TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED

TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED

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

    Nom de la sociétéTELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02270764
    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 TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED ?

    • Autres activités de télécommunications (61900) / Information et communication

    Où se situe TELEWEST COMMUNICATIONS (SOUTH EAST) 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 TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    UNITED ARTISTS COMMUNICATIONS (SOUTH EAST) LIMITED01 juin 199401 juin 1994
    UNITED ARTISTS COMMUNICATIONS (NORTH THAMES ESTUARY) LTD.03 août 199003 août 1990
    UNITED CABLE TELEVISION (NORTH THAMES ESTUARY) LTD30 déc. 198830 déc. 1988
    NORTH ESTUARY CABLE LIMITED23 juin 198823 juin 1988

    Quels sont les derniers comptes de TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2019

    Quels sont les derniers dépôts pour TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    legacy

    89 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    2 pagesDS01

    Cessation de la nomination de Severina-Pompilia Pascu en tant que directeur le 16 nov. 2020

    1 pagesTM01

    Satisfaction de la charge 1 en totalité

    1 pagesMR04

    Satisfaction de la charge 2 en totalité

    1 pagesMR04

    legacy

    3 pagesGUARANTEE1

    Nomination de Caroline Bernadette Elizabeth Withers en tant qu'administrateur le 23 avr. 2020

    2 pagesAP01

    Cessation de la nomination de William Thomas Castell en tant que directeur le 09 mars 2020

    1 pagesTM01

    Nomination de Roderick Gregor Mcneil en tant qu'administrateur le 09 mars 2020

    2 pagesAP01

    Nomination de Severina-Pompilia Pascu en tant qu'administrateur le 03 mars 2020

    2 pagesAP01

    Déclaration de confirmation établie le 31 déc. 2019 avec mises à jour

    4 pagesCS01

    Modification des détails de Theseus No.1 Limited en tant que personne disposant d'un contrôle significatif le 02 déc. 2019

    2 pagesPSC05

    Modification des détails de General Cable Limited en tant que personne disposant d'un contrôle significatif le 02 déc. 2019

    2 pagesPSC05

    Changement d'adresse du siège social de Media House Bartley Wood Business Park Hook Hampshire RG27 9UP à 500 Brook Drive Reading RG2 6UU le 16 déc. 2019

    1 pagesAD01

    Nomination de Mr William Thomas Castell en tant qu'administrateur le 09 sept. 2019

    2 pagesAP01

    Cessation de la nomination de Robert Dominic Dunn en tant que directeur le 09 sept. 2019

    1 pagesTM01

    Comptes de filiale exemptée d'audit établis au 31 déc. 2018

    15 pagesAA

    legacy

    88 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation de Telewest Communications Holdings Limited en tant que personne disposant d'un contrôle significatif le 27 mars 2019

    1 pagesPSC07

    Notification de General Cable Limited en tant que personne disposant d'un contrôle significatif le 27 mars 2019

    2 pagesPSC02

    Qui sont les dirigeants de TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    JAMES, Gillian Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secrétaire
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    151395870001
    HIFZI, Mine Ozkan
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishSolicitor182167230001
    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
    WITHERS, Caroline Bernadette Elizabeth
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishSolicitor248424940001
    BROADEST, Guy David
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Secrétaire
    Tile House
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    British96454660001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secrétaire
    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
    Secrétaire
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secrétaire
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    QUADRANGLE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Secrétaire désigné
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    900002950001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BALLARD, Andrew Philip
    77 Hillingdale
    TN16 3NR Biggin Hill
    Kent
    Administrateur
    77 Hillingdale
    TN16 3NR Biggin Hill
    Kent
    BritishCompany Director66268670001
    BRYAN, Danny Frank
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Administrateur
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    AmericanDirector41071470001
    BRYSON, Gary Spath
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    Administrateur
    5132 South Hanover Street
    80111 Englewood
    Colorado
    Usa
    AmericanCompany Director36182070001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Administrateur
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CARLETON, Lawrence James
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    Administrateur
    The Marble Suite
    The Mansion
    KT16 0QG Ottershaw Park
    Ottershaw Surrey
    AmericanCable Television Executive36182000001
    CASTELL, William Thomas
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    EnglandBritishChief Financial Officer248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Administrateur
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Administrateur
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritishDirector92784240001
    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
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishAccountant96956740001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Administrateur
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Administrateur
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    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
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Administrateur
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    BritishManaging Director43658810001
    PASCU, Severina-Pompilia
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Administrateur
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    SwitzerlandRomanianDeputy Ceo & Chief Financial Officer267797160001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Administrateur
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    AmericanDirector49075080001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Administrateur
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    SONN, Barbara
    5132 South Hanover Street
    Englewood
    Colorado 80111
    Usa
    Administrateur
    5132 South Hanover Street
    Englewood
    Colorado 80111
    Usa
    AmericanCompany Director15300220001
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Administrateur
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    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
    Administrateur
    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
    Administrateur
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanCompany Director53941940001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor140137570002
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Administrateur
    160 Great Portland Street
    W1W 5QA London
    101107430002
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Administrateur
    160 Great Portland Street
    W1W 5QA London
    101107380002

