FILEGALE LIMITED

  • Überblick
  • Zusammenfassung
  • Zweck
  • Adresse
  • Jahresabschlüsse
  • Einreichungen
  • Geschäftsführung
  • Personen mit maßgeblichem Einfluss
  • Belastungen
  • Insolvenz
  • Datenquelle
  • Überblick

    UnternehmensnameFILEGALE LIMITED
    UnternehmensstatusAufgelöst
    RechtsformGesellschaft mit beschränkter Haftung
    Unternehmensnummer 02804553
    GerichtsbarkeitEngland/Wales
    Gründungsdatum
    Datum der Einstellung

    Zusammenfassung

    Hat Super Secure PSCsNein
    Hat BelastungenJa
    Hat InsolvenzgeschichteJa
    Registrierte Geschäftsadresse ist umstrittenNein

    Was ist der Zweck von FILEGALE LIMITED?

    • Ruhende Gesellschaft (99999) / Tätigkeiten extraterritorialer Organisationen und Körperschaften

    Wo befindet sich FILEGALE LIMITED?

    Adresse der eingetragenen Geschäftstelle
    1 More London Place
    SE1 2AF London
    Nicht zustellbare Adresse der eingetragenen GeschäftstelleNein

    Wie lauten die letzten Jahresabschlüsse von FILEGALE LIMITED?

    Letzter Jahresabschluss
    Letzter Jahresabschluss erstellt bis31. Dez. 2017

    Welche sind die letzten Einreichungen für FILEGALE LIMITED?

    Einreichungen
    DatumBeschreibungDokumentTyp

    Letzte Veröffentlichung im Amtsblatt aufgelöst nach Liquidation

    1 SeitenGAZ2

    Beendigung der Bestellung von William Thomas Castell als Geschäftsführer am 09. März 2020

    1 SeitenTM01

    Ernennung von Roderick Gregor Mcneil als Direktor am 09. März 2020

    2 SeitenAP01

    Rückgabe der Schlussversammlung in einer freiwilligen Gesellschafterliquidation

    10 SeitenLIQ13

    Ernennung von Mr William Thomas Castell als Direktor am 09. Sept. 2019

    2 SeitenAP01

    Beendigung der Bestellung von Robert Dominic Dunn als Geschäftsführer am 09. Sept. 2019

    1 SeitenTM01

    Register(s) wurden an die registrierte Inspektionsadresse Media House Bartley Wood Business Park Hook Hampshire RG27 9UP verlegt

    2 SeitenAD03

    Die Adresse der Registerinspektion wurde auf Media House Bartley Wood Business Park Hook Hampshire RG27 9UP geändert

    2 SeitenAD02

    Geänderte Geschäftsanschrift vom Media House Bartley Wood Business Park Hook Hampshire RG27 9UP zum 1 More London Place London SE1 2AF am 31. Juli 2019

    2 SeitenAD01

    Ernennung eines freiwilligen Liquidators

    3 Seiten600

    Beschlüsse

    Resolutions
    1 SeitenRESOLUTIONS
    Beschlüsse
    KategorieDatumBeschreibungTyp
    liquidation

    Sonderbeschluss zur Vergleichsverfahren am 09. Juli 2019

    LRESSP

    Erklärung der Zahlungsfähigkeit

    5 SeitenLIQ01

    Bestätigungserklärung erstellt am 29. März 2019 mit Aktualisierungen

    5 SeitenCS01

    legacy

    1 SeitenSH20

    Kapitalaufstellung am 03. Apr. 2019

    • Kapital: GBP 1
    3 SeitenSH19

    legacy

    1 SeitenCAP-SS

    Beschlüsse

    Resolutions
    2 SeitenRESOLUTIONS
    Beschlüsse
    KategorieDatumBeschreibungTyp
    capital

    Beschlüsse

    Reduce share prem a/c and capital redemption reserve 27/03/2019
    RES13
    capital

