CWW OPERATIONS LIMITED
Overview
| Company Name | CWW OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04267540 |
| 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 CWW OPERATIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CWW 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 CWW OPERATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLE & WIRELESS ALPHA LIMITED | Nov 29, 2001 | Nov 29, 2001 |
| ALNERY NO. 2214 LIMITED | Aug 09, 2001 | Aug 09, 2001 |
What are the latest accounts for CWW OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for CWW OPERATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Matthew Egan as a director on Sep 28, 2018 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 27, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Oct 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on May 31, 2017 | 1 pages | TM02 | ||||||||||
Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN | 1 pages | AD04 | ||||||||||
Termination of appointment of Vodafone Corporate Secretaries Limited as a director on May 31, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a secretary on May 31, 2017 | 2 pages | AP04 | ||||||||||
Appointment of Vodafone Enterprise Corporate Secretaries Limited as a director on May 31, 2017 | 2 pages | AP02 | ||||||||||
Appointment of Matthew Egan as a director on May 31, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of CWW OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| SMITH, Neil Colin | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 204358750001 | |||||||||
| VODAFONE ENTERPRISE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 232519770001 | ||||||||||
| BOLTON, Jonathan Mark | Secretary | 22 Winchester Drive HA5 1DB Pinner Middlesex | British | 15931960005 | ||||||||||
| DAVIDSON, Lorraine | Secretary | 18b Denver Road N16 5JH London | British | 103543780001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| HANSCOMB, Heledd Mair | Secretary | 63 Casewick Road SE27 0TB London | British | 66806360001 | ||||||||||
| MOORE, Paul Anthony | Secretary | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | 152559140001 | |||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Secretary | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| CLAYDON, Kenneth Keith | Director | 1 Parr House 12 Beaulieu Avenue E16 1TS London | British | 60709330001 | ||||||||||
| COOPER, Nicholas Ian | Director | 26 Red Lion Square WC1R 4HQ London 3rd Floor | Uk | British | 122128470002 | |||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| EGAN, Matthew | Director | Oxford Street Ramsbury SN8 2PS Marlborough 35 United Kingdom | United Kingdom | British | 232755050001 | |||||||||
| FITZ, Joseph Daniel | Director | 35 Aria House 5-15 Newton Street Covent Garden WC2B 5EN London | British | 70579740002 | ||||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| HANSCOMB, Heledd Mair | Director | 63 Casewick Road SE27 0TB London | United Kingdom | British | 66806360001 | |||||||||
| HOGGARTH, Royston | Director | The Barley House Hawks Meadow Snowford Hall Farm CV33 9ES Hunningham Warwickshire | England | British | 67927330001 | |||||||||
| JENSEN, Jeremy Michael Jorgen Malherbe | Director | 25 Chiswick Quay W4 3UR London | England | British | 108268030003 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| LERWILL, Robert Earl | Director | Water Street WC2R 3LA London 1 | British | 51239200003 | ||||||||||
| MORGAN, Nicola Jane | Director | 58 Farnham Road GU2 4PE Guildford Surrey | British | 123399870001 | ||||||||||
| NORTON, Graham Howard | Director | Storrs Hill Cottage White Rose Lane GU22 7LB Woking Surrey | British | 91014890001 | ||||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| SHOWELL, Steven David | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | England | British | 288289680002 | |||||||||
| SOLOMON, Liliana | Director | 9 Bracknell Gardens NW3 7EE London | German | 100573180001 | ||||||||||
| TUCKER, Warren Gordon | Director | 4 Hillersdon Avenue Barnes SW13 0EF London | British | 71867060001 | ||||||||||
| ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||||||
| ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 | |||||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 |
Who are the persons with significant control of CWW OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless U.K. | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CWW OPERATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £121,148 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £100,850.75 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £100,641.50 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £285,288 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £142,480 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £70,000 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deposit deed | Created On Feb 19, 2002 Delivered On Mar 08, 2002 | 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 The sum of £70,000 plus vat together with any interest credited to the interest bearing deposit account and any moneys received from the company and added to the deposit account. | ||||
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