NTL CABLECOMMS BURY AND ROCHDALE

NTL CABLECOMMS BURY AND ROCHDALE

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

    Company NameNTL CABLECOMMS BURY AND ROCHDALE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02446183
    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 CABLECOMMS BURY AND ROCHDALE?

    • Other telecommunications activities (61900) / Information and communication

    Where is NTL CABLECOMMS BURY AND ROCHDALE located?

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

    What were the previous names of NTL CABLECOMMS BURY AND ROCHDALE?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS COMMUNICATIONS CABLECOMMS BURY ANDROCHDALEFeb 26, 1999Feb 26, 1999
    NYNEX CABLECOMMS BURY AND ROCHDALESep 01, 1993Sep 01, 1993
    COMMENT CABLEVISION BURY AND ROCHDALE LIMITEDDec 20, 1989Dec 20, 1989
    CLEMATIS CABLE LIMITEDNov 24, 1989Nov 24, 1989

    What are the latest accounts for NTL CABLECOMMS BURY AND ROCHDALE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for NTL CABLECOMMS BURY AND ROCHDALE?

    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

    20 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 25, 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors authority. 04/07/2017
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 8 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 024461830012 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Satisfaction of charge 024461830013 in full

    1 pagesMR04

    Satisfaction of charge 024461830014 in full

    1 pagesMR04

    Satisfaction of charge 024461830015 in full

    1 pagesMR04

    Satisfaction of charge 024461830019 in full

    1 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 024461830017 in full

    1 pagesMR04

    Satisfaction of charge 024461830018 in full

    1 pagesMR04

    Satisfaction of charge 024461830016 in full

    1 pagesMR04

    Satisfaction of charge 024461830020 in full

    1 pagesMR04

    Who are the officers of NTL CABLECOMMS BURY AND ROCHDALE?

    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
    151327530001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishSolicitor182167230001
    ATHERSYCH, Christopher John
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    Secretary
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    British78115670003
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secretary
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    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
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Secretary
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    BritishExecutive Director33612180001
    MERCER, Edward Peter Opgard
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    Secretary
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    British1581580001
    REPP, Paul Howard
    3 Eagle Place
    Roland Way
    SW7 3RG London
    Secretary
    3 Eagle Place
    Roland Way
    SW7 3RG London
    British36232420001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, Michael Coplen
    13 Joanna Way
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Director
    13 Joanna Way
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    AmericanCable Executive4334720001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritishFinance Director62452090001
    BLACKBURN, Richard Wallace
    52 Reeder Lane
    New Canaan
    Connecticut 06840 United States Of America
    Director
    52 Reeder Lane
    New Canaan
    Connecticut 06840 United States Of America
    AmericanDirector28865270001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    BritishChief Executive Officer143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Director
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    BritishLegal Advisor70777230001
    CONNELL, Eugene Patrick
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    Director
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    AmericanDirector34358920001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    BritishLegal Advisor70776760001
    DORMAND, John Donkin, The Right Honourable The Lord Dormand Of Eastingto
    Durham Cottage
    Stretton Road
    LE15 7SH Clipsham
    Oakham Leicestershire
    Director
    Durham Cottage
    Stretton Road
    LE15 7SH Clipsham
    Oakham Leicestershire
    BritishCompany Director38029030002
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Director
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    CanadianLawyer48244660002
    FARINA, Joseph Carmelo
    50 Riverside Drive
    10024 New York
    Usa
    Director
    50 Riverside Drive
    10024 New York
    Usa
    AmericanDirector35864100001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishAccountant96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritishAccountant96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    AmericanChief Financial Officer75381740001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KILLIAN, John Francis
    Five Anchors
    21 Eriswell Crescent
    KT12 5DS Burwood Park
    Surrey
    Director
    Five Anchors
    21 Eriswell Crescent
    KT12 5DS Burwood Park
    Surrey
    AmericanGroup Executive57965080001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us CitizenChief Executive Officer79688880001
    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 KingdomBritishSolicitor47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Director
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    BritishExecutive Director33612180001
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    BritishCompany Director2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Director
    33 Saint Jamess Gardens
    W11 4RF London
    AustralianLawyer63615470001

    Who are the persons with significant control of NTL CABLECOMMS BURY AND ROCHDALE?

    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 Number3709869
    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 CABLECOMMS BURY AND ROCHDALE have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 21, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Feb 01, 2017
    Delivered On Feb 07, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Feb 07, 2017Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch as Security Trustee
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Feb 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 28, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    Confirmation deed
    Created On Mar 03, 2011
    Delivered On Mar 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the security trustee, 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) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the issuance of the new notes, the new guarantees and the new indenture and the transactions contemplated thereby and hereby confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of liens under and subject to the terms of the liens, 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
    • Mar 15, 2011Registration of a charge (MG01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    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)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On May 04, 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
    • May 04, 2010Registration of a charge (MG01)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    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)
    • Aug 02, 2017Satisfaction of a charge (MR04)
    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 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 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 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)

    Does NTL CABLECOMMS BURY AND ROCHDALE have any insolvency cases?

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