ASTEC COMMUNICATIONS LIMITED
Visión general
Nombre de la empresa | ASTEC COMMUNICATIONS LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 02023193 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | No |
La sede social está en disputa | No |
¿Cuál es el propósito de ASTEC COMMUNICATIONS LIMITED?
- Empresa inactiva (99999) / Actividades de organizaciones y organismos extraterritoriales
¿Dónde se encuentra ASTEC COMMUNICATIONS LIMITED?
Dirección de la sede social | Vodafone House The Connection RG14 2FN Newbury Berkshire |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ASTEC COMMUNICATIONS LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
RANGENOW LIMITED | 28 may 1986 | 28 may 1986 |
¿Cuáles son las últimas cuentas de ASTEC COMMUNICATIONS LIMITED?
Últimas cuentas | |
---|---|
Últimas cuentas cerradas hasta | 31 mar 2019 |
¿Cuáles son las últimas presentaciones para ASTEC COMMUNICATIONS LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 1 páginas | DS01 | ||||||||||
Estado de capital el 10 mar 2021
| 3 páginas | SH19 | ||||||||||
legacy | 1 páginas | CAP-SS | ||||||||||
legacy | 1 páginas | SH20 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancelación total de la carga 7 | 1 páginas | MR04 | ||||||||||
Cancelación total de la carga 9 | 1 páginas | MR04 | ||||||||||
Cancelación total de la carga 8 | 1 páginas | MR04 | ||||||||||
Nombramiento de Mrs Janine Butler como director el 23 feb 2021 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David Nigel Evans como director el 23 feb 2021 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 14 feb 2021 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cancelación total de la carga 3 | 1 páginas | MR04 | ||||||||||
Declaración de confirmación presentada el 14 feb 2020 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas de subsidiaria exentas de auditoría preparadas hasta el 31 mar 2019 | 9 páginas | AA | ||||||||||
legacy | 256 páginas | PARENT_ACC | ||||||||||
legacy | 2 páginas | AGREEMENT2 | ||||||||||
legacy | 3 páginas | GUARANTEE2 | ||||||||||
Nombramiento de Mr Andrew Michael Yorston como director el 02 abr 2019 | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Diane Josephine Mcintyre como director el 16 mar 2019 | 1 páginas | TM01 | ||||||||||
Declaración de confirmación presentada el 14 feb 2019 sin actualizaciones | 3 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2018 | 5 páginas | AA | ||||||||||
Declaración de confirmación presentada el 14 feb 2018 con actualizaciones | 4 páginas | CS01 | ||||||||||
Cuentas para una empresa inactiva preparadas hasta el 31 mar 2017 | 5 páginas | AA | ||||||||||
¿Quiénes son los directivos de ASTEC COMMUNICATIONS LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VODAFONE CORPORATE SECRETARIES LIMITED | Secretario corporativo | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
BUTLER, Janine | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | Director | 277534960001 | ||||||||
YORSTON, Andrew Michael | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Director | 257275320001 | ||||||||
COTTLE, Paul | Secretario | The Old Granary Brimpsfield GL4 8LD Gloucester | British | 77894160002 | ||||||||||
EMETULU, Lola | Secretario | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
HODGSON, Mark | Secretario | 3 Cochran Close Churchdown GL3 2NA Gloucester Gloucestershire | British | 72699060001 | ||||||||||
HOWIE, Philip Robert Sutherland | Secretario | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
SCOTT, Stephen Roy | Secretario | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
WRIGHT, Garth Howard | Secretario | The Connection RG14 2FN Newbury Vodafone House Berkshire England | British | 130769810001 | ||||||||||
ALLEN, Christian Philip Quentin | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 123612980001 | |||||||||
BAMFORD, Peter Richard | Director | Lantern House 4a Queens Gate Place SW7 5NT London | British | Director | 54076100002 | |||||||||
BARR, Robert Nicolas | Director | Lindfield Faringdon Road OX14 1BD Abingdon Oxfordshire | Uk | British | Accountant | 41968920003 | ||||||||
BEST, Pauline Ann | Director | Honeysuckle Cottage Sutton Lane Sutton OX29 5RU Witney Oxfordshire | British | Human Resources Director | 68015830001 | |||||||||
BISWAS, Sumit Kumar | Director | 21 South Street OX2 0BE Oxford Oxfordshire | British | Director | 63870460001 | |||||||||
BREWER, Stephen | Director | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | Company Director | 79186090002 | |||||||||
BROCKLEHURST, Nigel | Director | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | Director | 83126790001 | |||||||||
CHESWORTH, Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Director | 99525280001 | |||||||||
COTTLE, Paul | Director | The Old Granary Brimpsfield GL4 8LD Gloucester | British | Accountant | 77894160002 | |||||||||
EDWARDS, Peter David | Director | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | Director | 1908570001 | |||||||||
