EUROBELL (SOUTH WEST) LIMITED

EUROBELL (SOUTH WEST) LIMITED

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

    Company NameEUROBELL (SOUTH WEST) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01796131
    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 EUROBELL (SOUTH WEST) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EUROBELL (SOUTH WEST) LIMITED located?

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

    What were the previous names of EUROBELL (SOUTH WEST) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROBELL (SOUTHWEST) LIMITEDFeb 14, 1994Feb 14, 1994
    DEVON CABLEVISION LIMITEDFeb 29, 1984Feb 29, 1984

    What are the latest accounts for EUROBELL (SOUTH WEST) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EUROBELL (SOUTH WEST) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    20 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    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 Aug 29, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 017961310017 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 017961310014 in full

    1 pagesMR04

    Satisfaction of charge 017961310015 in full

    1 pagesMR04

    Satisfaction of charge 017961310019 in full

    1 pagesMR04

    Satisfaction of charge 017961310018 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 017961310016 in full

    1 pagesMR04

    Satisfaction of charge 017961310013 in full

    1 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on Oct 26, 2016

    • Capital: GBP 1
    3 pagesSH19

    Who are the officers of EUROBELL (SOUTH WEST) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151021020001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishSolicitor182167230001
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Secretary
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    British81192720001
    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
    MELIA, Gerard Thomas
    83 Wellington Road
    Turton
    BL7 0EF Bolton
    Lancashire
    Secretary
    83 Wellington Road
    Turton
    BL7 0EF Bolton
    Lancashire
    British1512020001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    BritishGroup Legal Director55171600002
    RICHARDS, Allan
    3 Stewarts Grove
    SW3 6PD London
    Secretary
    3 Stewarts Grove
    SW3 6PD London
    British55171600001
    WILLIAMS, Glenn Bernard Douglas
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    Secretary
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    British63412650001
    WRIGHT, Douglas Barclay
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    Secretary
    Lodge Drive
    Loudwater
    WD3 4PT Rickmansworth
    Clarinsh
    Hertfordshire
    British134618260001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BARNES, Richard Nigel
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    BritishAccountant5240090001
    BLAKER, Peter Allan Renshaw, Lord
    Woodsland Farm Keysford Lane
    RH16 2QT Lindfield
    West Sussex
    Director
    Woodsland Farm Keysford Lane
    RH16 2QT Lindfield
    West Sussex
    BritishDirector56032390001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Director
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritishEngineer170141060001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COLBRAN, Robert Scott
    Pinecreek Farm
    Rr 4
    FOREIGN Acton
    Ontario Ltj 2mi
    Canada
    Director
    Pinecreek Farm
    Rr 4
    FOREIGN Acton
    Ontario Ltj 2mi
    Canada
    CanadianDirector15486600001
    COLLINS, Seamus
    Cable Systems Development Co Ltd
    41 Gloucester Place
    W1H 3PD London
    Director
    Cable Systems Development Co Ltd
    41 Gloucester Place
    W1H 3PD London
    BritishDirector17949260003
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    CORNISH, Alan Stewart
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    BritishDirector2757380001
    CURTIS, Peter John Watling
    168 Manor Green Road
    KT19 8LL Epsom
    Surrey
    Director
    168 Manor Green Road
    KT19 8LL Epsom
    Surrey
    BritishCompany Director43282580002
    DAY, Simon James, Sir
    Keaton House
    Ivybridge
    PL21 0LB Plymouth
    Devon
    Director
    Keaton House
    Ivybridge
    PL21 0LB Plymouth
    Devon
    EnglandBritishDirector12477210001
    FREEDMAN, Philip Zachary
    98 Highgate Hill
    N6 5HE London
    Director
    98 Highgate Hill
    N6 5HE London
    AmericanFinance Director73535900001
    GAGE, John Barry
    202 Lord Seaton Road
    North York
    M2P 1K9 Ontario
    Canada
    Director
    202 Lord Seaton Road
    North York
    M2P 1K9 Ontario
    Canada
    CanadianDirector15486590002
    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
    GELLERT, Horst
    Im Mondsroettchen 38
    51429 Bergisch Gladbach
    Germany
    Director
    Im Mondsroettchen 38
    51429 Bergisch Gladbach
    Germany
    GermanDirector46999550001
    HOFMANN, Klaus
    Meineckestrasse 46
    D40474 Duesseldorf
    Germany
    Director
    Meineckestrasse 46
    D40474 Duesseldorf
    Germany
    GermanEvp69180580001
    HOLMES, Kenneth Edmund
    Aish Cross House
    Stoke Gabriel
    TQ9 6PT Totnes
    Devon
    Director
    Aish Cross House
    Stoke Gabriel
    TQ9 6PT Totnes
    Devon
    BritishDirector5201920001
    HOOLE, Peter David
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    Director
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    EnglandBritishCompany Director13747930001
    JACKSON, Andrew George Wycliffe
    136 Narbonne Avenue
    SW4 9LG London
    Director
    136 Narbonne Avenue
    SW4 9LG London
    BritishSolicitor27013830001
    JAGGARD, Stephen Paul
    West End House High Street
    Blagdon
    BS18 6RA Bristol
    Director
    West End House High Street
    Blagdon
    BS18 6RA Bristol
    BritishGeneral Manager43116270001
    JAGGARD, Timothy John Brooks
    Candlelight Cottage
    Ackrells Hill, Littlehempston
    TQ9 6LX Totnes
    Devon
    Director
    Candlelight Cottage
    Ackrells Hill, Littlehempston
    TQ9 6LX Totnes
    Devon
    BritishGeneral Management88378290001
    LAQUA, Markus Josef
    19 Elsenham Street
    Southfields
    SW18 5NU London
    Director
    19 Elsenham Street
    Southfields
    SW18 5NU London
    GermanCompany Director43624140001
    LAQUA, Markus Josef
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    Director
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    GermanDirector43624140002
    LICKORISH, Derek Arthur
    26 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Somerset
    Director
    26 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Somerset
    BritishCustomer Services29415700001
    LINKE, Rainer
    Berliner Ring 22
    53175 Bonn
    Northrine Westfalia
    Germany
    Director
    Berliner Ring 22
    53175 Bonn
    Northrine Westfalia
    Germany
    GermanLegal Adviser46999490001

