CABLE LONDON LIMITED

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

    Company NameCABLE LONDON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01794264
    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 CABLE LONDON LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is CABLE LONDON LIMITED located?

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

    What are the latest accounts for CABLE LONDON LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for CABLE LONDON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Confirmation statement made on Dec 14, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 500 Brook Drive Reading RG2 6UU

    2 pagesAD03

    Registered office address changed from , 500 Brook Drive, Reading, RG2 6UU, United Kingdom to 1 More London Place London SE1 2AF on Dec 23, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 10, 2021

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Register inspection address has been changed to 500 Brook Drive Reading RG2 6UU

    2 pagesAD02

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021

    2 pagesAP04

    Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021

    1 pagesTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021

    1 pagesTM01

    legacy

    91 pagesPARENT_ACC

    Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021

    1 pagesTM01

    Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021

    1 pagesTM01

    Appointment of Mr Mark David Hardman as a director on Oct 01, 2021

    2 pagesAP01

    Appointment of Julia Louise Boyle as a director on Oct 01, 2021

    2 pagesAP01

    Termination of appointment of Luke Milner as a director on Aug 31, 2021

    1 pagesTM01

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Caroline Bernadette Elizabeth Withers on Apr 26, 2021

    2 pagesCH01

    Appointment of Luke Milner as a director on Mar 01, 2021

    2 pagesAP01

    Who are the officers of CABLE LONDON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Secretary
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    BOYLE, Julia Louise
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishSolicitor287980330001
    HARDMAN, Mark David
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    United KingdomBritishAccountant201468840001
    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
    CROWN, Cliff
    Crown House
    16 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    Secretary
    Crown House
    16 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    British79164190001
    GEE, Malcolm John
    6 Hillside Close
    Carlton Hill
    NW8 0EF London
    Secretary
    6 Hillside Close
    Carlton Hill
    NW8 0EF London
    BritishCompany Secretary64692360001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151005850001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    BritishCompany Secretary8207040001
    SMITH, Susan Phyllis Elizabeth
    26 Cranbrook Road
    Chiswick
    W4 2LH London
    Secretary
    26 Cranbrook Road
    Chiswick
    W4 2LH London
    British34441060003
    SMYTH, David Anthony
    68 Webster Gardens
    W5 5NH London
    Secretary
    68 Webster Gardens
    W5 5NH London
    BritishCompany Secretary71649660001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BLUMENTHAL, George
    1030 Fifth Avenue
    NY New York
    U.S.A.
    Director
    1030 Fifth Avenue
    NY New York
    U.S.A.
    U.S.A.Business Executive52418880001
    BRODSKY, Julian A
    1234 Market Street
    Philadelphia
    Pennsylvania 19107-3723
    Usa
    Director
    1234 Market Street
    Philadelphia
    Pennsylvania 19107-3723
    Usa
    AmericanVice Chairman32614980001
    BRYSON, Gary Spath
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    Director
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    AmericanCable Television Executive36182070001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CAMPBELL, Gerald Daniel
    18 Ringwood Avenue
    N2 9NS London
    Director
    18 Ringwood Avenue
    N2 9NS London
    AmericanManaging Director48066760001
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishChief Financial Officer248424970001
    CHURCHILL, Daniel Creighton
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    Director
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    AmericanManaging Director34603880001
    CHURCHILL, Daniel Creighton
    Hilliers Chapel Row
    Bucklebury Common
    RG7 6NN Reading
    Berkshire
    Director
    Hilliers Chapel Row
    Bucklebury Common
    RG7 6NN Reading
    Berkshire
    AmericanManaging Director32615000001
    CLASEN, Robert Burke
    2021 Avenda Chico
    CA 92660 Newport Beach
    California
    Usa
    Director
    2021 Avenda Chico
    CA 92660 Newport Beach
    California
    Usa
    AmericanCable Television Executive34348730001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishExecutive V-P & Chief Financia92784240001
    DAVIES, Richard James
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    Director
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    AmericanPresident45182540001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishChief Financial Officer179134020002
    ELLISON, Ian Keith Casey
    Beedon Hill House
    Beedon
    RG16 8SG Newbury
    Berks
    Director
    Beedon Hill House
    Beedon
    RG16 8SG Newbury
    Berks
    BritishCompany Director21931080001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GEE, Malcolm John
    6 Hillside Close
    Carlton Hill
    NW8 0EF London
    Director
    6 Hillside Close
    Carlton Hill
    NW8 0EF London
    BritishChartered Accountant64692360001
    GOWEN, Wayne Lyle
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    BritishMd/Telecomuniations39694410001
    GRACE, Anthony Liam
    33 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    Director
    33 Kettilstoun Grove
    EH49 6PP Linlithgow
    West Lothian
    BritishChartered Accountant68832030002
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishSolicitor182167230001
    HUBBARD, Rosaleen Patricia Conway
    Tower House
    Heath Lane Ewshot
    GU10 5AL Farnham
    Surrey
    Director
    Tower House
    Heath Lane Ewshot
    GU10 5AL Farnham
    Surrey
    BritishSolicitor71197910001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    JOHNSON, Edward Neil
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    Director
    Tolcarne
    Stonebridge Fields Shalford
    GU4 8EE Guildford
    Surrey
    BritishManaging Director37444720001
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Director
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    AmericanCompany Director41358150002

