TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED

TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Persone con controllo significativo
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàTELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 01737862
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    • Altre attività di telecomunicazioni (61900) / Informazione e comunicazione

    Dove si trova TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    Indirizzo della sede legale
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    CABLE COMMUNICATIONS CENTRAL LANCASHIRE LIMITED27 giu 199427 giu 1994
    CABLE COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED29 mar 199029 mar 1990
    LANCASHIRE CABLE TELEVISION LIMITED07 ago 198307 ago 1983
    JAVESWORD LIMITED08 lug 198308 lug 1983

    Quali sono gli ultimi bilanci di TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2016

    Quali sono le ultime deposizioni per TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta Ufficiale finale sciolta per scioglimento volontario

    1 pagineGAZ2(A)

    Prima Gazzetta Ufficiale per lo scioglimento volontario

    1 pagineGAZ1(A)

    Richiesta di cancellazione della società dal registro

    3 pagineDS01

    Dichiarazione di conformità presentata il 31 dic 2017 con aggiornamenti

    4 pagineCS01

    Bilancio di società controllata esente da revisione redatto al 31 dic 2016

    15 pagineAA

    legacy

    80 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT2

    legacy

    3 pagineGUARANTEE2

    Dichiarazione di conformità presentata il 31 dic 2016 con aggiornamenti

    8 pagineCS01

    Bilancio di società controllata esente da revisione redatto al 31 dic 2015

    14 pagineAA

    legacy

    1 pagineSH20

    Stato del capitale al 23 ago 2016

    • Capitale: GBP 1
    3 pagineSH19

    legacy

    1 pagineCAP-SS

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzioni

    Reduce share prem 02/08/2016
    RES13
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    legacy

    85 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT2

    legacy

    5 pagineGUARANTEE2

    Bilancio annuale redatto al 31 dic 2015 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital06 gen 2016

    Stato del capitale al 06 gen 2016

    • Capitale: GBP 22,544,826
    SH01

    Bilancio di società controllata esente da revisione redatto al 31 dic 2014

    13 pagineAA

    legacy

    94 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT2

    legacy

    3 pagineGUARANTEE2

    Bilancio annuale redatto al 31 dic 2014 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital09 gen 2015

    Stato del capitale al 09 gen 2015

    • Capitale: GBP 22,544,826
    SH01

    Bilancio di società controllata esente da revisione redatto al 31 dic 2013

    13 pagineAA

    legacy

    92 paginePARENT_ACC

    Chi sono gli amministratori di TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Segretario
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151395770001
    DUNN, Robert Dominic
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish179134020002
    HIFZI, Mine Ozkan
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish182167230001
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Segretario
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    British70957410001
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Segretario
    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
    Segretario
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    HURST, Paul Stuart
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    Segretario
    68 Abbot Meadow
    Penwortham
    PR1 9JX Preston
    Lancashire
    British22359600001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Segretario
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Segretario
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BOLLAND, Iain Hugh
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    Amministratore
    44 Western Road
    Hagley
    DY9 0JY Stourbridge
    West Midlands
    British70957410001
    BOWDEN, Lesley
    10 Canford Close
    EN2 8QN Enfield
    Middlesex
    Amministratore
    10 Canford Close
    EN2 8QN Enfield
    Middlesex
    British37397130001
    BRYAN, Danny Frank
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    Amministratore
    The Marble Suite
    The Mansion Ottershaw Park
    KT16 0QG Ottershaw
    Surrey
    American41071470001
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Amministratore
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CAMPBELL, Thomas Charles
    8 Elixton Hall Gardens
    Elixton
    PR7 6PB Chorley
    Lancashire
    Amministratore
    8 Elixton Hall Gardens
    Elixton
    PR7 6PB Chorley
    Lancashire
    American55727100001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Amministratore
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    DAVIDSON, Stephen James
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    Amministratore
    Hughenden Close
    Denner Hill
    HP16 0JJ Great Missenden
    Buckinghamshire
    United KingdomBritish92784240001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritish96956740001
    GEPPERT, William King
    Bannister Hall Lodge
    Potter Lane Higher Walton
    PR5 4EN Preston
    Lancashire
    Amministratore
    Bannister Hall Lodge
    Potter Lane Higher Walton
    PR5 4EN Preston
    Lancashire
    American36137650001
    GILLIAM, Michael Newell
    Cedar House
    7 Orchards Close Elmstead Road
    KT14 6SG West Byfleet
    Surrey
    Amministratore
    Cedar House
    7 Orchards Close Elmstead Road
    KT14 6SG West Byfleet
    Surrey
    Us37473900001
    HARTMAN, David Bruce
    15 Higher Greenfield
    Ingol
    PR2 3ZX Preston
    Lancashire
    Amministratore
    15 Higher Greenfield
    Ingol
    PR2 3ZX Preston
    Lancashire
    American10764320001
    HOWE, Gerard Joseph
    Silvergarth
    19 Badgers Hill Wentworth
    GU25 4BA Virginia Water
    Surrey
    Amministratore
    Silvergarth
    19 Badgers Hill Wentworth
    GU25 4BA Virginia Water
    Surrey
    American35926250001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Amministratore
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    British77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Amministratore
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritish43836970001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Amministratore
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritish47785600002
    MICHELS, Alan
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    Amministratore
    Catalina Abbotswood Drive
    St Georges Hill
    KT13 0LT Weybridge
    Surrey
    British43658810001
    REXROTH, Lynn Charles
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    Amministratore
    St Anton Woodlands Drive
    KT24 5AN East Horsley
    Surrey
    American49075080001
    ROY, Drew Aloysius
    Marron Grange
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    Amministratore
    Marron Grange
    South Road St Georges Hill
    KT13 0NA Weybridge
    Surrey
    American60296050001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Amministratore
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    British79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Amministratore
    4 The Grove
    Highgate
    N6 6JU London
    British8281170001
    SUGDEN, Andrew
    9 Grange Park
    GU21 4BX Woking
    Surrey
    Amministratore
    9 Grange Park
    GU21 4BX Woking
    Surrey
    United KingdomBritish75703620001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish164134250001
    TURNER, John Michael
    Pine Lodge
    East Road
    KT13 0LG Weybridge
    Surrey
    England
    Amministratore
    Pine Lodge
    East Road
    KT13 0LG Weybridge
    Surrey
    England
    American35605270001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Amministratore
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    VAUGHN, David Kent
    19 Sheraton Park
    Ingol
    PR2 7AZ Preston
    Lancashire
    Amministratore
    19 Sheraton Park
    Ingol
    PR2 7AZ Preston
    Lancashire
    Us Citizen24140670001