    Beschluss zur Herabsetzung des gezeichneten Kapitals

    RES06

    legacy

    82 SeitenPARENT_ACC

    legacy

    1 SeitenAGREEMENT1

    legacy

    3 SeitenGUARANTEE1

    Bestätigungserklärung erstellt am 29. März 2018 mit Aktualisierungen

    4 SeitenCS01

    legacy

    80 SeitenPARENT_ACC

    legacy

    1 SeitenAGREEMENT1

    legacy

    3 SeitenGUARANTEE1

    Bestätigungserklärung erstellt am 29. März 2017 mit Aktualisierungen

    5 SeitenCS01

    Wer sind die Geschäftsführer von FILEGALE LIMITED?

    Geschäftsführung
    NameErnennung amRücktrittsdatumRolleAdresseUnternehmensidentifikationStaatsangehörigkeitNationalitätGeburtsdatumBerufNummer
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Sekretär
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151020920001
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Geschäftsführer
    More London Place
    SE1 2AF London
    1
    EnglandBritishSolicitor182167230001
    MCNEIL, Roderick Gregor
    More London Place
    SE1 2AF London
    1
    Geschäftsführer
    More London Place
    SE1 2AF London
    1
    United KingdomBritishActing Chief Financial Officer267964620001
    BIRKETT, David Alston
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Sekretär
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    British31183050001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Sekretär
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Sekretär
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    BritishChartered Accountant40145520002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Sekretär
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    RUSSELL, Mark David
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    Sekretär
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    BritishCompany Secretary10917760001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Bevollmächtigter Sekretär
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Sekretär
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Geschäftsführer
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CASTELL, William Thomas
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Geschäftsführer
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritishActing Chief Finance Officer248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Geschäftsführer
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Geschäftsführer
    More London Place
    SE1 2AF London
    1
    EnglandBritishChief Financial Officer179134020002
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Geschäftsführer
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Geschäftsführer
    10 Rue De La Cure
    75016 Paris
    France
    FrenchCompany Director34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Geschäftsführer
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritishCompany Director50246030004
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Geschäftsführer
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    BritishChartered Accountant40145520002
    HERBERT, Graham Peter
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    Geschäftsführer
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    BelgiumBritishSales Director108074780001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Geschäftsführer
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Geschäftsführer
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    JONES, Anthony John
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    Geschäftsführer
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    BritishOperations Director58872300001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Geschäftsführer
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    MCMONIGALL, John Phillips
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    Geschäftsführer
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    BritishVenture Capitalist10067900001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Geschäftsführer
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    SEXTON, Ian Tony
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    Geschäftsführer
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    BritishDirector74079950001
    SMART, Harald Ernest
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    Geschäftsführer
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    EnglandBritishCompany Director82939900001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Geschäftsführer
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Geschäftsführer
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Geschäftsführer
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanCe53941940001
    WILKINSON, Linda Gay
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    Geschäftsführer
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    United KingdomBritishChief Executive34375630002
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Geschäftsführer
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor140137570002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Bevollmächtigter Geschäftsführer
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Wer sind die Personen mit maßgeblichem Einfluss bei FILEGALE LIMITED?

    Personen mit maßgeblichem Einfluss
    NameBenachrichtigt amAdresseAufgehört
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    06. Apr. 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Nein
    RechtsformLimited By Shares
    RegistrierungslandEngland And Wales
    RechtsgrundlageUnited Kingdom (England And Wales)
    RegistrierungsortCompanies House
    Registrierungsnummer2798236
    Arten der Kontrolle
    • Die Person hält, direkt oder indirekt, mehr als 75% der Anteile an der Gesellschaft.
    • Die Person hält, direkt oder indirekt, mehr als 75% der Stimmrechte im Unternehmen.
    • Die Person hat das Recht, direkt oder indirekt, die Mehrheit des Vorstands der Gesellschaft zu ernennen oder zu entlassen.

