TELEWEST COMMUNICATIONS HOLDCO LIMITED

TELEWEST COMMUNICATIONS HOLDCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTELEWEST COMMUNICATIONS HOLDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03761983
    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 TELEWEST COMMUNICATIONS HOLDCO LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TELEWEST COMMUNICATIONS HOLDCO 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 TELEWEST COMMUNICATIONS HOLDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for TELEWEST COMMUNICATIONS HOLDCO 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

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    15 pagesAA

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 26, 2018 with updates

    4 pagesCS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    16 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2015

    15 pagesAA

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Apr 26, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 27, 2016

    Statement of capital on Apr 27, 2016

    • Capital: GBP 1
    SH01

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Who are the officers of TELEWEST COMMUNICATIONS HOLDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151395940001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    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
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    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
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    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
    LUIZ, Mark Walter
    165 Cranley Gardens
    N10 3AE London
    Director
    165 Cranley Gardens
    N10 3AE London
    British37860010002
    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
    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
    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
    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
    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

    Who are the persons with significant control of TELEWEST COMMUNICATIONS HOLDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4925679
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TELEWEST COMMUNICATIONS HOLDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On May 17, 2010
    Delivered On Jun 03, 2010
    Satisfied
    Amount secured
    All sums due or to become due 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
    • Jun 03, 2010Registration of a charge (MG01)
    • Jan 08, 2013Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Jul 14, 2004
    Delivered On Jul 23, 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
    All rights title benefit and interest in and to a) all indebtedness from telewest UK limited, flextech investments (jersey) LTD or any member of the tcn's group b) any interest and other amounts due. A floating charge over all assets. 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 23, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of subordination
    Created On Jul 14, 2004
    Delivered On Jul 23, 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
    The collateral instruments being the finance documents, any guarantees and any other documents or instruments. 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 23, 2004Registration of a charge (395)
    • Jan 06, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Dec 04, 2002
    Delivered On Dec 13, 2002
    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
    The ordinary shares of one pence each in the capital of rapid travel solutions limited and all dividends distributions and other income. See the mortgage charge document for full details.
    Persons Entitled
    • Telewest Communications PLC
    Transactions
    • Dec 13, 2002Registration of a charge (395)
    • Apr 20, 2018Satisfaction of a charge (MR04)
    An assignment
    Created On May 01, 2002
    Delivered On May 08, 2002
    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
    All the company's right title and interest in and to the deposit is assigned absolutely by way of mortgage with full title guarantee as a continuing security for the payment and discharge of the secured amount.. See the mortgage charge document for full details.
    Persons Entitled
    • Usa Networks Inc.
    Transactions
    • May 08, 2002Registration of a charge (395)
    • Apr 20, 2018Satisfaction of a charge (MR04)
    Deed of charge over credit balances
    Created On Sep 18, 2001
    Delivered On Sep 26, 2001
    Satisfied
    Amount secured
    All monies due or to become due from tv travel group limited to the chargee on any account whatsoever provided that the sum recoverable under the security shall not exceed the lesser of the amount of the deposit(s) together with all interest for the time being accrued thereon and the principal sum of £8,034,286.00 and in addition interest thereon and all costs charges and expenses
    Short particulars
    Barclays bank PLC re telewest communications holdco limited business premium account, account number 40162337. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 26, 2001Registration of a charge (395)
    • Jul 12, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 20, 2018Satisfaction of a charge (MR04)

    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