THE UK CHANNEL LIMITED
Overview
| Company Name | THE UK CHANNEL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02301363 |
| 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 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 Address | No |
What were the previous names of THE UK CHANNEL LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE HOME SERVICE CHANNEL LIMITED | Jul 20, 1989 | Jul 20, 1989 |
| MANI LIMITED | Sep 30, 1988 | Sep 30, 1988 |
What are the latest accounts for THE UK CHANNEL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for THE UK CHANNEL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Nov 01, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Eleanor Kate Irving on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Helen Jane Tautz on Oct 16, 2009 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from 200 Grays Inn Road London WC1X 8HF on Oct 12, 2009 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Accounts made up to Dec 31, 2007 | 2 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 2 pages | AA | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Who are the officers of THE UK CHANNEL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| IRVING, Eleanor Kate | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 79177030002 | |||||
| TAUTZ, Helen Jane | Director | Upper Ground SE1 9LT London The London Television Centre United Kingdom | United Kingdom | British | 37564540001 | |||||
| ABDOO, David | Secretary | 78 Airedale Avenue Chiswick W4 2NN London | British | 40437090001 | ||||||
| HOWLE, Michael Anthony | Secretary | 46 Dowlans Road KT23 4LE Great Bookham Surrey | British | 32460850001 | ||||||
| LUCAS, Anthony Ronald | Secretary | Flat 12 Beatrix House 208 Old Beatrix Road SW5 0BP London | British | 30771870001 | ||||||
| TAUTZ, Helen Jane | Secretary | 30 South Crescent Prittlewell SS2 6TA Southend On Sea Essex | British | 37564540001 | ||||||
| ANCLIFF, Christopher John | Director | 121 Chestnut Grove SW12 8JH London | British | 52876050001 | ||||||
| BIRDSEYE, Sarah Elizabeth | Director | 4 Bowood Road SW11 6PE London | British | 69659880002 | ||||||
| BUGGY, Alan Richard | Director | 927 Westover Road Stamford Connecticut FOREIGN Usa | American | 4860890001 | ||||||
| CONSTANT, Richard Michael | Director | 6 Balniel Gate SW1V 3SD London | United Kingdom | British | 43836310003 | |||||
| CRESSWELL, John | Director | Rosslyn House 8 Park Road SO22 6AA Winchester Hampshire | United Kingdom | British | 39795820003 | |||||
| DILNOTT-COOPER, Rupert Michael Walter James | Director | 23 Glenmore Road NW3 4BY London | England | British | 52448400001 | |||||
| FORREST, Ian Mcclure | Director | Brewhurst House Brewhurst RH14 0RJ Loxwood West Sussex | British | 2327400003 | ||||||
| GOROG, William Christopher | Director | 9044 Melrose Avenue FOREIGN Los Angeles 90069 Usa | American | 96074620002 | ||||||
| HAIMOVITZ, Jules | Director | 10551 Wilshire Boulevard 90024 Los Angeles California U.S.A. | American | 43075680001 | ||||||
| HUTCHINGS, David George | Director | Crepping Hall CO6 2AL Wakes Colne Essex | British | 10085500002 | ||||||
| JACQUES, John Douglas | Director | White Gates 81 East Lane West Horsley KT24 6LR Leatherhead Surrey | British | 3170310001 | ||||||
| JOHNSON, David | Director | 50 Rayleigh Road Hutton CM13 1BA Brentwood Essex | England | British | 76706450001 | |||||
| LUCAS, Anthony Ronald | Director | Flat 12 Beatrix House 208 Old Beatrix Road SW5 0BP London | British | 30771870001 | ||||||
| MARRINAN, James | Director | 206815 Hot Springs Place Agoura Hills California Ca91301 FOREIGN Usa | American | 17905570001 | ||||||
| MEDLICOTT, William Jonathan | Director | Wild Boars Monteswood Lane RH17 7NS Horsted Keynes West Sussex | England | English | 44636500002 | |||||
| POHL, Henry Theodore | Director | 227 Hanworth Road TW12 3EF Hampton Middlesex | British | 32450180001 | ||||||
| SANITSKY, Robert | Director | 9100 Wilshire Boulevard Suite 600 90212 Beverley Hills Los Angeles California Usa | Usa | 53433450001 | ||||||
| SMITH, Kathryn | Director | 9 Hanover Steps Saint Georges Fields W2 2YG London | British | 77161950001 | ||||||
| TILL, Stewart Myles | Director | Barrymore 6 High Street RG10 8HY Wargrave Berkshire | British | 24204890001 | ||||||
| WILLIAMS, Lucinda Mary | Director | 34 Helena Road SL4 1JN Windsor Berkshire | British | 55121890001 |
Does THE UK CHANNEL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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