NTL (WEST LONDON) LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Bilan annuel
  • Dépôts
  • Dirigeants
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéNTL (WEST LONDON) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01735664
    JuridictionAngleterre/Pays de Galles
    Date de création
    Date de cessation d'activité

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de NTL (WEST LONDON) LIMITED ?

    • Société inactive (99999) / Activités des organisations et organismes extraterritoriaux

    Où se situe NTL (WEST LONDON) LIMITED ?

    Adresse du siège social
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de NTL (WEST LONDON) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    CABLE & WIRELESS COMMUNICATIONS (WEST LONDON) LIMITED26 févr. 199926 févr. 1999
    VIDEOTRON WEST LONDON LIMITED16 avr. 199216 avr. 1992
    CITY CENTRE COMMUNICATIONS LIMITED28 nov. 198828 nov. 1988
    CITY CENTRE CABLE LIMITED12 sept. 198312 sept. 1983

    Quels sont les derniers comptes de NTL (WEST LONDON) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2013

    Quel est le statut du dernier bilan annuel pour NTL (WEST LONDON) LIMITED ?

    Bilan annuel
    Dernier bilan annuel

    Quels sont les derniers dépôts pour NTL (WEST LONDON) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    Déclaration annuelle jusqu'au 19 janv. 2015 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital19 janv. 2015

    État du capital au 19 janv. 2015

    • Capital: GBP 3,273,306
    SH01

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Cessation de la nomination de Caroline Withers en tant que directeur

    1 pagesTM01

    Nomination de Mine Ozkan Hifzi en tant qu'administrateur

    2 pagesAP01

    Déclaration annuelle jusqu'au 19 janv. 2014 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital11 févr. 2014

    État du capital au 11 févr. 2014

    • Capital: GBP 3,273,306
    SH01

    Cessation de la nomination de Robert Gale en tant que directeur

    1 pagesTM01

    Nomination de Robert Dominic Dunn en tant qu'administrateur

    2 pagesAP01

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Modification des coordonnées de l'administrateur Caroline Bernadette Elizabeth Withers le 14 mars 2013

    2 pagesCH01

    Déclaration annuelle jusqu'au 19 janv. 2013 avec liste complète des actionnaires

    4 pagesAR01

    Cessation de la nomination de Joanne Tillbrook en tant que directeur

    1 pagesTM01

    Nomination de Caroline Bernadette Elizabeth Withers en tant qu'administrateur

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Comptes pour une société dormante établis au 31 déc. 2011

    4 pagesAA

    Modification des coordonnées du secrétaire Gillian Elizabeth James le 31 mars 2011

    1 pagesCH03

    Modification des coordonnées de l'administrateur Robert Charles Gale le 31 mars 2011

    2 pagesCH01

    Qui sont les dirigeants de NTL (WEST LONDON) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secrétaire
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151322290001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secrétaire
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    HERRMANN, Bradley Laurence
    40 Myddelton Square
    EC1R 1YB London
    Secrétaire
    40 Myddelton Square
    EC1R 1YB London
    British24964690001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Secrétaire
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Secrétaire
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Secrétaire
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Administrateur
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritish62452090001
    BRUNEL, Louis
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Administrateur
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Canadian44025400003
    BRUNEL, Louis
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Administrateur
    20 Terasse Page
    Ile Bizard
    H9E 1N7 Montreal
    Canada
    Canadian44025400003
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Administrateur
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CAVALANCIA, Joseph
    25 West Lodge Avenue
    Acton
    W3 9SE London
    Administrateur
    25 West Lodge Avenue
    Acton
    W3 9SE London
    Canadian40807610001
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Administrateur
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    British143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Administrateur
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    British70777230001
    COLLEY, David
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    Administrateur
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    British44423320001
    COLLEY, David
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    Administrateur
    Littlecourt London Road
    St Ippolytts
    SG4 7NE Hitchin
    Hertfordshire
    British44423320001
    DAGENAIS, Jean Charles
    15 Cleeve Park Gardens
    DA14 4JL Sidcup
    Kent
    Administrateur
    15 Cleeve Park Gardens
    DA14 4JL Sidcup
    Kent
    Canadian37128810001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Administrateur
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    British70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Administrateur
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    EZEKIEL, Marcus David Paul
    26 Broxash Road
    Battersea
    SW11 6AB London
    Administrateur
    26 Broxash Road
    Battersea
    SW11 6AB London
    British42975300001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Administrateur
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Administrateur
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HERRMANN, Bradley Laurence
    40 Myddelton Square
    EC1R 1YB London
    Administrateur
    40 Myddelton Square
    EC1R 1YB London
    British24964690001
    HOWELL DAVIES, Peter David
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    Administrateur
    Wood End
    Beech Lane
    HP9 2SZ Jordans Village
    Buckinghamshire
    British74317800002
    KANE, Nicholas John Aldon
    Weston Mill
    Weston
    RG20 8JB Newbury
    Berkshire
    Administrateur
    Weston Mill
    Weston
    RG20 8JB Newbury
    Berkshire
    British74235930002
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Administrateur
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Administrateur
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Administrateur
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Administrateur
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Administrateur
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Administrateur
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    British2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Administrateur
    33 Saint Jamess Gardens
    W11 4RF London
    Australian63615470001

