GENERAL CABLE SERVICES LIMITED

GENERAL CABLE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGENERAL CABLE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01678830
    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 GENERAL CABLE SERVICES LIMITED?

    • Manufacture of other electronic and electric wires and cables (27320) / Manufacturing

    Where is GENERAL CABLE SERVICES LIMITED located?

    Registered Office Address
    c/o DELOITTE LLP
    PO BOX 500 2 Hardman Street
    M60 2AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL CABLE SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAROL CABLE LIMITEDFeb 23, 1990Feb 23, 1990
    FINELINE MANUFACTURING LIMITEDNov 17, 1982Nov 17, 1982

    What are the latest accounts for GENERAL CABLE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GENERAL CABLE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pages4.71

    Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on Sep 07, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 21, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 29, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 23/03/2016
    RES13

    Termination of appointment of Andrew Edward Cox as a secretary on Dec 30, 2015

    1 pagesTM02

    Appointment of Mr Scott Garden as a secretary on Dec 30, 2015

    2 pagesAP03

    Annual return made up to Dec 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2015

    Statement of capital on Dec 30, 2015

    • Capital: GBP 110,990
    SH01

    Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ

    1 pagesAD02

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Dec 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2015

    Statement of capital on Jan 06, 2015

    • Capital: GBP 110,990
    SH01

    Appointment of Mr Emerson Christopher Moser as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of Robert Joseph Siverd as a director on Jul 01, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Dec 27, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2014

