ASTEC COMMUNICATIONS LIMITED
Vue d'ensemble
| Nom de la société | ASTEC COMMUNICATIONS LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02023193 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe ASTEC COMMUNICATIONS LIMITED ?
| Adresse du siège social | Vodafone House The Connection RG14 2FN Newbury Berkshire |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ASTEC COMMUNICATIONS LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2019 |
Quels sont les derniers dépôts pour ASTEC COMMUNICATIONS LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
État du capital au 10 mars 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction de la charge 7 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 9 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 8 en totalité | 1 pages | MR04 | ||||||||||
Nomination de Mrs Janine Butler en tant qu'administrateur le 23 févr. 2021 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David Nigel Evans en tant que directeur le 23 févr. 2021 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Satisfaction de la charge 3 en totalité | 1 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2020 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes de filiale exemptée d'audit établis au 31 mars 2019 | 9 pages | AA | ||||||||||
legacy | 256 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Nomination de Mr Andrew Michael Yorston en tant qu'administrateur le 02 avr. 2019 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Diane Josephine Mcintyre en tant que directeur le 16 mars 2019 | 1 pages | TM01 | ||||||||||
Déclaration de confirmation établie le 14 févr. 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2018 | 5 pages | AA | ||||||||||
Déclaration de confirmation établie le 14 févr. 2018 avec mises à jour | 4 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 mars 2017 | 5 pages | AA | ||||||||||
Qui sont les dirigeants de ASTEC COMMUNICATIONS LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VODAFONE CORPORATE SECRETARIES LIMITED | Secrétaire | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom |
| 75473330004 | ||||||||||
| BUTLER, Janine | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | England | British | 277534960001 | |||||||||
| YORSTON, Andrew Michael | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 257275320001 | |||||||||
| COTTLE, Paul | Secrétaire | The Old Granary Brimpsfield GL4 8LD Gloucester | British | 77894160002 | ||||||||||
| EMETULU, Lola | Secrétaire | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 88619360002 | ||||||||||
| HODGSON, Mark | Secrétaire | 3 Cochran Close Churchdown GL3 2NA Gloucester Gloucestershire | British | 72699060001 | ||||||||||
| HOWIE, Philip Robert Sutherland | Secrétaire | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 77939460004 | ||||||||||
| SCOTT, Stephen Roy | Secrétaire | Bracken House Bunces Shaw Farley Hill RG7 1UU Reading Berkshire | British | 25660590003 | ||||||||||
| WRIGHT, Garth Howard | Secrétaire | The Connection RG14 2FN Newbury Vodafone House Berkshire England | British | 130769810001 | ||||||||||
| ALLEN, Christian Philip Quentin | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 123612980001 | ||||||||||
| BAMFORD, Peter Richard | Administrateur | Lantern House 4a Queens Gate Place SW7 5NT London | British | 54076100002 | ||||||||||
| BARR, Robert Nicolas | Administrateur | Lindfield Faringdon Road OX14 1BD Abingdon Oxfordshire | Uk | British | 41968920003 | |||||||||
| BEST, Pauline Ann | Administrateur | Honeysuckle Cottage Sutton Lane Sutton OX29 5RU Witney Oxfordshire | British | 68015830001 | ||||||||||
| BISWAS, Sumit Kumar | Administrateur | 21 South Street OX2 0BE Oxford Oxfordshire | British | 63870460001 | ||||||||||
| BREWER, Stephen | Administrateur | Flat 10 Rushworth House Enborne Lodge Lane RG14 6RH Newbury Berkshire | British | 79186090002 | ||||||||||
| BROCKLEHURST, Nigel | Administrateur | 1 The Hollyhocks Reading Road, Harwell OX11 0LX Didcot Oxfordshire | British | 83126790001 | ||||||||||
| CHESWORTH, Paul | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 99525280001 | ||||||||||
| COTTLE, Paul | Administrateur | The Old Granary Brimpsfield GL4 8LD Gloucester | British | 77894160002 | ||||||||||
