NTL UK CABLECOMMS HOLDINGS LLC
Overview
Company Name | NTL UK CABLECOMMS HOLDINGS LLC |
---|---|
Company Status | Converted / Closed |
Legal Form | Overseas company |
Company Number | FC023130 |
Jurisdiction | United Kingdom |
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 |
Where is NTL UK CABLECOMMS HOLDINGS LLC located?
Registered Office Address | 251 Little Falls Drive Wilmington Delaware De 19808 United States |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NTL UK CABLECOMMS HOLDINGS LLC?
Company Name | From | Until |
---|---|---|
NTL UK CABLECOMMS HOLDINGS, INC. | Apr 11, 2001 | Apr 11, 2001 |
What are the latest accounts for NTL UK CABLECOMMS HOLDINGS LLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
NTL UK CABLECOMMS HOLDINGS LLC is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country do not apply |
Terms of Account Publication | Accounting reference date allocated by Companies House |
Business Activity | To Act As Management Holding And Investment Company |
Legal Form | Private General Corporation With Limited Liability |
Is a Credit or Financial Institution | No |
Governed By | General Corprorate Law Of The State Of Delaware |
Originating Registry Country | UNITED STATES |
Place Registered | Office Of Secretary Of State Of Delaware |
Company Number | NONE |
What are the latest filings for NTL UK CABLECOMMS HOLDINGS LLC?
Date | Description | Document | Type | |
---|---|---|---|---|
Closure of UK establishment(s) BR006008 and overseas company FC023130 on Nov 02, 2017 | 2 pages | OSDS01 | ||
Satisfaction of charge 6 in full | 3 pages | MR04 | ||
Satisfaction of charge 5 in full | 3 pages | MR04 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Details changed for an overseas company - 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808, Usa | 4 pages | OSCH02 | ||
Appointment of Ntl Cablecomms Group Limited as a director on Dec 16, 2016 | 3 pages | OSAP02 | ||
Termination of appointment of Gillian Elizabeth James as secretary on Dec 16, 2016 | 2 pages | OSTM02 | ||
Termination of appointment of Mine Ozkan Hifzi as a director on Dec 16, 2016 | 2 pages | OSTM01 | ||
Termination of appointment of Robert Dominic Dunn as a director on Dec 16, 2016 | 2 pages | OSTM01 | ||
Change of registered name of an overseas company on Mar 15, 2017 from {change_name} | 4 pages | OSNM01 | ||
Alteration of constitutional documents on Dec 16, 2016 | 13 pages | OSCC01 | ||
Details changed for a UK establishment - BR006008 Name Change Ntl uk cablecomms holdings, inc.,Dec 16, 2016 | 3 pages | OSCH01 | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Satisfaction of charge 1 in full | 3 pages | MR04 | ||
Satisfaction of charge 4 in full | 3 pages | MR04 | ||
Satisfaction of charge 2 in full | 3 pages | MR04 | ||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||
Full accounts made up to Dec 31, 2014 | 19 pages | AA | ||
Full accounts made up to Dec 31, 2013 | 19 pages | AA | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Caroline Withers as a director | 2 pages | OSTM01 | ||
Termination of appointment of Robert Gale as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Details changed for an overseas company - 160 Greentree Drive, Suite 101, Dover Delaware 19904, Usa, United States | 4 pages | OSCH02 | ||
Full accounts made up to Dec 31, 2012 | 29 pages | AA | ||
Who are the officers of NTL UK CABLECOMMS HOLDINGS LLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NTL CABLECOMMS GROUP LIMITED | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire |
| 230221650001 | ||||||||||
JAMES, Gillian Elizabeth | Secretary | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | British | 72139660003 | ||||||||||
MACKENZIE, Robert Mario | Secretary | Ranelagh Avenue SW6 3PJ London 19 | British | 47785600002 | ||||||||||
CARTER, Stephen Andrew | Director | 22 Melville Road Barnes SW13 9RJ London | United Kingdom | British | Chief Operations Officer | 59445920002 | ||||||||
DEW, Bryony | Director | 2 Winton Road GU9 9QW Farnham Surrey | British | Legal Advisor | 70776760001 | |||||||||
DUNN, Robert Dominic | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | Chief Financial Officer | 179134020002 | ||||||||
GALE, Robert Charles | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | Accountant | 96956740001 | ||||||||
HIFZI, Mine Ozkan | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | England | British | Solicitor | 182167230001 | ||||||||
MACKENZIE, Robert Mario | Director | Ranelagh Avenue SW6 3PJ London 19 | United Kingdom | British | Solicitor | 47785600002 | ||||||||
ROBERTS, Gareth Nigel Christopher | Director | 20 Aspen Lodge Abbots Walk W8 5UN London | British | Treasurer | 145824690001 | |||||||||
ROSS, Stuart | Director | 15 Mckay Road SW20 0HT London | England | British | Finance Director | 20168110001 | ||||||||
TILLBROOK, Joanne Christine | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | United Kingdom | British | Solicitor | 164134250001 | ||||||||
WITHERS, Caroline Bernadette Elizabeth | Director | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire United Kingdom | United Kingdom | British | Solicitor | 140137570002 |
Does NTL UK CABLECOMMS HOLDINGS LLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
An alternative bridge charge over shares | 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 All rights title and interest in and to the shares and all rights moneys benefits and other property which mat accrue. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge | 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 All its rights title and interest in and to the shares by way of first equitable charge. By way of first fixed charge all rights moneys benefits and other property. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A pledge agreement | Created On Apr 13, 2004 Delivered On Apr 21, 2004 | Satisfied | Amount secured All monies due or to become due from any of the obligors to the secured party, any receiver or delegate, the facility agent or any of the lenders under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars A first priority security interest in the pledged collateral. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Share charge agreement between the company and chase manhattan international limited as second security trustee for the secured parties (the "second security trustee") | Created On Sep 27, 2001 Delivered On Oct 05, 2001 | Satisfied | Amount secured All obligation due or to become due from any obligor (as defined to any secured party under the finance party whether present or future actual or contingent (and whether solely or jointly as principal or surety or in some other capacity) | |
Short particulars 11 deferred shares of £1 each & 11 warrant bearer ordinary shares of us$0.01 Each in ntl sideoffer limited, 9 deferred shares of £1 each and 9 warrant bearer shares of us$0.01 Each in ntl streetwarm services limited tgether with all dividends interest and other monies payable thereunder (for full details of all charged shares please refer to form 395). see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Pledge agreement | Created On Sep 27, 2001 Delivered On Oct 10, 2001 | Satisfied | Amount secured All sums,liabilities and obligations whatsoever due or to become due from any of the obligors (as defined) to the secured party,any receiver or delegate (all terms as defined),the chargee or any of the term banks 9AS defined) under the finance documents (as defined) including those amounts arising by way of guarantee and indemnity under the credit agreement (as defined) | |
Short particulars All rights,title and interest in any shares or other equity interests in any corporations including all stocks,certificates or other documents thereunder. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Sep 27, 2001 Delivered On Oct 10, 2001 | Satisfied | Amount secured All sums,liabilities and obligations whatsoever due or to become due from any of the obligors (as defined) to the secured party,any receiver or delegate (all terms as defined),the chargee or any of the term banks 9AS defined) under the finance documents (as defined) including those amounts arising by way of guarantee and indemnity under the credit agreement (as defined) | |
Short particulars All right,title and interest into all accounts,inventory,general intangibles,documents and all instruments; all property,equipment,fixtures,deposits accounts and all books,records,files,etc. 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