THE UK CHANNEL LIMITED

THE UK CHANNEL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE UK CHANNEL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02301363
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THE UK CHANNEL LIMITED?

    • (7499) /

    Where is THE UK CHANNEL LIMITED located?

    Registered Office Address
    The London Television Centre
    Upper Ground
    SE1 9LT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE UK CHANNEL LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE HOME SERVICE CHANNEL LIMITEDJul 20, 1989Jul 20, 1989
    MANI LIMITEDSep 30, 1988Sep 30, 1988

    What are the latest accounts for THE UK CHANNEL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for THE UK CHANNEL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Nov 01, 2009 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2009

    Statement of capital on Nov 24, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Eleanor Kate Irving on Oct 16, 2009

    2 pagesCH01

    Director's details changed for Helen Jane Tautz on Oct 16, 2009

    2 pagesCH01

    Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 12, 2009

    1 pagesAD01

    Accounts made up to Dec 31, 2008

    2 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    legacy

    4 pages363a

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Section 175(5)a 22/09/2008
    RES13

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    2 pagesAA

    legacy

    2 pages363a

    Accounts made up to Dec 31, 2006

    2 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages287

    legacy

    3 pages363a

    Who are the officers of THE UK CHANNEL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    IRVING, Eleanor Kate
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish79177030002
    TAUTZ, Helen Jane
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    Director
    Upper Ground
    SE1 9LT London
    The London Television Centre
    United Kingdom
    United KingdomBritish37564540001
    ABDOO, David
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    Secretary
    78 Airedale Avenue
    Chiswick
    W4 2NN London
    British40437090001
    HOWLE, Michael Anthony
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    Secretary
    46 Dowlans Road
    KT23 4LE Great Bookham
    Surrey
    British32460850001
    LUCAS, Anthony Ronald
    Flat 12 Beatrix House
    208 Old Beatrix Road
    SW5 0BP London
    Secretary
    Flat 12 Beatrix House
    208 Old Beatrix Road
    SW5 0BP London
    British30771870001
    TAUTZ, Helen Jane
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    Secretary
    30 South Crescent
    Prittlewell
    SS2 6TA Southend On Sea
    Essex
    British37564540001
    ANCLIFF, Christopher John
    121 Chestnut Grove
    SW12 8JH London
    Director
    121 Chestnut Grove
    SW12 8JH London
    British52876050001
    BIRDSEYE, Sarah Elizabeth
    4 Bowood Road
    SW11 6PE London
    Director
    4 Bowood Road
    SW11 6PE London
    British69659880002
    BUGGY, Alan Richard
    927 Westover Road
    Stamford Connecticut
    FOREIGN
    Usa
    Director
    927 Westover Road
    Stamford Connecticut
    FOREIGN
    Usa
    American4860890001
    CONSTANT, Richard Michael
    6 Balniel Gate
    SW1V 3SD London
    Director
    6 Balniel Gate
    SW1V 3SD London
    United KingdomBritish43836310003
    CRESSWELL, John
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    Director
    Rosslyn House 8 Park Road
    SO22 6AA Winchester
    Hampshire
    United KingdomBritish39795820003
    DILNOTT-COOPER, Rupert Michael Walter James
    23 Glenmore Road
    NW3 4BY London
    Director
    23 Glenmore Road
    NW3 4BY London
    EnglandBritish52448400001
    FORREST, Ian Mcclure
    Brewhurst House
    Brewhurst
    RH14 0RJ Loxwood
    West Sussex
    Director
    Brewhurst House
    Brewhurst
    RH14 0RJ Loxwood
    West Sussex
    British2327400003
    GOROG, William Christopher
    9044 Melrose Avenue
    FOREIGN Los Angeles
    90069
    Usa
    Director
    9044 Melrose Avenue
    FOREIGN Los Angeles
    90069
    Usa
    American96074620002
    HAIMOVITZ, Jules
    10551 Wilshire Boulevard
    90024 Los Angeles
    California
    U.S.A.
    Director
    10551 Wilshire Boulevard
    90024 Los Angeles
    California
    U.S.A.
    American43075680001
    HUTCHINGS, David George
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    Director
    Crepping Hall
    CO6 2AL Wakes Colne
    Essex
    British10085500002
    JACQUES, John Douglas
    White Gates 81 East Lane
    West Horsley
    KT24 6LR Leatherhead
    Surrey
    Director
    White Gates 81 East Lane
    West Horsley
    KT24 6LR Leatherhead
    Surrey
    British3170310001
    JOHNSON, David
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    Director
    50 Rayleigh Road
    Hutton
    CM13 1BA Brentwood
    Essex
    EnglandBritish76706450001
    LUCAS, Anthony Ronald
    Flat 12 Beatrix House
    208 Old Beatrix Road
    SW5 0BP London
    Director
    Flat 12 Beatrix House
    208 Old Beatrix Road
    SW5 0BP London
    British30771870001
    MARRINAN, James
    206815 Hot Springs Place
    Agoura Hills California Ca91301
    FOREIGN
    Usa
    Director
    206815 Hot Springs Place
    Agoura Hills California Ca91301
    FOREIGN
    Usa
    American17905570001
    MEDLICOTT, William Jonathan
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    Director
    Wild Boars
    Monteswood Lane
    RH17 7NS Horsted Keynes
    West Sussex
    EnglandEnglish44636500002
    POHL, Henry Theodore
    227 Hanworth Road
    TW12 3EF Hampton
    Middlesex
    Director
    227 Hanworth Road
    TW12 3EF Hampton
    Middlesex
    British32450180001
    SANITSKY, Robert
    9100 Wilshire Boulevard
    Suite 600
    90212 Beverley Hills
    Los Angeles California
    Usa
    Director
    9100 Wilshire Boulevard
    Suite 600
    90212 Beverley Hills
    Los Angeles California
    Usa
    Usa53433450001
    SMITH, Kathryn
    9 Hanover Steps
    Saint Georges Fields
    W2 2YG London
    Director
    9 Hanover Steps
    Saint Georges Fields
    W2 2YG London
    British77161950001
    TILL, Stewart Myles
    Barrymore 6 High Street
    RG10 8HY Wargrave
    Berkshire
    Director
    Barrymore 6 High Street
    RG10 8HY Wargrave
    Berkshire
    British24204890001
    WILLIAMS, Lucinda Mary
    34 Helena Road
    SL4 1JN Windsor
    Berkshire
    Director
    34 Helena Road
    SL4 1JN Windsor
    Berkshire
    British55121890001

