NTL (WEST LONDON) LIMITED

NTL (WEST LONDON) LIMITED

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

    Company NameNTL (WEST LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01735664
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of NTL (WEST LONDON) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NTL (WEST LONDON) LIMITED located?

    Registered Office Address
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of NTL (WEST LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS COMMUNICATIONS (WEST LONDON) LIMITEDFeb 26, 1999Feb 26, 1999
    VIDEOTRON WEST LONDON LIMITEDApr 16, 1992Apr 16, 1992
    CITY CENTRE COMMUNICATIONS LIMITEDNov 28, 1988Nov 28, 1988
    CITY CENTRE CABLE LIMITEDSep 12, 1983Sep 12, 1983

    What are the latest accounts for NTL (WEST LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NTL (WEST LONDON) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NTL (WEST LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jan 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 3,273,306
    SH01

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Annual return made up to Jan 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2014

    Statement of capital on Feb 11, 2014

    • Capital: GBP 3,273,306
    SH01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    2 pagesCH01

    Annual return made up to Jan 19, 2013 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Joanne Tillbrook as a director

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

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

    4 pagesAA

    Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011

    1 pagesCH03

    Director's details changed for Robert Charles Gale on Mar 31, 2011

    2 pagesCH01

    Who are the officers of NTL (WEST LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151322290001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HERRMANN, Bradley Laurence
    40 Myddelton Square
    EC1R 1YB London
    Secretary
    40 Myddelton Square
    EC1R 1YB London
    British24964690001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BRUNEL, Louis
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Director
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Canadian44025400003
    BRUNEL, Louis
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Director
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Canadian44025400003
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CAVALANCIA, Joseph
    25 West Lodge Avenue
    Acton
    W3 9SE London
    Director
    25 West Lodge Avenue
    Acton
    W3 9SE London
    Canadian40807610001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Director
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    COLLEY, David
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    Director
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    British44423320001
    COLLEY, David
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    Director
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    British44423320001
    DAGENAIS, Jean Charles
    15 Cleeve Park Gardens
    DA14 4JL Sidcup
    Kent
    Director
    15 Cleeve Park Gardens
    DA14 4JL Sidcup
    Kent
    Canadian37128810001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    EZEKIEL, Marcus David Paul
    26 Broxash Road
    Battersea
    SW11 6AB London
    Director
    26 Broxash Road
    Battersea
    SW11 6AB London
    British42975300001
    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
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HERRMANN, Bradley Laurence
    40 Myddelton Square
    EC1R 1YB London
    Director
    40 Myddelton Square
    EC1R 1YB London
    British24964690001
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Director
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    KANE, Nicholas John Aldon
    Weston Mill
    Weston
    RG20 8JB Newbury
    Berkshire
    Director
    Weston Mill
    Weston
    RG20 8JB Newbury
    Berkshire
    British74235930002
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    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
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Director
    33 Saint Jamess Gardens
    W11 4RF London
    Australian63615470001

    Does NTL (WEST LONDON) 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 Apr 29, 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
    • Apr 29, 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)
    An alternative bridge composite debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    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)
    • Mar 08, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • 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)
    Debenture
    Created On Apr 13, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held, by way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Created On Feb 21, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee") on the terms and conditions set out in the security trust agreement
    Created On Jul 28, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (as defined) or any of the other secured parties (as defined) under or pursuant to the finance documents (as defined) (including the debenture) and including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent on any account whatsoever
    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
    • Chase Manhattan International Limited
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 06, 1997
    Delivered On May 27, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the credit agreement (as therein defined) except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985
    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
    • Cable & Wireless Communications PLC
    Transactions
    • May 27, 1997Registration of a charge (395)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 29, 1995
    Delivered On Apr 12, 1995
    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 agreement dated 29TH march 1995, the debenture and/or "collateral instruments" (as defined)
    Short particulars
    Property specified in schedule 6 of the debenture. 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
    • The Toronto - Dominion Bank(In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Apr 12, 1995Registration of a charge (395)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 05, 1992
    Delivered On Oct 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or videotron ealing limited to the chargee under the lease,the ancillary agreements and the other UK guarantees as defined in this deed
    Short particulars
    All equipment and benefit (as defined in doc ref M485C see for full details).
    Persons Entitled
    • Citicorp Investment Bank Limited
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Oct 05, 1992
    Delivered On Oct 21, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease agreement dated 23/12/91 two guarantees and indemnities dated 23/12/91 and the ancillary agreements
    Short particulars
    All the charged equipment (see form 395 for full details).
    Persons Entitled
    • Citicorp Investment Bank
    Transactions
    • Oct 21, 1992Registration of a charge (395)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Deed of charge dated 23RD december 1991 and released from escrow on the 30TH december 1991
    Created On Dec 30, 1991
    Delivered On Jan 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or cabletel communications limited to the chargee under the lease,the ancillary agreements and guarantees as defined in this deed
    Short particulars
    All .the equipment and benefits of all rights (see doc ref M578C for full details).
    Persons Entitled
    • Citicorp Investment Bank Limited
    Transactions
    • Jan 15, 1992Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 30, 1991
    Delivered On Jan 15, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date the ancillary agreements to which it is a party and the other UK guarantees (as therein defined)
    Short particulars
    Fixed charge over each item of the charged equipment and the benefit of all rights see form 395 for full details and see schedule attached thereto.
    Persons Entitled
    • Citicorp Investments Bank Limited
    Transactions
    • Jan 15, 1992Registration of a charge (395)
    • Dec 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Second deed of variation of charge
    Created On Jan 10, 1990
    Delivered On Jan 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee purssuant to a credit agreement of even date and supplemental to the principal deed dated 10/1/89
    Short particulars
    (Including trade fixtures) (see form 395 for full details). 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
    • Videstron Corporation Limited
    Transactions
    • Jan 30, 1990Registration of a charge
    • Dec 02, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Jan 10, 1989
    Delivered On Jan 19, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed and the £2,500,000 floating rate secured loan note of the company
    Short particulars
    (Including all stock in trade) (see form 395 for full details). 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
    • The Ventures Foundes Fund Limited
    • Prudential Bache Inter Funding (U.K.) Limited
    Transactions
    • Jan 19, 1989Registration of a charge
    Memorandum of deposit charge
    Created On Jan 10, 1989
    Delivered On Jan 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the floating rate loan note 1990 issued by the company and having an aggregate principal amount of 2,600,000 together with all moneys due or to become due
    Short particulars
    All dividends & interest paid or payable on any securities, stocks & shares (see form 395 for full details).
    Persons Entitled
    • Town and Country Factors Limtied
    Transactions
    • Jan 17, 1989Registration of a charge
    Floating rate securred loan note
    Created On Feb 03, 1988
    Delivered On Feb 04, 1988
    Satisfied
    Amount secured
    £401,396.54 and all other monies due from the company to the chargee in accordance with the loan note
    Short particulars
    All the company's rights interests and benefits in and to an interest full loan of £120,767.50 owed by westminster cable company limited to the company purssuant to the terms of a deed of commitment dated 28/3/85 as transferred to the company under an agreement dated 3/2/88 (see form 395 for full details).
    Persons Entitled
    • Prudential-Bache Interfunding (UK) Limited
    Transactions
    • Feb 04, 1988Registration of a charge

    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