VIRGIN MEDIA PCHC II LIMITED
Overview
| Company Name | VIRGIN MEDIA PCHC II LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02835551 |
| 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 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 Address | No |
What were the previous names of VIRGIN MEDIA PCHC II LIMITED?
| Company Name | From | Until |
|---|---|---|
| CABLETEL (UK) LIMITED | Sep 28, 1993 | Sep 28, 1993 |
| REVISEMOBILE ENTERPRISES LIMITED | Jul 13, 1993 | Jul 13, 1993 |
What are the latest accounts for VIRGIN MEDIA PCHC II LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for VIRGIN MEDIA PCHC II LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
legacy | 89 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Termination of appointment of Severina-Pompilia Pascu as a director on Nov 16, 2020 | 1 pages | TM01 | ||
legacy | 3 pages | GUARANTEE1 | ||
Confirmation statement made on Jun 12, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Caroline Bernadette Elizabeth Withers as a director on Apr 23, 2020 | 2 pages | AP01 | ||
Appointment of Roderick Gregor Mcneil as a director on Mar 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of William Thomas Castell as a director on Mar 09, 2020 | 1 pages | TM01 | ||
Appointment of Severina-Pompilia Pascu as a director on Mar 03, 2020 | 2 pages | AP01 | ||
Change of details for Virgin Media Limited as a person with significant control on Dec 02, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Secretary's details changed for Gillian Elizabeth James on Oct 07, 2019 | 1 pages | CH03 | ||
Total exemption full accounts made up to Dec 31, 2018 | 10 pages | AA | ||
legacy | 88 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr William Thomas Castell as a director on Sep 09, 2019 | 2 pages | AP01 | ||
Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 12, 2019 with updates | 4 pages | CS01 | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT1 | ||
Who are the officers of VIRGIN MEDIA PCHC II LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom | 151005660001 | |||||||
| HIFZI, Mine Ozkan | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 182167230001 | |||||
| MCNEIL, Roderick Gregor | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 267964620001 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 248424940001 | |||||
| JAMES, Gillian Elizabeth | Secretary | 148 Selwyn Avenue Highams Park E4 9LS London | British | 72139660001 | ||||||
| LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||
| SETCHELL, Sara Elizabeth | Secretary | Broadwalk House 5 Appold Street EC2A 2HA London | British | 35898650001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BLUMENTHAL, George | Director | 900 Park Avenue New York FOREIGN Usa | Us Citizen | 36511670001 | ||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| CASTELL, William Thomas | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | England | British | 248424970001 | |||||
| DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 179134020002 | |||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| GALE, Robert Charles | Director | Station Road KT7 0NS Thames Ditton 42 Surrey | England | British | 96956740001 | |||||
| GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | 75381740001 | ||||||
| HEIDARY, Hamid Reza | Director | Fairways West Hill Golf Course Bagshot Road GU22 0QZ Worplesdon Hill Surrey | American | 48966390001 | ||||||
| HINDLEY, Alan | Director | Cedar Lodge Coldmoorholme Lane SL8 5PS Bourne End Buckinghamshire | England | British | 59366960001 | |||||
| HOCHMAN-BLAIR, Lauren | Director | 454 201 Prospect Avenue West Orange CHANNEL New Jersey Usa | American | 37332070001 | ||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||
| KNAPP, Barclay | Director | 59 Battle Road Princeton 08540 New Jersey 08540 Usa | American | 41358150002 | ||||||
| KNAPP, James Barclay | Director | 54 Hodge Road Princeton New Jersey 08540 Usa | Us Citizen | 79688880001 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MCCABE, Colman Patrick | Director | 51 Cleaver Square Kennington SE11 4EA London | Irish | 35898750002 | ||||||
| MCKELLAR, Ronald Alexander | Director | Halstead Stratfield Saye RG7 2EJ Reading Berkshire | British | 7345780001 | ||||||
| PASCU, Severina-Pompilia | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Switzerland | Romanian | 267797160001 | |||||
| PEGELLA, Maurice Vondy | Director | 7 Grays Lane KT21 1BS Ashtead Surrey | British | 102510960001 | ||||||
| RICHTER, Bret | Director | 245 East 63rd Street Apartment 20h 10021 New York New York United States | American | 86830760001 | ||||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| SCHUBERT, Scott Elliott | Director | 9 William Street House William Street SW1X 9HH London | American | 89618040001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 |
Who are the persons with significant control of VIRGIN MEDIA PCHC II LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Virgin Media Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does VIRGIN MEDIA PCHC II LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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