CABLEPORT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCABLEPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02393083
    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 CABLEPORT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CABLEPORT LIMITED located?

    Registered Office Address
    Cala House
    54 The Causeway
    TW18 3AX Staines
    Surrey
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CABLEPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2012

    What are the latest filings for CABLEPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Accounts for a dormant company made up to Jun 30, 2012

    5 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 20, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    Second filing of AR01 previously delivered to Companies House made up to Jul 04, 2012

    17 pagesRP04

    legacy

    1 pagesSH20

    Statement of capital on Jul 13, 2012

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jul 04, 2012 with full list of shareholders

    7 pagesAR01
    Annotations
    DateAnnotation
    Sep 20, 2012Clarification A second filed AR01 was registered on 20th September 2012.

    Accounts for a dormant company made up to Jun 30, 2011

    5 pagesAA

    Registered office address changed from Block B Burgan House the Causeway Staines Middlesex TW18 3PR on Mar 02, 2012

    1 pagesAD01

    Annual return made up to Jul 04, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2010

    10 pagesAA

    legacy

    15 pagesMG01

    Annual return made up to Jul 04, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2009

    5 pagesAA

    Statement of capital following an allotment of shares on Dec 21, 2009

    • Capital: GBP 1,516,924.00
    6 pagesSH01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of CABLEPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEDGE SERVICES LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    42504200004
    BROWN, Alan Duke
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    Director
    Mid New Cultins
    EH11 4DU Edinburgh
    Adam House 5
    EnglandBritish32640750005
    MILLAR, Robert James
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    United KingdomBritish3211980007
    REID, John Graham Gunn
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish54537790003
    KEMBLE, James Stuart
    30 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    Secretary
    30 Hearne Drive
    Holyport
    SL6 2HZ Maidenhead
    Berkshire
    British803300001
    LEDINGHAM CHALMERS LLP
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1UD Aberdeen
    73896680003
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    ALLAN, John
    4 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    Director
    4 Church Hams
    Finchampstead
    RG40 4XF Wokingham
    Berkshire
    EnglandBritish91693130001
    BALL, Geoffrey Arthur
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    Director
    5 Mid New Cultins
    EH11 4DU Edinburgh
    Adam House
    Scotland
    ScotlandBritish246030002
    BOYLE, Gerard Peter
    Bowmans Popham Lane
    North Waltham
    RG25 2BE Basingstoke
    Hants
    Director
    Bowmans Popham Lane
    North Waltham
    RG25 2BE Basingstoke
    Hants
    British28031080001
    DICK, Robert John Westwater
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    Director
    5 Comiston Drive
    EH10 5QP Edinburgh
    Lothian
    Scotland
    British246770002
    ESPLEN, William
    60 Park Avenue
    BR6 9EF Orpington
    Kent
    Director
    60 Park Avenue
    BR6 9EF Orpington
    Kent
    British1177230001
    KELLEY, Anthony John
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    Director
    Broadlands
    27 Ralliwood Road
    KT21 1DD Ashtead
    Surrey
    British34076900001
    MOORE, Alan Sutherland
    7 Chatsworth Drive
    SP10 3UF Andover
    Hampshire
    Director
    7 Chatsworth Drive
    SP10 3UF Andover
    Hampshire
    British35539850001
    MOORE, Alan Sutherland
    1 Golden Square
    AB9 1HA Aberdeen
    Director
    1 Golden Square
    AB9 1HA Aberdeen
    British35539850002
    PARKINSON, Susan Jill
    1 Golden Square
    AB9 1HAL Aberdeen
    Director
    1 Golden Square
    AB9 1HAL Aberdeen
    British61145340005
    SANDERSON, Malcolm Nicholas
    Sprivers Lamberhurst Road
    TN12 8DR Horsmonden
    Kent
    Director
    Sprivers Lamberhurst Road
    TN12 8DR Horsmonden
    Kent
    United KingdomBritish54190280001

    Does CABLEPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2010
    Delivered On Jul 07, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC ( the “Security Trustee”)
    Transactions
    • Jul 07, 2010Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 21, 2009
    Delivered On Jan 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any 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, book debts, uncalled capital, buildings and fixtures, see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
    Transactions
    • Jan 08, 2010Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Dec 21, 2009
    Delivered On Dec 23, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee and the other senior creditors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The whole of the property, assets and undertaking (including uncalled capital).
    Persons Entitled
    • Bank of Scotland PLC as Agent and Security Trustee for Each of the Senior Creditors (The Security Trustee)
    Transactions
    • Dec 23, 2009Registration of a charge (MG01)
    • Dec 08, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CABLEPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 30, 2013Dissolved on
    Sep 20, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Donald Mckinnon
    168 Bath Street
    G2 4TP Glasgow
    practitioner
    168 Bath Street
    G2 4TP Glasgow

    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