EUROBELL (NO.4) LIMITED

EUROBELL (NO.4) LIMITED

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

    Company NameEUROBELL (NO.4) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02983110
    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 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 AddressNo

    What were the previous names of EUROBELL (NO.4) LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROBELL (SOUTH WEST) COMMUNICATIONS LIMITEDNov 08, 1994Nov 08, 1994
    EUROBELL (SOUTH WEST) HOLDINGS LIMITEDOct 20, 1994Oct 20, 1994

    What are the latest accounts for EUROBELL (NO.4) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EUROBELL (NO.4) 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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    1 pagesTM01

    Annual return made up to Sep 24, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2011

    Statement of capital on Oct 07, 2011

    • Capital: GBP 2
    SH01

    Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011

    2 pagesAP01

    Termination of appointment of Robert Mario Mackenzie as a director on Sep 16, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 04, 2011

    1 pagesAD01

    Annual return made up to Sep 24, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    legacy

    25 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Who are the officers of EUROBELL (NO.4) 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
    151024950001
    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
    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
    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
    MERCER, Edward Peter Opgard
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    Secretary
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    British1581580001
    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
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Director
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    EnglandBritish81192720001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Director
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritish170141060001
    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
    CURTIS, Peter John Watling
    168 Manor Green Road
    KT19 8LL Epsom
    Surrey
    Director
    168 Manor Green Road
    KT19 8LL Epsom
    Surrey
    British43282580002
    FREEDMAN, Philip Zachary
    98 Highgate Hill
    N6 5HE London
    Director
    98 Highgate Hill
    N6 5HE London
    American73535900001
    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
    JAGGARD, Stephen Paul
    West End House High Street
    Blagdon
    BS18 6RA Bristol
    Director
    West End House High Street
    Blagdon
    BS18 6RA Bristol
    British43116270001
    JAGGARD, Timothy John Brooks
    Candlelight Cottage
    Ackrells Hill, Littlehempston
    TQ9 6LX Totnes
    Devon
    Director
    Candlelight Cottage
    Ackrells Hill, Littlehempston
    TQ9 6LX Totnes
    Devon
    British88378290001
    LAQUA, Markus Josef
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    Director
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    German43624140002
    LICKORISH, Derek Arthur
    26 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Somerset
    Director
    26 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Somerset
    British29415700001
    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
    MARKHAM, Gail Carolyn
    The Stable Old Mint House
    Upper Cratton
    RH2 0TY Reigate
    Surrey
    Director
    The Stable Old Mint House
    Upper Cratton
    RH2 0TY Reigate
    Surrey
    British44160570002
    MERCER, Edward Peter Opgard
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    Director
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    British1581580001
    MITCHELL, Gary James
    28 Campion Drive
    Bradley Stoke North
    BS12 0BH Bristol
    Avon
    Director
    28 Campion Drive
    Bradley Stoke North
    BS12 0BH Bristol
    Avon
    British57135650001
    MUTTON, David
    Charlotte Stables Kennel Lane
    BS26 2HS Webbington
    Somerset
    Director
    Charlotte Stables Kennel Lane
    BS26 2HS Webbington
    Somerset
    British49592550001
    RICHARDS, Allan
    3 Stewarts Grove
    SW3 6PD London
    Director
    3 Stewarts Grove
    SW3 6PD London
    British55171600001
    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
    SELLERS, John Ernest
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    Director
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    United KingdomBritish47428650001
    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

    Does EUROBELL (NO.4) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)
    • Sep 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)
    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)

    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