NTL (AYLESBURY AND CHILTERN) LIMITED

NTL (AYLESBURY AND CHILTERN) LIMITED

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

    Company NameNTL (AYLESBURY AND CHILTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02416084
    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 NTL (AYLESBURY AND CHILTERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NTL (AYLESBURY AND CHILTERN) 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 NTL (AYLESBURY AND CHILTERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS COMMUNICATIONS (AYLESBURY AND CHILTERN) LIMITEDFeb 26, 1999Feb 26, 1999
    BELL CABLEMEDIA (AYLESBURY AND CHILTERN) LIMITEDFeb 01, 1995Feb 01, 1995
    JONES CABLE GROUP OF AYLESBURY AND CHILTERN LIMITEDOct 30, 1990Oct 30, 1990
    JONES CABLE GROUP OF TELFORD LTD.Dec 09, 1989Dec 09, 1989
    JONES CABLE GROUP OF STOKE-ON-TRENT LIMITEDNov 23, 1989Nov 23, 1989
    LEGIBUS 1438 LIMITEDAug 23, 1989Aug 23, 1989

    What are the latest accounts for NTL (AYLESBURY AND CHILTERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for NTL (AYLESBURY AND CHILTERN) 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

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Confirmation statement made on Jun 28, 2018 with updates

    4 pagesCS01

    legacy

    3 pagesGUARANTEE1

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    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 pagesGUARANTEE1

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2016

    Statement of capital on Jun 28, 2016

    • Capital: GBP 2
    SH01

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Annual return made up to Jun 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 30, 2015

    Statement of capital on Jun 30, 2015

    • Capital: GBP 2
    SH01

    legacy

    3 pagesGUARANTEE1

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    92 pagesPARENT_ACC

    Annual return made up to Jun 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2014

    Statement of capital on Jul 04, 2014

    • Capital: GBP 2
    SH01

    legacy

    3 pagesGUARANTEE1

    Who are the officers of NTL (AYLESBURY AND CHILTERN) 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
    151241080001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    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
    LIPTAK, Gregory
    16123 E Crestline Place
    FOREIGN Aurora
    Colorado 80015
    Usa
    Director
    16123 E Crestline Place
    FOREIGN Aurora
    Colorado 80015
    Usa
    Usa8347260001
    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
    MARSHALL, Roger John Walter
    Wayside Farm
    Billington
    LU7 9HH Leighton Buzzard
    Bedfordshire
    Director
    Wayside Farm
    Billington
    LU7 9HH Leighton Buzzard
    Bedfordshire
    British8347280001

    Who are the persons with significant control of NTL (AYLESBURY AND CHILTERN) 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 (AYLESBURY AND CHILTERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Jul 08, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    A composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 22, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • Jan 22, 2010Registration of a charge (MG01)
    • May 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    An alternative bridge composite debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 03, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Mar 08, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 20, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 24, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held. By way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Created On Feb 21, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee") on the terms and conditions set out in the security trust agreement
    Created On Jul 28, 2000
    Delivered On Aug 03, 2000
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (as defined) or any of the other secured parties (as defined) under or pursuant to the finance documents (as defined) (including the debenture) and including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent 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. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Aug 03, 2000Registration of a charge (395)
    • Mar 13, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the credit agreement
    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
    • Cable & Wireless Communications PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 1997
    Delivered On May 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the credit agreement
    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
    • Cable & Wireless Communications PLC
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Nov 22, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Jan 15, 1997
    Delivered On Jan 29, 1997
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each charging company (as therein defined) to any transaction party (as therein defined) under each transaction document (as therein defined) except for any obligation which if it were so included, would result in the debenture dated 16TH december 1996 (as therein defined) contravening section 151 of the companies act 1985 (the "secured liabilities")
    Short particulars
    (A)- first legal mortgage all the material real property, all estates or interest in any f/h or l/h property,(b) - first fixed charge all estates or interest in any f/h or l/h property, all group shares, all moneys standing to the credit of any account, all benefits in respect of the insurances, all book and other debts, the proceeds of the same and all other moneys due, the goodwill, benefit of all licences, uncalled capital, the intellectual property rights, all benefits and proceeds in respect of the guarantee and support agreement and the share sale and purchase agreement, (c) - first floating charge all its assets not otherwise charged by paragraphs (a) and (b) above other than the present and future shares owned by the company in bell cablemedia (south hertfordshire) limited. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 29, 1997Registration of a charge (395)
    • Jul 21, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 16, 1996
    Delivered On Dec 27, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under each finance document (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
    • National Westminster Bank PLC,as Agent and Trustee for the Finance Parties (As DEFINED0
    Transactions
    • Dec 27, 1996Registration of a charge (395)
    • Jul 21, 1997Statement 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