EUROBELL (NO.3) LIMITED

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

    Nom de la sociétéEUROBELL (NO.3) LIMITED
    Statut de la sociétéDissoute
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 03006948
    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 EUROBELL (NO.3) LIMITED ?

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

    Où se situe EUROBELL (NO.3) LIMITED ?

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

    Quels étaient les noms précédents de EUROBELL (NO.3) LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    EUROBELL (SOUTH WEST) HOLDINGS LIMITED06 janv. 199506 janv. 1995

    Quels sont les derniers comptes de EUROBELL (NO.3) LIMITED ?

    Derniers comptes
    Derniers comptes arrêtés au31 déc. 2015

    Quels sont les derniers dépôts pour EUROBELL (NO.3) LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Bulletin officiel final dissous par radiation volontaire

    1 pagesGAZ2(A)

    Premier avis au Bulletin officiel pour la radiation volontaire

    1 pagesGAZ1(A)

    Demande de radiation de la société du registre du commerce

    3 pagesDS01

    legacy

    85 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    1 pagesSH20

    État du capital au 11 juil. 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Résolutions

    Resolutions
    2 pagesRESOLUTIONS
    Résolutions
    CatégorieDateDescriptionType
    capital

    Résolutions

    Reduced capital credited to a reserve. Filing of documents. 28/06/2016
    RES13
    capital

    Résolution de réduction du capital social émis

    RES06

    legacy

    5 pagesGUARANTEE1

    Déclaration annuelle jusqu'au 06 janv. 2016 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital11 janv. 2016

    État du capital au 11 janv. 2016

    • Capital: GBP 1,430,042
    SH01

    legacy

    94 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Déclaration annuelle jusqu'au 06 janv. 2015 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital12 janv. 2015

    État du capital au 12 janv. 2015

    • Capital: GBP 1,430,042
    SH01

    legacy

    92 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Cessation de la nomination de Caroline Withers en tant que directeur

    1 pagesTM01

    Nomination de Mine Ozkan Hifzi en tant qu'administrateur

    2 pagesAP01

    Déclaration annuelle jusqu'au 06 janv. 2014 avec liste complète des actionnaires

    4 pagesAR01
    Dépôts associés
    CatégorieDateDescriptionType
    capital22 janv. 2014

    État du capital au 22 janv. 2014

    • Capital: GBP 1,430,042
    SH01

    Nomination de Robert Dominic Dunn en tant qu'administrateur

    2 pagesAP01

    Cessation de la nomination de Robert Gale en tant que directeur

    1 pagesTM01

    legacy

    97 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    Qui sont les dirigeants de EUROBELL (NO.3) 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
    151020950001
    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
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Administrateur
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishSolicitor182167230001
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Secrétaire
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    BritishSolicitor81192720001
    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
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secrétaire
    12 Thistle Grove
    SW10 9RZ London
    BritishGroup Legal Director55171600002
    RICHARDS, Allan
    3 Stewarts Grove
    SW3 6PD London
    Secrétaire
    3 Stewarts Grove
    SW3 6PD London
    British55171600001
    WILLIAMS, Glenn Bernard Douglas
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    Secrétaire
    12 Lowry Close
    College Town
    GU47 0FJ Sandhurst
    Berkshire
    British63412650001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secrétaire
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BARNES, Richard Nigel
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    Administrateur
    42 Victoria Avenue
    KT6 5DW Surbiton
    Surrey
    BritishAccountant5240090001
    BLANKFIELD, Andrew Morris
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    Administrateur
    14 Hall Place Gardens
    AL1 3SP St. Albans
    Hertfordshire
    EnglandBritishSolicitor81192720001
    BONNER, John Albert Gordon
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    Administrateur
    6 Cliff Court Drive
    Frenchay
    BS16 1LP Bristol
    EnglandBritishEngineer170141060001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Administrateur
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Administrateur
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    CORNISH, Alan Stewart
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    Administrateur
    Aspens 42 Oxenden Wood Road
    BR6 6HP Orpington
    Kent
    BritishDirector2757380001
    CURTIS, Peter John Watling
    168 Manor Green Road
    KT19 8LL Epsom
    Surrey
    Administrateur
    168 Manor Green Road
    KT19 8LL Epsom
    Surrey
    BritishCompany Director43282580002
    FREEDMAN, Philip Zachary
    98 Highgate Hill
    N6 5HE London
    Administrateur
    98 Highgate Hill
    N6 5HE London
    AmericanFinance Director73535900001
    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
    HOFMANN, Klaus
    Meineckestrasse 46
    D40474 Duesseldorf
    Germany
    Administrateur
    Meineckestrasse 46
    D40474 Duesseldorf
    Germany
    GermanEvp69180580001
    HOOLE, Peter David
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    Administrateur
    The Small House
    High St Sherington
    MK16 9NB Newport Pagnell
    Buckinghamshire
    EnglandBritishCompany Director13747930001
    JAGGARD, Stephen Paul
    West End House High Street
    Blagdon
    BS18 6RA Bristol
    Administrateur
    West End House High Street
    Blagdon
    BS18 6RA Bristol
    BritishGeneral Manager43116270001
    JAGGARD, Timothy John Brooks
    Candlelight Cottage
    Ackrells Hill, Littlehempston
    TQ9 6LX Totnes
    Devon
    Administrateur
    Candlelight Cottage
    Ackrells Hill, Littlehempston
    TQ9 6LX Totnes
    Devon
    BritishGenneral Management88378290001
    LAQUA, Markus Josef
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    Administrateur
    23 Hatchlands
    RH12 5JX Horsham
    West Sussex
    GermanCompany Director43624140002
    LICKORISH, Derek Arthur
    26 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Somerset
    Administrateur
    26 Bucklands View
    Nailsea
    BS48 4TZ Bristol
    Somerset
    BritishCustomer Services & Marketing29415700001
    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
    MARKHAM, Gail Carolyn
    The Stable Old Mint House
    Upper Cratton
    RH2 0TY Reigate
    Surrey
    Administrateur
    The Stable Old Mint House
    Upper Cratton
    RH2 0TY Reigate
    Surrey
    BritishCompany Director44160570002
    MERCER, Edward Peter Opgard
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    Administrateur
    33 Cluny Street
    BN7 1LN Lewes
    East Sussex
    BritishSolicitor1581580001
    MITCHELL, Gary James
    28 Campion Drive
    Bradley Stoke North
    BS12 0BH Bristol
    Avon
    Administrateur
    28 Campion Drive
    Bradley Stoke North
    BS12 0BH Bristol
    Avon
    BritishAccountant57135650001
    MUTTON, David
    Charlotte Stables Kennel Lane
    BS26 2HS Webbington
    Somerset
    Administrateur
    Charlotte Stables Kennel Lane
    BS26 2HS Webbington
    Somerset
    BritishDirector49592550001
    RICHARDS, Allan
    3 Stewarts Grove
    SW3 6PD London
    Administrateur
    3 Stewarts Grove
    SW3 6PD London
    BritishSolicitor55171600001
    RIDLEY, Malcolm James
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    Administrateur
    Moor Lodge
    Horsham Road Holmwood
    RH5 4NA Dorking
    Surrey
    EnglandBritishAccountant7557430001
    ROBINSON, Alan Stuart Macdonald
    The Stable, Old Mint House
    Upper Gatton
    RH2 0TY Reigate
    Administrateur
    The Stable, Old Mint House
    Upper Gatton
    RH2 0TY Reigate
    BritishManaging Director94679630001
    SELLERS, John Ernest
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    Administrateur
    Rodway Hill Manor
    Manor Road Mangotsfield
    BS16 9LG Bristol
    United KingdomBritishAccountant47428650001
    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

