CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED
Overview
| Company Name | CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06859946 |
| 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 CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED located?
| Registered Office Address | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALNERY NO. 2858 LIMITED | Mar 26, 2009 | Mar 26, 2009 |
What are the latest accounts for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Apr 18, 2017
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Apr 03, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Richard Mullock as a director on Dec 09, 2016 | 1 pages | TM01 | ||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||||||
legacy | 207 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||||||
Appointment of Tarek Sayed as a director on Dec 09, 2016 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Mar 26, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2015 | 13 pages | AA | ||||||||||||||
legacy | 216 pages | PARENT_ACC | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Annual return made up to Mar 26, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Kerry Phillip as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Mar 31, 2014 | 15 pages | AA | ||||||||||||||
Appointment of Richard Mullock as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of CABLE & WIRELESS WATERSIDE HOLDINGS 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 | ||||||||||
| SAYED, Tarek | Director | Cypress Court GU25 4TB Virginia Water 1 England England | United Kingdom | British | 215751210001 | |||||||||
| VODAFONE CORPORATE SECRETARIES LIMITED | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| 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 | 152561350001 | |||||||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Secretary | Bishops Square E1 6AD London 1 United Kingdom | 133393340001 | |||||||||||
| DAVIS, Philip Stephen James | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | British | 135958960001 | |||||||||
| GIBSON, Ian Jeffrey | Director | Stanmore House 3 Silverdale Road RH15 0ED Burgess Hill West Sussex | England | British | 78528840005 | |||||||||
| KINCH, Alan Royston | Director | Longshot Lane RG12 1XL Bracknell Waterside House Berkshire United Kingdom | United Kingdom | English | 163334420001 | |||||||||
| MORRIS, Craig Alexander James | Director | E1 6AD London One Bishops Square United Kingdom | United Kingdom | British | 134730290001 | |||||||||
| MULLOCK, Richard | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 193570430001 | |||||||||
| PHILLIP, Kerry | Director | The Connection RG14 2FN Newbury Vodafone House Berkshire | United Kingdom | British | 185033430001 | |||||||||
| ALNERY INCORPORATIONS NO.1 LIMITED | Director | Bishops Square E1 6AD London 1 United Kingdom | 133393340001 | |||||||||||
| ALNERY INCORPORATIONS NO.2 LIMITED | Director | Bishops Square E1 6AD London 1 United Kingdom | 133393350001 |
Who are the persons with significant control of CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cable & Wireless Uk Holdings Limited | Apr 06, 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CABLE & WIRELESS WATERSIDE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Composite debenture | Created On Feb 24, 2012 Delivered On Feb 29, 2012 | Satisfied | Amount secured All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed charge over the shares and any rights relating to the shares along with a floating charge over the undertaking and all its present and future assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Amendment letter | Created On Mar 26, 2010 Delivered On Apr 08, 2010 | 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 First fixed charge over all present and future shares,any rights,floating charge over all of the copany's other present and future assets see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A supplemental deed | Created On May 19, 2009 Delivered On May 28, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The supplemental deed creates a first fixed charge over £3,466,219,951 held by the company in cable and wireless UK any other shares held from time to time in an obligor any rights first floating charge see image 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