FILEGALE LIMITED

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

    Nom de la sociétéFILEGALE LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 02804553
    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'insolvabilitéOui
    Le siège social est contestéNon

    Quel est l'objet de FILEGALE LIMITED ?

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

    Où se situe FILEGALE LIMITED ?

    Adresse du siège social
    1 More London Place
    SE1 2AF London
    Adresse du siège social non livrableNon

    Quels sont les derniers comptes de FILEGALE LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2017

    Quels sont les derniers dépôts pour FILEGALE LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Gazette finale dissoute à la suite d'une liquidation

    1 pagesGAZ2

    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

    Retour de la réunion finale dans une liquidation volontaire des membres

    10 pagesLIQ13

    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

    Les registres ont été transférés au lieu d'inspection enregistré Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD03

    L'adresse d'inspection du registre a été modifiée à Media House Bartley Wood Business Park Hook Hampshire RG27 9UP

    2 pagesAD02

    Changement d'adresse du siège social de Media House Bartley Wood Business Park Hook Hampshire RG27 9UP à 1 More London Place London SE1 2AF le 31 juil. 2019

    2 pagesAD01

    Nomination d'un liquidateur volontaire

    3 pages600

    Résolutions

    Resolutions
    1 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    liquidation

    Résolution spéciale pour la liquidation au 09 juil. 2019

    LRESSP

    Déclaration de solvabilité

    5 pagesLIQ01

    Déclaration de confirmation établie le 29 mars 2019 avec mises à jour

    5 pagesCS01

    legacy

    1 pagesSH20

    État du capital au 03 avr. 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

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

    Résolution de réduction du capital social émis

    RES06

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Déclaration de confirmation établie le 29 mars 2018 avec mises à jour

    4 pagesCS01

    legacy

    80 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Déclaration de confirmation établie le 29 mars 2017 avec mises à jour

    5 pagesCS01

    Qui sont les dirigeants de FILEGALE LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    JAMES, Gillian Elizabeth
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Secrétaire
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    151020920001
    HIFZI, Mine Ozkan
    More London Place
    SE1 2AF London
    1
    Administrateur
    More London Place
    SE1 2AF London
    1
    EnglandBritishSolicitor182167230001
    MCNEIL, Roderick Gregor
    More London Place
    SE1 2AF London
    1
    Administrateur
    More London Place
    SE1 2AF London
    1
    United KingdomBritishActing Chief Financial Officer267964620001
    BIRKETT, David Alston
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    Secrétaire
    Maylands Chelveston Road
    Raunds
    NN9 6DA Wellingborough
    Northamptonshire
    British31183050001
    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
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Secrétaire
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    BritishChartered Accountant40145520002
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secrétaire
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    RUSSELL, Mark David
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    Secrétaire
    53 Lyndwood Court
    Stoughton Road
    LE2 2EJ Leicester
    BritishCompany Secretary10917760001
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Secrétaire désigné
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Administrateur
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CASTELL, William Thomas
    More London Place
    SE1 2AF London
    1
    United Kingdom
    Administrateur
    More London Place
    SE1 2AF London
    1
    United Kingdom
    EnglandBritishActing Chief Finance Officer248424970001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Administrateur
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    DUNN, Robert Dominic
    More London Place
    SE1 2AF London
    1
    Administrateur
    More London Place
    SE1 2AF London
    1
    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
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Administrateur
    10 Rue De La Cure
    75016 Paris
    France
    FrenchCompany Director34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Administrateur
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritishCompany Director50246030004
    GREENHALGH, John Phillip
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    Administrateur
    91 Pauls Grove
    Orton Wistow
    PE2 6YF Peterborough
    Cambridgeshire
    BritishChartered Accountant40145520002
    HERBERT, Graham Peter
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    Administrateur
    Lijnwaadmarkt 9, 2000
    FOREIGN Antwerpen
    Belgium
    BelgiumBritishSales Director108074780001
    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
    JONES, Anthony John
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    Administrateur
    Dene House Peterborough Road
    Castor
    PE5 7BU Peterborough
    Cambridgeshire
    BritishOperations Director58872300001
    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
    MCMONIGALL, John Phillips
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    Administrateur
    Murrell Totters Lane
    Murrell Green
    RG27 8HX Hook
    Hampshire
    BritishVenture Capitalist10067900001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Administrateur
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    SEXTON, Ian Tony
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    Administrateur
    Wellingtons Cottage 2 Ladds Lane
    Maxey
    PE6 9HD Peterborough
    Cambridgeshire
    BritishDirector74079950001
    SMART, Harald Ernest
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    Administrateur
    Tinkers Hall Farm
    SG9 0LJ Furneux Pelham
    Hertfordshire
    EnglandBritishCompany Director82939900001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Administrateur
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    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
    AmericanCe53941940001
    WILKINSON, Linda Gay
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    Administrateur
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    United KingdomBritishChief Executive34375630002
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor140137570002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Administrateur désigné
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Qui sont les personnes ayant un contrôle significatif sur FILEGALE LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    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
    Non
    Forme juridiqueLimited By Shares
    Pays d'enregistrementEngland And Wales
    Autorité légaleUnited Kingdom (England And Wales)
    Lieu d'enregistrementCompanies House
    Numéro d'enregistrement2798236
    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.

