NTL CAMBRIDGE LIMITED

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

    Company NameNTL CAMBRIDGE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02154841
    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 NTL CAMBRIDGE LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is NTL CAMBRIDGE LIMITED located?

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

    What were the previous names of NTL CAMBRIDGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE CABLE LIMITEDMay 20, 1988May 20, 1988
    JULY LIMITEDAug 14, 1987Aug 14, 1987

    What are the latest accounts for NTL CAMBRIDGE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NTL CAMBRIDGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020

    2 pagesAP01

    Termination of appointment of William Thomas Castell as a director on Mar 09, 2020

    1 pagesTM01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of Mr William Thomas Castell as a director on Sep 09, 2019

    2 pagesAP01

    Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019

    1 pagesTM01

    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 Jul 31, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 09, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 021548410015 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 021548410014 in full

    1 pagesMR04

    Satisfaction of charge 021548410017 in full

    1 pagesMR04

    Satisfaction of charge 021548410013 in full

    1 pagesMR04

    Satisfaction of charge 021548410022 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    2 pagesMR04

    Satisfaction of charge 021548410016 in full

    1 pagesMR04

    Satisfaction of charge 021548410023 in full

    1 pagesMR04

    Satisfaction of charge 021548410018 in full

    1 pagesMR04

    Satisfaction of charge 021548410019 in full

    1 pagesMR04

    Who are the officers of NTL CAMBRIDGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    151342510001
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish182167230001
    MCNEIL, Roderick Gregor
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish267964620001
    ASHBURNER, Ronald Leslie George
    5 The Avenue
    UB10 8NR Uxbridge
    Middlesex
    Secretary
    5 The Avenue
    UB10 8NR Uxbridge
    Middlesex
    British102503610001
    CHEW, Mun Chun
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Secretary
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Singaporean36124880001
    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
    MARSHALL, Brian
    Owls Hall Chimney Street
    Hundon
    CO10 8DX Sudbury
    Suffolk
    Nominee Secretary
    Owls Hall Chimney Street
    Hundon
    CO10 8DX Sudbury
    Suffolk
    British900008320001
    PROCTOR, Martina
    37a
    Madingley Road
    CB3 0EL Cambridge
    Secretary
    37a
    Madingley Road
    CB3 0EL Cambridge
    British43777590001
    TVETER, Eric John
    12 The Mallards
    CB5 8HJ Cambridge
    Cambridgeshire
    Secretary
    12 The Mallards
    CB5 8HJ Cambridge
    Cambridgeshire
    Usa53395160001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ALDEN, Peter James
    9 Redwood Lodge
    Grange Road
    CB3 9AU Cambridge
    Cambridgeshire
    Director
    9 Redwood Lodge
    Grange Road
    CB3 9AU Cambridge
    Cambridgeshire
    British40967330001
    BRODSKY, Julian Alvin
    1004 Swallow Drive
    Cherryhill
    New Jersey
    08003
    Usa
    Director
    1004 Swallow Drive
    Cherryhill
    New Jersey
    08003
    Usa
    American11120770001
    CAMPBELL, Gerald Daniel
    18 Ringwood Avenue
    N2 9NS London
    Director
    18 Ringwood Avenue
    N2 9NS London
    American48066760001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    More London Place
    SE1 2AF London
    1
    England
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    England
    United Kingdom
    EnglandBritish248424970001
    CHEW, Mun Chun
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Director
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Singaporean36124880001
    CHIA, Choon Wei, Doctor
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Director
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Singaporean35806810001
    CHURCHILL, Daniel Creighton
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    Director
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    American34603880001
    CHURCHILL, Daniel Creighton
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    Director
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    American34603880001
    CLASEN, Robert Burke
    2021 Avenda Chico
    CA 92660 Newport Beach
    California
    Usa
    Director
    2021 Avenda Chico
    CA 92660 Newport Beach
    California
    Usa
    American34348730001
    CLASEN, Robert Burke
    2021 Avenda Chico
    CA 92660 Newport Beach
    California
    Usa
    Director
    2021 Avenda Chico
    CA 92660 Newport Beach
    California
    Usa
    American34348730001
    COSGROVE, Charles Henry
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    Director
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    American36156420001
    CURRY, Christopher John
    5 River Lane
    Brampton
    PE18 8PU Huntingdon
    Cambridgeshire
    Director
    5 River Lane
    Brampton
    PE18 8PU Huntingdon
    Cambridgeshire
    British64368820001
    DAVENPORT, Hugo Riddell Agard Bramhall
    19 Wingate Way
    CB2 2HD Cambridge
    Cambridgeshire
    Director
    19 Wingate Way
    CB2 2HD Cambridge
    Cambridgeshire
    British6298250001
    DAVIES, Richard James
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    Director
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    American45182540001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish179134020002
    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
    GOWEN, Wayne Lyle
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    British39694410001
    GOWEN, Wayne Lyle
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    British39694410001
    GRAFIN VON BROCKDORFF AHLFELDT, Claire Louise Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish166267770001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HO, Lam Phoh
    129 Tanah Kerah Kechill Road
    1646 Singapore
    Director
    129 Tanah Kerah Kechill Road
    1646 Singapore
    Singaporean36156430001

    Who are the persons with significant control of NTL CAMBRIDGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Jun 29, 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 Number2591237
    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 NTL CAMBRIDGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2019
    Delivered On Jul 10, 2019
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 10, 2019Registration of a charge (MR01)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On May 16, 2019
    Delivered On May 24, 2019
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 24, 2019Registration of a charge (MR01)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 21, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 01, 2017
    Delivered On Feb 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Feb 07, 2017Registration of a charge (MR01)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Satisfied
    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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction of a charge (MR04)
    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)
    • Jul 19, 2019Satisfaction 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)
    • Jul 19, 2019Satisfaction 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)
    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)
    • 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 Jun 24, 2004
    Delivered On Jun 30, 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
    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
    • Credit Suisse First Boston
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 09, 1998
    Delivered On Nov 11, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the east side of ainsworth street. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 11, 1998Registration of a charge (395)
    • Jun 15, 2002Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 06, 1998
    Delivered On Jan 23, 1998
    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 and/or all or any of the other companies named therein 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 and/or all or any of the other companies named therein 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 and/or all or any of the other companies named therein issued in connection with the bond provision arrangements
    Short particulars
    Westbrook centre first floor block d milton road cambridge CB4 1YG; unit 208 science park milton road cambridge CB4 4GZ; unit 304 science park milton road cambridge CB4 4GZ, for details of further property charged please refer to form 395. 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 Bank of New York
    Transactions
    • Jan 23, 1998Registration of a charge (395)
    • Jun 26, 1999Statement of satisfaction of a charge in full or part (403a)
    First fixed charge deed
    Created On Nov 07, 1994
    Delivered On Nov 17, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan facility letter of even date and this deed
    Short particulars
    All hardware which is subject of a supply agreement dated 28 january 1994 and entered into between the company and nokia telecommunications limited. See the mortgage charge document for full details.
    Persons Entitled
    • Intenational Nederlanden Bank Nv
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Dec 30, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 26, 1990
    Delivered On Oct 09, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at 72A ainsworth street, cambridge, title no. CB27930.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 09, 1990Registration of a charge
    • Jun 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does NTL CAMBRIDGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2019Commencement of winding up
    May 12, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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