EUROPEAN BUSINESS NETWORK LIMITED
Overview
Company Name | EUROPEAN BUSINESS NETWORK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02146363 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EUROPEAN BUSINESS NETWORK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EUROPEAN BUSINESS NETWORK LIMITED located?
Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EUROPEAN BUSINESS NETWORK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for EUROPEAN BUSINESS NETWORK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Robert Charles Gale as a director on Nov 29, 2013 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
legacy | 97 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 08, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Nov 08, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 04, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 08, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Virgin Media Directors Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EUROPEAN BUSINESS NETWORK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Gillian Elizabeth | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | 151024970001 | |||||||
WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 140137570002 | ||||
BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Managing Director | 52311710004 | |||||
COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | Solicitor | 73000530008 | |||||
DELAHUNTY, Joseph John | Director | 6 Thornhill Way TW17 0AW Shepperton Middlesex | British | Company Director | 2077360001 | |||||
GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | Accountant | 96956740001 | ||||
GALTEAU, Philippe Xavier | Director | 10 Rue De La Cure 75016 Paris France | French | Director | 34577670001 | |||||
HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | Solicitor | 77283810001 | |||||
ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | Chief Executive | 43836970001 | ||||
JOHNSON, Edward Neil | Director | Tolcarne Stonebridge Fields Shalford GU4 8EE Guildford Surrey | British | Managing Director | 37444720001 | |||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||
MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | Chartered Accountant | 152304230002 | ||||
NEARY, Christopher John | Director | 4 Effingham Place KT24 5JT Effingham Surrey | British | Director | 47022960003 | |||||
SCHAEFFER, Thomas Rebadow | Director | Mill Run Mill Lane White Lilies Island SL4 5JH Windsor Berkshire | Usa | Managing Director | 27263600001 | |||||
SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | Finance Director | 79956240002 | |||||
STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | Director | 8281170001 | |||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | Ce | 53941940001 | |||||
VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Does EUROPEAN BUSINESS NETWORK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 31, 1997 Delivered On Jan 20, 1998 | Satisfied | Amount secured Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations) | |
Short particulars By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1997 Delivered On Jan 20, 1998 | Satisfied | Amount secured Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations) | |
Short particulars By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1997 Delivered On Jan 20, 1998 | Satisfied | Amount secured Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations) | |
Short particulars By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1997 Delivered On Jan 20, 1998 | Satisfied | Amount secured Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations) | |
Short particulars By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 31, 1997 Delivered On Jan 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on any account whatsoever under or pursuant to the finance documents (including the debenture) | |
Short particulars Fixed and floating charge over all undertaking property and assets present and future including goodwill intellectual property benefit of licences all earnings all debts shares and uncalled capital. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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