    Qui sont les personnes ayant un contrôle significatif sur TELEWEST COMMUNICATIONS (SOUTH EAST) LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    27 mars 2019
    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'enregistrement4925679
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 25 % mais pas plus de 50 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 25 % mais pas plus de 50 % 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.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    06 avr. 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Oui
    Forme juridiqueLimited By Shares
    Pays d'enregistrementEngland And Wales
    Autorité légaleUnited Kingdom (England And Wales)
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement2982404
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 25 % mais pas plus de 50 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 25 % mais pas plus de 50 % 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.
    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'enregistrement2994027
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 25 % mais pas plus de 50 % des actions de la société.
    • La personne détient, directement ou indirectement, plus de 25 % mais pas plus de 50 % des droits de vote dans la société.

    TELEWEST COMMUNICATIONS (SOUTH EAST) 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)
    • 08 janv. 2013Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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)
    • 08 janv. 2013Déclaration 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)
    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)
    Composite debenture
    Créé le 21 déc. 2004
    Livré le 23 déc. 2004
    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 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
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transactions
    • 23 déc. 2004Enregistrement d'une charge (395)
    • 30 mars 2006Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    New composite guarantee and debenture
    Créé le 14 juil. 2004
    Livré le 28 juil. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    A first equitable charge over the stocks, shares and any other interests of tcsep 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.
    Personnes ayant droit
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • 28 juil. 2004Enregistrement d'une charge (395)
    • 04 août 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    New composite guarantee and debenture
    Créé le 14 juil. 2004
    Livré le 28 juil. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • 28 juil. 2004Enregistrement d'une charge (395)
    • 04 août 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    New composite guarantee and debenture
    Créé le 14 juil. 2004
    Livré le 22 juil. 2004
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transactions
    • 22 juil. 2004Enregistrement d'une charge (395)
    • 04 août 2010Déclaration de satisfaction d'une charge en totalité ou en partie (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.
    Créé le 16 mars 2001
    Livré le 23 mars 2001
    Totalement satisfaite
    Montant garanti
    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
    Brèves mentions
    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.
    Personnes ayant droit
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • 23 mars 2001Enregistrement d'une charge (395)
    • 04 août 2010Déclaration de satisfaction d'une charge en totalité ou en partie (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.
    Créé le 16 mars 2001
    Livré le 23 mars 2001
    Totalement satisfaite
    Montant garanti
    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 arties 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
    Brèves mentions
    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.
    Personnes ayant droit
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • 23 mars 2001Enregistrement d'une charge (395)
    • 04 août 2010Déclaration de satisfaction d'une charge en totalité ou en partie (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
    Créé le 20 mai 1999
    Livré le 03 juin 1999
    Totalement satisfaite
    Montant garanti
    (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
    Brèves mentions
    By way of first fixed charge (I) without prejudice to clause 3.1(b) of the debenture all tcsep's right, title and interest in and to all claims to which tcsep 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.
    Personnes ayant droit
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • 03 juin 1999Enregistrement d'une charge (395)
    • 22 déc. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    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
    Créé le 20 mai 1999
    Livré le 03 juin 1999
    Totalement satisfaite
    Montant garanti
    (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
    Brèves mentions
    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.
    Personnes ayant droit
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transactions