| EDWARDS, Peter David | Administrateur | Hockets Oriental Road SL5 7AZ Sunninghill Berkshire | British | 1908570001 | ||||||||||
| EVANS, David Nigel | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 134975040001 | |||||||||
| EVANS, Mark | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 127017870001 | ||||||||||
| FINCH, Joanne Sarah | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | United Kingdom | British | 158146620001 | |||||||||
| FREEMAN, William Ian Bede | Administrateur | Herons Cottage Ferry Lane, Medmenham SL7 2EZ Marlow Buckinghamshire | England | British | 64442870001 | |||||||||
| GENT, Christopher Charles | Administrateur | Crowshott Highclere RG20 9RY Newbury Berkshire | British | 50867930001 | ||||||||||
| GRAY, Ian | Administrateur | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||||||
| HALFORD, Andrew Nigel | Administrateur | The Oxdrove House Burghclere RG20 9HJ Newbury Berkshire | British | 33951180005 | ||||||||||
| HARPER, Alan Paul | Administrateur | Vodafone House The Connection RG14 2FN Newbury Berkshire | British | 27272400002 | ||||||||||
| HEXT, Jane Helen | Administrateur | 2 Saint Katherines Winterbourne Bassett SN4 9QG Swindon Wiltshire | England | British | 152305810001 | |||||||||
| HILLHOUSE, George Reid | Administrateur | 12 Churchview Drive Barnwood GL4 7ES Gloucester Gloucestershire | British | 2899430001 | ||||||||||
| HODGSON, Mark | Administrateur | 2 Alcotts Green Sandhurst GL2 9PE Gloucester Gloucestershire | British | 72699060002 | ||||||||||
| KEAYS, Helen Margaret | Administrateur | Clematis Cottage Old Warwick Road Rowington CV35 7AA Warwick Warwickshire | British | 55393460002 | ||||||||||
| KEY, Matthew David | Administrateur | Yardley School Lane Seer Green HP9 2QJ Beaconsfield Buckinghamshire | British | 62981720001 | ||||||||||
| LANGSTON, Edward | Administrateur | 23 Manilla Road Clifton BS8 4EB Bristol Avon | Uk | British | 24471140001 | |||||||||
| LEE, Simon Christopher | Administrateur | Moorlands Harrow Road West RH4 3BH Dorking Surrey | United Kingdom | British | 86697870001 | |||||||||
| MAXWELL, Ian Ronald | Administrateur | Coach House Adbury Park Adbury RG15 8HB Newbury Berkshire | British | 16186890001 |
Qui sont les personnes ayant un contrôle significatif sur ASTEC COMMUNICATIONS LIMITED ?
| Nom | Notifié le | Adresse | Cessé | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Vodafone Retail (Holdings) Limited | 06 avr. 2016 | The Connection RG14 2FN Newbury Vodafone House Berkshire United Kingdom | Non | ||||||||||
| |||||||||||||
Nature du contrôle
| |||||||||||||
ASTEC COMMUNICATIONS LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Deed of rent deposit | Créé le 15 juil. 1996 Livré le 16 juil. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of an underlease dated 15TH july 1996 | |
Brèves mentions £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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 08 juil. 1996 Livré le 19 juil. 1996 | Totalement satisfaite | Montant garanti £5,000 and all other monies due from the company to the chargee pursuant to the terms of an underlease of even date | |
Brèves mentions A rent deposit of £5,000 paid under a deed dated the 8/7/96. see the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Rent deposit deed | Créé le 18 août 1995 Livré le 05 sept. 1995 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions £11,163.50. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 05 sept. 1994 Livré le 10 sept. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of charge | Créé le 05 sept. 1994 Livré le 07 sept. 1994 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 05 sept. 1994 Livré le 07 sept. 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Guarantee and debenture | Créé le 06 févr. 1991 Livré le 14 févr. 1991 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the agreements and/or this charge | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Charge | Créé le 17 nov. 1986 Livré le 26 nov. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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). | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage debenture | Créé le 14 oct. 1986 Livré le 22 oct. 1986 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0