    Hat FILEGALE LIMITED Belastungen?

    Belastungen
    KlassifizierungDatenStatusDetails
    Composite debenture
    Erstellt am 29. Juni 2010
    Geliefert am 08. Juli 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch
    Transaktionen
    • 08. Juli 2010Registrierung einer Belastung (MG01)
    • 12. Okt. 2012Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Confirmation deed
    Erstellt am 15. Apr. 2010
    Geliefert am 04. Mai 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    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.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch
    Transaktionen
    • 04. Mai 2010Registrierung einer Belastung (MG01)
    • 12. Okt. 2012Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    A composite debenture
    Erstellt am 19. Jan. 2010
    Geliefert am 22. Jan. 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transaktionen
    • 22. Jan. 2010Registrierung einer Belastung (MG01)
    • 12. Okt. 2012Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 19. Jan. 2010
    Geliefert am 22. Jan. 2010
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Berechtigte Personen
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transaktionen
    • 22. Jan. 2010Registrierung einer Belastung (MG01)
    • 28. Mai 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 03. März 2006
    Geliefert am 10. März 2006
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due to the chargee, from the obligors (or any one or more of them) to the finance parties (or any one or more of them) on any account whatsoever, from all or any of the obligors to the restructuring swap counterparties and/or the existing hedge counter parties and to the new hedge counterparties under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transaktionen
    • 10. März 2006Registrierung einer Belastung (395)
    • 20. Mai 2010Erklärung, dass ein Teil oder das gesamte belastete Eigentum freigegeben wurde (MG04)
    • 24. Mai 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Composite debenture
    Erstellt am 21. Dez. 2004
    Geliefert am 23. Dez. 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transaktionen
    • 23. Dez. 2004Registrierung einer Belastung (395)
    • 30. März 2006Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    New composite guarantee and debenture
    Erstellt am 14. Juli 2004
    Geliefert am 28. Juli 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    A first equitable charge over the stocks, shares and any other interests of the company in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transaktionen
    • 28. Juli 2004Registrierung einer Belastung (395)
    • 04. Aug. 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    New composite guarantee and debenture
    Erstellt am 14. Juli 2004
    Geliefert am 22. Juli 2004
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Kurze Angaben
    A first equitable charge over the stocks, shares and any other interests of tcn in front row television LTD, any tcn entity or any joint venture. A first floating charge over all other present and future assets of the company. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transaktionen
    • 22. Juli 2004Registrierung einer Belastung (395)
    • 04. Aug. 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) telewest finance corporation (the "us "borrower") 5). cibc world markets PLC in its capacity as security trustee issued by the company.
    Erstellt am 16. März 2001
    Geliefert am 23. März 2001
    Vollständig erfüllt
    Gesicherter Betrag
    A).all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Kurze Angaben
    I). all the company's present and future rights, title, benefit and interest in and under the loan stock (as defined) from time to time ii). All rights title benefit and interest in and to amounts payable to the company arising under the bbc jv management services agreement, and the UK gold jv management services agreement iii). All rights title benefit and interest in and to amounts payable to the company under the bbc jv agreement, the UK gold jv agreement and any other subscription and shareholder agreement entered into in relation to a joint venture, including (but not limited to) all amounts payable under clauses 19 and 20 of the bbc jv agreement and clauses 19 and 20 of the UK gold jv agreement and iv). All the company's present and future rights title benefit and interest in and under the intercompany loan agreement together with first floating charge all the company's undertaking property and assets not charged by way of fixed charge .. see the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transaktionen
    • 23. März 2001Registrierung einer Belastung (395)
    • 04. Aug. 2010Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (MG02)
    Guarantee and debenture made between (1) telewest communications networks limited, (2) the original charging subsidiaries, (3) the original charging partnerships and (4) cibc world markets PLC in its capacity as security trustee issued by the company
