VIRGIN MEDIA PCHC II LIMITED

VIRGIN MEDIA PCHC II LIMITED

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

    Company NameVIRGIN MEDIA PCHC II LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02835551
    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 VIRGIN MEDIA PCHC II LIMITED?

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

    Where is VIRGIN MEDIA PCHC II LIMITED located?

    Registered Office Address
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of VIRGIN MEDIA PCHC II LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLETEL (UK) LIMITEDSep 28, 1993Sep 28, 1993
    REVISEMOBILE ENTERPRISES LIMITEDJul 13, 1993Jul 13, 1993

    What are the latest accounts for VIRGIN MEDIA PCHC II LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for VIRGIN MEDIA PCHC II LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Termination of appointment of Severina-Pompilia Pascu as a director on Nov 16, 2020

    1 pagesTM01

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on Jun 12, 2020 with no updates

    3 pagesCS01

    Appointment of Caroline Bernadette Elizabeth Withers as a director on Apr 23, 2020

    2 pagesAP01

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

    2 pagesAP01

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

    1 pagesTM01

    Appointment of Severina-Pompilia Pascu as a director on Mar 03, 2020

    2 pagesAP01

    Change of details for Virgin Media Limited as a person with significant control on Dec 02, 2019

    2 pagesPSC05

    Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 500 Brook Drive Reading RG2 6UU on Dec 16, 2019

    1 pagesAD01

    Secretary's details changed for Gillian Elizabeth James on Oct 07, 2019

    1 pagesCH03

    Total exemption full accounts made up to Dec 31, 2018

    10 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    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

    Confirmation statement made on Jun 12, 2019 with updates

    4 pagesCS01

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Who are the officers of VIRGIN MEDIA PCHC II LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151005660001
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish182167230001
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish267964620001
    WITHERS, Caroline Bernadette Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritish248424940001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    SETCHELL, Sara Elizabeth
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    Secretary
    Broadwalk House
    5 Appold Street
    EC2A 2HA London
    British35898650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BLUMENTHAL, George
    900 Park Avenue
    New York
    FOREIGN Usa
    Director
    900 Park Avenue
    New York
    FOREIGN Usa
    Us Citizen36511670001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritish248424970001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    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
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HEIDARY, Hamid Reza
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    Director
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    American48966390001
    HINDLEY, Alan
    Cedar Lodge Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    Director
    Cedar Lodge Coldmoorholme Lane
    SL8 5PS Bourne End
    Buckinghamshire
    EnglandBritish59366960001
    HOCHMAN-BLAIR, Lauren
    454 201 Prospect Avenue
    West Orange
    CHANNEL New Jersey
    Usa
    Director
    454 201 Prospect Avenue
    West Orange
    CHANNEL New Jersey
    Usa
    American37332070001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Director
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    American41358150002
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    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
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCCABE, Colman Patrick
    51 Cleaver Square
    Kennington
    SE11 4EA London
    Director
    51 Cleaver Square
    Kennington
    SE11 4EA London
    Irish35898750002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanian267797160001
    PEGELLA, Maurice Vondy
    7 Grays Lane
    KT21 1BS Ashtead
    Surrey
    Director
    7 Grays Lane
    KT21 1BS Ashtead
    Surrey
    British102510960001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Director
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Director
    9 William Street House
    William Street
    SW1X 9HH London
    American89618040001
    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

    Who are the persons with significant control of VIRGIN MEDIA PCHC II LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2591237
    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 VIRGIN MEDIA PCHC II 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 Apr 30, 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 30, 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)
    • Jan 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Jan 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Jan 19, 2010
    Delivered On Feb 11, 2010
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land and warehouse premises at glasgow road renfrew t/n REN93989.
    Persons Entitled
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Feb 11, 2010Registration of a charge (MG01)
    • Aug 27, 2010Statement 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)
    An alternative bridge composite debenture
    Created On Jun 16, 2006
    Delivered On Jun 29, 2006
    Satisfied
    Amount secured
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Dec 21, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 10TH march 2006 and
    Created On Mar 03, 2006
    Delivered On Mar 18, 2006
    Satisfied
    Amount secured
    The security trustee liabilities, the senior liabilities and the hedging liabilities under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects comprising land and warehouse premises at glasgow road renfrew t/n REN93989.
    Persons Entitled
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 18, 2006Registration of a charge (395)
    • Jul 01, 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)
    A standard security which was presented for registration in scotland on 22 april 2004 and
    Created On Apr 14, 2004
    Delivered On May 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Lands and warehouse premises at glasgow road renfrew t/n REN93989.
    Persons Entitled
    • Credit Suisse First Boston (The Security Trustee)
    Transactions
    • May 07, 2004Registration of a charge (395)
    • Feb 20, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 13, 2004
    Delivered On Apr 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held. By way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 22, 2004Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • Oct 03, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 09 october 2001 and
    Created On Sep 26, 2001
    Delivered On Oct 24, 2001
    Satisfied
    Amount secured
    The payment and discharge of all monies and liabilities whatsoever constituting the obligations which the company may at any time have to the chargee (whether for its own account or as trustee for the secured parties) or any of the secured parties under or in pursuance of the finance documents (including the debenture) including any liability in respect of further advances made by the secured parties under the finance documents (all terms as defined)
    Short particulars
    The subjects comprisng the lands and wharehouse premises at glasgow road, renfrew t/n REN93989.
    Persons Entitled
    • Chase Manhattan International Limited as Security Trustee
    Transactions
    • Oct 24, 2001Registration of a charge (395)
    • Sep 08, 2004Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 23 april 2001 and
    Created On Apr 12, 2001
    Delivered On May 04, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to finance documents (including the debenture)
    Short particulars
    Land and warehouse premises at glasgow road/hillington road renfrew t/n REN93989.
    Persons Entitled
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • May 04, 2001Registration of a charge (395)
    • Sep 08, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Created On Feb 21, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    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
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • Feb 23, 2001Registration of a charge (395)
    • Jun 28, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 17, 1997
    Delivered On Oct 30, 1997
    Satisfied
    Amount secured
    Each and every liability which the company (the "chargor") may now or hereafter have to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents including any liability in respect of any further advances made thereunder (the "secured obligations")
    Short particulars
    (See schedules attached to form M395 for details of all the property). 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
    • Chase Manhattan International Limited (As Security Trustee)
    Transactions
    • Oct 30, 1997Registration of a charge (395)
    • Aug 11, 1999Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 20 october 1997
    Created On Oct 17, 1997
    Delivered On Oct 23, 1997
    Satisfied
    Amount secured
    The secured obligations as defined in the debenture between ntl(UK) group inc and others and chase manhattam international limited as security trustee dated 17 october 1997
    Short particulars
    All and whole the subjects comprising land and warehouse premises at glasgow road/hillington road renfrew t/n REN79423.
    Persons Entitled
    • Chase Manhattan International Limited(Security Trustee)
    Transactions
    • Oct 23, 1997Registration of a charge (395)
    • Aug 11, 1999Statement 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