EUROBELL (NO.4) LIMITED
Overview
| Company Name | EUROBELL (NO.4) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02983110 |
| 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 EUROBELL (NO.4) LIMITED?
- (7499) /
Where is EUROBELL (NO.4) 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 EUROBELL (NO.4) LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITED | Nov 08, 1994 | Nov 08, 1994 |
| EUROBELL (SOUTH WEST) HOLDINGS LIMITED | Oct 20, 1994 | Oct 20, 1994 |
What are the latest accounts for EUROBELL (NO.4) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for EUROBELL (NO.4) 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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
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 | ||||||||||
Annual return made up to Sep 24, 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 Robert Mario Mackenzie as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
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 24, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
legacy | 25 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Virgin Media Directors Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EUROBELL (NO.4) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | Great Portland Street W1W 5QA London 160 London United Kingdom | 151024950001 | |||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| BLANKFIELD, Andrew Morris | Secretary | 14 Hall Place Gardens AL1 3SP St. Albans Hertfordshire | British | 81192720001 | ||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| MERCER, Edward Peter Opgard | Secretary | 33 Cluny Street BN7 1LN Lewes East Sussex | British | 1581580001 | ||||||
| RICHARDS, Allan | Secretary | 12 Thistle Grove SW10 9RZ London | British | 55171600002 | ||||||
| RICHARDS, Allan | Secretary | 3 Stewarts Grove SW3 6PD London | British | 55171600001 | ||||||
| WILLIAMS, Glenn Bernard Douglas | Secretary | 12 Lowry Close College Town GU47 0FJ Sandhurst Berkshire | British | 63412650001 | ||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| BARNES, Richard Nigel | Director | 42 Victoria Avenue KT6 5DW Surbiton Surrey | British | 5240090001 | ||||||
| BLANKFIELD, Andrew Morris | Director | 14 Hall Place Gardens AL1 3SP St. Albans Hertfordshire | England | British | 81192720001 | |||||
| BONNER, John Albert Gordon | Director | 6 Cliff Court Drive Frenchay BS16 1LP Bristol | England | British | 170141060001 | |||||
| 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 | ||||||
| CORNISH, Alan Stewart | Director | Aspens 42 Oxenden Wood Road BR6 6HP Orpington Kent | British | 2757380001 | ||||||
| CURTIS, Peter John Watling | Director | 168 Manor Green Road KT19 8LL Epsom Surrey | British | 43282580002 | ||||||
| FREEDMAN, Philip Zachary | Director | 98 Highgate Hill N6 5HE London | American | 73535900001 | ||||||
| HOFMANN, Klaus | Director | Meineckestrasse 46 D40474 Duesseldorf Germany | German | 69180580001 | ||||||
| HOOLE, Peter David | Director | The Small House High St Sherington MK16 9NB Newport Pagnell Buckinghamshire | England | British | 13747930001 | |||||
| JAGGARD, Stephen Paul | Director | West End House High Street Blagdon BS18 6RA Bristol | British | 43116270001 | ||||||
| JAGGARD, Timothy John Brooks | Director | Candlelight Cottage Ackrells Hill, Littlehempston TQ9 6LX Totnes Devon | British | 88378290001 | ||||||
| LAQUA, Markus Josef | Director | 23 Hatchlands RH12 5JX Horsham West Sussex | German | 43624140002 | ||||||
| LICKORISH, Derek Arthur | Director | 26 Bucklands View Nailsea BS48 4TZ Bristol Somerset | British | 29415700001 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MARKHAM, Gail Carolyn | Director | The Stable Old Mint House Upper Cratton RH2 0TY Reigate Surrey | British | 44160570002 | ||||||
| MERCER, Edward Peter Opgard | Director | 33 Cluny Street BN7 1LN Lewes East Sussex | British | 1581580001 | ||||||
| MITCHELL, Gary James | Director | 28 Campion Drive Bradley Stoke North BS12 0BH Bristol Avon | British | 57135650001 | ||||||
| MUTTON, David | Director | Charlotte Stables Kennel Lane BS26 2HS Webbington Somerset | British | 49592550001 | ||||||
| RICHARDS, Allan | Director | 3 Stewarts Grove SW3 6PD London | British | 55171600001 | ||||||
| RIDLEY, Malcolm James | Director | Moor Lodge Horsham Road Holmwood RH5 4NA Dorking Surrey | England | British | 7557430001 | |||||
| ROBINSON, Alan Stuart Macdonald | Director | The Stable, Old Mint House Upper Gatton RH2 0TY Reigate | British | 94679630001 | ||||||
| SELLERS, John Ernest | Director | Rodway Hill Manor Manor Road Mangotsfield BS16 9LG Bristol | United Kingdom | British | 47428650001 | |||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 |
Does EUROBELL (NO.4) 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 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
| ||||
| 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 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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