EUROBELL (WEST KENT) LIMITED

EUROBELL (WEST KENT) LIMITED

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

    Company NameEUROBELL (WEST KENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02886001
    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 EUROBELL (WEST KENT) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is EUROBELL (WEST KENT) LIMITED located?

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

    What were the previous names of EUROBELL (WEST KENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARLGOLD LIMITEDJan 10, 1994Jan 10, 1994

    What are the latest accounts for EUROBELL (WEST KENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EUROBELL (WEST KENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 24, 2017

    12 pagesLIQ03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 25, 2016

    LRESSP

    Appointment of a voluntary liquidator

    pages600

    Register(s) moved to registered inspection location 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    1 pagesAD03

    Register inspection address has been changed to 1 Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    1 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 Nov 15, 2016

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    2 pagesMR04

    Satisfaction of charge 14 in full

    2 pagesMR04

    Satisfaction of charge 028860010015 in full

    1 pagesMR04

    Satisfaction of charge 028860010016 in full

    1 pagesMR04

    Satisfaction of charge 028860010018 in full

    1 pagesMR04

    Satisfaction of charge 028860010017 in full

    1 pagesMR04

    Satisfaction of charge 028860010019 in full

    1 pagesMR04

    Satisfaction of charge 028860010020 in full

    1 pagesMR04

    Satisfaction of charge 028860010021 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    16 pagesAA

    Satisfaction of charge 4 in full

    1 pagesMR04

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Who are the officers of EUROBELL (WEST KENT) 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
    151024960001
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish182167230001
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Secretary
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    British81192720001
    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
    CONWAY, Robert
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    Nominee Secretary
    18 Barnwell House
    St Giles Road
    SE5 7RP London
    British900002090001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    British55171600002
    RICHARDS, Allan
    3 Stewarts Grove
    SW3 6PD London
    Secretary
    3 Stewarts Grove
    SW3 6PD London
    British55171600001
    WILLIAMS, Glenn Bernard Douglas
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    Secretary
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    British63412650001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BARNES, Richard Nigel
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Director
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    British5240090001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    CORNISH, Alan Stewart
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Director
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    British2757380001
    COWAN, Graham Michael
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    Nominee Director
    Gloucester Road
    EN5 1RT New Barnet
    16
    Hertfordshire
    United KingdomBritish900002410001
    FREEDMAN, Philip Zachary
    98 Highgate Hill
    N6 5HE London
    Director
    98 Highgate Hill
    N6 5HE London
    American73535900001
    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
    GELLERT, Horst
    Im Mondsroettchen 38
    51429 Bergisch Gladbach
    Germany
    Director
    Im Mondsroettchen 38
    51429 Bergisch Gladbach
    Germany
    German46999550001
    HOFMANN, Klaus
    Meineckestrasse 46
    D40474 Duesseldorf
    Germany
    Director
    Meineckestrasse 46
    D40474 Duesseldorf
    Germany
    German69180580001
    HOOLE, Peter David
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    Director
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    EnglandBritish13747930001
    JACKSON, Andrew George Wycliffe
    136 Narbonne Avenue
    SW4 9LG London
    Director
    136 Narbonne Avenue
    SW4 9LG London
    British27013830001
    LAQUA, Markus Josef
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    Director
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    German43624140002
    LAQUA, Markus Josef
    19 Elsenham Street
    Southfields
    SW18 5NU London
    Director
    19 Elsenham Street
    Southfields
    SW18 5NU London
    German43624140001
    LINKE, Rainer
    Berliner Ring 22
    53175 Bonn
    Northrine Westfalia
    Germany
    Director
    Berliner Ring 22
    53175 Bonn
    Northrine Westfalia
    Germany
    German46999490001
    LINKE, Rainer
    Berliner Ring 22
    53175 Bonn
    Northrine Westfalia
    Germany
    Director
    Berliner Ring 22
    53175 Bonn
    Northrine Westfalia
    Germany
    German46999490001
    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
    RIDLEY, Malcolm James
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    Director
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    EnglandBritish7557430001
    RIDLEY, Malcolm James
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    Director
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    EnglandBritish7557430001
    ROBINSON, Alan Stuart Macdonald
    The Stable, Old Mint House
    Upper Gatton
    RH2 0TY Reigate
    Director
    The Stable, Old Mint House
    Upper Gatton
    RH2 0TY Reigate
    British94679630001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    THOMAS, David
    Middle Barn Lower Barns Farm
    Wall
    NE6 4DR Hexham
    Northumberland
    Director
    Middle Barn Lower Barns Farm
    Wall
    NE6 4DR Hexham
    Northumberland
    British35030200001
    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
    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
    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

