GENERAL CABLE SERVICES EUROPE LIMITED

GENERAL CABLE SERVICES EUROPE LIMITED

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

    Company NameGENERAL CABLE SERVICES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02326714
    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 GENERAL CABLE SERVICES EUROPE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GENERAL CABLE SERVICES EUROPE LIMITED located?

    Registered Office Address
    C/O Teneo Financial Advisory Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of GENERAL CABLE SERVICES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAROL CABLE-EUROPE LIMITEDJan 16, 1989Jan 16, 1989
    ELTONCROFT LIMITEDDec 08, 1988Dec 08, 1988

    What are the latest accounts for GENERAL CABLE SERVICES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for GENERAL CABLE SERVICES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from 156 Great Charles Street Queensway Birmingham England B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Nov 15, 2022

    2 pagesAD01

    Registered office address changed from Prysmian Cables & Systems Limited Chickenhall Lane Eastleigh SO50 6YU England to 156 Great Charles Street Queensway Birmingham England B3 3HN on Feb 25, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 15, 2022

    LRESSP

    Declaration of solvency

    8 pagesLIQ01

    Statement of capital on Oct 06, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 24/09/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    7 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of £361,585 be capitalised 24/09/2021
    RES14
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Sep 24, 2021

    • Capital: GBP 1,540,080
    3 pagesSH01

    Confirmation statement made on May 08, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Appointment of Mrs Joanne Elizabeth Salathiel as a director on Mar 09, 2021

    2 pagesAP01

    Termination of appointment of Luca Caserta as a director on Mar 08, 2021

    1 pagesTM01

    Notification of Prysmian S.P.A as a person with significant control on Jun 06, 2018

    2 pagesPSC02

    Registered office address changed from 3 More London Riverside London SE1 2AQ to Prysmian Cables & Systems Limited Chickenhall Lane Eastleigh SO50 6YU on Jan 08, 2021

    1 pagesAD01

    Termination of appointment of Scott Garden as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Scott Garden as a secretary on Dec 31, 2020

