X L DEBT RECOVERY AGENCY LIMITED
Overview
| Company Name | X L DEBT RECOVERY AGENCY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03303903 |
| 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 X L DEBT RECOVERY AGENCY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is X L DEBT RECOVERY AGENCY 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 X L DEBT RECOVERY AGENCY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for X L DEBT RECOVERY AGENCY 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 | ||||||||||
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 Jan 17, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Joanne Christine Tillbrook as a director on Sep 16, 2011 | 3 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 Feb 20, 2002 | 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 | 4 pages | AA | ||||||||||
Registered office address changed from 160 Great Portland Street London W1W 5QA on Mar 31, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 17, 2011 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 | ||||||||||
Termination of appointment of Virgin Media Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Termination of appointment of Virgin Media Directors Limited as a director | 1 pages | TM01 | ||||||||||
Who are the officers of X L DEBT RECOVERY AGENCY 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 | 151391230001 | |||||||
| 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 | |||||
| JAMES, Gillian Elizabeth | Secretary | 148 Selwyn Avenue Highams Park E4 9LS London | British | 72139660001 | ||||||
| LUBASCH, Richard Joel | Secretary | 4 Beech Tree Lane NEW YORK Brookville 11545 Usa | British | 81075820001 | ||||||
| MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||
| PHILLIPS, Derek Norman | Secretary | 10 Lawrence Crescent Richmond DL10 5QE Darlington North Yorkshire | British | 51107720001 | ||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| CAMPBELL, Edward Heron | Director | Dromonby View Dromonby House Busby Lane TS9 7AP Kirkby Cleveland | Canadian | 50976920003 | ||||||
| CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | 59445920002 | |||||
| GALE, Robert Charles | Director | Station Road KT7 0NS Thames Ditton 42 Surrey | England | British | 96956740001 | |||||
| GREGG, John Francis | Director | 411 Silvermoss Drive Vero Beach Florida 32963 America | American | 75381740001 | ||||||
| KELHAM, David William | Director | Chastilian Gough Road GU51 4LJ Fleet Hampshire | England | British | 87146390001 | |||||
| KNAPP, James Barclay | Director | 54 Hodge Road Princeton New Jersey 08540 Usa | Us Citizen | 79688880001 | ||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | 47785600002 | |||||
| MCKELLAR, Ronald Alexander | Director | Halstead Stratfield Saye RG7 2EJ Reading Berkshire | British | 7345780001 | ||||||
| PHILLIPS, Derek Norman | Director | 10 Lawrence Crescent Richmond DL10 5QE Darlington North Yorkshire | United Kingdom | British | 51107720001 | |||||
| RICHTER, Bret | Director | 245 East 63rd Street Apartment 20h 10021 New York New York United States | American | 86830760001 | ||||||
| ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | 145824690001 | ||||||
| ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | 20168110001 | |||||
| SCHUBERT, Scott Elliott | Director | 9 William Street House William Street SW1X 9HH London | American | 89618040001 | ||||||
| TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire | United Kingdom | British | 164134250001 | |||||
| WOOD, Leigh | Director | The Priory 10 Hambledon Park Hambledon GU8 4ER Godalming Surrey | American | 53880530001 | ||||||
| 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 | |||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does X L DEBT RECOVERY AGENCY 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
| ||||
| An alternative bridge composite debenture | Created On Jun 16, 2006 Delivered On Jun 29, 2006 | Satisfied | Amount secured All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document 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
| ||||
| Debenture | Created On Jun 24, 2004 Delivered On Jun 30, 2004 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to the secured parties 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 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