TELEWEST COMMUNICATIONS SERVICES LIMITED

TELEWEST COMMUNICATIONS SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTELEWEST COMMUNICATIONS SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02415291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TELEWEST COMMUNICATIONS SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERON INVESTMENTS LIMITEDAug 21, 1989Aug 21, 1989

    What are the latest accounts for TELEWEST COMMUNICATIONS SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for TELEWEST COMMUNICATIONS SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011

    1 pagesCH03

    Director's details changed for Robert Charles Gale on Mar 31, 2011

    2 pagesCH01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2011

    Statement of capital on Oct 07, 2011

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011

    1 pagesTM01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Registered office address changed from 160 Great Portland Street London W1W 5QA on Mar 31, 2011

    1 pagesAD01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Appointment of Robert Charles Gale as a director

    2 pagesAP01

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    Annual return made up to Sep 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Accounts made up to Dec 31, 2006

    5 pagesAA

    Who are the officers of TELEWEST COMMUNICATIONS SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151395930001
    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
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Secretary
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002950001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    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
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    STOORNE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    55227800002
    STOORNE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Nominee Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002930001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does TELEWEST COMMUNICATIONS SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
    Transactions
    • Oct 08, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Cibc Wood Gundy PLC,as Security Trustee
    Transactions
    • Apr 24, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)

    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