NTL CABLECOMMS LANCASHIRE NO. 1

NTL CABLECOMMS LANCASHIRE NO. 1

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

    Company NameNTL CABLECOMMS LANCASHIRE NO. 1
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02453249
    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 CABLECOMMS LANCASHIRE NO. 1?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is NTL CABLECOMMS LANCASHIRE NO. 1 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 CABLECOMMS LANCASHIRE NO. 1?

    Previous Company Names
    Company NameFromUntil
    CABLE & WIRELESS COMMUNICATIONS CABLECOMMS LANCASHIRE NO.1Mar 01, 1999Mar 01, 1999
    NYNEX CABLECOMMS LANCASHIRE NO:1 LIMITEDSep 01, 1993Sep 01, 1993
    COMMENT CABLEVISION LANCASHIRE NO: 1 LIMITEDDec 11, 1990Dec 11, 1990
    COMMENT CABLEVISION CHESHIRE LIMITEDFeb 22, 1990Feb 22, 1990
    COMMENT CABLEVISION WIGAN LIMITEDDec 18, 1989Dec 18, 1989

    What are the latest accounts for NTL CABLECOMMS LANCASHIRE NO. 1?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for NTL CABLECOMMS LANCASHIRE NO. 1?

    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

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    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

    Annual return made up to Dec 18, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 20, 2011

    Statement of capital on Dec 20, 2011

    • Capital: GBP 2
    SH01

    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

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

    2 pagesAP01

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

    1 pagesTM01

    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 Apr 01, 2011

    1 pagesAD01

    Annual return made up to Dec 18, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    legacy

    25 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    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

    Who are the officers of NTL CABLECOMMS LANCASHIRE NO. 1?

    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
    151351810001
    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
    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
    British47785600002
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Secretary
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    British33612180001
    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
    American4334720001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Director
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    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
    American28865270001
    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
    CONNELL, Eugene Patrick
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    Director
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    American34358920001
    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
    FARINA, Joseph Carmelo
    50 Riverside Drive
    10024 New York
    Usa
    Director
    50 Riverside Drive
    10024 New York
    Usa
    American35864100001
    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
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KILLIAN, John Francis
    Five Anchors
    21 Eriswell Crescent
    KT12 5DS Burwood Park
    Surrey
    Director
    Five Anchors
    21 Eriswell Crescent
    KT12 5DS Burwood Park
    Surrey
    American57965080001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    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
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Director
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    British33612180001
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Director
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Director
    33 Saint Jamess Gardens
    W11 4RF London
    Australian63615470001
    MYERS, Stephen Elmer
    6640 Se South Marina Way
    Stuart Florida 34996
    FOREIGN
    Usa
    Director
    6640 Se South Marina Way
    Stuart Florida 34996
    FOREIGN
    Usa
    Us Citizen10109950001
    RABUFFO, Lawrence Bruce
    Cherrywood
    17 The Barton
    KT11 2NJ Cobham
    Surrey
    Director
    Cherrywood
    17 The Barton
    KT11 2NJ Cobham
    Surrey
    American36236680002

    Does NTL CABLECOMMS LANCASHIRE NO. 1 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)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Sep 06, 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)
    • Sep 06, 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 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)

    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