    NTL (WEST LONDON) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Composite debenture
    Créé le 29 juin 2010
    Livré le 08 juil. 2010
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 08 juil. 2010Enregistrement d'une charge (MG01)
    • 12 oct. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Confirmation deed
    Créé le 15 avr. 2010
    Livré le 29 avr. 2010
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 29 avr. 2010Enregistrement d'une charge (MG01)
    • 12 oct. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 12 oct. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 28 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    An alternative bridge composite debenture
    Créé le 16 juin 2006
    Livré le 29 juin 2006
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transactions
    • 29 juin 2006Enregistrement d'une charge (395)
    • 21 déc. 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite debenture
    Créé le 03 mars 2006
    Livré le 10 mars 2006
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transactions
    • 10 mars 2006Enregistrement d'une charge (395)
    • 08 mars 2008Déclaration que tout ou partie de la propriété d'une charge flottante a été libérée (403b)
    • 20 mai 2010Déclaration que tout ou partie de la propriété grevée a été libérée (MG04)
    • 24 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 13 avr. 2004
    Livré le 22 avr. 2004
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    By way of fixed charges all right, title and interest in: 1) the english charged land 2) the tangible moveable property 3) the accounts 4) the intellectual property 5) any goodwill 6) the investments 7) the shares and all dividends 8) all monetary claims by way of assignment all right, title and interest in: 1) any insurance policy 2) all agreements, contracts, deeds, licences, undertakings 3) chattels hired, leased or rented 4) licences held, by way of floating charge the whole undertaking and assets not effectively charged. See the mortgage charge document for full details.
    Personnes ayant droit
    • Credit Suisse First Boston
    Transactions
    • 22 avr. 2004Enregistrement d'une charge (395)
    • 21 avr. 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Second debenture made by the company in favour of chase manhattan international limited as second security trustee for the secured parties (the "second security trustee")
    Créé le 27 sept. 2001
    Livré le 03 oct. 2001
    Totalement satisfaite
    Montant garanti
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Personnes ayant droit
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Second Trust Agreement)
    Transactions
    • 03 oct. 2001Enregistrement d'une charge (395)
    • 28 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture made by the company in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee")
    Créé le 21 févr. 2001
    Livré le 23 févr. 2001
    Totalement satisfaite
    Montant garanti
    All obligations which the company may at any time have to the security trustee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under or pursuant to the finance documents (including the debenture) including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent (and whether incurred solely or jointly and whether as principal or as surety or in some other capacity)
    Brèves mentions
    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.
    Personnes ayant droit
    • Chase Manhattan International Limited(As Trustee for the Secured Parties on the Terms and Conditions Set Out in the Security Trust Agreement)
    Transactions
    • 23 févr. 2001Enregistrement d'une charge (395)
    • 28 juin 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture in favour of chase manhattan international limited as security trustee for the secured parties (the "security trustee") on the terms and conditions set out in the security trust agreement
    Créé le 28 juil. 2000
    Livré le 03 août 2000
    Totalement satisfaite
    Montant garanti
    All obligations which the company may at any time have to the security trustee (as defined) or any of the other secured parties (as defined) under or pursuant to the finance documents (as defined) (including the debenture) and including any liability in respect of any further advances made under the finance documents, whether present or future, actual or contingent on any account whatsoever
    Brèves mentions
    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.
    Personnes ayant droit
    • Chase Manhattan International Limited
    Transactions
    • 03 août 2000Enregistrement d'une charge (395)
    • 13 mars 2001Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 06 mai 1997
    Livré le 27 mai 1997
    Totalement satisfaite
    Montant garanti
    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 credit agreement (as therein defined) except for any obligation which, if it were so included, would result in the deed contravening section 151 of the companies act 1985
    Brèves mentions
    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.
    Personnes ayant droit
    • Cable & Wireless Communications PLC
    Transactions
    • 27 mai 1997Enregistrement d'une charge (395)