    FILEGALE 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 04 mai 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
    • 04 mai 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)
    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 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) 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)
    Debenture
    Créé le 31 déc. 1997
    Livré le 20 janv. 1998
    Totalement satisfaite
    Montant garanti
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Brèves mentions
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personnes ayant droit
    • Robert Fleming Leasing (Number 4) Limited
    Transactions
    • 20 janv. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 31 déc. 1997
    Livré le 20 janv. 1998
    Totalement satisfaite
    Montant garanti
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Brèves mentions
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personnes ayant droit
    • Lombard Commercial Limited
    Transactions
    • 20 janv. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 31 déc. 1997
    Livré le 20 janv. 1998
    Totalement satisfaite
    Montant garanti
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Brèves mentions
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personnes ayant droit
    • Natwest Specialist Finance Limited
    Transactions
    • 20 janv. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 31 déc. 1997
    Livré le 20 janv. 1998
    Totalement satisfaite
    Montant garanti
    Each and every liability which the company may on or after 31ST december 1997 have to the chargee (whether solely or jointly with one or more persons and whether as principal or as surety) under or pursuant to the operative documents (including the debenture) and pay to the chargee when due and payable every sum (of principal interest or otherwise) on or after 31ST december 1997 owing due or incurred by the company to the chargee in respect of any such liabilities (the secured obligations)
    Brèves mentions
    By way of fixed charge the real property being all estates and other interests in freehold leasehold and other immovable property and all buildings trade and other fixtures, the tangible movable property being all headend equipment all switch equipment all wire cable computer software, all goodwill and rights by way of first floating charge the whole of the undertaking and assets (for full details please refer to form 395 and continuation sheets). See the mortgage charge document for full details.
    Personnes ayant droit
    • Natwest Specialist Finance Limited
    Transactions
    • 20 janv. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 31 déc. 1997
    Livré le 15 janv. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee (as security trustee for the beneficiaries) on any account whatsoever under or pursuant to the finance documents (including the debenture)
    Brèves mentions
    Fixed and floating charge over all undertaking property and assets present and future including goodwill intellectual property benefit of licences all earnings all debts shares and uncalled capital. See the mortgage charge document for full details.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 15 janv. 1998Enregistrement d'une charge (395)
    • 01 juin 1999Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 27 mai 1997
    Livré le 11 juin 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee (as trustee for the beneficiaries) under or pursuant to the debenture and under or pursuant to the facility documents (as defined) (including the debenture)
    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
    • National Westminster Bank PLC
    Transactions
    • 11 juin 1997Enregistrement d'une charge (395)
    • 22 janv. 1998Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    FILEGALE LIMITED a-t-elle des procédures d'insolvabilité ?

    Numéro de dossierDatesTypePraticiensAutre
    1
    DateType
    09 juil. 2019Commencement of winding up
    12 mai 2020Due to be dissolved on
    Members voluntary liquidation
    NomRôleAdresseNommé leCessé le
    Derek Hyslop
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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