    Erstellt am 20. Mai 1999
    Geliefert am 03. Juni 1999
    Vollständig erfüllt
    Gesicherter Betrag
    (A) all amounts payable to cibc world markets PLC as security trustee to the extent only of the amount payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed and all amounts payable to any other person who may be appointed as security trustee pursuant to the provisions of the intercreditor deed to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any of the security trustee security documents in relation to the period up to and including its retirement as security trustee pursuant to the provisions of the intercreditor deed; (b) all indebtedness covenanted to be paid or discharged by all or any of the chargors to all or any of the finance parties under the senior documents; (c) all indebtedness covenanted to be paid or discharged by all or any of the chargors to the hedge counterparties under the hedging arrangements; (d) all indebtedness of the lessees to the lessors (or any of them) under the lease documents; and (e) all financial obligations due to crosby under the crosby documents
    Kurze Angaben
    By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all the company's right, title and interest in and to all claims to which the company is at the date of the debenture or may thereafter become entitled under and in relation to each of the lease documents to which it is a party.. See the mortgage charge document for full details.
    Berechtigte Personen
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transaktionen
    • 03. Juni 1999Registrierung einer Belastung (395)
    • 22. Dez. 2004Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 31. Dez. 1997
    Geliefert am 20. Jan. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Kurze Angaben
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Berechtigte Personen
    • Robert Fleming Leasing (Number 4) Limited
    Transaktionen
    • 20. Jan. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 31. Dez. 1997
    Geliefert am 20. Jan. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Kurze Angaben
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Berechtigte Personen
    • Lombard Commercial Limited
    Transaktionen
    • 20. Jan. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 31. Dez. 1997
    Geliefert am 20. Jan. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Kurze Angaben
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Berechtigte Personen
    • Natwest Specialist Finance Limited
    Transaktionen
    • 20. Jan. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 31. Dez. 1997
    Geliefert am 20. Jan. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Kurze Angaben
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Berechtigte Personen
    • Natwest Specialist Finance Limited
    Transaktionen
    • 20. Jan. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 31. Dez. 1997
    Geliefert am 15. Jan. 1998
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on any account whatsoever under or pursuant to the finance documents (including the debenture)
    Kurze Angaben
    Fixed and floating charge over all undertaking property and assets present and future including goodwill intellectual property benefit of licences all earnings all debts shares and uncalled capital. See the mortgage charge document for full details.
    Berechtigte Personen
    • National Westminster Bank PLC
    Transaktionen
    • 15. Jan. 1998Registrierung einer Belastung (395)
    • 01. Juni 1999Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)
    Debenture
    Erstellt am 27. Mai 1997
    Geliefert am 11. Juni 1997
    Vollständig erfüllt
    Gesicherter Betrag
    All monies due or to become due from the company to the chargee (as trustee for the beneficiaries) under or pursuant to the debenture and under or pursuant to the facility documents (as defined) (including the debenture)
    Kurze Angaben
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Berechtigte Personen
    • National Westminster Bank PLC
    Transaktionen
    • 11. Juni 1997Registrierung einer Belastung (395)
    • 22. Jan. 1998Erklärung zur vollständigen oder teilweisen Erfüllung einer Belastung (403a)

    Hat FILEGALE LIMITED Insolvenzverfahren?

    AktenzeichenDatenTypRechtsanwälteAndere
    1
    DatumTyp
    09. Juli 2019Beginn der Liquidation
    12. Mai 2020Soll aufgelöst werden am
    Gesellschafter-freiwillige Liquidation
    NameRolleAdresseErnennung amAufgehört am
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    Praktiker
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    Praktiker
    1 More London Place
    SE1 2AF London

    Datenquelle

    • UK Companies House
      Das offizielle Register für Unternehmen im Vereinigten Königreich, das öffentlichen Zugang zu Unternehmensinformationen wie Namen, Adressen, Direktoren und Finanzberichten bietet.
    • Lizenz: CC0