UK GOLD SATELLITE INVESTMENTS LIMITED

UK GOLD SATELLITE INVESTMENTS LIMITED

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

    Company NameUK GOLD SATELLITE INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02710978
    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 UK GOLD SATELLITE INVESTMENTS LIMITED?

    • Television programming and broadcasting activities (60200) / Information and communication

    Where is UK GOLD SATELLITE INVESTMENTS LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of UK GOLD SATELLITE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FLEXTECH SATELLITE INVESTMENTS LIMITEDMay 19, 1997May 19, 1997
    COX PROGRAMMING LIMITEDOct 19, 1992Oct 19, 1992
    FC1026 LIMITEDApr 30, 1992Apr 30, 1992

    What are the latest accounts for UK GOLD SATELLITE INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for UK GOLD SATELLITE INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UK GOLD SATELLITE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Statement of capital on Apr 16, 2014

    • Capital: GBP 1
    4 pagesSH19

    Registered office address changed from * 245 Hammersmith Road London W6 8PW United Kingdom* on Apr 15, 2014

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Marcus Peter Arthur as a director

    2 pagesAP01

    Termination of appointment of Philip Vincent as a director

    1 pagesTM01

    Appointment of Mr Andrew Bott as a director

    2 pagesAP01

    Termination of appointment of Sophia Pryor as a secretary

    1 pagesTM02

    Termination of appointment of Marcus Arthur as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    9 pagesAA

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

    4 pagesAR01

    Termination of appointment of Ms Obe as a director

    1 pagesTM01

    Appointment of Marcus Peter Arthur as a director

    2 pagesAP01

    Termination of appointment of Ms Obe as a director

    1 pagesTM01

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

    10 pagesAA

    Appointment of Mrs Sophia Pryor as a secretary

    1 pagesAP03

    Certificate of change of name

    Company name changed flextech satellite investments LIMITED\certificate issued on 06/01/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 06, 2012

    Change company name resolution on Dec 14, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of UK GOLD SATELLITE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARTHUR, Marcus Peter
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandScottish104012990001
    BOTT, Andrew
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United StatesBritish183807630001
    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
    HATCHER, James
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    Secretary
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    British34461340001
    JAMES, Gillian Elizabeth
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    151598280001
    MERDEK, Andrew
    1400 Lake Hearn Drive
    Atlanta Georgia
    30319 U.S.A.
    Secretary
    1400 Lake Hearn Drive
    Atlanta Georgia
    30319 U.S.A.
    American35237220001
    PRYOR, Sophia
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Secretary
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    171513070001
    TAYLOR, Richard George
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    Secretary
    72 Hall Green Lane
    Hutton
    CM13 2QT Brentwood
    Essex
    British47989960001
    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
    ARTHUR, Marcus Peter
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    EnglandScottish104012990001
    BARNETT, Preston
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    American51891260001
    BENNETT, Jana
    Perryn Road
    W3 7LR London
    15
    Director
    Perryn Road
    W3 7LR London
    15
    United KingdomBritish158394570001
    BURNS, Katharine Elaine
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomCanadian138638110001
    CHILDS, Darren Michael
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    EnglandBritish76535930002
    CHUGANI, Neil
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    United KingdomBritish101656380001
    COOK, Stephen Sands
    8 Culford Gardens
    SW3 2ST London
    Director
    8 Culford Gardens
    SW3 2ST London
    British73000530001
    DALVI, Ajit
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    Indian56767100001
    DRESSER, Scott
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    United KingdomAmerican158581500001
    EISNER, Dean
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    American34461290002
    GOOZE-ZIJL, Joannes Anthonius Willem
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Dutch137560440001
    GRACE, Anthony Liam
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish68832030003
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New Zealander51102310001
    HATCHER, James
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    United StatesBritish34461340001
    HAYES, James
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    American34461310001
    HOLMES-DAVIES, Suezann
    Brewster Gardens
    W10 6AJ London
    40
    England
    Director
    Brewster Gardens
    W10 6AJ London
    40
    England
    United KingdomBritish146518810001
    KING, David John
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    Director
    52 Grove Park Terrace
    Chiswick
    W4 3QE London
    United KingdomBritish179020430001
    LLOYD-JONES, Jennifer Victoria
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    Director
    Friars Stile Road
    TW10 6NQ Richmond
    48a
    Surrey
    British129294710001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    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
    MURPHY, Caroline Esther
    160 Great Portland Street
    London
    W1W 5QA
    Director
    160 Great Portland Street
    London
    W1W 5QA
    EnglandBritish189260460001
    O'HARE, Eamonn
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    Director
    Hammersmith Road
    W6 8PW London
    245
    United Kingdom
    EnglandBritish152510020001
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritish88563310001
    ROBBINS, James
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    United States Of America
    American45112130001

    Does UK GOLD SATELLITE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge and assignment
    Created On Aug 27, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the transaction documents (as defined in the charge)
    Short particulars
    59,500 ordinary shares of £0.01 each in UK living and all other rights moneys benefits and other property as specified in the charge and assignment (the "charged property"). See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank(In It's Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • Sep 12, 1997Registration of a charge (395)
    • Jul 06, 2005Statement of satisfaction of a charge in full or part (403a)

    Does UK GOLD SATELLITE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 22, 2014Dissolved on
    Apr 01, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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