CENTRAL CABLE LIMITED

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

    Company NameCENTRAL CABLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03008681
    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 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 AddressNo

    What are the latest accounts for CENTRAL CABLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CENTRAL CABLE 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

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Director's details changed for Caroline Bernadette Elizabeth Withers on Mar 14, 2013

    2 pagesCH01

    Annual return made up to Jan 11, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2013

    Statement of capital on Jan 22, 2013

    • Capital: GBP 2
    SH01

    Termination of appointment of Joanne Christine Tillbrook as a director on Dec 31, 2012

    1 pagesTM01

    Appointment of Caroline Bernadette Elizabeth Withers as a director on Dec 31, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    3 pagesAR01

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

    1 pagesTM01

    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

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

    2 pagesAP01

    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

    Registered office address changed from 160 Great Portland Street London W1W 5QA on Apr 01, 2011

    1 pagesAD01

    Annual return made up to Jan 11, 2011 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Who are the officers of CENTRAL CABLE 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
    151008640001
    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
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    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
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    64 Carless Avenue
    Harborne
    B17 9BW Birmingham
    Secretary
    64 Carless Avenue
    Harborne
    B17 9BW Birmingham
    British & South African73356750004
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    SMITH, David John
    9 Leyburn Close
    CV11 6WN Nuneaton
    Warwickshire
    Secretary
    9 Leyburn Close
    CV11 6WN Nuneaton
    Warwickshire
    British50580700001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    64 Carless Avenue
    Harborne
    B17 9BW Birmingham
    Director
    64 Carless Avenue
    Harborne
    B17 9BW Birmingham
    British & South African73356750004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DARKIN, John William
    30 Welcombe Grove
    B91 1PD Solihull
    West Midlands
    Director
    30 Welcombe Grove
    B91 1PD Solihull
    West Midlands
    British61470260002
    EDWARDS, Thomas Martin
    110 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    Director
    110 Alderbrook Road
    B91 1NS Solihull
    West Midlands
    American44482680001
    HALL, Peter
    Bracken Rigg Brackenber Lane
    Giggleswick
    BD24 0EB Settle
    North Yorkshire
    Director
    Bracken Rigg Brackenber Lane
    Giggleswick
    BD24 0EB Settle
    North Yorkshire
    British58785340002
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Director
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    LAWLEY, Ronald Edward
    24 Oldacre Close
    Wylde Green
    B76 1WF Sutton Coldfield
    West Midlands
    Director
    24 Oldacre Close
    Wylde Green
    B76 1WF Sutton Coldfield
    West Midlands
    British41288130001
    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
    SHERGOLD, Stephen
    Rose Cottage
    New Road
    NN13 6AH Brackley
    Northants
    Director
    Rose Cottage
    New Road
    NN13 6AH Brackley
    Northants
    British53943810001
    SMITH, David John
    9 Leyburn Close
    CV11 6WN Nuneaton
    Warwickshire
    Director
    9 Leyburn Close
    CV11 6WN Nuneaton
    Warwickshire
    British50580700001
    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
    STRONG, Robert Alan
    16 Darnick Road
    Boldmere
    B73 6PE Sutton Coldfield
    West Midlands
    Director
    16 Darnick Road
    Boldmere
    B73 6PE Sutton Coldfield
    West Midlands
    British61673440001
    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
    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
    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
    WEBB, Frank Reed
    The Mill Race
    Stratford Road Wootton Wawen
    B95 6BY Solihull
    West Midlands
    Director
    The Mill Race
    Stratford Road Wootton Wawen
    B95 6BY Solihull
    West Midlands
    American51725980001
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does CENTRAL CABLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Chemical Investment Bankin Its Capacity as Security Trustee for the Beneficiaries
    Transactions
    • Mar 01, 1995Registration of a charge (395)
    • Jun 01, 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