ANGLIA CABLE COMMUNICATIONS LIMITED

ANGLIA CABLE COMMUNICATIONS LIMITED

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

    Company NameANGLIA CABLE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02433857
    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 ANGLIA CABLE COMMUNICATIONS LIMITED?

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

    Where is ANGLIA CABLE COMMUNICATIONS 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 ANGLIA CABLE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STORT VALLEY CABLE LIMITEDOct 18, 1989Oct 18, 1989

    What are the latest accounts for ANGLIA CABLE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for ANGLIA CABLE COMMUNICATIONS 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

    Restoration by order of the court

    4 pagesAC92

    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

    Annual return made up to Mar 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 17, 2015

    Statement of capital on Mar 17, 2015

    • Capital: GBP 2
    SH01

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Annual return made up to Mar 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Annual return made up to Mar 16, 2013 with full list of shareholders

    4 pagesAR01

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    2 pagesCH01

    Termination of appointment of Joanne Tillbrook as a director

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of ANGLIA CABLE COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151011610001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishSolicitor182167230001
    ASHBURNER, Ronald Leslie George
    5 The Avenue
    UB10 8NR Uxbridge
    Middlesex
    Secretary
    5 The Avenue
    UB10 8NR Uxbridge
    Middlesex
    BritishFinance Director102503610001
    FERNANDES, Luis Joseph
    146 New Street
    Andover
    SP10 1DT Andover
    Hampshire
    Secretary
    146 New Street
    Andover
    SP10 1DT Andover
    Hampshire
    British48066980001
    HEARNE, Richard Arthur
    Cherry Tree Wedmans Lane
    Rotherwick
    RG27 9BN Basingstoke
    Hampshire
    Secretary
    Cherry Tree Wedmans Lane
    Rotherwick
    RG27 9BN Basingstoke
    Hampshire
    British14258800001
    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
    BritishSolicitor47785600002
    MARSHALL, Brian
    Owls Hall Chimney Street
    Hundon
    CO10 8DX Sudbury
    Suffolk
    Nominee Secretary
    Owls Hall Chimney Street
    Hundon
    CO10 8DX Sudbury
    Suffolk
    British900008320001
    PROCTOR, Martina
    37a
    Madingley Road
    CB3 0EL Cambridge
    Secretary
    37a
    Madingley Road
    CB3 0EL Cambridge
    British43777590001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ALDEN, Peter James
    32 Brookside
    CB2 1JQ Cambridge
    Director
    32 Brookside
    CB2 1JQ Cambridge
    BritishManaging Director40967330002
    BINNS, Graham
    14 Elsworthy Terrace
    NW13 London
    Director
    14 Elsworthy Terrace
    NW13 London
    BritishCompany Director14258830001
    BRODSKY, Julian Alvin
    1004 Swallow Drive
    Cherryhill
    New Jersey
    08003
    Usa
    Director
    1004 Swallow Drive
    Cherryhill
    New Jersey
    08003
    Usa
    AmericanVice Chairman11120770001
    BURGESS, Alan Graham
    31 Beechfield
    Newton Toney
    SP4 0HQ Salisbury
    Wiltshire
    Director
    31 Beechfield
    Newton Toney
    SP4 0HQ Salisbury
    Wiltshire
    EnglandBritishCompany Director14258840001
    CAMPBELL, Gerald Daniel
    18 Ringwood Avenue
    N2 9NS London
    Director
    18 Ringwood Avenue
    N2 9NS London
    AmericanCompany Director48066760001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    CHEW, Mun Chun
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Director
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    SingaporeanDeputy Managing Director36124880001
    CHEW, Mun Chun
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Director
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    SingaporeanDeputy Managing Director36124880001
    CHIA, Choon Wei, Doctor
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Director
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    SingaporeanEngineer35806810001
    CHURCHILL, Daniel Creighton
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    Director
    Helliers Chapel Road
    Buckleberry Common
    RG7 6NN Reading
    Berkshire
    AmericanCompany Director34603880001
    COSGROVE, Charles Henry
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    Director
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    AmericanCompany Director36156420001
    DAVENPORT, Hugo Riddell Agard Bramhall
    19 Wingate Way
    CB2 2HD Cambridge
    Cambridgeshire
    Director
    19 Wingate Way
    CB2 2HD Cambridge
    Cambridgeshire
    BritishCompany Director6298250001
    DAVIES, Richard James
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    Director
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    AmericanPresident45182540001
    FORMAN, Michael
    111 Bel Air Road
    Los Angeles
    California 90077
    Usa
    Director
    111 Bel Air Road
    Los Angeles
    California 90077
    Usa
    UsaCompany Director14258820001
    FUNK, Peter Carveth
    Shady Cottage Augres
    Trinity
    JE3 5FR Jersey
    Director
    Shady Cottage Augres
    Trinity
    JE3 5FR Jersey
    United KingdomAmericanCompany Director48070140001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritishAccountant96956740001
    GOWEN, Wayne Lyle
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Director
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    BritishCompany Executive39694410001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    AmericanChief Financial Officer75381740001
    HO, Lam Phoh
    129 Tanah Kerah Kechill Road
    1646 Singapore
    Director
    129 Tanah Kerah Kechill Road
    1646 Singapore
    SingaporeanGeneral Manager Of Singapore T36156430001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KHOO, Chek Ngee
    27 Mt Faber Road
    …07-08 Faber Lodge
    Singapore 0409
    Singapore
    Director
    27 Mt Faber Road
    …07-08 Faber Lodge
    Singapore 0409
    Singapore
    SingaporeanEngineer41959910001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us CitizenChief Executive Officer79688880001

    Does ANGLIA CABLE COMMUNICATIONS 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)
    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)
    • 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 Jun 24, 2004
    Delivered On Jun 30, 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
    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
    • Credit Suisse First Boston
    Transactions
    • Jun 30, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 06, 1998
    Delivered On Jan 23, 1998
    Satisfied
    Amount secured
    All obligations and liabilities whether actual or contingent now or hereafter due, owing or incurred to the chargee in its capacity as security trustee by the company and/or all or any of the other companies named therein under or pursuant to the agreement and/or the composite guarantee and debenture and/or the security trust deed and/or any of the other security documents, all obligations and liabilities due owing or incurred by the company and/or all or any of the other companies named therein to the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements, and to the bond providers, if any (or any of them) in respect of any indemnity from the company and/or all or any of the other companies named therein issued in connection with the bond provision arrangements
    Short particulars
    Units 17-19 raynham road bishop's stortford herts CM23 5PB t/n HD263066. 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 Bank of New York
    Transactions
    • Jan 23, 1998Registration of a charge (395)
    • Jun 26, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 08, 1993
    Delivered On Oct 15, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17/19 raynham road bishops stortford heryfordshire t/no HD263066.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 15, 1993Registration of a charge (395)
    • Jun 15, 2002Statement 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