    EUROBELL (NO.3) LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Composite debenture
    Créé le 29 juin 2010
    Livré le 08 juil. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee, all monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and all monies due or to become due from all or any of the obligors to the hedge counterparties (or any one or more of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 08 juil. 2010Enregistrement d'une charge (MG01)
    • 12 oct. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Confirmation deed
    Créé le 15 avr. 2010
    Livré le 29 avr. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) on any account whatosover under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    The chargor acknowledges and agrees to the new sfa and the transactions contemplated thereby and confirm all payment and performance obligations contingent or otherwise and undertakings arising under or in connection with its respective agreements, guarantees, pledges and grants of encumbrances under and subject to the terms of the group intercreditor agreement and each security document to which it is party. See image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag, London Branch
    Transactions
    • 29 avr. 2010Enregistrement d'une charge (MG01)
    • 12 oct. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 12 oct. 2012Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Composite debenture
    Créé le 19 janv. 2010
    Livré le 22 janv. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due to the chargee from the obligors (or any one or more of them) to the senior finance parties (or any one or more of them) and from all or any of the obligors to the hedge counterparties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Personnes ayant droit
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transactions
    • 22 janv. 2010Enregistrement d'une charge (MG01)
    • 28 mai 2010Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    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)
    • 07 avr. 2011Déclaration 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)
    • 07 avr. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    A supplemental deed made between (1) eurobell (holdings) limited, (2) telewest communications networks limited, (3) cibc worlds markets PLC and (4) telewest communications PLC pursuant to which, inter alia the company accedes to a guarantee and debenture dated 16 march 2001 and
    Créé le 15 févr. 2002
    Livré le 21 févr. 2002
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from any of the chargors to the security trustee and any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Brèves mentions
    All its right, title and/or interest in all stocks and shares whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) including all allotments, rights, benefits and advantages whatsoever at any time accruing. The loan stock, all amounts payable, the intercompany loan. By way of floating charge all its property, assets and rights whatsoever and wheresoever both present and future, other than any property or assets from time to time charged by way of fixed charge or assignment above.. See the mortgage charge document for full details.
    Personnes ayant droit
    • Cibc World Markets PLC (In Its Capacity as Security Trustee for Thebeneficiaries)
    Transactions
    • 21 févr. 2002Enregistrement d'une charge (395)
    • 07 avr. 2011Déclaration de satisfaction d'une charge en totalité ou en partie (MG02)
    Debenture
    Créé le 26 juil. 1996
    Livré le 03 août 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee under the terms of 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
    • Meespierson N.V.
    Transactions
    • 03 août 1996Enregistrement d'une charge (395)
    • 10 juin 1999Déclaration 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