TELEWEST COMMUNICATIONS SERVICES LIMITED
Overview
| Company Name | TELEWEST COMMUNICATIONS SERVICES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02415291 |
| 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 TELEWEST COMMUNICATIONS SERVICES LIMITED?
- (7499) /
Where is TELEWEST COMMUNICATIONS SERVICES LIMITED located?
| Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEWEST COMMUNICATIONS SERVICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HERON INVESTMENTS LIMITED | Aug 21, 1989 | Aug 21, 1989 |
What are the latest accounts for TELEWEST COMMUNICATIONS SERVICES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for TELEWEST COMMUNICATIONS SERVICES 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 | ||||||||||
Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Robert Charles Gale on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Registered office address changed from 160 Great Portland Street London W1W 5QA on Mar 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Virgin Media Directors Limited as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Mario Mackenzie as a director | 2 pages | AP01 | ||||||||||
Appointment of Robert Charles Gale as a director | 2 pages | AP01 | ||||||||||
Appointment of Gillian Elizabeth James as a secretary | 1 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Accounts made up to Dec 31, 2007 | 4 pages | AA | ||||||||||
Accounts made up to Dec 31, 2006 | 5 pages | AA | ||||||||||
Who are the officers of TELEWEST COMMUNICATIONS SERVICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | 151395930001 | |||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| QUADRANGLE SECRETARIES LIMITED | Nominee Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002950001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | 53941940001 | ||||||
| STOORNE SERVICES LIMITED | Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 55227800002 | |||||||
| STOORNE SERVICES LIMITED | Nominee Director | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 900002930001 | |||||||
| VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Does TELEWEST COMMUNICATIONS SERVICES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture dated 26TH september 1998 made between (1)telewest communications networks limited,(1) the original charging subsidiaries (2) the original charging partnerships (3) and the toronto-dominion bank in its capacity as security trustee (4) | Created On Sep 26, 1998 Delivered On Oct 08, 1998 | Satisfied | Amount secured All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to the chargees under or pursuant to the agreement dated 27TH march 1998 and/or the security trust deed and/or all or any of the other security 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
| ||||
Transactions
| ||||
| Supplemental deed | Created On Apr 09, 1998 Delivered On Apr 24, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under or pursuant to the agreement and/or the debenture and/or the security trust deed (all as defined) | |
Short particulars First fixed charge all f/hold and l/hold property vested in the company and all rights,title and/or interest in the assets,both present and future. See the mortgage charge document 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