    • 03 juin 1999Enregistrement d'une charge (395)
    • 22 déc. 2004Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee & debenture between 1) telewest communications networks limited 1) the original charging subsidiaries 2) the original charging partnerships (inclusive of the company as partner in telewest communications (south east) partnership)3) and the toronto-dominion bank in its capacity as security trustee 4)
    Créé le 26 sept. 1998
    Livré le 08 oct. 1998
    Totalement satisfaite
    Montant garanti
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor to the chargees under or pursuant to the agreement dated 27TH march 1998 and/or the security trust deed and/or all or any of the other security documents (as defined)
    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
    • The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
    Transactions
    • 08 oct. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee and debenture dated 26TH september 1998 made between (1)telewest communications networks limited,(1) the original charging subsidiaries (2) the original charging partnerships (3) and the toronto-dominion bank in its capacity as security trustee (4)
    Créé le 26 sept. 1998
    Livré le 08 oct. 1998
    Totalement satisfaite
    Montant garanti
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to the chargees under or pursuant to the agreement dated 27TH march 1998 and/or the security trust deed and/or all or any of the other security documents (as defined)
    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
    • The Toronto Dominion Bank (In Its Capacity as Security Trustee,Agent and First Beneficiary Under the Terms of the Debenture), the Arrangers and the Banks (or Any of Them).
    Transactions
    • 08 oct. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee and debenture
    Créé le 24 juil. 1996
    Livré le 07 août 1996
    Totalement satisfaite
    Montant garanti
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to cibc wood gundy PLC (in its capacity as security trustee) for the account of (a) the agent, the security trustee, the arrangers and the banks (or any of them) under or pursuant to the agreement dated 22ND may 1996 and/or this deed and/or the security trust deed and/or any of the other security documents; (b) the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements; and (c) the bond providers (or any of them) in respect of any indemnity from each chargor issued in connection with the bond provision arrangements (all as defined in the deed) (collectively the beneficiaries) whether by acceleration or otherwise
    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
    • Cibc Wood Gundy PLC (As Security Trustee)
    Transactions
    • 07 août 1996Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Guarantee and debenture
    Créé le 24 juil. 1996
    Livré le 07 août 1996
    Totalement satisfaite
    Montant garanti
    All monies, obligations and liabilities whether actual or contingent which are covenanted or guaranteed to be paid by each chargor (as defined therein) to cibc wood gundy PLC (in its capacity as security trustee) for the account of (a) the agent, the security trustee, the arrangers and the banks (or any of them) under or pursuant to the agreement dated 22ND may 1996 and/or this deed and/or the security trust deed and/or any of the other security documents; (b) the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements; and (c) the bond providers (or any of them) in respect of any indemnity from each chargor issued in connection with the bond provision arrangements (all as defined in the deed) (collectively the beneficiaries) whether by acceleration or otherwise
    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
    • Cibc Wood Gundy PLC (As Security Trustee)
    Transactions
    • 07 août 1996Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Deed of variation and further charge
    Créé le 26 juin 1995
    Livré le 29 juin 1995
    Totalement satisfaite
    Montant garanti
    The obligations covenants and liabilities of the company to the chargee under a lease dated 21 january 1995 as varied by a supplemental lease
    Brèves mentions
    The book debts in the sum of £160,000 owing by midland bank PLC to the company. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electricity Supply Nominees Limited
    Transactions
    • 29 juin 1995Enregistrement d'une charge (395)
    • 21 oct. 2020Satisfaction d'une charge (MR04)
    Mortgage of deposited monies
    Créé le 21 janv. 1994
    Livré le 25 janv. 1994
    Totalement satisfaite
    Montant garanti
    The obligations covenants and liabilities of the company to the chargee under the provision of two leases
    Brèves mentions
    A book debt in the sum of £160,000 standing to the credit of the company's account. See the mortgage charge document for full details.
    Personnes ayant droit
    • Electricity Supply Nominees Limited
    Transactions
    • 25 janv. 1994Enregistrement d'une charge (395)
    • 21 oct. 2020Satisfaction d'une charge (MR04)

    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