TELEWEST COMMUNICATIONS (FALKIRK) LIMITED

TELEWEST COMMUNICATIONS (FALKIRK) LIMITED

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

    Company NameTELEWEST COMMUNICATIONS (FALKIRK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC122481
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?

    • Other telecommunications activities (61900) / Information and communication

    Where is TELEWEST COMMUNICATIONS (FALKIRK) LIMITED located?

    Registered Office Address
    Atria One
    144 Morrison Street
    EH3 8EX Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CABLE NORTH (FORTH DISTRICT) LIMITEDAug 14, 1990Aug 14, 1990
    LUVEN LIMITEDJan 22, 1990Jan 22, 1990

    What are the latest accounts for TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in MVL (final account attached)

    7 pagesLIQ13(Scot)

    Register(s) moved to registered inspection location 1 South Glye Crescent Lane Edinburgh EH3 8EX

    2 pagesAD03

    Register inspection address has been changed to 1 South Glye Crescent Lane Edinburgh EH3 8EX

    2 pagesAD02

    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 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 02, 2018

    LRESSP

    Confirmation statement made on Dec 31, 2017 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2016

    18 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    Notification of General Cable Limited as a person with significant control on Jul 04, 2017

    2 pagesPSC02

    Cessation of Telewest Communications (Scotland Holdings) Limited as a person with significant control on Jul 04, 2017

    1 pagesPSC07

    legacy

    2 pagesGUARANTEE2

    Statement of capital on May 08, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge SC1224810013 in full

    1 pagesMR04

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge SC1224810008 in full

    1 pagesMR04

    Satisfaction of charge SC1224810009 in full

    1 pagesMR04

    Satisfaction of charge SC1224810011 in full

    1 pagesMR04

    Satisfaction of charge SC1224810010 in full

    1 pagesMR04

    Satisfaction of charge 6 in full

    1 pagesMR04

    Satisfaction of charge SC1224810015 in full

    1 pagesMR04

    Who are the officers of TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Secretary
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    151396170001
    DUNN, Robert Dominic
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishChief Financial Officer179134020002
    HIFZI, Mine Ozkan
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritishSolicitor182167230001
    BROADEST, Guy David
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secretary
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British96454660001
    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
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Secretary
    152 Bath Street
    G2 4TB Glasgow
    British35387900001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Secretary
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretary
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    MOORE, Brian
    44 The Little Boltons
    SW10 9LL London
    Secretary
    44 The Little Boltons
    SW10 9LL London
    British33419000002
    SHEPHERD & WEDDERBURN
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    Nominee Secretary
    Saltire Court 20 Castle Terrace
    EH1 2ET Edinburgh
    900030690001
    THORNTONS WS
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    Nominee Secretary
    50 Castle Street
    DD1 3RU Dundee
    Tayside
    900003090001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BAMBROUGH, Noel Raymond
    25 St. Edmund's Drive
    M4N 2P7 Toronto
    Ontario
    Canada
    Director
    25 St. Edmund's Drive
    M4N 2P7 Toronto
    Ontario
    Canada
    CanadianCompany Director1171450002
    BRYAN, Danny Frank
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Director
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    AmericanDirector41071470001
    BRYSON, Gary Spath
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    Director
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    AmericanExecutive36182070001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CARLETON, Lawrence James
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    Director
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    AmericanCable Television Executive36182000001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishFinancial Director92784240001
    DICKSON, Ian
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    Nominee Director
    Enderley 19 Baldernock Road
    Milngavie
    G62 8DU Glasgow
    ScotlandBritish900000230001
    FLINT, David
    152 Bath Street
    G2 4TB Glasgow
    Director
    152 Bath Street
    G2 4TB Glasgow
    British35387900001
    GALE, Robert Charles
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritishAccountant96956740001
    GRAHAM, David Robert
    65 Clabon Mews
    Cadogan Square
    SW1X 0EQ London
    Director
    65 Clabon Mews
    Cadogan Square
    SW1X 0EQ London
    CanadianCompany Director38492860002
    HAMACHEK, Ross Frank
    5011 Sedgwick Street
    20016 Nw Washington Dc
    Usa 20016
    Director
    5011 Sedgwick Street
    20016 Nw Washington Dc
    Usa 20016
    AmericanDirector4948230001
    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
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    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 KingdomBritishSolicitor47785600002
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Director
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    BritishManaging Director43658810001
    MORSE, John Burke
    7906 Old Cedar Court
    Mclean
    Virginia 22102
    Usa
    Director
    7906 Old Cedar Court
    Mclean
    Virginia 22102
    Usa
    AmericanDirector32758880001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    AmericanDirector49075080001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    TILLBROOK, Joanne Christine
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritishSolicitor164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanCompany Director53941940001

    Who are the persons with significant control of TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Jul 04, 2017
    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.
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    United Kingdom
    Apr 06, 2016
    South Gyle Crescent Lane
    EH12 9EG Edinburgh
    1
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc150058
    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 (FALKIRK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 21, 2017
    Delivered On Mar 23, 2017
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Mar 23, 2017Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch as Security Trustee
    Transactions
    • Feb 07, 2017Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London
    Transactions
    • Apr 27, 2016Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • May 07, 2015Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Apr 02, 2015Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag, London Branch
    Transactions
    • Feb 06, 2015Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 04, 2014
    Delivered On Apr 10, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Apr 10, 2014Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 28, 2014
    Delivered On Apr 02, 2014
    Satisfied
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag London Branch
    Transactions
    • Apr 02, 2014Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Jun 18, 2013Registration of a charge (MR01)
    • May 06, 2017Satisfaction of a charge (MR04)
    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 (please see form MG01S).
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Mar 21, 2011Registration of a charge (MG01s)
    • May 06, 2017Satisfaction of a charge (MR04)
    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
    • Deutsche Bank Ag
    Transactions
    • Jun 23, 2010Registration of a charge (MG01s)
    • Jun 23, 2010Alteration to a floating charge (466 Scot)
    • May 06, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • The Toronto-Dominion Bank as Security Trustee
    Transactions
    • Oct 13, 1998Registration of a charge (410)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Cibc Wood Gundy PLC as Secutity Trustee for Itself and Others
    Transactions
    • Aug 09, 1996Registration of a charge (410)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Cibc Wood Gundy PLC as Security Trustee for Itself and Others
    Transactions
    • Aug 08, 1996Registration of a charge (410)
    • Jul 30, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce as Security Trustee
    Transactions
    • Jun 27, 1994Registration of a charge (410)
    • Aug 19, 1996Statement of satisfaction of a charge in full or part (419a)
    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
    • Canadian Imperial Bank of Commerce as Security Trustee
    Transactions
    • Jun 27, 1994Registration of a charge (410)
    • Aug 19, 1996Statement of satisfaction of a charge in full or part (419a)

    Does TELEWEST COMMUNICATIONS (FALKIRK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 02, 2018Commencement of winding up
    Aug 10, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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