FLEXTECH BUSINESS NEWS LIMITED
Overview
| Company Name | FLEXTECH BUSINESS NEWS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02954531 |
| 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 FLEXTECH BUSINESS NEWS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FLEXTECH BUSINESS NEWS 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 FLEXTECH BUSINESS NEWS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CONTINENTAL SHELF 3 LIMITED | Aug 01, 1994 | Aug 01, 1994 |
What are the latest accounts for FLEXTECH BUSINESS NEWS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for FLEXTECH BUSINESS NEWS 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 | 4 pages | DS01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Gillian Elizabeth James on Mar 31, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Robert Charles Gale on Mar 31, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 04, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Withdraw the company strike off application | 2 pages | DS02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 1 pages | AA | ||||||||||
legacy | 25 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Who are the officers of FLEXTECH BUSINESS NEWS 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 | 151020970001 | |||||||
| GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | England | British | 96956740001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| LUIZ, Mark Walter | Secretary | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||
| TAYLOR, Richard George | Secretary | 72 Hall Green Lane Hutton CM13 2QT Brentwood Essex | British | 47989960001 | ||||||
| MD SECRETARIES (EDINBURGH) LIMITED | Secretary | Pacific House 70 Wellington Street G2 6SB Glasgow | 43825370001 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| HARMAN, Phillip Brent | Director | 1 Cartwright Way Barnes SW13 8HD London | New Zealander | 51102310001 | ||||||
| LUARD, Roger David Eckford | Director | Rookwoods Water Lane Oakridge GL6 7PN Stroud Gloucestershire | British | 28242190001 | ||||||
| LUIZ, Mark Walter | Director | 165 Cranley Gardens N10 3AE London | British | 37860010002 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MARTIN, Timothy James | Director | Flat 5 39 Quernmore Road N4 4QT London | British | 67311730001 | ||||||
| OPIE, Lisa Moreen | Director | 6 Millfield HP4 2PB Berkhamsted Hertfordshire | United Kingdom | British | 88563310001 | |||||
| SINGER, Adam Nicholas | Director | 8 Oxhey Road Oxhey WD1 4QE Watford Hertfordshire | British | 35783020005 | ||||||
| SINGER, Adam Nicholas | Director | 10747 East Crestline Circle Englewood Arapahoe Colorado 80111 Usa | British | 35783020003 | ||||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| WALL, Malcolm Robert | Director | The Close 2 Longfield Drive East Sheen SW14 7AU London | England | British | 178772080002 | |||||
| MD SECRETARIES (EDINBURGH) LIMITED | Director | Pacific House 70 Wellington Street G2 6SB Glasgow | 43825370001 | |||||||
| VIRGIN MEDIA DIRECTORS LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107430002 | |||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Director | 160 Great Portland Street W1W 5QA London | 101107380002 |
Does FLEXTECH BUSINESS NEWS 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 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
| ||||
| 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
| ||||
| 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
| ||||
| Composite debenture | Created On May 10, 2005 Delivered On May 18, 2005 | Satisfied | Amount secured All monies due or to become due from any of the chargors to the beneficiaries (or any of them) 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 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