    Does EUROBELL (WEST KENT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 26, 2016
    Delivered On Apr 27, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch as Security Trustee
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2015
    Delivered On May 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 06, 2015Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 30, 2015
    Delivered On Apr 01, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 01, 2015Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 28, 2015
    Delivered On Feb 06, 2015
    Satisfied
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 28, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 07, 2013
    Delivered On Jun 14, 2013
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag,London Branch
    Transactions
    • Jun 14, 2013Registration of a charge (MR01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    Confirmation deed
    Created On Mar 03, 2011
    Delivered On Mar 15, 2011
    Satisfied
    Amount secured
    All monies due or to become due to the security trustee, 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) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The chargor acknowledges and agrees to the issuance of the new notes, the new guarantees and the new indenture and the transactions contemplated thereby and hereby confirms all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of liens under and subject to the terms of the liens, 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
    • Mar 15, 2011Registration of a charge (MG01)
    • Oct 28, 2016Satisfaction of a charge (MR04)
    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 28, 2016Satisfaction of a charge (MR04)
    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 28, 2016Satisfaction 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)
    • Oct 28, 2016Satisfaction 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 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)
    • Apr 07, 2011Statement 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)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed made between (1) eurobell (holdings) limited, (2) telewest communications networks limited, (3) cibc worlds markets PLC and (4) telewest communications PLC pursuant to which, inter alia the company accedes to a guarantee and debenture dated 16 march 2001 and
    Created On Feb 15, 2002
    Delivered On Feb 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any of the chargors to the security trustee and any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and/or interest in all stocks and shares whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) including all allotments, rights, benefits and advantages whatsoever at any time accruing. The loan stock, all amounts payable, the intercompany loan. By way of floating charge all its property, assets and rights whatsoever and wheresoever both present and future, other than any property or assets from time to time charged by way of fixed charge or assignment above.. See the mortgage charge document for full details.
    Persons Entitled
    • Cibc World Markets PLC (In Its Capacity as Security Trustee for Thebeneficiaries)
    Transactions
    • Feb 21, 2002Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Deposit agreement to secure own liabilities
    Created On May 29, 1997
    Delivered On Jun 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit which means the debt or debts owing to the company by the bank on the account or accounts at lloyds bank PLC premier interest account no 7856154 and all interest.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • Sep 12, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 26, 1996
    Delivered On Aug 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of 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
    • Meespierson N.V.
    Transactions
    • Aug 03, 1996Registration of a charge (395)
    • Jun 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of confirmation and variation
    Created On Feb 13, 1996
    Delivered On Feb 16, 1996
    Satisfied
    Amount secured
    And varying the terms of a debenture dated 22ND december 1995
    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
    • Meespierson N.V.
    Transactions
    • Feb 16, 1996Registration of a charge (395)
    • Aug 11, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 22, 1995
    Delivered On Jan 05, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of any "security documents" (as defined in 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
    • Meespierson N.V.
    Transactions
    • Jan 05, 1996Registration of a charge (395)
    • Jun 10, 1999Statement of satisfaction of a charge in full or part (403a)

    Does EUROBELL (WEST KENT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2018Dissolved on
    Oct 25, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Derek Hyslop
    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