TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED

TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED

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

    Company NameTELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC150058
    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 (SCOTLAND HOLDINGS) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) 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 (SCOTLAND HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TELEWEST SCOTLAND HOLDINGS LIMITEDApr 22, 1994Apr 22, 1994
    RUBYSUDDEN LIMITEDApr 07, 1994Apr 07, 1994

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Appointment of Mr Roderick Gregor Mcneil as a director on Mar 09, 2020

    2 pagesAP01

    Termination of appointment of William Thomas Castell as a director on Mar 09, 2020

    1 pagesTM01

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

    9 pagesLIQ13(Scot)

    Appointment of Mr William Thomas Castell as a director on Sep 09, 2019

    2 pagesAP01

    Termination of appointment of Robert Dominic Dunn as a director on Sep 09, 2019

    1 pagesTM01

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

    2 pagesAD03

    Register inspection address has been changed to 1 South Gyle Crescent Street 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 Jul 22, 2019

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 09, 2019

    LRESSP

    Confirmation statement made on Dec 31, 2018 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Aug 31, 2018

    • Capital: GBP 1.00
    1 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    17 pagesAA

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Dec 31, 2017 with updates

    4 pagesCS01

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jan 03, 2017 with updates

    5 pagesCS01

    legacy

    85 pagesPARENT_ACC

    Who are the officers of TELEWEST COMMUNICATIONS (SCOTLAND HOLDINGS) 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
    151396040001
    HIFZI, Mine Ozkan
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish182167230001
    MCNEIL, Roderick Gregor
    More London Place
    SE1 2AF London
    1
    England
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    England
    United Kingdom
    EnglandBritish267964620001
    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
    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
    WRIGHT, Tina Alison
    7168 S. Niagara Court
    80112 Englewood
    Colorado
    United States Of America
    Secretary
    7168 S. Niagara Court
    80112 Englewood
    Colorado
    United States Of America
    British38915690001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretary
    160 Great Portland Street
    W1W 5QA London
    101107380002
    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
    American41071470001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Director
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CARLETON, Lawrence James
    The Marble Suite
    The Mansion,Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Director
    The Marble Suite
    The Mansion,Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    British38914530001
    CASTELL, William Thomas
    More London Place
    SE1 2AF London
    1
    England
    United Kingdom
    Director
    More London Place
    SE1 2AF London
    1
    England
    United Kingdom
    EnglandBritish248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Director
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Director
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    DUNN, Robert Dominic
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    Director
    144 Morrison Street
    EH3 8EX Edinburgh
    Atria One
    EnglandBritish179134020002
    GALE, Robert Charles
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    EnglandBritish96956740001
    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
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Director
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    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
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Director
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    British43658810001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Director
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    American49075080001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Director
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Director
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    TILLBROOK, Joanne Christine
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritish164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Director
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    WITHERS, Caroline Bernadette Elizabeth
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    Director
    1 South Gyle Crescent Lane
    Edinburgh
    EH12 9EG
    United KingdomBritish140137570002
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003420001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Nominee Director
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    900003410001
    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

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Apr 06, 2016
    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 Number3291383
    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 (SCOTLAND HOLDINGS) 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)
    • Jan 08, 2013Statement 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)
    • Jan 08, 2013Statement 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 confirm 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)
    • Jan 08, 2013Statement 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)
    Shares pledge
    Created On Jan 19, 2010
    Delivered On Jan 29, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Right title interest and benefit in pledged securities.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jan 29, 2010Registration of a charge (MG01s)
    • Jul 01, 2010Statement of satisfaction of a charge in full or part (MG02s)
    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)
    • Jan 08, 2013Statement 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)
    • Nov 09, 2015Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    Shares pledge
    Created On Jan 19, 2010
    Delivered On Jan 27, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rights title interest and benefit in pledged securities.
    Persons Entitled
    • Deutsche Bank Ag
    Transactions
    • Jan 27, 2010Registration of a charge (MG01s)
    • Mar 01, 2013Statement of satisfaction of a charge in full or part (MG02s)
    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
    Bond & floating charge
    Created On Dec 21, 2004
    Delivered On Jan 07, 2005
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jan 07, 2005Registration of a charge (410)
    • Jan 10, 2005Alteration to a floating charge (466 Scot)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 21, 2004
    Delivered On Jan 07, 2005
    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
    • Barclays Bank PLC as Security Trustee
    Transactions
    • Jan 07, 2005Registration of a charge (410)
    • Jan 10, 2005Alteration to a floating charge (466 Scot)
    • Apr 05, 2006Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Jul 14, 2004
    Delivered On Jul 30, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Legal charges over properties (see mortgage document for full listings); fixed charges over assets; floating charge over same.
    Contains Floating Charge: Yes
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    • Jan 10, 2005Alteration to a floating charge (466 Scot)
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Mar 19, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 14, 2004
    Delivered On Jul 30, 2004
    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
    • Cibc World Markets PLC
    Transactions
    • Jul 30, 2004Registration of a charge (410)
    • Jan 10, 2005Alteration to a floating charge (466 Scot)
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Mar 19, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Mar 16, 2001
    Delivered On Apr 02, 2001
    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
    • Cibc World Markets PLC
    Transactions
    • Apr 02, 2001Registration of a charge (410)
    • Jan 10, 2005Alteration to a floating charge (466 Scot)
    • Mar 22, 2006Alteration to a floating charge (466 Scot)
    • Mar 19, 2010Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Floating charge
    Created On May 20, 1999
    Delivered On Jun 01, 1999
    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
    • Cibc World Markets PLC
    Transactions
    • Jun 01, 1999Registration of a charge (410)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (419a)
    Share pledge agreement
    Created On May 15, 1999
    Delivered On Jun 01, 1999
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Pledged securities as defined in ch microfiche.
    Persons Entitled
    • Cibc World Markets PLC
    Transactions
    • Jun 01, 1999Registration of a charge (410)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 15, 1999
    Delivered On Jun 01, 1999
    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
    • Cibc World Markets PLC
    Transactions
    • Jun 01, 1999Registration of a charge (410)
    • Apr 05, 2001Statement of satisfaction of a charge in full or part (419a)
    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 Security 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 (SCOTLAND HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 09, 2019Commencement of winding up
    May 10, 2020Due 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