TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED
Overview
Company Name | TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02935056 |
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 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 Address | No |
What were the previous names of TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?
Company Name | From | Until |
---|---|---|
CABLE COMMUNICATIONS FYLDE & WYRE LIMITED | Aug 02, 1994 | Aug 02, 1994 |
CABLE COMMUNICATIONS FLYDE & WYRE LIMITED | Jul 06, 1994 | Jul 06, 1994 |
LOOKLEND LIMITED | Jun 02, 1994 | Jun 02, 1994 |
What are the latest accounts for TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 14 pages | AA | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Notification of General Cable Limited as a person with significant control on Jul 04, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Telewest Communications (Midlands and North West) Limited as a person with significant control on Jul 04, 2017 | 1 pages | PSC07 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2015 | 14 pages | AA | ||||||||||
legacy | 85 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 6 pages | GUARANTEE2 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
legacy | 94 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
legacy | 92 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Auditor's resignation | 6 pages | AUD | ||||||||||
Who are the officers of TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | 151395710001 | |||||||
DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Chief Financial Officer | 179134020002 | ||||
HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Solicitor | 182167230001 | ||||
BOLLAND, Iain Hugh | Secretary | 44 Western Road Hagley DY9 0JY Stourbridge West Midlands | British | Finance Dir | 70957410001 | |||||
BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | Solicitor | 77283810001 | |||||
HURST, Paul Stuart | Secretary | 68 Abbot Meadow Penwortham PR1 9JX Preston Lancashire | British | Finance Director | 22359600001 | |||||
LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
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 | |||||||
BOLLAND, Iain Hugh | Director | 44 Western Road Hagley DY9 0JY Stourbridge West Midlands | British | Finance Dir | 70957410001 | |||||
BRYAN, Danny Frank | Director | The Marble Suite The Mansion Ottershaw Park KT16 0QG Ottershaw Surrey | American | Director | 41071470001 | |||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Managing Director | 52311710004 | |||||
COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | Solicitor | 73000530008 | |||||
DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | Financial Director | 92784240001 | ||||
GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | Accountant | 96956740001 | ||||
GEPPERT, William King | Director | Bannister Hall Lodge Potter Lane Higher Walton PR5 4EN Preston Lancashire | American | Managing Director | 36137650001 | |||||
HOWE, Gerard Joseph | Director | Silvergarth 19 Badgers Hill Wentworth GU25 4BA Virginia Water Surrey | American | Businessman | 35926250001 | |||||
HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | Solicitor | 77283810001 | |||||
HURST, Paul Stuart | Director | 68 Abbot Meadow Penwortham PR1 9JX Preston Lancashire | England | British | Finance Director | 22359600001 | ||||
ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | Chief Executive | 43836970001 | ||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||
MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | Managing Director | 43658810001 | |||||
REXROTH, Lynn Charles | Director | St Anton Woodlands Drive KT24 5AN East Horsley Surrey | American | Director | 49075080001 | |||||
ROY, Drew Aloysius | Director | Marron Grange South Road St Georges Hill KT13 0NA Weybridge Surrey | American | Businessman | 60296050001 | |||||
SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | Finance Director | 79956240002 | |||||
STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | Director | 8281170001 | |||||
SUGDEN, Andrew | Director | 9 Grange Park GU21 4BX Woking Surrey | United Kingdom | British | Finance Dir | 75703620001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 164134250001 | ||||
TURNER, John Michael | Director | Pine Lodge East Road KT13 0LG Weybridge Surrey England | American | Businessman | 35605270001 | |||||
VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | Company Director | 53941940001 | |||||
WILSON, Roger Parmley | Director | Deep Springs Danzey Green BP4 5BG Tanworth In Arden Warwickshire | England | British | Managing Director | 93288010001 | ||||
WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | Solicitor | 140137570002 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
General Cable Limited | Jul 04, 2017 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Telewest Communications (Midlands And North West) Limited | Apr 06, 2016 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does TELEWEST COMMUNICATIONS (FYLDE & WYRE) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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