FLEXTECH L LIMITED

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

    Company NameFLEXTECH L LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02802598
    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 FLEXTECH L LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is FLEXTECH L 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 FLEXTECH L LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIVING TV LIMITEDJan 28, 2005Jan 28, 2005
    UK LIVING LIMITEDJul 09, 1993Jul 09, 1993
    FC1039 LIMITEDMar 23, 1993Mar 23, 1993

    What are the latest accounts for FLEXTECH L LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for FLEXTECH L LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLEXTECH L 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

    Statement of capital on Dec 10, 2015

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    2 pagesMR04

    Annual return made up to Sep 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 05, 2015

    Statement of capital on Oct 05, 2015

    • Capital: GBP 1,360
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    12 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Sep 30, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2014

    Statement of capital on Oct 01, 2014

    • Capital: GBP 1,360
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    13 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesGUARANTEE2

    Auditor's resignation

    6 pagesAUD

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Caroline Withers as a director

    1 pagesTM01

    Appointment of Mine Ozkan Hifzi as a director

    2 pagesAP01

    Appointment of Robert Dominic Dunn as a director

    2 pagesAP01

    Termination of appointment of Robert Gale as a director

    1 pagesTM01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 09, 2013

    Statement of capital on Oct 09, 2013

    • Capital: GBP 1,360
    SH01

    Who are the officers of FLEXTECH L 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
    154162830002
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishSolicitor182167230001
    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
    KEEBLE, John
    4 Turner Road
    SL3 7AN Slough
    Berkshire
    Secretary
    4 Turner Road
    SL3 7AN Slough
    Berkshire
    British29186090001
    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
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COHEN, Anthony Lewis
    91 Rodenhurst Road
    SW4 8AF London
    Director
    91 Rodenhurst Road
    SW4 8AF London
    EnglandBritishCompany Director43446570001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DALVI, Ajit
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    Director
    1400 Lake Hearn Drive
    30319 Atlanta
    Georgia
    Usa
    IndianDirector56767100001
    DUNN, Richard Johann
    Broom Road
    Teddington Lock
    TW11 9NT Teddington
    Middlesex
    Director
    Broom Road
    Teddington Lock
    TW11 9NT Teddington
    Middlesex
    BritishDirector35783010003
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishAccountant96956740001
    GARDNER, Lindsay
    460 Brentwood Drive
    FOREIGN Atlanta
    Fulton 30350
    Usa
    Director
    460 Brentwood Drive
    FOREIGN Atlanta
    Fulton 30350
    Usa
    AmericanCompany Director48975960001
    HARMAN, Phillip Brent
    1 Cartwright Way
    Barnes
    SW13 8HD London
    Director
    1 Cartwright Way
    Barnes
    SW13 8HD London
    New ZealanderCompany Manager51102310001
    HUMBY, Nicholas Wayne
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    Director
    1 The Paddock
    Hartley Wintney
    RG27 8UB Hook
    Hampshire
    BritishAccountant34217160002
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    BritishAccountant28242190001
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    BritishAccountant37860010002
    MACKENZIE, Robert Mario
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor47785600002
    OPIE, Lisa Moreen
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    Director
    6 Millfield
    HP4 2PB Berkhamsted
    Hertfordshire
    United KingdomBritishTelevision Executive88563310001
    OWEN, Keith Stephen
    Field End
    Silkmore Lane
    KT24 6JQ West Horsley
    Surrey
    Director
    Field End
    Silkmore Lane
    KT24 6JQ West Horsley
    Surrey
    United KingdomBritishManaging Director85116620001
    PHILLIPS, Michael John
    Broom Road
    Teddington Lock
    TW11 9NT Teddington
    Middlesex
    Director
    Broom Road
    Teddington Lock
    TW11 9NT Teddington
    Middlesex
    BritishDirector38804260001
    REDELLA, Robert
    1400 Lake Hearn Drive
    Atlanta Georgia 30319
    FOREIGN Usa
    Director
    1400 Lake Hearn Drive
    Atlanta Georgia 30319
    FOREIGN Usa
    AmericanDirector36031190002
    SINGER, Adam Nicholas
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    Director
    8 Oxhey Road
    Oxhey
    WD1 4QE Watford
    Hertfordshire
    BritishCompany Director35783020005
    SINGER, Adam Nicholas
    10747 East Crestline Circle
    Englewood Arapahoe Colorado 80111
    Usa
    Director
    10747 East Crestline Circle
    Englewood Arapahoe Colorado 80111
    Usa
    BritishCompany Director35783020003
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    TAYLOR, Joyce
    1 Woodland Rise
    Muswell Hill
    N10 3UP London
    Director
    1 Woodland Rise
    Muswell Hill
    N10 3UP London
    BritishChief Executive Officer47879820001
    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 KingdomBritishSolicitor164134250001
    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 KingdomBritishSolicitor164134250001
    WALL, Malcolm Robert
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    Director
    The Close
    2 Longfield Drive East Sheen
    SW14 7AU London
    EnglandBritishDirector178772080002
    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 KingdomBritishSolicitor140137570002
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Nominee Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does FLEXTECH L LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 29, 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
    • Apr 29, 2010Registration of a charge (MG01)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    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)
    • Nov 25, 2015Satisfaction of a charge (MR04)
    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)
    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)
    Composite debenture
    Created On May 10, 2005
    Delivered On May 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors to the beneficiaries (or any of them) 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 fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • May 18, 2005Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    New composite guarantee and debenture
    Created On Jul 14, 2004
    Delivered On Jul 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 28, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    New composite guarantee and debenture
    Created On Jul 14, 2004
    Delivered On Jul 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • Jul 22, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Created On Mar 16, 2001
    Delivered On Mar 23, 2001
    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
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii).all rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement,the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture,including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge.. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • Mar 23, 2001Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Composite debenture
    Created On Mar 02, 2000
    Delivered On Mar 16, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever
    Short particulars
    All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details.
    Persons Entitled
    • The Toronto-Dominion Bank
    Transactions
    • Mar 16, 2000Registration of a charge (395)
    • Jun 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed
    Created On Aug 27, 1997
    Delivered On Sep 12, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees supplemental to the composite debenture dated 27TH august 1997 and under the terms of the transaction documents specified therein
    Short particulars
    All the undertaking goodwill property assets and rights of such chargor under the terms of the debenture (the "charged assets"). 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)
    Fixed and floating charge
    Created On Sep 27, 1994
    Delivered On Oct 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 06, 1994Registration of a charge (395)
    • Sep 19, 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