BIRMINGHAM CABLE CORPORATION LIMITED
Overview
| Company Name | BIRMINGHAM CABLE CORPORATION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02170379 |
| 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 BIRMINGHAM CABLE CORPORATION LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BIRMINGHAM CABLE CORPORATION LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for BIRMINGHAM CABLE CORPORATION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for BIRMINGHAM CABLE CORPORATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Termination of appointment of Severina-Pompilia Pascu as a director on Nov 16, 2020 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Jun 20, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Caroline Bernadette Elizabeth Withers as a director on Apr 23, 2020 | 2 pages | AP01 | ||
Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of William Thomas Castell as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Appointment of Severina-Pompilia Pascu as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Change of details for Telewest Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on Dec 16, 2019 | 1 pages | AD01 | ||
Secretary's details changed for Gillian Elizabeth James on Oct 04, 2019 | 1 pages | CH03 | ||
Appointment of Mr William Thomas Castell as a director on Sep 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019 | 1 pages | TM01 | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Confirmation statement made on Jun 20, 2019 with updates | 4 pages | CS01 | ||
legacy | 3 pages | GUARANTEE1 | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Jun 20, 2018 with updates | 5 pages | CS01 | ||
Who are the officers of BIRMINGHAM CABLE CORPORATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 151005770001 | |||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 248424940001 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Secretary | 64 Carless Avenue Harborne B17 9BW Birmingham | British & South African | 73356750004 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| LAWLEY, Ronald Edward | Secretary | 24 Oldacre Close Wylde Green B76 1WF Sutton Coldfield West Midlands | British | 41288130001 | ||||||
| SMITH, David John | Secretary | 9 Leyburn Close CV11 6WN Nuneaton Warwickshire | British | 50580700001 | ||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| APPLEBY, Peter David | Director | 2a Berry Close Winchmore Hill N21 2RY London | Uk | British | 108118410001 | |||||
| BRODSKY, Julian Alvin | Director | 1004 Swallow Drive Cherryhill New Jersey 08003 Usa | American | 11120770001 | ||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| CAMPBELL, Gerald Daniel | Director | 18 Ringwood Avenue N2 9NS London | American | 48066760001 | ||||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Director | 56 Cambridge Road TW1 2HL East Twickenham Middlesex | British & South African | 73356750002 | ||||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||
| CLASEN, Robert Burke | Director | 2021 Avenda Chico CA 92660 Newport Beach California Usa | American | 34348730001 | ||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||
| DAVIES, Richard James | Director | The Library Suite The Mansion KT16 0QB Ottershaw Park Surrey | American | 45182540001 | ||||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||
| EYRE, Reginald, Sir | Director | 7 Wallside Monkwell Square The Barbican EC2Y 8BH London | British | 37066100002 | ||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| GALTEAU, Philippe Xavier | Director | 10 Rue De La Cure 75016 Paris France | French | 34577670001 | ||||||
| GOWEN, Wayne Lyle | Director | New House Fairoak Lane Oxshott KT22 0TP Leatherhead Surrey | British | 39694410001 | ||||||
| GOWEN, Wayne | Director | 5794 South Kittredge Street Aurora Colorado 80015 Usa | Us Citizen | 30982130001 | ||||||
| GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | 50246030004 | |||||
| HOWELL, Denis Herbert, The Rt Hon Lord | Director | 33 Moor Green Lane Moseley B13 8NE Birmingham West Midlands | British | 2070280001 | ||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| LAWLEY, Ronald Edward | Director | 28 Hurst Park GU29 0BP Midhurst West Sussex | United Kingdom | British | 121475980001 | |||||
| MACKAY, Judith | Director | Broomhill 20 Selly Wick Road B29 7JA Birmingham West Midlands | England | British | 10055060001 | |||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 |
Who are the persons with significant control of BIRMINGHAM CABLE CORPORATION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telewest Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BIRMINGHAM CABLE CORPORATION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| A 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company | Created On May 20, 1999 Delivered On Jun 03, 1999 | 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 By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all the company's right, title and interest in and to all claims to which the company is at the date of the debenture or may thereafter become entitled under and in relation to each of the lease documents to which it is a party.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Feb 15, 1995 Delivered On Mar 01, 1995 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of an agreement dated 15TH february 1995 and "collateral instruments" (as defined in the debenture) | |
Short particulars Excluding any jersey situate assets. 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
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 17, 1992 Delivered On Jun 23, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars That part of the f/h land hereditaments and premises comprised in t/n WM27835 for full details see form 395. | ||||
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