EVANS, David Nigel | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Director | 134975040001 | ||||||||
EVANS, Mark | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Chief Financial Officer | 127017870001 | |||||||||
FINCH, Joanne Sarah | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | Senior Finance Manager | 158146620001 | ||||||||
FREEMAN, William Ian Bede | Director | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | Director | 64442870001 | ||||||||
GENT, Christopher Charles | Director | Crowshott Highclere RG20 9RY Newbury Berkshire | British | Company Director | 50867930001 | |||||||||
GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | Director | 50246030004 | ||||||||
HALFORD, Andrew Nigel | Director | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | Director | 33951180005 | |||||||||
HARPER, Alan Paul | Director | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | Group Commercial Director | 27272400002 | |||||||||
HEXT, Jane Helen | Director | 2 Saint Katherines Winterbourne Bassett SN4 9QG Swindon Wiltshire | England | British | Director | 152305810001 | ||||||||
HILLHOUSE, George Reid | Director | 12 Churchview Drive Barnwood GL4 7ES Gloucester Gloucestershire | British | Director | 2899430001 | |||||||||
HODGSON, Mark | Director | 2 Alcotts Green Sandhurst GL2 9PE Gloucester Gloucestershire | British | Director | 72699060002 | |||||||||
KEAYS, Helen Margaret | Director | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | Director | 55393460002 | |||||||||
KEY, Matthew David | Director | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | Director | 62981720001 | |||||||||
LANGSTON, Edward | Director | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | Director | 24471140001 | ||||||||
LEE, Simon Christopher | Director | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | Director | 86697870001 | ||||||||
MAXWELL, Ian Ronald | Director | Coach House Adbury Park Adbury RG15 8HB Newbury Berkshire | British | Company Director | 16186890001 |
¿Quiénes son las personas con control significativo de ASTEC COMMUNICATIONS LIMITED?
Nombre | Notificado el | Dirección | Cesado | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Vodafone Retail (Holdings) Limited | 06 abr 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | No | ||||||||||
| |||||||||||||
Naturaleza del control
|
¿Tiene ASTEC COMMUNICATIONS LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Deed of rent deposit | Creado el 15 jul 1996 Entregado el 16 jul 1996 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of an underlease dated 15TH july 1996 | |
Breve descripción £10,868.75 or any increased sum payable into the deposit account in the name of the landlord at lloyds babk PLC. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Rent deposit deed | Creado el 08 jul 1996 Entregado el 19 jul 1996 | Satisfecho en su totalidad | Cantidad garantizada £5,000 and all other monies due from the company to the chargee pursuant to the terms of an underlease of even date | |
Breve descripción A rent deposit of £5,000 paid under a deed dated the 8/7/96. see the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Rent deposit deed | Creado el 18 ago 1995 Entregado el 05 sept 1995 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the lease dated 12TH july 1995 and/or this deed | |
Breve descripción £11,163.50. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 05 sept 1994 Entregado el 10 sept 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción All the company`s right title and interest in and to the subscriber base al book and other debts. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of charge | Creado el 05 sept 1994 Entregado el 07 sept 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of two agreements dated 28/93 and 3/2/93 and/or this charge | |
Breve descripción The interest of the company in its customers from time to time as well as after as before any receiver may be appointed. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Debenture | Creado el 05 sept 1994 Entregado el 07 sept 1994 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Guarantee and debenture | Creado el 06 feb 1991 Entregado el 14 feb 1991 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee under the terms of the agreements and/or this charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge | Creado el 17 nov 1986 Entregado el 26 nov 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción A specific charge over the benefit of all leasing rental hire purchase or credit sale agreements, all bills of exchange or promissory notes, all guarantees indemnities bonds or other securities. (For full details please see form 395 ref: M173/26NOV/ln). | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 14 oct 1986 Entregado el 22 oct 1986 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0