    Who are the persons with significant control of EUROBELL (SOUTH WEST) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2904215
    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 EUROBELL (SOUTH WEST) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Brief description
    -.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch as Security Trustee
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Feb 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 28, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    Confirmation deed
    Created On Mar 03, 2011
    Delivered On Mar 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the security trustee, 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) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the issuance of the new notes, the new guarantees and the new indenture and the transactions contemplated thereby and hereby confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of liens under and subject to the terms of the liens, 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
    • Mar 15, 2011Registration of a charge (MG01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    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 28, 2016Satisfaction of a charge (MR04)
    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 28, 2016Satisfaction of a charge (MR04)
    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 28, 2016Satisfaction of a charge (MR04)
    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)
    • 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)
    • Apr 07, 2011Statement 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)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed made between (1) eurobell (holdings) limited, (2) telewest communications networks limited, (3) cibc worlds markets PLC and (4) telewest communications PLC pursuant to which, inter alia the company accedes to a guarantee and debenture dated 16 march 2001 and
    Created On Feb 15, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors to the security trustee and any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and/or interest in all stocks and shares whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) including all allotments, rights, benefits and advantages whatsoever at any time accruing. The loan stock, all amounts payable, the intercompany loan. By way of floating charge all its property, assets and rights whatsoever and wheresoever both present and future, other than any property or assets from time to time charged by way of fixed charge or assignment above.. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Trustee for Thebeneficiaries)
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On May 29, 1997
    Delivered On Jun 03, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or in connection with the indemnity dated 29TH may 1997
    Short particulars
    All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7855719. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 03, 1997Registration of a charge (395)
    • Sep 12, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    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
    • Meespierson N.V.
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Jun 10, 1999Statement of satisfaction of a charge in full or part (403a)

    Does EUROBELL (SOUTH WEST) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2018Dissolved on
    Aug 01, 2017Commencement 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
    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