charge (395)
    • Nov 17, 2017Satisfaction of a charge (MR04)
    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
    • Sun Alliance & London Assurance Company Limited
    Transactions
    • Jul 09, 1998Registration of a charge (395)
    • Apr 20, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Telecom Securicor Cellular Radio Limited
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Apr 20, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Telecom Securicor Cellular Radio Limited
    Transactions
    • Apr 04, 1997Registration of a charge (395)
    • Nov 17, 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