TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED
Overview
| Company Name | TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC121614 |
| 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 (CUMBERNAULD) LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is TELEWEST COMMUNICATIONS (CUMBERNAULD) 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 (CUMBERNAULD) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCOTCABLE (CUMBERNAULD) LIMITED | Oct 01, 1990 | Oct 01, 1990 |
| CABLE NORTH (CUMBERNAULD) LIMITED | Dec 21, 1989 | Dec 21, 1989 |
| NEBBICH LIMITED | Nov 27, 1989 | Nov 27, 1989 |
What are the latest accounts for TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Final account prior to dissolution in MVL (final account attached) | 7 pages | LIQ13(Scot) | ||||||||||
Register(s) moved to registered inspection location 1 South Glye Crescent Lane Edinburgh EH3 8EX | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 South Glye Crescent Lane Edinburgh EH3 8EX | 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 May 14, 2018 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2016 | 19 pages | AA | ||||||||||
legacy | 80 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Notification of General Cable Limited as a person with significant control on Jul 04, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on Jul 04, 2017 | 1 pages | PSC07 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Statement of capital on May 08, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge SC1216140014 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1216140009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1216140008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1216140011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1216140012 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1216140016 in full | 1 pages | MR04 | ||||||||||
Who are the officers of TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JAMES, Gillian Elizabeth | Secretary | 144 Morrison Street EH3 8EX Edinburgh Atria One | 151396090001 | |||||||
| DUNN, Robert Dominic | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | 179134020002 | |||||
| HIFZI, Mine Ozkan | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | 182167230001 | |||||
| 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 | ||||||
| FLINT, David | Secretary | 152 Bath Street G2 4TB Glasgow | British | 35387900001 | ||||||
| HULL, Victoria Mary, Sol | Secretary | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| LAVER, John Michael | Secretary | Brook House Homestead Road TN8 6JD Edenbridge Kent | British | 8207040001 | ||||||
| MOORE, Brian | Secretary | 44 The Little Boltons SW10 9LL London | British | 33419000002 | ||||||
| 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 | |||||||
| BAMBROUGH, Noel Raymond | Director | 25 St. Edmund's Drive M4N 2P7 Toronto Ontario Canada | Canadian | 1171450002 | ||||||
| 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 | ||||||
| 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 | |||||
| DICKSON, Ian | Nominee Director | Enderley 19 Baldernock Road Milngavie G62 8DU Glasgow | Scotland | British | 900000230001 | |||||
| FLINT, David | Director | 152 Bath Street G2 4TB Glasgow | British | 35387900001 | ||||||
| GALE, Robert Charles | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | England | British | 96956740001 | |||||
| GRAHAM, David Robert | Director | 65 Clabon Mews Cadogan Square SW1X 0EQ London | Canadian | 38492860002 | ||||||
| HAMACHEK, Ross Frank | Director | 5011 Sedgwick Street 20016 Nw Washington Dc Usa 20016 | American | 4948230001 | ||||||
| HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | 77283810001 | ||||||
| ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | 43836970001 | |||||
| MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | 47785600002 | |||||
| MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | 43658810001 | ||||||
| MORSE, John Burke | Director | 7906 Old Cedar Court Mclean Virginia 22102 Usa | American | 32758880001 | ||||||
| REXROTH, Lynn Charles | Director | St Anton Woodlands Drive KT24 5AN East Horsley Surrey | American | 49075080001 | ||||||
| SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | 79956240002 | ||||||
| STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | 8281170001 | ||||||
| TILLBROOK, Joanne Christine | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 164134250001 | |||||
| TILLBROOK, Joanne Christine | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | 164134250001 | |||||
| VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | 53941940001 |
Who are the persons with significant control of TELEWEST COMMUNICATIONS (CUMBERNAULD) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| General Cable Limited | Jul 04, 2017 | Bartley Wood Business Park RG27 9UP Hook Media House Hampshire 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 (CUMBERNAULD) 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 Contains Fixed 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 (CUMBERNAULD) 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