TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED

TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED

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

    Company NameTELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02935056
    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 TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED located?

    Registered Office Address
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE COMMUNICATIONS FYLDE & WYRE LIMITEDAug 02, 1994Aug 02, 1994
    CABLE COMMUNICATIONS FLYDE & WYRE LIMITEDJul 06, 1994Jul 06, 1994
    LOOKLEND LIMITEDJun 02, 1994Jun 02, 1994

    What are the latest accounts for TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    14 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Notification of General Cable Limited as a person with significant control on Jul 04, 2017

    2 pagesPSC02

    Cessation of Telewest Communications (Midlands and North West) Limited as a person with significant control on Jul 04, 2017

    1 pagesPSC07

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    14 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    6 pagesGUARANTEE2

    Annual return made up to Dec 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2014

    13 pagesAA

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2015

    Statement of capital on Jan 09, 2015

    • Capital: GBP 2
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    13 pagesAA

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Auditor's resignation

    6 pagesAUD

    Who are the officers of TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151395710001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishSolicitor182167230001
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Secretary
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishFinance Dir70957410001
    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
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Secretary
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    HURST, Paul Stuart
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    Secretary
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    BritishFinance Director22359600001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    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
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Director
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    BritishFinance Dir70957410001
    BRYAN, Danny Frank
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Director
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    AmericanDirector41071470001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishFinancial Director92784240001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishAccountant96956740001
    GEPPERT, William King
    Bannister Hall Lodge
    Potter Lane Higher Walton
    PR5 4EN Preston
    Lancashire
    Director
    Bannister Hall Lodge
    Potter Lane Higher Walton
    PR5 4EN Preston
    Lancashire
    AmericanManaging Director36137650001
    HOWE, Gerard Joseph
    Silvergarth
    19 Badgers Hill Wentworth
    GU25 4BA Virginia Water
    Surrey
    Director
    Silvergarth
    19 Badgers Hill Wentworth
    GU25 4BA Virginia Water
    Surrey
    AmericanBusinessman35926250001
    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
    HURST, Paul Stuart
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    Director
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    EnglandBritishFinance Director22359600001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    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
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Director
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    BritishManaging Director43658810001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    AmericanDirector49075080001
    ROY, Drew Aloysius
    Marron Grange
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Director
    Marron Grange
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    AmericanBusinessman60296050001
    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
    SUGDEN, Andrew
    9 Grange Park
    GU21 4BX Woking
    Surrey
    Director
    9 Grange Park
    GU21 4BX Woking
    Surrey
    United KingdomBritishFinance Dir75703620001
    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
    TURNER, John Michael
    Pine Lodge
    East Road
    KT13 0LG Weybridge
    Surrey
    England
    Director
    Pine Lodge
    East Road
    KT13 0LG Weybridge
    Surrey
    England
    AmericanBusinessman35605270001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanCompany Director53941940001
    WILSON, Roger Parmley
    Deep Springs
    Danzey Green
    BP4 5BG Tanworth In Arden
    Warwickshire
    Director
    Deep Springs
    Danzey Green
    BP4 5BG Tanworth In Arden
    Warwickshire
    EnglandBritishManaging Director93288010001
    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
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Jul 04, 2017
    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 Number4925679
    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.
    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
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number2795350
    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 TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture dated 26TH september 1998 made between (1)telewest communications networks limited,(1) the original charging subsidiaries (2) the original charging partnerships (3) and the toronto-dominion bank in its capacity as security trustee (4)
    Created On Sep 26, 1998
    Delivered On Oct 08, 1998
    Satisfied
    Amount secured
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to the chargees under or pursuant to the agreement dated 27TH march 1998 and/or the security trust deed and/or all or any of the other security documents (as defined)
    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
    • The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
    Transactions
    • Oct 08, 1998Registration of a charge (395)
    • Jun 01, 1999Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed (supplemental to a loan agreement, security trust deed and composite guarantee and debenture)
    Created On Sep 25, 1998
    Delivered On Oct 06, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by the company to the chargee (in its capacity as security trustee) for the account of (a) the agent the security trustee the arrangers and the banks (or any of them) under or pursuant to the agreement dated 22ND may 1996 and/or this deed and/or the security trust deed and/or any of the other security documents (b) the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements and (c) the bond providers (or any of them) in respect of any indemnity from the company issued in connection with the bond provision arrangements (all as defined in the deed) (collectively the beneficiaries)
    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
    • Cibc Wood Gundy PLC
    Transactions
    • Oct 06, 1998Registration of a charge (395)
    • Jun 01, 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