CWW OPERATIONS LIMITED

CWW OPERATIONS LIMITED

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

    Company NameCWW OPERATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04267540
    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 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 AddressNo

    What were the previous names of CWW OPERATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS ALPHA LIMITEDNov 29, 2001Nov 29, 2001
    ALNERY NO. 2214 LIMITEDAug 09, 2001Aug 09, 2001

    What are the latest accounts for CWW OPERATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CWW OPERATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Matthew Egan as a director on Sep 28, 2018

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 27, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

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

    8 pagesAA

    Confirmation statement made on Oct 24, 2017 with updates

    5 pagesCS01

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

    1 pagesTM02

    Register(s) moved to registered office address Vodafone House the Connection Newbury Berkshire RG14 2FN

    1 pagesAD04

    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

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

    2 pagesAP02

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

    2 pagesAP01

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

    9 pagesAA

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Who are the officers of CWW OPERATIONS 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
    SMITH, Neil Colin
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish204358750001
    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
    BOLTON, Jonathan Mark
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    Secretary
    22 Winchester Drive
    HA5 1DB Pinner
    Middlesex
    British15931960005
    DAVIDSON, Lorraine
    18b Denver Road
    N16 5JH London
    Secretary
    18b Denver Road
    N16 5JH London
    British103543780001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Secretary
    63 Casewick Road
    SE27 0TB London
    British66806360001
    MOORE, Paul Anthony
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    Secretary
    Longshot Lane
    RG12 1XL Bracknell
    Waterside House
    Berkshire
    United Kingdom
    152559140001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    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
    CLAYDON, Kenneth Keith
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    Director
    1 Parr House
    12 Beaulieu Avenue
    E16 1TS London
    British60709330001
    COOPER, Nicholas Ian
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritish122128470002
    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 KingdomBritish135958960001
    EGAN, Matthew
    Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    35
    United Kingdom
    Director
    Oxford Street
    Ramsbury
    SN8 2PS Marlborough
    35
    United Kingdom
    United KingdomBritish232755050001
    FITZ, Joseph Daniel
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    Director
    35 Aria House
    5-15 Newton Street Covent Garden
    WC2B 5EN London
    British70579740002
    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
    EnglandBritish78528840005
    HANSCOMB, Heledd Mair
    63 Casewick Road
    SE27 0TB London
    Director
    63 Casewick Road
    SE27 0TB London
    United KingdomBritish66806360001
    HOGGARTH, Royston
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    Director
    The Barley House
    Hawks Meadow Snowford Hall Farm
    CV33 9ES Hunningham
    Warwickshire
    EnglandBritish67927330001
    JENSEN, Jeremy Michael Jorgen Malherbe
    25 Chiswick Quay
    W4 3UR London
    Director
    25 Chiswick Quay
    W4 3UR London
    EnglandBritish108268030003
    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 KingdomEnglish163334420001
    LERWILL, Robert Earl
    Water Street
    WC2R 3LA London
    1
    Director
    Water Street
    WC2R 3LA London
    1
    British51239200003
    MORGAN, Nicola Jane
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    Director
    58 Farnham Road
    GU2 4PE Guildford
    Surrey
    British123399870001
    NORTON, Graham Howard
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    Director
    Storrs Hill Cottage
    White Rose Lane
    GU22 7LB Woking
    Surrey
    British91014890001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritish185033430001
    SHOWELL, Steven David
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    EnglandBritish288289680002
    SOLOMON, Liliana
    9 Bracknell Gardens
    NW3 7EE London
    Director
    9 Bracknell Gardens
    NW3 7EE London
    German100573180001
    TUCKER, Warren Gordon
    4 Hillersdon Avenue
    Barnes
    SW13 0EF London
    Director
    4 Hillersdon Avenue
    Barnes
    SW13 0EF London
    British71867060001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001
    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

    Who are the persons with significant control of CWW 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 FormUnlimited With Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number1541957
    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 CWW OPERATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Apr 03, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 27, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 27, 2018Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Mar 27, 2018Satisfaction 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