    • 22 nov. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Composite guarantee and debenture
    Créé le 29 mars 1995
    Livré le 12 avr. 1995
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the agreement dated 29TH march 1995, the debenture and/or "collateral instruments" (as defined)
    Brèves mentions
    Property specified in schedule 6 of the debenture. 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.
    Personnes ayant droit
    • The Toronto - Dominion Bank(In Its Capacity as Security Trustee for the Beneficiaries)
    Transactions
    • 12 avr. 1995Enregistrement d'une charge (395)
    • 21 juil. 1997Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge
    Créé le 05 oct. 1992
    Livré le 21 oct. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or videotron ealing limited to the chargee under the lease,the ancillary agreements and the other UK guarantees as defined in this deed
    Brèves mentions
    All equipment and benefit (as defined in doc ref M485C see for full details).
    Personnes ayant droit
    • Citicorp Investment Bank Limited
    Transactions
    • 21 oct. 1992Enregistrement d'une charge (395)
    • 22 nov. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge
    Créé le 05 oct. 1992
    Livré le 21 oct. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under a lease agreement dated 23/12/91 two guarantees and indemnities dated 23/12/91 and the ancillary agreements
    Brèves mentions
    All the charged equipment (see form 395 for full details).
    Personnes ayant droit
    • Citicorp Investment Bank
    Transactions
    • 21 oct. 1992Enregistrement d'une charge (395)
    • 22 nov. 2000Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge dated 23RD december 1991 and released from escrow on the 30TH december 1991
    Créé le 30 déc. 1991
    Livré le 15 janv. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company and/or cabletel communications limited to the chargee under the lease,the ancillary agreements and guarantees as defined in this deed
    Brèves mentions
    All .the equipment and benefits of all rights (see doc ref M578C for full details).
    Personnes ayant droit
    • Citicorp Investment Bank Limited
    Transactions
    • 15 janv. 1992Enregistrement d'une charge (395)
    • 08 déc. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge
    Créé le 30 déc. 1991
    Livré le 15 janv. 1992
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the lease of even date the ancillary agreements to which it is a party and the other UK guarantees (as therein defined)
    Brèves mentions
    Fixed charge over each item of the charged equipment and the benefit of all rights see form 395 for full details and see schedule attached thereto.
    Personnes ayant droit
    • Citicorp Investments Bank Limited
    Transactions
    • 15 janv. 1992Enregistrement d'une charge (395)
    • 08 déc. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Second deed of variation of charge
    Créé le 10 janv. 1990
    Livré le 30 janv. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee purssuant to a credit agreement of even date and supplemental to the principal deed dated 10/1/89
    Brèves mentions
    (Including trade fixtures) (see form 395 for full details). 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.
    Personnes ayant droit
    • Videstron Corporation Limited
    Transactions
    • 30 janv. 1990Enregistrement d'une charge
    • 02 déc. 1991Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of charge
    Créé le 10 janv. 1989
    Livré le 19 janv. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the deed and the £2,500,000 floating rate secured loan note of the company
    Brèves mentions
    (Including all stock in trade) (see form 395 for full details). 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.
    Personnes ayant droit
    • The Ventures Foundes Fund Limited
    • Prudential Bache Inter Funding (U.K.) Limited
    Transactions
    • 19 janv. 1989Enregistrement d'une charge
    Memorandum of deposit charge
    Créé le 10 janv. 1989
    Livré le 17 janv. 1989
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the floating rate loan note 1990 issued by the company and having an aggregate principal amount of 2,600,000 together with all moneys due or to become due
    Brèves mentions
    All dividends & interest paid or payable on any securities, stocks & shares (see form 395 for full details).
    Personnes ayant droit
    • Town and Country Factors Limtied
    Transactions
    • 17 janv. 1989Enregistrement d'une charge
    Floating rate securred loan note
    Créé le 03 févr. 1988
    Livré le 04 févr. 1988
    Totalement satisfaite
    Montant garanti
    £401,396.54 and all other monies due from the company to the chargee in accordance with the loan note
    Brèves mentions
    All the company's rights interests and benefits in and to an interest full loan of £120,767.50 owed by westminster cable company limited to the company purssuant to the terms of a deed of commitment dated 28/3/85 as transferred to the company under an agreement dated 3/2/88 (see form 395 for full details).
    Personnes ayant droit
    • Prudential-Bache Interfunding (UK) Limited
    Transactions
    • 04 févr. 1988Enregistrement d'une charge

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0