YORKSHIRE CABLE LIMITED
Overview
Company Name | YORKSHIRE CABLE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02792601 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YORKSHIRE CABLE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is YORKSHIRE CABLE LIMITED located?
Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YORKSHIRE CABLE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for YORKSHIRE CABLE LIMITED?
Annual Return |
|
---|
What are the latest filings for YORKSHIRE CABLE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 11 in full | 3 pages | MR04 | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Appointment of Mine Ozkan Hifzi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Caroline Withers as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Gale as a director | 1 pages | TM01 | ||||||||||
Appointment of Robert Dominic Dunn as a director | 2 pages | AP01 | ||||||||||
legacy | 97 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Tillbrook as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of YORKSHIRE CABLE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | 151411380001 | |||||||
DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Chief Financial Officer | 179134020002 | ||||
HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Solicitor | 182167230001 | ||||
BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Managing Director | 52311710004 | |||||
CAMPBELL-ROSS, Roderick Clavil Hakewill | Director | 9 Moorlands LS29 9QZ Ilkley West Yorkshire | British | Company Director | 73356750005 | |||||
CAMPBELL-ROSS, Roderick Clavil Hakewill | Director | 56 Cambridge Road TW1 2HL East Twickenham Middlesex | British & South African | Company Director | 73356750002 | |||||
CHIA, Choon Wei, Doctor | Director | 32 Adis Road 01-41 Sophia Court Singapore 0922 | Singaporean | Vice President Vetures | 35806810001 | |||||
COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | Solicitor | 73000530008 | |||||
COSGROVE, Charles Henry | Director | 52 Oxley Road Valley Mansion 0923 Singapore | American | Managing Director | 36156420001 | |||||
GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Accountant | 96956740001 | ||||
GALTEAU, Philippe Xavier | Director | 10 Rue De La Cure 75016 Paris France | French | Company Director | 34577670001 | |||||
GRAY, Ian | Director | 61 Bathurst Mews W2 2SB London | United Kingdom | British | Company Director | 50246030004 | ||||
HO, Alan Boon Teck | Director | 1 Moorlands Westwood Drive LS29 9QZ Ilkley West Yorkshire | British | Deputy Managing Director | 38041190001 | |||||
HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | Solicitor | 77283810001 | |||||
ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | Chief Executive | 43836970001 | ||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||
MASSEY, Bruce Madison | Director | Brook House Hardings Lane Middleton LS29 0BB Ilkley West Yorkshire | American | Managing Director | 27256040001 | |||||
MILLER, David John | Director | 1 Asmara Road NW2 3SS London | United Kingdom | British | Chartered Accountant | 152304230002 | ||||
NOBLET, Marc Marie Bruno | Director | 10 Rue Lafayette Versailles 78000 France | French | Company Director | 39159970001 | |||||
SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | Finance Director | 79956240002 | |||||
STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | Director | 8281170001 | |||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TURNER, John Charles | Director | 25 Fontarabia Road SW11 5PE London | British | Telecoms Director | 45740430001 | |||||
VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | Ce | 53941940001 | |||||
WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 140137570002 | ||||
WOOD, Andrew Brian | Director | 51a Worminghall Road Ickford HP18 9JB Aylesbury Buckinghamshire | England | British | Chartered Accountant | 32577720001 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Does YORKSHIRE CABLE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company | Created On May 20, 1999 Delivered On Jun 03, 1999 | Satisfied | Amount secured (A) all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents | |
Short particulars By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all the company's right, title and interest in and to all claims to which the company is at the date of the debenture or may thereafter become entitled under and in relation to each of the lease documents to which it is a party.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 each of the following namely :- all its real property and its tangible movable property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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 (whether for its own account or as trustee for the beneficiaries as defined) or any of the other beneficiaries under or pursuant to the facility documents (as defined) and further advances made on or after 24TH december 1996 | |
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
Debenture | Created On Jul 04, 1996 Delivered On Jul 22, 1996 | Satisfied | Amount secured Each and every liability due or to become due from the company to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries under or pursuant to the facility documents (including the debenture) including any liability in respect of any further advances due by the company to the chargee for the beneficiaries (secured obligations) | |
Short particulars By way of fixed charge the real property its tangible property all rights and claims in relation to all monies standing to the credit of any bank accounts together with all rights , the intellectual property all goodwill debts shares investments proceeds of any insurance policies the assigned accounts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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