CABLE & WIRELESS HOLDCO LIMITED

CABLE & WIRELESS HOLDCO LIMITED

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

    Company NameCABLE & WIRELESS HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06560381
    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 CABLE & WIRELESS HOLDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CABLE & WIRELESS HOLDCO LIMITED located?

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

    What were the previous names of CABLE & WIRELESS HOLDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2786 LIMITEDApr 09, 2008Apr 09, 2008

    What are the latest accounts for CABLE & WIRELESS HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for CABLE & WIRELESS HOLDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(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

    2 pagesAA

    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 secretary on May 31, 2017

    1 pagesTM02

    Appointment of Mr Gregory Mook as a director on May 31, 2017

    2 pagesAP01

    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

    Confirmation statement made on Apr 19, 2017 with updates

    6 pagesCS01

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

    9 pagesAA

    Appointment of Tarek Sayed as a director on Nov 18, 2016

    2 pagesAP01

    Termination of appointment of Richard Mullock as a director on Nov 18, 2016

    1 pagesTM01

    Annual return made up to Apr 09, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 1
    SH01

    Appointment of Vodafone Corporate Secretaries Limited as a director on Feb 17, 2016

    2 pagesAP02

    Full accounts made up to Mar 31, 2015

    9 pagesAA

    Annual return made up to Apr 09, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

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

    1 pagesTM01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Appointment of Richard Mullock as a director on Dec 08, 2014

    2 pagesAP01

    Appointment of Kerry Phillip as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Philip Stephen James Davis as a director on Sep 01, 2014

    1 pagesTM01

    Who are the officers of CABLE & WIRELESS HOLDCO 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
    MOOK, Gregory
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishCompany Director212436560001
    SAYED, Tarek
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    Director
    Cypress Court
    GU25 4TB Virginia Water
    1
    England
    England
    United KingdomBritishDirector215751210001
    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
    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
    152559420001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Secretary
    Bishops Square
    E1 6AD London
    One
    129462470001
    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
    BURGE, Roger Stanley
    10 Hardwick Road
    TN11 9LA Hildenborough
    Kent
    Director
    10 Hardwick Road
    TN11 9LA Hildenborough
    Kent
    UkBritishCompany Director104109560001
    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
    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
    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
    MULLOCK, Richard
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishAccountant193570430001
    PHILLIP, Kerry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United KingdomBritishSolicitor185033430001
    UNDERWOOD, Clare Patricia
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    Director
    26 Red Lion Square
    WC1R 4HQ London
    3rd Floor
    UkBritishCompany Director163873710001
    ALNERY INCORPORATIONS NO. 1 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    129462470001
    ALNERY INCORPORATIONS NO. 2 LIMITED
    Bishops Square
    E1 6AD London
    One
    Director
    Bishops Square
    E1 6AD London
    One
    123563990001
    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 CABLE & WIRELESS HOLDCO 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 CABLE & WIRELESS HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A composite debenture
    Created On Mar 06, 2009
    Delivered On Mar 13, 2009
    Satisfied
    Amount secured
    All sums due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All present and future shares all rights and all other present and future assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Agent)
    Transactions
    • Mar 13, 2009Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge
    Created On Mar 03, 2009
    Delivered On Mar 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The charged assets being- the existing shares, the further shares and the related rights see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Security Agent for the Secured Parties
    Transactions
    • Mar 14, 2009Registration of a charge (395)
    • Jan 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge
    Created On Mar 03, 2009
    Delivered On Mar 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The amount secured by the charge os the secured obligations see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 14, 2009Registration of a charge (395)
    • Jun 22, 2013Satisfaction 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