    1 pagesTM02

    Confirmation statement made on May 08, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Who are the officers of GENERAL CABLE SERVICES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRENNA, Marcello Maria Giuseppe Ambrogio Del
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    EnglandItalian249301220002
    SALATHIEL, Joanne Elizabeth
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    Director
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    C/O Teneo Financial Advisory Limited
    West Midlands
    United KingdomBritish112770510001
    CARR, George
    1 East 4th Street
    FOREIGN Cincinnati
    Ohio Oh45202
    Usa
    Secretary
    1 East 4th Street
    FOREIGN Cincinnati
    Ohio Oh45202
    Usa
    British24247210001
    COX, Andrew Edward
    c/o Andrew Cox Consulting
    Cross Green
    Formby
    L37 4BH Liverpool
    3
    United Kingdom
    Secretary
    c/o Andrew Cox Consulting
    Cross Green
    Formby
    L37 4BH Liverpool
    3
    United Kingdom
    British31638930002
    GARDEN, Scott
    Exploration Drive
    Bridge Of Don
    AB23 8GX Aberdeen
    Unit G8, The Enterprise Centre
    Scotland
    Secretary
    Exploration Drive
    Bridge Of Don
    AB23 8GX Aberdeen
    Unit G8, The Enterprise Centre
    Scotland
    203827410001
    HADLEY, David Michael
    7 Woodside Way
    PE27 3JQ St Ives
    Huntingdon
    Secretary
    7 Woodside Way
    PE27 3JQ St Ives
    Huntingdon
    British177610490001
    PEARCE, Simon Marshall
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    Secretary
    5 Oaklands Avenue
    KT10 8HX Esher
    Surrey
    British38325900002
    SIVERD, Robert Joseph
    8051 Brill Road
    Cincinnati Oh 45243
    Ohio Usa
    Secretary
    8051 Brill Road
    Cincinnati Oh 45243
    Ohio Usa
    American64331710001
    CASERTA, Luca, Dr.
    Chickenhall Lane
    SO50 6YU Eastleigh
    Prysmian Cables & Systems Limited
    England
    Director
    Chickenhall Lane
    SO50 6YU Eastleigh
    Prysmian Cables & Systems Limited
    England
    EnglandItalian191626950002
    CHAPMAN, Stephen Peter
    6 Thomas Crewe Close
    NN13 6DX Brackley
    Northamptonshire
    Director
    6 Thomas Crewe Close
    NN13 6DX Brackley
    Northamptonshire
    British24273740005
    CHAPMAN, Stephen Peter
    Nebethwaite House 12 Wold Road
    NN15 5PN Burton Latimer
    Northamptonshire
    Director
    Nebethwaite House 12 Wold Road
    NN15 5PN Burton Latimer
    Northamptonshire
    British24273740004
    DIXON, Joseph
    4688 State Route 132
    45103 Bratavia
    Ohio
    Usa
    Director
    4688 State Route 132
    45103 Bratavia
    Ohio
    Usa
    Us Citizen24247220002
    FALCOFSKY, Thomas
    10493 Stablehand Drive
    Cincinnati
    Oh 45242
    Usa
    Director
    10493 Stablehand Drive
    Cincinnati
    Oh 45242
    Usa
    American24247230002
    GARDEN, Scott
    3 More London Riverside
    London
    SE1 2AQ
    Director
    3 More London Riverside
    London
    SE1 2AQ
    ScotlandScottish166306080001
    HORITA, Mark M
    3255 Wyndwicke Drive
    49085 St Joseph
    Michigan
    Usa
    Director
    3255 Wyndwicke Drive
    49085 St Joseph
    Michigan
    Usa
    American50135130001
    JOHNSEN, William Martin
    865 Rosewood Drive
    Villa Hills 41017
    Kentucky Usa
    Director
    865 Rosewood Drive
    Villa Hills 41017
    Kentucky Usa
    British54855330002
    JOHNSEN, William Martin Frazier
    1222 Stoneham Court
    Mclean
    Virginia 22101
    Usa
    Director
    1222 Stoneham Court
    Mclean
    Virginia 22101
    Usa
    British54855330001
    KAHN, Richard
    111c Winding Way
    41011 Covington
    Kentucky
    Usa
    Director
    111c Winding Way
    41011 Covington
    Kentucky
    Usa
    American34588180002
    KENNY, Gregory
    4945 Burley Hills Drive
    ON 45243 Cincinnati
    Ohio
    Usa
    Director
    4945 Burley Hills Drive
    ON 45243 Cincinnati
    Ohio
    Usa
    Us Citizen68743440001
    MAHON, Jodi Lower
    7163 Northwich Drive
    45230 Cincinnati
    Ohio
    Usa
    Director
    7163 Northwich Drive
    45230 Cincinnati
    Ohio
    Usa
    American50135390001
    MASANOVIC, Matti
    3 More London Riverside
    London
    SE1 2AQ
    Director
    3 More London Riverside
    London
    SE1 2AQ
    United StatesCanadian222069080001
    MILLER, James Christopher
    27 Fife Road
    East Sheen
    SW14 7EJ London
    Director
    27 Fife Road
    East Sheen
    SW14 7EJ London
    United KingdomBritish1569600003
    MOSER, Emerson Christopher
    Tesseneer Drive
    Highland Heights
    4
    Ky 41076-9753
    United States
    Director
    Tesseneer Drive
    Highland Heights
    4
    Ky 41076-9753
    United States
    United StatesAmerican189620520001
    ROBINSON, Brian Jerome
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    Usa
    Director
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    Usa
    UsaAmerican119666800001
    ROPER, David Alexander
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    Director
    Widbrook House
    SL6 9RD Cookham
    Berkshire
    British18379560003
    ROUNDHOUSE, Roger Alan
    3811 Red Fox Drive
    OH 45245 Cincinnati
    Ohio
    Usa
    Director
    3811 Red Fox Drive
    OH 45245 Cincinnati
    Ohio
    Usa
    Us Citizen66765030001
    SCANES, Derrick John
    Hillside Farm
    Irthlingborough Road, Little Addingt
    NN14 4AS Kettering
    Northamptonshire
    Director
    Hillside Farm
    Irthlingborough Road, Little Addingt
    NN14 4AS Kettering
    Northamptonshire
    EnglandBritish64275900001
    SCANES, Rodney Blake
    Monza House Irthlingborough Road
    Little Addington
    NN14 4AS Kettering
    Northamptonshire
    Director
    Monza House Irthlingborough Road
    Little Addington
    NN14 4AS Kettering
    Northamptonshire
    United KingdomBritish24273750002
    SIVERD, Robert Joseph
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    Usa
    Director
    c/o General Cable Corporation
    Tesseneer Drive
    Highland Heights
    Kentucky
    4
    Ky 41076-9753
    Usa
    UsaUnited States64331710002
    TALIAFERRO, Elizabeth
    5600 Pamlico Lane
    OH 45243 Cincinnati
    Ohio
    Usa
    Director
    5600 Pamlico Lane
    OH 45243 Cincinnati
    Ohio
    Usa
    American34588160001
    VIRGULAK, Christopher Francis
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    Director
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    American64331780002
    VIRGULAK, Christopher Francis
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    Director
    8124 Starting Gate Lane
    FOREIGN Cincinnati Oh 45249
    Ohio Usa
    American64331780002

    Who are the persons with significant control of GENERAL CABLE SERVICES EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prysmian S.P.A
    Via Chiese
    20126 Milan
    Prysmian S.P.A
    Italy
    Jun 06, 2018
    Via Chiese
    20126 Milan
    Prysmian S.P.A
    Italy
    No
    Legal FormSocietà Per Azioni (Public Limited Company)
    Country RegisteredMilan, Italy
    Legal AuthorityItaly
    Place RegisteredMilan Company Register
    Registration Number1777895
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    General Cable Holdings (Uk) Limited
    More London Riverside
    SE1 2AQ London
    3
    England
    Jan 01, 2017
    More London Riverside
    SE1 2AQ London
    3
    England
    No
    Legal FormLtd Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03710621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Scott Garden
    3 More London Riverside
    London
    SE1 2AQ
    Apr 06, 2016
    3 More London Riverside
    London
    SE1 2AQ
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does GENERAL CABLE SERVICES EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On Apr 28, 1994
    Delivered On May 03, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 1994Registration of a charge (395)
    • Oct 19, 2015Satisfaction of a charge (MR04)

    Does GENERAL CABLE SERVICES EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 15, 2022Commencement of winding up
    Apr 16, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street Queensway
    B3 3HN Birmingham
    Stephen Roland Browne
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    practitioner
    156 Great Charles Street
    Queensway
    B3 3HN Birmingham

    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