NTL (SOUTH HERTFORDSHIRE) LIMITED

NTL (SOUTH HERTFORDSHIRE) LIMITED

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

    Company NameNTL (SOUTH HERTFORDSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02401044
    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 NTL (SOUTH HERTFORDSHIRE) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is NTL (SOUTH HERTFORDSHIRE) LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What were the previous names of NTL (SOUTH HERTFORDSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS COMMUNICATIONS (SOUTH HERTFORDSHIRE) LIMITEDFeb 26, 1999Feb 26, 1999
    BELL CABLEMEDIA (SOUTH HERTFORDSHIRE) LIMITEDFeb 01, 1995Feb 01, 1995
    JONES CABLE GROUP OF SOUTH HERTFORDSHIRE LIMITEDNov 23, 1989Nov 23, 1989
    LEGIBUS 1412 LIMITEDJul 05, 1989Jul 05, 1989

    What are the latest accounts for NTL (SOUTH HERTFORDSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NTL (SOUTH HERTFORDSHIRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    18 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD03

    Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD02

    Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on Aug 29, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 01, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    legacy

    1 pagesSH20

    Statement of capital on Aug 02, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium be reduced. Dir auth to file docs. 04/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Ntl (B) Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    legacy

    3 pagesGUARANTEE2

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    18 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Jun 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 449,085
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    17 pagesAA

    legacy

    94 pagesPARENT_ACC

    Who are the officers of NTL (SOUTH HERTFORDSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    More London Place
    SE1 2AF London
    1
    Secretary
    More London Place
    SE1 2AF London
    1
    151265200001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish182167230001
    BRITTON, Jeanette Eden
    32 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    Secretary
    32 Chestnut Avenue
    KT10 8JF Esher
    Surrey
    British33976690001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GILLIES, David
    6th Floor
    4 Carlton Gardens Pall Mall
    SW1Y 5AA London
    Secretary
    6th Floor
    4 Carlton Gardens Pall Mall
    SW1Y 5AA London
    British33439970001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    RINGROSE, Edward Cameron
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    Secretary
    98a Prince Of Wales Mansions
    Prince Of Wales Drive Battersea
    SW11 4BL London
    British36772480001
    STEELE, Elizabeth Meyer
    2241 Clermont Street
    Denver
    Colorado 80207
    Usa
    Secretary
    2241 Clermont Street
    Denver
    Colorado 80207
    Usa
    Usa5074400001
    WOLFSOHN, Katherine Betty
    14 Ossington Street
    W2 4LZ London
    Secretary
    14 Ossington Street
    W2 4LZ London
    British43666430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, William David
    3 Fawcett Street
    SW10 9HN London
    Director
    3 Fawcett Street
    SW10 9HN London
    Canadian39821980002
    BATES, Alan Christopher
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    Director
    Barnfield
    Fair Mile
    RG9 2JY Henley-On-Thames
    Oxfordshire
    United KingdomBritish40253200001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Director
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Director
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    JONES, Glenn Robert
    888 S Adams Street
    80209 Denver
    Colorado
    Usa
    Director
    888 S Adams Street
    80209 Denver
    Colorado
    Usa
    Us Citizen8347250001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    LOMBARDI, Patrick Joseph
    191 Kelsey Place
    80104 Castle Rock
    Colorado 80104
    Usa
    Director
    191 Kelsey Place
    80104 Castle Rock
    Colorado 80104
    Usa
    Usa5074380001
    LYNE, Peter Robert
    5 Bush Hill
    N21 2DB London
    Director
    5 Bush Hill
    N21 2DB London
    United KingdomBritish66037120001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MAROCCO, Michael Joseph
    25 East End Avenue
    Apt. 14f
    New York
    New York 10028
    Usa
    Director
    25 East End Avenue
    Apt. 14f
    New York
    New York 10028
    Usa
    American71605880001
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001

    Who are the persons with significant control of NTL (SOUTH HERTFORDSHIRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2735732
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does NTL (SOUTH HERTFORDSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 20, 2001
    Delivered On Feb 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to the terms of any of the finance documents (as defined)
    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
    • Ntl (Cwc) Limited
    Transactions
    • Feb 27, 2001Registration of a charge (395)
    • Feb 28, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 18, 1995
    Delivered On May 03, 1995
    Satisfied
    Amount secured
    All moneys due or to become due from the company to nationbanks N.A. (carolinas) as trustee for itself and the beneficiaries (as defined) under or pursuant to the terms of the debenture
    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
    • Nationbanks N.A. (Carolinas)
    Transactions
    • May 03, 1995Registration of a charge (395)
    • Feb 22, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 23, 1992
    Delivered On Jul 31, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Jones house, 9 greycaine road, watford, hertfordshire t/n-HD231125 t/n-HD100833.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1992Registration of a charge (395)
    • Jun 28, 1995Statement of satisfaction of a charge in full or part (403a)

    Does NTL (SOUTH HERTFORDSHIRE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 13, 2018Dissolved on
    Aug 01, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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