NTL CABLECOMMS LANCASHIRE NO. 2

NTL CABLECOMMS LANCASHIRE NO. 2

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

    Nom de la sociétéNTL CABLECOMMS LANCASHIRE NO. 2
    Statut de la sociétéDissoute
    Forme juridiqueSociété privée à responsabilité illimitée
    Numéro de société 02453059
    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 CABLECOMMS LANCASHIRE NO. 2 ?

    • Société non marchande non marchande (74990) / Activités spécialisées, scientifiques et techniques

    Où se situe NTL CABLECOMMS LANCASHIRE NO. 2 ?

    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 CABLECOMMS LANCASHIRE NO. 2 ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    CABLE & WIRELESS COMMUNICATIONS CABLECOMMS LANCASHIRE NO.201 mars 199901 mars 1999
    NYNEX CABLECOMMS LANCASHIRE NO:2 LIMITED01 sept. 199301 sept. 1993
    COMMENT CABLEVISION LANCASHIRE NO: 2 LIMITED11 déc. 199011 déc. 1990
    COMMENT CABLEVISION STOCKPORT LIMITED15 déc. 198915 déc. 1989

    Quels sont les derniers comptes de NTL CABLECOMMS LANCASHIRE NO. 2 ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2010

    Quels sont les derniers dépôts pour NTL CABLECOMMS LANCASHIRE NO. 2 ?

    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

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    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

    Déclaration annuelle jusqu'au 15 déc. 2011 avec liste complète des actionnaires

    3 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital20 déc. 2011

    État du capital au 20 déc. 2011

    • Capital: GBP 2
    SH01

    Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011

    2 pagesAP01

    Cessation de la nomination de Joanne Christine Tillbrook en tant que directeur le 16 sept. 2011

    1 pagesTM01

    Nomination de Joanne Christine Tillbrook en tant qu'administrateur le 16 sept. 2011

    2 pagesAP01

    Cessation de la nomination de Robert Mario Mackenzie en tant que directeur le 16 sept. 2011

    1 pagesTM01

    Comptes pour une société dormante établis au 31 déc. 2010

    4 pagesAA

    Changement d'adresse du siège social de 160 Great Portland Street London W1W 5QA le 01 avr. 2011

    1 pagesAD01

    Déclaration annuelle jusqu'au 15 déc. 2010 avec liste complète des actionnaires

    4 pagesAR01

    Comptes pour une société dormante établis au 31 déc. 2009

    4 pagesAA

    legacy

    25 pagesMG01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG04

    Nomination de Robert Mario Mackenzie en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Virgin Media Secretaries Limited en tant que secrétaire

    1 pagesTM02

    Nomination de Robert Charles Gale en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Virgin Media Secretaries Limited en tant que directeur

    1 pagesTM01

    Qui sont les dirigeants de NTL CABLECOMMS LANCASHIRE NO. 2 ?

    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
    151336300001
    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
    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
    ATHERSYCH, Christopher John
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    Secrétaire
    Follye Ghyll The Beechings
    Rotherfield
    TN6 3JQ Crowborough
    East Sussex
    British78115670003
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Secrétaire
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Canadian48244660002
    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
    BritishSolicitor47785600002
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Secrétaire
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    BritishExecutive Director33612180001
    MERCER, Edward Peter Opgard
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    Secrétaire
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    British1581580001
    REPP, Paul Howard
    3 Eagle Place
    Roland Way
    SW7 3RG London
    Secrétaire
    3 Eagle Place
    Roland Way
    SW7 3RG London
    British36232420001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ANDERSON, Michael Coplen
    13 Joanna Way
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    Administrateur
    13 Joanna Way
    FOREIGN Kinnelon
    New Jersey 07405
    Usa
    AmericanCable Executive4334720001
    BEVERIDGE, Robert James
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    Administrateur
    81 Kidmore Road
    Caversham
    RG4 7NQ Reading
    United KingdomBritishFinance Director62452090001
    BLACKBURN, Richard Wallace
    52 Reeder Lane
    New Canaan
    Connecticut 06840 United States Of America
    Administrateur
    52 Reeder Lane
    New Canaan
    Connecticut 06840 United States Of America
    AmericanDirector28865270001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Administrateur
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritishChief Operations Officer59445920002
    CLARKE, Gregory Allison
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Administrateur
    Pinehurst
    Friary Road
    SL5 9HD Ascot
    Berkshire
    BritishChief Executive Officer143319900001
    CLESHAM, Philip
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    Administrateur
    1 The Old House
    Horseshoe Lane
    GU6 8QL Cranleigh
    Surrey
    BritishLegal Advisor70777230001
    CONNELL, Eugene Patrick
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    Administrateur
    9 Rushmere Place Marryat Road
    Wimbledon
    SW19 5RP London
    AmericanDirector34358920001
    DEW, Bryony
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    Administrateur
    2 Winton Road
    GU9 9QW Farnham
    Surrey
    BritishLegal Advisor70776760001
    DROLET, Robert
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    Administrateur
    30 Lincoln Avenue
    Wimbledon
    SW19 5JT London
    CanadianLawyer48244660002
    FARINA, Joseph Carmelo
    50 Riverside Drive
    10024 New York
    Usa
    Administrateur
    50 Riverside Drive
    10024 New York
    Usa
    AmericanDirector35864100001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Administrateur
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritishAccountant96956740001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Administrateur
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    AmericanChief Financial Officer75381740001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Administrateur
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritishFinance Director87146390001
    KILLIAN, John Francis
    Five Anchors
    21 Eriswell Crescent
    KT12 5DS Burwood Park
    Surrey
    Administrateur
    Five Anchors
    21 Eriswell Crescent
    KT12 5DS Burwood Park
    Surrey
    AmericanGroup Executive57965080001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Administrateur
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us CitizenChief Executive Officer79688880001
    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
    MCLEAN, Gregory Joseph
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    Administrateur
    Thame Cottage Grange Road
    Tilford
    GU10 2DQ Farnham
    Surrey
    BritishExecutive Director33612180001
    MEARING-SMITH, Nicholas Paul
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    Administrateur
    Elmfield
    Portsmouth Road
    KT10 9JB Esher
    Surrey
    BritishCompany Director2077430001
    MOLYNEUX, Mary Bridget
    33 Saint Jamess Gardens
    W11 4RF London
    Administrateur
    33 Saint Jamess Gardens
    W11 4RF London
    AustralianLawyer63615470001
    MYERS, Stephen Elmer
    6640 Se South Marina Way
    Stuart Florida 34996
    FOREIGN
    Usa
    Administrateur
    6640 Se South Marina Way
    Stuart Florida 34996
    FOREIGN
    Usa
    Us CitizenCable Operator10109950001
    RABUFFO, Lawrence Bruce
    Cherrywood
    17 The Barton
    KT11 2NJ Cobham
    Surrey
    Administrateur
    Cherrywood
    17 The Barton
    KT11 2NJ Cobham
    Surrey
    AmericanGroup Executive Director36236680002

    NTL CABLECOMMS LANCASHIRE NO. 2 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)
    • 06 sept. 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)
    • 06 sept. 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)
    • 06 sept. 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 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 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)

    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