CENTRAL CABLE LIMITED
Overview
| Company Name | CENTRAL CABLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03008681 |
| 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 CENTRAL CABLE LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CENTRAL CABLE LIMITED located?
| Registered Office Address | Media House Bartley Wood Business Park RG27 9UP Hook Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CENTRAL CABLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CENTRAL CABLE 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 | 97 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Joanne Christine Tillbrook as a director on Dec 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director on Dec 31, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
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 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 | ||||||||||
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 | ||||||||||
Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 01, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Virgin Media Directors Limited as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of CENTRAL CABLE 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 | 151008640001 | |||||||
| GALE, Robert Charles | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | England | British | 96956740001 | |||||
| WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 140137570002 | |||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Secretary | 64 Carless Avenue Harborne B17 9BW Birmingham | British & South African | 73356750004 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| SMITH, David John | Secretary | 9 Leyburn Close CV11 6WN Nuneaton Warwickshire | British | 50580700001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| 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 | ||||||
| CAMPBELL-ROSS, Roderick Clavil Hakewill | Director | 64 Carless Avenue Harborne B17 9BW Birmingham | British & South African | 73356750004 | ||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||
| DARKIN, John William | Director | 30 Welcombe Grove B91 1PD Solihull West Midlands | British | 61470260002 | ||||||
| EDWARDS, Thomas Martin | Director | 110 Alderbrook Road B91 1NS Solihull West Midlands | American | 44482680001 | ||||||
| HALL, Peter | Director | Bracken Rigg Brackenber Lane Giggleswick BD24 0EB Settle North Yorkshire | British | 58785340002 | ||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| LAWLEY, Ronald Edward | Director | 24 Oldacre Close Wylde Green B76 1WF Sutton Coldfield West Midlands | British | 41288130001 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| SHERGOLD, Stephen | Director | Rose Cottage New Road NN13 6AH Brackley Northants | British | 53943810001 | ||||||
| SMITH, David John | Director | 9 Leyburn Close CV11 6WN Nuneaton Warwickshire | British | 50580700001 | ||||||
| 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 | ||||||
| STRONG, Robert Alan | Director | 16 Darnick Road Boldmere B73 6PE Sutton Coldfield West Midlands | British | 61673440001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| WEBB, Frank Reed | Director | The Mill Race Stratford Road Wootton Wawen B95 6BY Solihull West Midlands | American | 51725980001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||
| 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 CENTRAL CABLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Feb 15, 1995 Delivered On Mar 01, 1995 | Satisfied | Amount secured All monies due or to become due rom the company and/or all or any other companies named therein to the chargees under the terms of an agreement dated 15TH february 1995 and "collateral investments" (as defined in the debenture) | |
Short particulars Excluding any jersey situate assets. 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