FLEXTECH (1992) LIMITED

FLEXTECH (1992) LIMITED

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

    Company NameFLEXTECH (1992) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01190025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FLEXTECH (1992) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is FLEXTECH (1992) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of FLEXTECH (1992) LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXTECH P L CDec 31, 1978Dec 31, 1978
    FLEXTECH OIL PIPE (HOLDINGS) LIMITEDNov 08, 1974Nov 08, 1974

    What are the latest accounts for FLEXTECH (1992) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for FLEXTECH (1992) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD03

    Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD02

    Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on May 31, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2018

    LRESSP

    Confirmation statement made on Sep 30, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    17 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Notification of General Cable Limited as a person with significant control on Jul 04, 2017

    2 pagesPSC02

    Cessation of Flextech Broadband Limited as a person with significant control on Jul 04, 2017

    1 pagesPSC07

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesSH20

    Statement of capital on May 08, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium & merger reserve be reduced. 27/04/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    17 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of FLEXTECH (1992) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    151021080001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish182167230001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Secretary
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Secretary
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BRETT, Stephen Marc
    2092 Hardscrabble Drive
    Boulder
    Colorado
    880303
    Usa
    Director
    2092 Hardscrabble Drive
    Boulder
    Colorado
    880303
    Usa
    American21673650001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New Zealander51102310001
    KOPPEL, Montague
    20 Chapel Street
    SW1X 7BY London
    Director
    20 Chapel Street
    SW1X 7BY London
    British63610140001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritish88563310001
    RAMPTON, Jack Leslie, Sir
    17 The Ridgeway
    TN10 4NQ Tonbridge
    Kent
    Director
    17 The Ridgeway
    TN10 4NQ Tonbridge
    Kent
    British13438080001
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    British35783020005
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British93064740002
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TINDALE, Lawrence Victor Dolman
    3 Amyand Park Gardens
    TW1 3HS Twickenham
    Middlesex
    Director
    3 Amyand Park Gardens
    TW1 3HS Twickenham
    Middlesex
    British629850001
    TORRINGTON, Timothy Howard St George, The Viscount
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    Director
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    British3107510001
    VELJANOVSKI, Cento Gavril
    Apartment 12b Block 1
    Pacific View Tai Tam Road
    SW3 5UW Hong Kong
    Director
    Apartment 12b Block 1
    Pacific View Tai Tam Road
    SW3 5UW Hong Kong
    Australian70365330001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritish178772080002
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    YASSUKOVICH, Stanislas Michael
    37 Eaton Place
    SW1X 8DF London
    Director
    37 Eaton Place
    SW1X 8DF London
    American39995940002
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Who are the persons with significant control of FLEXTECH (1992) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Jul 04, 2017
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4925679
    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.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4125315
    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 FLEXTECH (1992) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On May 04, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 04, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On May 10, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    New composite guarantee and debenture
    Created On Jul 14, 2004
    Delivered On Jul 28, 2004
    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
    A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    New composite guarantee and debenture
    Created On Jul 14, 2004
    Delivered On Jul 22, 2004
    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
    A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    A security agreement
    Created On Jul 14, 2004
    Delivered On Jul 23, 2004
    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
    All right title interest in and to all the rights and to the collateral. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 23, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Mar 16, 2001
    Delivered On Apr 05, 2001
    Satisfied
    Amount secured
    All amounts payable to the chargee to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any security documents (as defined) and all indebtedness by all or any of the chargors to all or any of the finance parties under the senior documents (as defined) and to the hedge counterparties under the hedging arrangements and all indebtedness of the lessors (or any of them) under the lease documents and all obligations due to crosby under the crosby documents (all as defined)
    Short particulars
    All the company's right title and interest in and to the secured assets (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Cib World Markets PLC
    Transactions
    • Apr 05, 2001Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Created On Mar 16, 2001
    Delivered On Mar 23, 2001
    Satisfied
    Amount secured
    A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Short particulars
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii).all rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement,the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture,including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • Mar 23, 2001Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Mar 02, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever
    Short particulars
    All rights assets or property secured in favour of the security trustee pursuant to the security agreement. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Mar 16, 2000Registration of a charge (395)
    • Jun 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 02, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever
    Short particulars
    All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Mar 16, 2000Registration of a charge (395)
    • Jun 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Dec 31, 1997
    Delivered On Jan 06, 1998
    Satisfied
    Amount secured
    By CLAUSE2.1 Of the security agreement the company covenants that it will pay to the security trustee for the account of the beneficiaries all moneys and discharge all obligations and liabilities now or hereafter due owing or incurred to the beneficiaries or any of them under or pursuant to the credit facility agreement
    Short particulars
    By clause 2.2 of the security agreement the company as sole beneficial owner to the intent that the security trustee shall have a security interest in all of the company's right title and interest in and to the security assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank(As Security Trustee for the Beneficiaries)
    Transactions
    • Jan 06, 1998Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Aug 27, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the transaction documents (as defined in the debenture)
    Short particulars
    All the undertaking goodwill property assets and rights of such chargor as specified in the debenture (the "charged assets"). See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank(In It's Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Apr 17, 1997
    Delivered On Apr 30, 1997
    Satisfied
    Amount secured
    All monies obligations and liabilities now or hereafter due ,owing or incurred from the company to the chargee in it's capacity as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the credit facility agreement and this security agreement
    Short particulars
    The security assets being the shares and all dividends bonuses and rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Apr 17, 1997
    Delivered On Apr 30, 1997
    Satisfied
    Amount secured
    All monies obligations and liabilities now or hereafter due ,owing or incurred from the company to the chargee in it's capacity as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the credit facility agreement and this security agreement
    Short particulars
    The securtiyb assets being the shares and all dividends bonuses and other rights. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Apr 30, 1997Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Share security agreement (dated 11TH april 1997 and 17TH april 1997)
    Created On Apr 11, 1997
    Delivered On Apr 28, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to any of the transaction documents as defined in this share security agreement
    Short particulars
    All stocks, shares, securities, rights, monies or property accruing or offered at any time by way of redemption, bonus, preference, option rights, conversion, purchase, warrant rights or otherwise in respect of the 3,619,543 ordinary shares of 10P each (the "security shares") in the capital of scottish television public limited company.. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank(In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Apr 28, 1997Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Agreement
    Created On Sep 27, 1995
    Delivered On Oct 09, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (all such terms as defined in the loan agreement dated 30TH august 1995 as amended by supplemental loan agreement dated 27TH september 1995) or any one or more of them under the loan agreement, the other security documents (as defined in the loan agreement) (if any) and in the share pledge
    Short particulars
    12,065,143 ordinary shares of 10 each of scottish television PLC (the shares) and all stocks shares securities rights monies or property accruing or offered. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank (The Security Trustee)
    Transactions
    • Oct 09, 1995Registration of a charge (395)
    • Nov 09, 2015Satisfaction of a charge (MR04)
    Memorandum of charge.
    Created On May 30, 1979
    Delivered On May 31, 1979
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All present & future monies standing to company's credit in books of banque nationale de paris limited.
    Persons Entitled
    • Banque Nationale De Paris Limited
    Transactions
    • May 31, 1979Registration of a charge
    • Jun 24, 1992Statement of satisfaction of a charge in full or part (403a)

    Does FLEXTECH (1992) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2019Dissolved on
    May 02, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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