    Does THE UK CHANNEL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee & debenture
    Created On Feb 06, 1991
    Delivered On Feb 14, 1991
    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 pursuant to the facility agreements dated 5/2/91 and all other facility documents on defined
    Short particulars
    (See doc M132 for full details). 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
    • Midland Bank Plcas Agent and Trustee for and on Behalf of Trelfand the Banks
    Transactions
    • Feb 14, 1991Registration of a charge
    • Jan 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Amanded and restated copyright collaterol assignment agreement
    Created On Feb 05, 1991
    Delivered On Feb 14, 1991
    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 pursuant to the facility agreement dated 10TH february 1991 and all other facility documents (as defined)
    Short particulars
    All of the company's right title and interest in the " collaferal" (see form 395 ref M108 for full details).
    Persons Entitled
    • Midland Bank PLC(As Agent for the Benefit of the Beneficiaries as Defined)
    Transactions
    • Feb 14, 1991Registration of a charge
    • Jan 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Trademark security agreement
    Created On Feb 05, 1991
    Delivered On Feb 14, 1991
    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 pursuant to the facility agreement dated 10TH february 1991 and all other facility documents (as defined)
    Short particulars
    All of the company's right title and interest in the "collaferal" (see form 395 - ref M124 for full details).
    Persons Entitled
    • Midland Bank PLC(As Agent for the Benefit of the Beneficiaries as Defined)
    Transactions
    • Feb 14, 1991Registration of a charge
    • Jan 27, 1995Statement of satisfaction of a charge in full or part (403a)
    Us security agreement (created by the home service channel limited now k/a the U.K. channel limited)
    Created On Feb 05, 1991
    Delivered On Feb 14, 1991
    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 pursuant to the facility agreement dated 10TH february 1991 and all other facility documents (as defined)
    Short particulars
    All of the company's right title and interest in the "collaferal" (see form 396- ref m 116 for full details).
    Persons Entitled
    • Midland Bank PLC(As Agent for the Benefit of the Beneficiaries as Defined)
    Transactions
    • Feb 14, 1991Registration of a charge
    • Jan 27, 1995Statement of satisfaction of a charge in full or part (403a)

    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