PROSPECTRE LIMITED

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

    Company NamePROSPECTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC145280
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PROSPECTRE LIMITED?

    • (7499) /

    Where is PROSPECTRE LIMITED located?

    Registered Office Address
    1 South Gyle Crescent Lane
    EH12 9EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of PROSPECTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HARMONIUM LIMITEDJul 02, 1993Jul 02, 1993

    What are the latest accounts for PROSPECTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for PROSPECTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Registered office address changed from Media House 60 Maxwell Road Glasgow G41 1PR on Sep 14, 2010

    1 pagesAD01

    legacy

    38 pagesMG01s

    Annual return made up to Jul 02, 2010 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2010

    Statement of capital on Jul 08, 2010

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Termination of appointment of Virgin Media Secretaries Limited as a director

    1 pagesTM01

    Termination of appointment of Virgin Media Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Virgin Media Directors Limited as a director

    1 pagesTM01

    Appointment of Robert Mario Mackenzie as a director

    2 pagesAP01

    Appointment of Robert Charles Gale as a director

    2 pagesAP01

    Appointment of Gillian Elizabeth James as a secretary

    1 pagesAP03

    Alterations to floating charge 10

    42 pages466(Scot)

    Alterations to floating charge 11

    42 pages466(Scot)

    Who are the officers of PROSPECTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secretary
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151396130001
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Director
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritish96956740001
    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 KingdomBritish47785600002
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secretary
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secretary
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secretary
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    BURNETT & REID
    15 Golden Square
    AB10 1WF Aberdeen
    Secretary
    15 Golden Square
    AB10 1WF Aberdeen
    39027620001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Director
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Director
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Director
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Director
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Director
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    LEVIE, David Stuart Craigen
    15 Golden Square
    AB9 1JF Aberdeen
    Nominee Director
    15 Golden Square
    AB9 1JF Aberdeen
    British900005070001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Director
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Director
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    MCLEOD, Allan Macrae
    19 Kings Gate
    AB15 4EL Aberdeen
    Director
    19 Kings Gate
    AB15 4EL Aberdeen
    British35637260002
    OKAS, John Anthony
    Dipley Springs, Dipley Common
    RG27 8JS Hook
    Hampshire
    Director
    Dipley Springs, Dipley Common
    RG27 8JS Hook
    Hampshire
    EnglandBritish112280340001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Director
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Director
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Director
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Director
    9 William Street House
    William Street
    SW1X 9HH London
    American89618040001
    WOOD, Leigh
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    Director
    The Priory 10 Hambledon Park
    Hambledon
    GU8 4ER Godalming
    Surrey
    American53880530001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Director
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Does PROSPECTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Jun 29, 2010
    Delivered On Jul 09, 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
    • Jul 09, 2010Registration of a charge (MG01s)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms 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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Apr 30, 2010Registration of a charge (MG01s)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Confirmation deed
    Created On Apr 15, 2010
    Delivered On Apr 30, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirms 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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Apr 30, 2010Registration of a charge (MG01s)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 19, 2010
    Delivered On Feb 08, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Feb 08, 2010Registration of a charge (MG01s)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Feb 02, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Feb 02, 2010Registration of a charge (MG01s)
    • Sep 17, 2010Statement of satisfaction of a floating charge (MG03s)
    Composite debenture
    Created On Jan 19, 2010
    Delivered On Jan 28, 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
    • Jan 28, 2010Registration of a charge (MG01s)
    • Jan 28, 2010Alteration to a floating charge (466 Scot)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Oct 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jan 19, 2010
    Delivered On Jan 28, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jan 28, 2010Registration of a charge (MG01s)
    • Jan 28, 2010Alteration to a floating charge (466 Scot)
    • Apr 30, 2010Alteration to a floating charge (466 Scot)
    • Sep 24, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jun 16, 2006
    Delivered On Jul 04, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    • Jul 04, 2006Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jun 16, 2006
    Delivered On Jul 04, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Jul 04, 2006Registration of a charge (410)
    • Jul 04, 2006Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Mar 03, 2006
    Delivered On Mar 22, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Mar 22, 2006Registration of a charge (410)
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Jan 27, 2010Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 03, 2006
    Delivered On Mar 22, 2006
    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
    • Deutsche Bank Ag
    Transactions
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Mar 22, 2006Registration of a charge (410)
    • Jan 15, 2010Alteration to a floating charge (466 Scot)
    • Jul 01, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Apr 13, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All sums due under any or all of the finance documents
    Short particulars
    Fixed and floating charges over assets - see mortgage document for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Credit Suisse First Boston
    Transactions
    • Apr 30, 2004Registration of a charge (410)
    • May 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Sep 27, 2001
    Delivered On Oct 03, 2001
    Satisfied
    Amount secured
    The obligations as contained in the finance documents
    Short particulars
    Legal mortgage over land; fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chase Manhattan International Limited
    Transactions
    • Oct 03, 2001Registration of a charge (410)
    • May 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 21, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All obligations pursuant to the finance documents
    Short particulars
    Fixed and floating charges over assets..see ch microfiche for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chase Manahattan International Limited
    Transactions
    • Mar 06, 2001Registration of a charge (410)
    • May 31, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Oct 17, 1997
    Delivered On Nov 04, 1997
    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
    • Chase Manhattan International Limited as Security Trustee
    Transactions
    • Nov 04, 1997Registration of a charge (410)
    • Sep 18, 1999Statement of satisfaction of a charge in full or part (419a)

    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