    Statement of capital on Jan 07, 2014

    • Capital: GBP 110,990
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Dec 27, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Who are the officers of GENERAL CABLE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARDEN, Scott
    Exploration Drive
    Bridge Of Don
    AB23 8GX Aberdeen
    Unit 8, The Enterprise Centre
    Scotland
    Secretary
    Exploration Drive
    Bridge Of Don
    AB23 8GX Aberdeen
    Unit 8, The Enterprise Centre
    Scotland
    203827340001
    MOSER, Emerson Christopher
    Tesseneer Drive
    Highland Heights
    4
    Ky 41076-9753
    Usa
    Director
    Tesseneer Drive
    Highland Heights
    4
    Ky 41076-9753
    Usa
    United StatesAmerican189620520001
    ROBINSON, Brian Jerome
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    U S A
    Director
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    U S A
    UsaAmerican119666800001
    CARR, George
    1 East 4th Street
    FOREIGN Cincinnati
    Ohio Oh45202
    Usa
    Secretary
    1 East 4th Street
    FOREIGN Cincinnati
    Ohio Oh45202
    Usa
    British24247210001
    COX, Andrew Edward
    c/o Andrew Cox Consulting
    Cross Green
    Formby
    L37 4BH Liverpool
    3
    United Kingdom
    Secretary
    c/o Andrew Cox Consulting
    Cross Green
    Formby
    L37 4BH Liverpool
    3
    United Kingdom
    British31638930002
    HADLEY, David Michael
    7 Woodside Way
    PE27 3JQ St Ives
    Huntingdon
    Secretary
    7 Woodside Way
    PE27 3JQ St Ives
    Huntingdon
    British177610490001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    SIVERD, Robert Joseph
    8051 Brill Road
    Cincinnati Oh 45243
    Ohio Usa
    Secretary
    8051 Brill Road
    Cincinnati Oh 45243
    Ohio Usa
    American64331710001
    CHAPMAN, Stephen Peter
    6 Thomas Crewe Close
    NN13 6DX Brackley
    Northamptonshire
    Director
    6 Thomas Crewe Close
    NN13 6DX Brackley
    Northamptonshire
    British24273740005
    CHAPMAN, Stephen Peter
    Nebethwaite House 12 Wold Road
    NN15 5PN Burton Latimer
    Northamptonshire
    Director
    Nebethwaite House 12 Wold Road
    NN15 5PN Burton Latimer
    Northamptonshire
    British24273740004
    DIXON, Joseph
    4688 State Route 132
    45103 Bratavia
    Ohio
    Usa
    Director
    4688 State Route 132
    45103 Bratavia
    Ohio
    Usa
    Us Citizen24247220002
    FALCOFSKY, Thomas
    10493 Stablehand Drive
    Cincinnati
    Oh 45242
    Usa
    Director
    10493 Stablehand Drive
    Cincinnati
    Oh 45242
    Usa
    American24247230002
    HORITA, Mark M
    3255 Wyndwicke Drive
    49085 St Joseph
    Michigan
    Usa
    Director
    3255 Wyndwicke Drive
    49085 St Joseph
    Michigan
    Usa
    American50135130001
    JOHNSEN, William Martin
    865 Rosewood Drive
    Villa Hills 41017
    Kentucky Usa
    Director
    865 Rosewood Drive
    Villa Hills 41017
    Kentucky Usa
    British54855330002
    KAHN, Richard
    111c Winding Way
    41011 Covington
    Kentucky
    Usa
    Director
    111c Winding Way
    41011 Covington
    Kentucky
    Usa
    American34588180002
    KENNY, Gregory
    4945 Burley Hills Drive
    ON 45243 Cincinnati
    Ohio
    Usa
    Director
    4945 Burley Hills Drive
    ON 45243 Cincinnati
    Ohio
    Usa
    Us Citizen68743440001
    MAHON, Jodi Lower
    7163 Northwich Drive
    45230 Cincinnati
    Ohio
    Usa
    Director
    7163 Northwich Drive
    45230 Cincinnati
    Ohio
    Usa
    American50135390001
    MILLER, James Christopher
    27 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    27 Fife Road
    East Sheen
    SW14 7EJ London
    United KingdomBritish1569600003
    ROPER, David Alexander
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    Director
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    British18379560003
    ROUNDHOUSE, Roger Alan
    3811 Red Fox Drive
    OH 45245 Cincinnati
    Ohio
    Usa
    Director
    3811 Red Fox Drive
    OH 45245 Cincinnati
    Ohio
    Usa
    Us Citizen66765030001
    SCANES, Derrick John
    Hillside Farm
    Irthlingborough Road, Little Addingt
    NN14 4AS Kettering
    Northamptonshire
    Director
    Hillside Farm
    Irthlingborough Road, Little Addingt
    NN14 4AS Kettering
    Northamptonshire
    EnglandBritish64275900001
    SCANES, Rodney Blake
    Monza House Irthlingborough Road
    Little Addington
    NN14 4AS Kettering
    Northamptonshire
    Director
    Monza House Irthlingborough Road
    Little Addington
    NN14 4AS Kettering
    Northamptonshire
    United KingdomBritish24273750002
    SIVERD, Robert Joseph
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    U S A
    Director
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    U S A
    UsaUnited States64331710002
    TALIAFERRO, Elizabeth
    5600 Pamlico Lane
    OH 45243 Cincinnati
    Ohio
    Usa
    Director
    5600 Pamlico Lane
    OH 45243 Cincinnati
    Ohio
    Usa
    American34588160001
    VIRGULAK, Christopher Francis
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    Director
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    American64331780002
    VIRGULAK, Christopher Francis
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    Director
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    American64331780002

    Does GENERAL CABLE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Jul 07, 1994
    Delivered On Jul 13, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 13, 1994Registration of a charge (395)
    • Oct 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 1984
    Delivered On Feb 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See doc M10). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 09, 1984Registration of a charge
    • Oct 05, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 22, 1983
    Delivered On Jul 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H, factory and outbuildings at refuge terrace, higham ferrers, northamptonshire NG9 8AZ.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 05, 1983Registration of a charge
    Debenture
    Created On Jan 21, 1983
    Delivered On Jan 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over: undertaking and all property and assets present and future including goodwill bookdebts & all fixtures uncalled capital, inc. Trade fixtures fixed plant & machinery & heritable property in scotland. (See doc M8).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jan 28, 1983Registration of a charge

    Does GENERAL CABLE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 21, 2016Commencement of winding up
    Jun 17, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Roland Browne
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810 66 Shoe Lane
    EC4A 3WA London
    William Kenneth Dawson
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester

    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