NTL UK CABLECOMMS HOLDINGS LLC

NTL UK CABLECOMMS HOLDINGS LLC

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNTL UK CABLECOMMS HOLDINGS LLC
    Company StatusConverted / Closed
    Legal FormOverseas company
    Company Number FC023130
    JurisdictionUnited Kingdom
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    Where is NTL UK CABLECOMMS HOLDINGS LLC located?

    Registered Office Address
    251 Little Falls Drive
    Wilmington
    Delaware De 19808
    United States
    Undeliverable Registered Office AddressNo

    What were the previous names of NTL UK CABLECOMMS HOLDINGS LLC?

    Previous Company Names
    Company NameFromUntil
    NTL UK CABLECOMMS HOLDINGS, INC.Apr 11, 2001Apr 11, 2001

    What are the latest accounts for NTL UK CABLECOMMS HOLDINGS LLC?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    NTL UK CABLECOMMS HOLDINGS LLC is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityTo Act As Management Holding And Investment Company
    Legal FormPrivate General Corporation With Limited Liability
    Is a Credit or Financial InstitutionNo
    Governed ByGeneral Corprorate Law Of The State Of Delaware
    Originating Registry CountryUNITED STATES
    Place RegisteredOffice Of Secretary Of State Of Delaware
    Company NumberNONE

    What are the latest filings for NTL UK CABLECOMMS HOLDINGS LLC?

    Filings
    DateDescriptionDocumentType

    Closure of UK establishment(s) BR006008 and overseas company FC023130 on Nov 02, 2017

    2 pagesOSDS01

    Satisfaction of charge 6 in full

    3 pagesMR04

    Satisfaction of charge 5 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Details changed for an overseas company - 2711 Centreville Road, Suite 400, Wilmington, Delaware De 19808, Usa

    4 pagesOSCH02

    Appointment of Ntl Cablecomms Group Limited as a director on Dec 16, 2016

    3 pagesOSAP02

    Termination of appointment of Gillian Elizabeth James as secretary on Dec 16, 2016

    2 pagesOSTM02

    Termination of appointment of Mine Ozkan Hifzi as a director on Dec 16, 2016

    2 pagesOSTM01

    Termination of appointment of Robert Dominic Dunn as a director on Dec 16, 2016

    2 pagesOSTM01

    Change of registered name of an overseas company on Mar 15, 2017 from {change_name}

    4 pagesOSNM01

    Alteration of constitutional documents on Dec 16, 2016

    13 pagesOSCC01

    Details changed for a UK establishment - BR006008 Name Change Ntl uk cablecomms holdings, inc.,Dec 16, 2016

    3 pagesOSCH01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Satisfaction of charge 1 in full

    3 pagesMR04

    Satisfaction of charge 4 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    3 pagesMR04

    Satisfaction of charge 3 in full

    3 pagesMR04

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Caroline Withers as a director

    2 pagesOSTM01

    Termination of appointment of Robert Gale as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Details changed for an overseas company - 160 Greentree Drive, Suite 101, Dover Delaware 19904, Usa, United States

    4 pagesOSCH02

    Full accounts made up to Dec 31, 2012

    29 pagesAA

    Who are the officers of NTL UK CABLECOMMS HOLDINGS LLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NTL CABLECOMMS GROUP LIMITED
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Identification TypeEuropean Economic Area
    Registration Number3024703
    230221650001
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Secretary
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    British72139660003
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Director
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    BritishLegal Advisor70776760001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritishChief Financial Officer179134020002
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritishAccountant96956740001
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    EnglandBritishSolicitor182167230001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    BritishTreasurer145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritishFinance Director20168110001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor164134250001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Director
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    United KingdomBritishSolicitor140137570002

    Does NTL UK CABLECOMMS HOLDINGS LLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 29, 2010Registration of a charge (MG01)
    • Dec 10, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries
    Transactions
    • Jun 29, 2006Registration of a charge (395)
    • Nov 08, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Nov 08, 2017Satisfaction of a charge (MR04)
    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
    • Credit Suisse First Boston
    Transactions
    • Apr 21, 2004Registration of a charge (395)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    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
    • Chase Manhattan International Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    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
    • Chase Manhattan International Limited,London,as Second Security Trustee for the Secured Parties
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jan 29, 2016Satisfaction of a charge (MR04)
    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
    • Chase Manhattan International Limited,London,as Second Security Trustee for the Secured Parties
    Transactions
    • Oct 10, 2001Registration of a charge (395)
    • Jan 29, 2016Satisfaction 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