CABLETEL HERTS AND BEDS LIMITED

CABLETEL HERTS AND BEDS LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Déclaration de confirmation
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéCABLETEL HERTS AND BEDS LIMITED
    Statut de la sociétéActive
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01785533
    JuridictionAngleterre/Pays de Galles
    Date de création

    Résumé

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

    Quel est l'objet de CABLETEL HERTS AND BEDS LIMITED ?

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

    Où se situe CABLETEL HERTS AND BEDS LIMITED ?

    Adresse du siège social
    500 Brook Drive
    RG2 6UU Reading
    United Kingdom
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de CABLETEL HERTS AND BEDS LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    CABLETEL BEDFORDSHIRE LIMITED09 août 199409 août 1994
    CABLEVISION BEDFORDSHIRE LIMITED05 oct. 198405 oct. 1984
    SHOEWEAR LIMITED24 janv. 198424 janv. 1984

    Quels sont les derniers comptes de CABLETEL HERTS AND BEDS LIMITED ?

    En retardNon
    Prochains comptes
    Fin de la prochaine période comptable le31 déc. 2024
    Date d'échéance des prochains comptes30 sept. 2025
    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2023

    Quel est le statut de la dernière déclaration de confirmation pour CABLETEL HERTS AND BEDS LIMITED ?

    Dernière déclaration de confirmation établie jusqu'au15 juin 2025
    Date d'échéance de la prochaine déclaration de confirmation29 juin 2025
    Dernière déclaration de confirmation
    Prochaine déclaration de confirmation établie jusqu'au15 juin 2024
    En retardNon

    Quels sont les derniers dépôts pour CABLETEL HERTS AND BEDS LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    legacy

    203 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE1

    legacy

    1 pagesAGREEMENT1

    Déclaration de confirmation établie le 15 juin 2024 sans mise à jour

    3 pagesCS01

    Modification des coordonnées de l'administrateur Ms Julia Louise Boyle le 08 mars 2024

    2 pagesCH01

    legacy

    190 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Déclaration de confirmation établie le 15 juin 2023 sans mise à jour

    3 pagesCS01

    Modification des coordonnées du secrétaire Vmed O2 Secretaries Limited le 09 juin 2023

    1 pagesCH04

    legacy

    139 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Déclaration de confirmation établie le 15 juin 2022 sans mise à jour

    3 pagesCS01

    Nomination de Vmed O2 Secretaries Limited en tant que secrétaire le 01 nov. 2021

    2 pagesAP04

    Cessation de la nomination de Gillian Elizabeth James en tant que secrétaire le 01 nov. 2021

    1 pagesTM02

    Cessation de la nomination de Mine Ozkan Hifzi en tant que directeur le 01 nov. 2021

    1 pagesTM01

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Cessation de la nomination de Caroline Bernadette Elizabeth Withers en tant que directeur le 01 oct. 2021

    1 pagesTM01

    Cessation de la nomination de Roderick Gregor Mcneil en tant que directeur le 01 oct. 2021

