ROTHERHAM CABLE COMMUNICATIONS LIMITED

ROTHERHAM CABLE COMMUNICATIONS LIMITED

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

    Company NameROTHERHAM CABLE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02455726
    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 ROTHERHAM CABLE COMMUNICATIONS LIMITED?

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

    Where is ROTHERHAM 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 ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTH YORKSHIRE CABLEVISION HOLDING COMPANY LIMITEDFeb 23, 1993Feb 23, 1993
    PACIFIC TELESIS UK (10) LIMITED Dec 28, 1989Dec 28, 1989

    What are the latest accounts for ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for ROTHERHAM 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

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

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

    2 pagesCH01

    Termination of appointment of Joanne Christine Tillbrook as a director on Dec 31, 2012

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director on Dec 31, 2012

    2 pagesAP01

    Annual return made up to Nov 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2012

    Statement of capital on Dec 03, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    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 Nov 30, 2011 with full list of shareholders

    3 pagesAR01

    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 Nov 30, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Who are the officers of ROTHERHAM CABLE COMMUNICATIONS 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
    151395780001
    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
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretary
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    Director
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    British73356750005
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    Director
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    British & South African73356750002
    CHIA, Choon Wei, Doctor
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Director
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Singaporean35806810001
    CLEARY, Therese Madeleine
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Director
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Usa1541090001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    COSGROVE, Charles Henry
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    Director
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    American36156420001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Director
    10 Rue De La Cure
    75016 Paris
    France
    French34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HO, Alan Boon Teck
    1 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    Director
    1 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    British38041190001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MASSEY, Bruce Madison
    Brook House
    Hardings Lane Middleton
    LS29 0BB Ilkley
    West Yorkshire
    Director
    Brook House
    Hardings Lane Middleton
    LS29 0BB Ilkley
    West Yorkshire
    American27256040001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MILLER, Forrest Edward
    8 Del Mar Court
    Orinda California 74563
    FOREIGN
    Usa
    Director
    8 Del Mar Court
    Orinda California 74563
    FOREIGN
    Usa
    Usa1541100001
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Director
    10 Rue Lafayette
    Versailles 78000
    France
    French39159970001
    SHERWOOD, Donald Nelson
    941 Veterans Drive
    FOREIGN Martinez
    California 94553
    Usa
    Director
    941 Veterans Drive
    FOREIGN Martinez
    California 94553
    Usa
    American27728270001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    SZE, Helen Wang Yee
    17 Fountain House
    W1Y 3WA London
    Director
    17 Fountain House
    W1Y 3WA London
    Usa39451720001
    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
    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
    TURNER, John Charles
    25 Fontarabia Road
    SW11 5PE London
    Director
    25 Fontarabia Road
    SW11 5PE London
    British45740430001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    WOOD, Andrew Brian
    51a Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    Director
    51a Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    EnglandBritish32577720001
    WOODS, Leslie Joseph
    1100 Pomona Avenue
    FOREIGN Albany
    California 94706
    Usa
    Director
    1100 Pomona Avenue
    FOREIGN Albany
    California 94706
    Usa
    American28624370001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002

    Does ROTHERHAM CABLE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming Leasing (Number 4) Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Commercial Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 20, 1998
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Short particulars
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Jan 20, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on any account whatsoever under or pursuant to the finance documents (including the debenture)
    Short particulars
    Fixed and floating charge over all undertaking property and assets present and future including goodwill intellectual property benefit of licences all earnings all debts shares and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 1996
    Delivered On Jan 10, 1997
    Satisfied
    Amount secured
    Each and every liability now due or to become due from the company to the chargee under the terms of the operative documents (as defined) and this debenture
    Short particulars
    By way of fixed charge all its real property and its tangible movable property. See the mortgage charge document for full details.
    Persons Entitled
    • Natwest Specialist Finance Limited
    Transactions
    • Jan 10, 1997Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 1996
    Delivered On Jan 10, 1997
    Satisfied
    Amount secured
    Each and every liability which the company may on or after 24TH december, 1996 have to the chargee (wether soley or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal, interest or otherwise) on or after 24TH december, 1996 owing, due or incurred by the company to the chargee in respect of any such liabilities (the "secured obligations") provided that every payment by the company of any sum in respect of the liabilities covenanted to be discharged in clause 2.1 of the debenture by the company to or for the account of the chargee which is made in accordance with the terms of the operative document under which such sum is payable to the chargee shall operate in satisfaction pro tanto of such covenant
    Short particulars
    The company charges in favour of the lessor by way of fixed charge (a) the real property; (b) its tangible movable property; (c) subject to clause 9.3 of the debenture, all rights and claims to which the company is on or may after the 24TH december 1996 become entitled in relation to all moneys on or at any time after 24TH december 1996 standing to the credit of any bank accounts (including each charged account and each lessor collateral account but excluding each lc collateral account and each transit account) together with all rights and claims relating or attaching thereto (including the right to interest); (d) the intellectual property; (e) all goodwill (including all brand names not otherwise subject to a fixed charge or assignment by or pursuant to the debenture) on or at any time after the 24TH december 1996 belonging to the company;. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming Leasing (Number 4) Limited
    Transactions
    • Jan 10, 1997Registration of a charge (395)
    • Feb 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 1996
    Delivered On Jan 10, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the operative documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Commercial Limited
    Transactions
    • Jan 10, 1997Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 1996
    Delivered On Jan 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the "facility documents" (as defined in the debenture)
    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
    Transactions
    • Jan 09, 1997Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 1996
    Delivered On Jul 22, 1996
    Satisfied
    Amount secured
    All monies due from the company to the trustee (whether for its own account or as trustee for the beneficiaries) or any other beneficiaries under or pursuant to the facility document (as defined)
    Short particulars
    By way of fixed charge the real property, its tangible movable property, all rights and claims to which the company may after 4 july 1996 be entitled in relation to all monies standing to the credit of any bank accounts, the intellectual property. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 22, 1996Registration of a charge (395)
    • Mar 07, 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