    Who are the persons with significant control of CABLE LONDON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number3291383
    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 CABLE 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)
    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 Dec 21, 2004
    Delivered On Dec 23, 2004
    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 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
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Apr 11, 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)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed made between the new subsidiaries
    Created On Feb 16, 2000
    Delivered On Feb 28, 2000
    Satisfied
    Amount secured
    Pursuant to the cable london suipplemental deed by clause 2.1 of the debenture the company covenants that it will on demand made on it by the security trustee pay to the security trustee for the account of the relevant beneficiary all moneys and discharge all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred to the agent the security trustee the arrangers the banks (or any of them) by it under or pursuant to the agreement and/or the debenture and/or the security trust deed and/or any of the security documents
    Short particulars
    By way of first fixed charge all freehold and leasehold property all plant machinery vehicles securities stocks shares bonds debts the goodwill and uncalled capital intellectual property rights licences and necessary authorisations please see form 395 for full details.
    Persons Entitled
    • Cibc Wood Gundy PLC in Its Capacity as Security Trustee
    Transactions
    • Feb 28, 2000Registration of a charge (395)
    • Jul 27, 2010Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On May 13, 1997
    Delivered On May 29, 1997
    Satisfied
    Amount secured
    All obligations and liabilities whether actual or contingent now or hereafter due owing or incurred to the chargee in its capacity as security trustee by the company under or pursuant to the agreement and/or the composite guarantee and debenture and/or the security trust deed and/or any of the other security documents. All obligations and liabilities due owing or incurred by the company to the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements, and to the bond providers if any (or any of them) in respect of any indemnity from the company issued in connection with the bond provision arrangements
    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
    • Cibc Wood Gundy PLC
    Transactions
    • May 29, 1997Registration of a charge (395)
    • Feb 18, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 03, 1995
    Delivered On Jan 13, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Car park no.1 & no.2, 60/70 (inclusive) clarendon road, l/b of haringey.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 13, 1995Registration of a charge (395)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 22, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Site 14, clarendon road estate, clarendon road, haringey, london title no ngl 361617.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    Legal charge.
    Created On Oct 22, 1992
    Delivered On Nov 11, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of 60/70 clarendon road, hornsey ,haringey, london, and known as car park no 2.
    Persons Entitled
    • Barclays Bank PLC.
    Transactions
    • Nov 11, 1992Registration of a charge (395)
    • Jun 06, 2016Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 27, 1990
    Delivered On Aug 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Televison house clarendon road turnpike lane l/b haringey t/no ngl L29756.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1990Registration of a charge
    • Jun 06, 2016Satisfaction of a charge (MR04)

    Does CABLE LONDON LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 19, 2022Due to be dissolved on
    Dec 10, 2021Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh
    practitioner
    Atria One, 144 Morrison Street
    EH3 8EX Edinburgh

    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