FILEGALE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFILEGALE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02804553
    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 FILEGALE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FILEGALE LIMITED located?

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

    What are the latest accounts for FILEGALE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for FILEGALE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Termination of appointment of William Thomas Castell as a director on Mar 09, 2020

    1 pagesTM01

    Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020

    2 pagesAP01

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Appointment of Mr William Thomas Castell as a director on Sep 09, 2019

    2 pagesAP01

    Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019

    1 pagesTM01

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

    2 pagesAD03

    Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire 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 SE1 2AF on Jul 31, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 09, 2019

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Mar 29, 2019 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Apr 03, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c and capital redemption reserve 27/03/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Mar 29, 2017 with updates

    5 pagesCS01

    Who are the officers of FILEGALE 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
    151020920001
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishSolicitor182167230001
    MCNEIL, Roderick Gregor
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishActing Chief Financial Officer267964620001
    BIRKETT, David Alston
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Secretary
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    British31183050001
    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
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Secretary
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    BritishChartered Accountant40145520002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    RUSSELL, Mark David
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    Secretary
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    BritishCompany Secretary10917760001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    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
    CASTELL, William Thomas
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritishActing Chief Finance Officer248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritishChief Financial Officer179134020002
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Director
    10 Rue De La Cure
    75016 Paris
    France
    FrenchCompany Director34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Director
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritishCompany Director50246030004
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Director
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    BritishChartered Accountant40145520002
    HERBERT, Graham Peter
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    Director
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    BelgiumBritishSales Director108074780001
    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
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    JONES, Anthony John
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    Director
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    BritishOperations Director58872300001
    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 KingdomBritishSolicitor47785600002
    MCMONIGALL, John Phillips
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    Director
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    BritishVenture Capitalist10067900001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Director
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    SEXTON, Ian Tony
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    Director
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    BritishDirector74079950001
    SMART, Harald Ernest
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    Director
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    EnglandBritishCompany Director82939900001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    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
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanCe53941940001
    WILKINSON, Linda Gay
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    Director
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    United KingdomBritishChief Executive34375630002
    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
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of FILEGALE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2798236
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does FILEGALE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due to the chargee, 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) 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
    • Jul 08, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On May 04, 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
    • May 04, 2010Registration of a charge (MG01)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    A 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)
    • Oct 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    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 Dec 21, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever 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
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • Dec 23, 2004Registration 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)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Aug 04, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • Jun 03, 1999Registration of a charge (395)
    • Dec 22, 2004Statement 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
    • 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 May 27, 1997
    Delivered On Jun 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as trustee for the beneficiaries) under or pursuant to the debenture and under or pursuant to the facility documents (as defined) (including 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
    • Jun 11, 1997Registration of a charge (395)
    • Jan 22, 1998Statement of satisfaction of a charge in full or part (403a)

    Does FILEGALE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2019Commencement of winding up
    May 12, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    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