HALIFAX CABLE COMMUNICATIONS LIMITED

HALIFAX CABLE COMMUNICATIONS LIMITED

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

    Company NameHALIFAX CABLE COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02459173
    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 HALIFAX CABLE COMMUNICATIONS LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is HALIFAX CABLE COMMUNICATIONS LIMITED located?

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

    What were the previous names of HALIFAX CABLE COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELECABLE OF CALDERDALE LIMITED Sep 26, 1990Sep 26, 1990
    TELECABLE OF CALDERDALE AND KIRKLEES LIMITEDJan 30, 1990Jan 30, 1990
    LEGIBUS 1490 LIMITEDJan 12, 1990Jan 12, 1990

    What are the latest accounts for HALIFAX CABLE COMMUNICATIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for HALIFAX CABLE COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Liquidators' statement of receipts and payments to Nov 04, 2016

    8 pages4.68

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire United Kingdom RG27 9UP

    2 pagesAD03

    Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire United Kingdom 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 United Kingdom SE1 2AF on Nov 24, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 05, 2015

    LRESSP

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    16 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Satisfaction of charge 024591730014 in full

    4 pagesMR04

    Satisfaction of charge 024591730017 in full

    4 pagesMR04

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 024591730015 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 024591730016 in full

    4 pagesMR04

    Registration of charge 024591730017, created on Jan 28, 2015

    90 pagesMR01

    Annual return made up to Jan 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2015

    Statement of capital on Jan 12, 2015

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    18 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of HALIFAX 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
    151215870001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritish182167230001
    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
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    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
    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
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    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
    HARDY, George James Allan
    9 Regents Park Terrace
    NW1 7EE London
    Director
    9 Regents Park Terrace
    NW1 7EE London
    United KingdomBritish2276710001
    HERRING, Gordon Rea
    1489 Trading Point Lane
    Virginia Beach Virginia 23452
    FOREIGN
    Usa
    Director
    1489 Trading Point Lane
    Virginia Beach Virginia 23452
    FOREIGN
    Usa
    American2523390001
    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
    LEA, Page Gravely
    1102 Ditchley Road
    Virginia Beach Virginia 23451
    FOREIGN
    Usa
    Director
    1102 Ditchley Road
    Virginia Beach Virginia 23451
    FOREIGN
    Usa
    American2523400001
    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
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Director
    10 Rue Lafayette
    Versailles 78000
    France
    French39159970001
    RITTER JNR, Alfred Francis
    1555 Blandford Circle
    Norfolk Virginia 23505
    FOREIGN
    Usa
    Director
    1555 Blandford Circle
    Norfolk Virginia 23505
    FOREIGN
    Usa
    American2523410001
    ROBERTS, Richard David
    6121 Studeley Avenue
    Norfolk Virginia 23508
    Director
    6121 Studeley Avenue
    Norfolk Virginia 23508
    American2523420001
    RYAN, Louis F
    854 Jamestown Crescent
    23508 Norfolk
    Virginia
    Usa
    Director
    854 Jamestown Crescent
    23508 Norfolk
    Virginia
    Usa
    American53419240002
    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
    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

    Does HALIFAX CABLE COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • May 15, 2015Satisfaction 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)
    • May 15, 2015Satisfaction 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)
    • May 15, 2015Satisfaction 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)
    • May 15, 2015Satisfaction 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)
    • May 15, 2015Satisfaction of a charge (MR04)
    Composite debenture
    Created On Jun 10, 2010
    Delivered On Jun 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors (or any one or more of them) to the chargee and the senior finance parties (or any one or more of them) and 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
    Transactions
    • Jun 18, 2010Registration of a charge (MG01)
    • May 15, 2015Satisfaction of a charge (MR04)
    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 docuemnts (as defined) and this debenture
    Short particulars
    By way of fixed charge all its real property and all 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 of the other beneficiaries under or pursuant to the facility documents (as defined)
    Short particulars
    By way of fixed charge the real property, its tangible movable property, all rights and claims the company may after 4 july 1996 be entitled in relation to monies standing to the credit of any bank account 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)
    Debenture
    Created On Dec 21, 1994
    Delivered On Dec 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the financing documents (as defined in the debenture)
    Short particulars
    First floating charge over all assets (as defined) other than (I) any real property (as defined) and (ii) all or any of the company's rights (as defined) under or in connection with all present and future licences (as defined), environmental licences (as defined) and any other necessary authorisations (as defined). See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co. Limited
    Transactions
    • Dec 23, 1994Registration of a charge (395)
    • Mar 07, 1997Statement of satisfaction of a charge in full or part (403a)

    Does HALIFAX CABLE COMMUNICATIONS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 08, 2017Dissolved on
    Nov 05, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    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