    1 pagesTM01

    Nomination de Mr Mark David Hardman en tant qu'administrateur le 01 oct. 2021

    2 pagesAP01

    Nomination de Julia Louise Boyle en tant qu'administrateur le 01 oct. 2021

    2 pagesAP01

    Cessation de la nomination de Luke Milner en tant que directeur le 31 août 2021

    1 pagesTM01

    legacy

    3 pagesGUARANTEE1

    Qui sont les dirigeants de CABLETEL HERTS AND BEDS LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secrétaire
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Type d'identificationSociété à responsabilité limitée du Royaume-Uni
    Numéro d'enregistrement04272689
    79050630041
    BOYLE, Julia Louise
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishCompany Director287980330001
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishAccountant201468840001
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secrétaire
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151005870001
    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
    MINTA, Anthony John
    The Stables
    Home Farm Northall
    LU6 2EZ Dunstable
    Bedfordshire
    Secrétaire
    The Stables
    Home Farm Northall
    LU6 2EZ Dunstable
    Bedfordshire
    British1678900001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BARR-SMITH, Adrian
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Administrateur
    5 Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    BritishSolicitor24711710001
    BLUMENTHAL, George
    900 Park Avenue
    New York
    FOREIGN Usa
    Administrateur
    900 Park Avenue
    New York
    FOREIGN Usa
    Us CitizenCompany Director36511670001
    BOOTH, Ralph Harman
    274 Provencal Road
    FOREIGN Crosse Point Farms Mi 48236
    Usa
    Administrateur
    274 Provencal Road
    FOREIGN Crosse Point Farms Mi 48236
    Usa
    AmericanCompany President48053030001
    CARR, George
    44 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Administrateur
    44 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    AmericanManaging Director17755000001
    CARR, George
    44 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    Administrateur
    44 Fairford Avenue
    LU2 7ER Luton
    Bedfordshire
    AmericanManaging Director17755000001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Administrateur
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishChief Financial Officer248424970001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishChief Financial Officer179134020002
    GALE, Robert Charles
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Administrateur
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    EnglandBritishAccountant96956740001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Administrateur
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritishAccountant96956740001
    GOAD, Robert Timothy
    845 West 116th Street
    Carmel
    Indiana
    46032
    Usa
    Administrateur
    845 West 116th Street
    Carmel
    Indiana
    46032
    Usa
    AmericanChief Executive14273290002
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Administrateur
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    AmericanChief Financial Officer75381740001
    HEIDARY, Hamid Reza
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    Administrateur
    Fairways West Hill Golf Course
    Bagshot Road
    GU22 0QZ Worplesdon Hill
    Surrey
    AmericanDirector48966390001
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishSolicitor182167230001
    JAIN, Dinesh
    Redcote
    Sheath Lane
    KT22 0RA Oxshott
    Surrey
    Administrateur
    Redcote
    Sheath Lane
    KT22 0RA Oxshott
    Surrey
    AmericanManaging Director48933260002
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Administrateur
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KNAPP, Barclay
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    Administrateur
    59 Battle Road
    Princeton
    08540 New Jersey
    08540
    Usa
    AmericanCompany Director41358150002
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Administrateur
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us CitizenChief Executive Officer79688880001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Administrateur
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    BritishCompany Director81075820001
    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 KingdomBritishSolicitor47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Administrateur
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Administrateur
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritishSolicitor47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Administrateur
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    BritishFinance Director7345780001
    MCNEIL, Roderick Gregor
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishDeputy Chief Financial Officer267964620001
    MILNER, Luke
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishFinance Director279697130001
    MINTA, Anthony John
    The Stables
    Home Farm Northall
    LU6 2EZ Dunstable
    Bedfordshire
    Administrateur
    The Stables
    Home Farm Northall
    LU6 2EZ Dunstable
    Bedfordshire
    BritishManaging Director1678900001

    Qui sont les personnes ayant un contrôle significatif sur CABLETEL HERTS AND BEDS LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    06 avr. 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Non
    Forme juridiqueLimited By Shares
    Pays d'enregistrementEngland And Wales
    Autorité légaleUnited Kingdom (England And Wales)
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement2591237
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 75 % des droits de vote dans la société.
    • La personne détient, directement ou indirectement, le droit de nommer ou de révoquer une majorité des membres du conseil d'administration de la société.

    CABLETEL HERTS AND BEDS 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)
    A 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)
    • 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
    Créé le 17 oct. 1997
    Livré le 30 oct. 1997
    Totalement satisfaite
    Montant garanti
    Each and every liability which the company (the "chargor") may now or hereafter have to the chargee (whether for its own account or as trustee for the beneficiaries) or any of the other beneficiaries (and whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the facility documents including any liability in respect of any further advances made thereunder (the "secured obligations")
    Brèves mentions
    (See schedules attached to form M395 for full details of the property). 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 Security Trustee)
    Transactions
    • 30 oct. 1997Enregistrement d'une charge (395)
    • 11 août 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Charge over credit balances
    Créé le 06 août 1997
    Livré le 14 août 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The sum of £660,686 together with interest accrued now or to be held by the bank on an account numbered 24452580 and earmarked or designated by reference to the company.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 14 août 1997Enregistrement d'une charge (395)
    • 06 juin 2016Satisfaction d'une charge (MR04)
    Rent deposit charge
    Créé le 23 mai 1997
    Livré le 11 juin 1997
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of the lease of eve date
    Brèves mentions
    £15,000 and other sums referred to as "the deposit" in the deed.
    Personnes ayant droit
    • Dhamecha Foods Limited
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    Rent deposit deed
    Créé le 23 mai 1997
    Livré le 28 mai 1997
    En cours
    Montant garanti
    All monies due or to become due from the company to the chargee under the lease of even date
    Brèves mentions
    £15,000.
    Personnes ayant droit
    • Dhamecha Foods Limited
    Transactions
    • 28 mai 1997Enregistrement d'une charge (395)
    Debenture
    Créé le 04 avr. 1991
    Livré le 10 avr. 1991
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the loan agreement, debenture or any order financing document (as defined)
    Brèves mentions
    (See form 395- ref M8500 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
    • Kansallis-Osake-Pankki(For Itself and as Agent for the Banks See 395
    Transactions
    • 10 avr. 1991Enregistrement d'une charge
    • 21 déc. 1995Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 26 janv. 1989
    Livré le 02 févr. 1989
    Totalement satisfaite
    Montant garanti
    £144,168.30 and all other monies due or to become due from the company to the chargee.
    Brèves mentions
    (Including trade & tenant's fixtures). 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
    • English Cable Parnters Inc.
    Transactions
    • 02 févr. 1989Enregistrement 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