TELEWEST COMMUNICATIONS (FALKIRK) LIMITED
Overview
Company Name | TELEWEST COMMUNICATIONS (FALKIRK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC122481 |
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 (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 Address | No |
What were the previous names of TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?
Company Name | From | Until |
---|---|---|
CABLE NORTH (FORTH DISTRICT) LIMITED | Aug 14, 1990 | Aug 14, 1990 |
LUVEN LIMITED | Jan 22, 1990 | Jan 22, 1990 |
What are the latest accounts for TELEWEST COMMUNICATIONS (FALKIRK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TELEWEST COMMUNICATIONS (FALKIRK) 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 | 18 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 | 2 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 SC1224810013 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1224810008 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1224810009 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1224810011 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1224810010 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge SC1224810015 in full | 1 pages | MR04 | ||||||||||
Who are the officers of TELEWEST COMMUNICATIONS (FALKIRK) 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 | 151396170001 | |||||||
DUNN, Robert Dominic | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | Chief Financial Officer | 179134020002 | ||||
HIFZI, Mine Ozkan | Director | 144 Morrison Street EH3 8EX Edinburgh Atria One | England | British | Solicitor | 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 | Company Director | 1171450002 | |||||
BRYAN, Danny Frank | Director | The Marble Suite The Mansion Ottershaw Park KT16 0QG Ottershaw Surrey | American | Director | 41071470001 | |||||
BRYSON, Gary Spath | Director | 5132 South Hanover Street 80111 Englewood Colorado Usa | American | Executive | 36182070001 | |||||
BURDICK, Charles James | Director | 9 Ormonde Place SW1W 8HX London | British-American | Managing Director | 52311710004 | |||||
CARLETON, Lawrence James | Director | The Marble Suite The Mansion KT16 0QG Ottershaw Park Ottershaw Surrey | American | Cable Television Executive | 36182000001 | |||||
COOK, Stephen Sands | Director | 24a Redcliffe Square SW10 9JY London | British | Solicitor | 73000530008 | |||||
DAVIDSON, Stephen James | Director | Hughenden Close Denner Hill HP16 0JJ Great Missenden Buckinghamshire | United Kingdom | British | Financial Director | 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 | Accountant | 96956740001 | ||||
GRAHAM, David Robert | Director | 65 Clabon Mews Cadogan Square SW1X 0EQ London | Canadian | Company Director | 38492860002 | |||||
HAMACHEK, Ross Frank | Director | 5011 Sedgwick Street 20016 Nw Washington Dc Usa 20016 | American | Director | 4948230001 | |||||
HULL, Victoria Mary, Sol | Director | Flat 2 53 Palace Gardens Terrace Kensington W8 4SB London | British | Solicitor | 77283810001 | |||||
ILLSLEY, Anthony Kim | Director | 4 St Peters Road TW1 1QX Twickenham Middlesex | United Kingdom | British | Chief Executive | 43836970001 | ||||
MACKENZIE, Robert Mario | Director | Great Portland Street W1W 5QA London 160 London United Kingdom | United Kingdom | British | Solicitor | 47785600002 | ||||
MICHELS, Alan | Director | Catalina Abbotswood Drive St Georges Hill KT13 0LT Weybridge Surrey | British | Managing Director | 43658810001 | |||||
MORSE, John Burke | Director | 7906 Old Cedar Court Mclean Virginia 22102 Usa | American | Director | 32758880001 | |||||
REXROTH, Lynn Charles | Director | St Anton Woodlands Drive KT24 5AN East Horsley Surrey | American | Director | 49075080001 | |||||
SMITH, Neil Reynolds | Director | Brettwood Green Lane Churt GU10 2PA Farnham Surrey | British | Finance Director | 79956240002 | |||||
STENHAM, Anthony William Paul | Director | 4 The Grove Highgate N6 6JU London | British | Director | 8281170001 | |||||
TILLBROOK, Joanne Christine | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | Solicitor | 164134250001 | ||||
TILLBROOK, Joanne Christine | Director | 1 South Gyle Crescent Lane Edinburgh EH12 9EG | United Kingdom | British | Solicitor | 164134250001 | ||||
VAN VALKENBURG, David Raynor | Director | Flat 6 35/37 Grosvenor Square W1X 9AE London | American | Company Director | 53941940001 |
Who are the persons with significant control of TELEWEST COMMUNICATIONS (FALKIRK) 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 (FALKIRK) 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 Negative Pledge: 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 (please 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 (FALKIRK) 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