TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED
Overview
| Company Name | TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC119523 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED located?
| Registered Office Address | Atria One 144 Morrison Street EH3 8EX Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KINGDOM CABLEVISION LIMITED | Mar 22, 1990 | Mar 22, 1990 |
| PLACE D'OR 197 LIMITED | Aug 16, 1989 | Aug 16, 1989 |
What are the latest accounts for TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 9 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location 1 South Gyle Crescent Lane Edinburgh EH12 9EG | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 South Gyle Crescent Lane Edinburgh EH12 9EG | 2 pages | AD02 | ||||||||||
Registered office address changed from 1 South Gyle Crescent Lane Edinburgh EH12 9EG to Atria One 144 Morrison Street Edinburgh EH3 8EX on Dec 16, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Vmed O2 Secretaries Limited as a secretary on Nov 01, 2021 | 2 pages | AP04 | ||||||||||
Termination of appointment of Gillian Elizabeth James as a secretary on Nov 01, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Mine Ozkan Hifzi as a director on Nov 01, 2021 | 1 pages | TM01 | ||||||||||
legacy | 91 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
Termination of appointment of Caroline Bernadette Elizabeth Withers as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roderick Gregor Mcneil as a director on Oct 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark David Hardman as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Julia Louise Boyle as a director on Oct 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke Milner as a director on Aug 31, 2021 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Director's details changed for Caroline Bernadette Elizabeth Withers on Apr 26, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Luke Milner as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
legacy | 89 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | AGREEMENT1 | ||||||||||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Severina-Pompilia Pascu as a director on Nov 16, 2020 | 1 pages | TM01 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Appointment of Caroline Bernadette Elizabeth Withers as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom |
| 79050630041 | ||||||||||
| BOYLE, Julia Louise | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | 287980330001 | |||||||||
| HARDMAN, Mark David | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | United Kingdom | British | 201468840001 | |||||||||
| BROADEST, Guy David | Secretary | Tile House Woodland Drive KT24 5AN East Horsley Surrey | British | 96454660001 | ||||||||||
| BURNS, Clive | Secretary | The Cottage Lamer Hill Gate Lower Gustard Wood AL4 8RX Wheathampstead Hertfordshire | British | 71073800001 | ||||||||||
| HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||||||
| JAMES, Gillian Elizabeth | Secretary | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | 151396100001 | |||||||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||||||
| PETERKINS, SOLICITORS | Nominee Secretary | 100 Union Street AB10 1QR Aberdeen | 900006310001 | |||||||||||
| SHEPHERD & WEDDERBURN | Nominee Secretary | Saltire Court 20 Castle Terrace EH1 2ET Edinburgh | 900030690001 | |||||||||||
| THORNTONS WS | Nominee Secretary | 50 Castle Street DD1 3RU Dundee Tayside | 900003090001 | |||||||||||
| VIRGIN MEDIA SECRETARIES LIMITED | Secretary | 160 Great Portland Street W1W 5QA London | 101107380002 | |||||||||||
| ANDERSON, Philip Edward | Director | 29 Rubislaw Den North AB2 4AL Aberdeen Aberdeenshire | British | 395240001 | ||||||||||
| BRYAN, Danny Frank | Director | The Marble Suite The Mansion Ottershaw Park KT16 0QG Ottershaw Surrey | American | 41071470001 | ||||||||||
| BRYSON, Gary Spath | Director | 5132 South Hanover Street 80111 Englewood Colorado Usa | American | 36182070001 | ||||||||||
| BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | 52311710004 | ||||||||||
| CARLETON, Lawrence James | Director | The Marble Suite The Mansion KT16 0QG Ottershaw Park Ottershaw Surrey | American | 36182000001 | ||||||||||
| CASTELL, William Thomas | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 248424970001 | |||||||||
| COHEN, Martin | Director | 5024 Baltan Road Bethesda 20816 Maryland | American | 1161930003 | ||||||||||
| COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | 73000530008 | ||||||||||
| DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | 92784240001 | |||||||||
| DUNCAN, Graham John | Director | Craigentoul 16 Hillhead Road Bieldside AB15 9EJ Aberdeen Grampian | British | 869820001 | ||||||||||
| DUNN, Robert Dominic | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 179134020002 | |||||||||
| GALE, Robert Charles | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 96956740001 | |||||||||
| HAMACHEK, Ross Frank | Director | 5011 Sedgwick Street 20016 Nw Washington Dc Usa 20016 | American | 4948230001 | ||||||||||
| HARTSON, Ted Ellito | Director | 10012 North 77th Street 85285 Scottsdale Arizona Usa | American | 32560160001 | ||||||||||
| HIFZI, Mine Ozkan | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 182167230001 | |||||||||
| HILLMAN, Antony Royston | Director | La Chasse La Cache De Leglise, St. Ouen JE3 2LA Jersey Channel Islands | British | 88860880001 | ||||||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||||||
| HUNTER, Neil Cameron | Nominee Director | Northwater House 6 High Street DD9 7TE Edzell Angus | British | 900006300001 | ||||||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||||||
| LAWTIE, David Mcnab | Director | 46 Gray Street AB1 6JE Aberdeen Aberdeenshire | British | 740200001 | ||||||||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||||||
| MCNEIL, Roderick Gregor | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 267964620001 | |||||||||
| MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | 43658810001 |
Who are the persons with significant control of TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Cable Limited | Jul 04, 2017 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Telewest Communications (Scotland Holdings) Limited | Apr 06, 2016 | South Gyle Crescent Lane EH12 9EG Edinburgh 1 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Mar 21, 2017 Delivered On Mar 23, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 01, 2017 Delivered On Feb 07, 2017 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 26, 2016 Delivered On Apr 27, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 30, 2015 Delivered On May 07, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 30, 2015 Delivered On Apr 02, 2015 | Satisfied | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 28, 2015 Delivered On Feb 06, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 04, 2014 Delivered On Apr 10, 2014 | Satisfied | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Mar 28, 2014 Delivered On Apr 02, 2014 | Satisfied | ||
Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 07, 2013 Delivered On Jun 18, 2013 | Satisfied | ||
Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Confirmation deed | Created On Mar 03, 2011 Delivered On Mar 21, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Pursuant to clause 12 of the group intercreditor agreement the new notes were hereby designated (see form MG01S). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite debenture | Created On Jun 10, 2010 Delivered On Jun 23, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Floating charge | Created On Sep 26, 1998 Delivered On Oct 13, 1998 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 24, 1996 Delivered On Aug 09, 1996 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Fixed and floating charges on various assets....... See ch microfiche for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jul 24, 1996 Delivered On Aug 08, 1996 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars All property etc....... see ch microfiche for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jun 13, 1994 Delivered On Jun 27, 1994 | Satisfied | Amount secured All sums due or to become due by the company and others | |
Short particulars Fixed and floating charge see ch microfiche. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Jun 13, 1994 Delivered On Jun 27, 1994 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does TELEWEST COMMUNICATIONS (GLENROTHES) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
|
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