CLEAR CHANNEL UK (THREE) LIMITED

CLEAR CHANNEL UK (THREE) LIMITED

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

    Company NameCLEAR CHANNEL UK (THREE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01847745
    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 CLEAR CHANNEL UK (THREE) LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is CLEAR CHANNEL UK (THREE) LIMITED located?

    Registered Office Address
    C/O Mazars Llp
    30 Old Bailey
    EC4M 7AU London
    Undeliverable Registered Office AddressNo

    What were the previous names of CLEAR CHANNEL UK (THREE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TAXI MEDIA LIMITEDOct 23, 1984Oct 23, 1984
    FRONEN LIMITEDSep 12, 1984Sep 12, 1984

    What are the latest accounts for CLEAR CHANNEL UK (THREE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CLEAR CHANNEL UK (THREE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 27, 2022

    11 pagesLIQ03

    Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to C/O Mazars Llp 30 Old Bailey London EC4M 7AU on May 11, 2022

    2 pagesAD01

    Register inspection address has been changed to 33 Golden Square London W1F 9JT

    2 pagesAD02

    Registered office address changed from 33 Golden Square London W1F 9JT to Tower Bridge House St Katharines Way London E1W 1DD on Oct 05, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2021

    LRESSP

    Declaration of solvency

    7 pagesLIQ01

    Notification of Clear Channel Overseas Limited as a person with significant control on Mar 03, 2021

    2 pagesPSC02

    Cessation of Clear Channel Uk Limited as a person with significant control on Mar 03, 2021

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Appointment of Mr Adam Paul Raymond Tow as a director on May 04, 2020

    2 pagesAP01

    Termination of appointment of Byron Kee Chye Hoo as a director on May 04, 2020

    1 pagesTM01

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Dec 18, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Dec 18, 2017 with no updates

    3 pagesCS01

    Notification of Clear Channel Uk Limited as a person with significant control on Oct 25, 2017

    2 pagesPSC02

    Cessation of Clear Channel Uk Two Limited as a person with significant control on Oct 25, 2017

    1 pagesPSC07

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Appointment of Mr Byron Kee Chye Hoo as a director on Jan 20, 2017

    2 pagesAP01

    Who are the officers of CLEAR CHANNEL UK (THREE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COCKRANE, Justin Malcolm Brian
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    United KingdomBritish159217520001
    TOW, Adam Paul Raymond
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    Director
    30 Old Bailey
    EC4M 7AU London
    C/O Mazars Llp
    EnglandBritish66766420004
    ANDREWS, Nick
    33 Golden Square
    London
    W1F 9JT
    Secretary
    33 Golden Square
    London
    W1F 9JT
    British109746840001
    EMENY, Selina Holliday
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    Secretary
    16 Priory Road
    Kew
    TW9 3DF Richmond
    Surrey
    British76404320002
    FITZGERALD, Brian
    17 Elderslie Road
    SE9 1UD London
    Secretary
    17 Elderslie Road
    SE9 1UD London
    British16717730002
    LAVELLE, Simon James
    8 Blueberry Gardens
    CR5 2SX Coulsdon
    Surrey
    Secretary
    8 Blueberry Gardens
    CR5 2SX Coulsdon
    Surrey
    British66075810001
    RANDS, Martin Graham
    27 Beechwood Avenue
    Kew
    TW9 4DD Richmond
    Surrey
    Secretary
    27 Beechwood Avenue
    Kew
    TW9 4DD Richmond
    Surrey
    British46923460001
    ADAM, Jonahtan Cameron
    22 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    Director
    22 Woodfield Close
    KT21 2RT Ashtead
    Surrey
    British65177030001
    ANDREWS, Nicholas James
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish168572900001
    ATKINSON, Robert Nigel
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish128922360001
    BEVAN, Jonathan David
    15 Denning Road
    Hampstead
    NW3 1ST London
    Director
    15 Denning Road
    Hampstead
    NW3 1ST London
    United KingdomBritish110358490001
    BURNETT, Robert Kenneth
    Flat 5
    86 Addison Road
    W14 8ED London
    Director
    Flat 5
    86 Addison Road
    W14 8ED London
    United KingdomBritish23134210001
    CORNWALL, Geraldine Mary
    21 Manor Mount
    SE23 3PY London
    Director
    21 Manor Mount
    SE23 3PY London
    British23270910001
    FRANCE, Julie
    10 Park Avenue
    SW14 8AT London
    Director
    10 Park Avenue
    SW14 8AT London
    EnglandBritish110526070001
    HOO, Byron Kee Chye
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    EnglandBritish214640470001
    KELWAY-BAMBER, Martin
    12 Sugden Road
    SW11 5EF London
    Director
    12 Sugden Road
    SW11 5EF London
    British29607420001
    OLIVER, David Henry Maxwell
    33 Golden Square
    London
    W1F 9JT
    Director
    33 Golden Square
    London
    W1F 9JT
    United KingdomBritish67052550001
    PELL, Philip Ernest
    Brackenwood Godolphin Road
    KT13 0PT Weybridge
    Surrey
    Director
    Brackenwood Godolphin Road
    KT13 0PT Weybridge
    Surrey
    British5532800001
    RANDS, Martin Graham
    37 Beechwood Avenue
    TW9 4DD Kew
    Surrey
    Director
    37 Beechwood Avenue
    TW9 4DD Kew
    Surrey
    United KingdomBritish35185110001
    SPRING, Stephanie
    Courtnell Street
    W2 5BX London
    34
    Director
    Courtnell Street
    W2 5BX London
    34
    EnglandBritish102849950001
    TOCKNELL, Michael Colin
    158 Coombe Lane West
    KT2 7DE Kingston Upon Thames
    Director
    158 Coombe Lane West
    KT2 7DE Kingston Upon Thames
    British107530350001
    WEST, Nigel Charles
    5 Laurie Gray Avenue
    ME5 9DF Chatham
    Kent
    Director
    5 Laurie Gray Avenue
    ME5 9DF Chatham
    Kent
    United KingdomBritish65177190001

    Who are the persons with significant control of CLEAR CHANNEL UK (THREE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Clear Channel Overseas Limited
    Golden Square
    W1F 9JT London
    33
    England
    Mar 03, 2021
    Golden Square
    W1F 9JT London
    33
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Uk
    Registration Number01441672
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel Uk Limited
    Golden Square
    W1F 9JT London
    33
    England
    Oct 25, 2017
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEnglish
    Place RegisteredEngland And Wales
    Registration Number950526
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Clear Channel Uk Two Limited
    Golden Square
    W1F 9JT London
    33
    England
    Dec 18, 2016
    Golden Square
    W1F 9JT London
    33
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number4162429
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLEAR CHANNEL UK (THREE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 07, 2000
    Delivered On Aug 16, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2000Registration of a charge (395)
    • Dec 10, 2020Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Sep 16, 1999
    Delivered On Sep 24, 1999
    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
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 1999Registration of a charge (395)
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1990
    Delivered On Jul 30, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 30, 1990Registration of a charge
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 02, 1985
    Delivered On Aug 08, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 08, 1985Registration of a charge
    • Sep 14, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 21, 1984
    Delivered On Feb 22, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • P. H. R. Gwyn.
    Transactions
    • Feb 22, 1985Registration of a charge

    Does CLEAR CHANNEL UK (THREE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2021Commencement of winding up
    Mar 11, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    Tower Bridge House St Katharines Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharines Way
    E1W 1DD London
    Guy Robert Thomas Hollander
    Tower Bridge House St Katharine S Way
    E1W 1DD London
    practitioner
    Tower Bridge House St Katharine S Way
    E1W 1DD 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