    Chi sono le persone con controllo significativo di TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED?

    Persone con controllo significativo
    NomeNotificato ilIndirizzoCessato
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    25 ott 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    No
    Forma giuridicaLimited By Shares
    Paese di registrazioneEngland And Wales
    Autorità legaleUnited Kingdom (England And Wales)
    Luogo di registrazioneCompanies House
    Numero di registrazione4925679
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    06 apr 2016
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United Kingdom
    Forma giuridicaLimited By Shares
    Paese di registrazioneEngland And Wales
    Autorità legaleUnited Kingdom (England And Wales)
    Luogo di registrazioneCompanies House
    Numero di registrazione2321124
    Natura del controllo
    • La persona possiede, direttamente o indirettamente, più del 75% delle azioni della società.
    • La persona detiene, direttamente o indirettamente, più del 75% dei diritti di voto nella società.
    • La persona ha il diritto, direttamente o indirettamente, di nominare o rimuovere la maggioranza del consiglio di amministrazione della società.

    TELEWEST COMMUNICATIONS (CENTRAL LANCASHIRE) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Composite debenture
    Creato il 29 giu 2010
    Consegnato il 08 lug 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 08 lug 2010Registrazione di un'ipoteca (MG01)
    • 12 ott 2012Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Confirmation deed
    Creato il 15 apr 2010
    Consegnato il 29 apr 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch
    Transazioni
    • 29 apr 2010Registrazione di un'ipoteca (MG01)
    • 12 ott 2012Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    A composite debenture
    Creato il 19 gen 2010
    Consegnato il 22 gen 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transazioni
    • 22 gen 2010Registrazione di un'ipoteca (MG01)
    • 12 ott 2012Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Composite debenture
    Creato il 19 gen 2010
    Consegnato il 22 gen 2010
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag London Branch (The Security Trustee)
    Transazioni
    • 22 gen 2010Registrazione di un'ipoteca (MG01)
    • 28 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Composite debenture
    Creato il 03 mar 2006
    Consegnato il 10 mar 2006
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
    Transazioni
    • 10 mar 2006Registrazione di un'ipoteca (395)
    • 20 mag 2010Dichiarazione che parte o tutta la proprietà gravata è stata liberata (MG04)
    • 24 mag 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Composite debenture
    Creato il 21 dic 2004
    Consegnato il 23 dic 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Barclays Bank PLC (As Security Trustee for the Beneficiaries)
    Transazioni
    • 23 dic 2004Registrazione di un'ipoteca (395)
    • 30 mar 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    New composite guarantee and debenture
    Creato il 14 lug 2004
    Consegnato il 28 lug 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transazioni
    • 28 lug 2004Registrazione di un'ipoteca (395)
    • 04 ago 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    New composite guarantee and debenture
    Creato il 14 lug 2004
    Consegnato il 22 lug 2004
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
    Transazioni
    • 22 lug 2004Registrazione di un'ipoteca (395)
    • 04 ago 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (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.
    Creato il 16 mar 2001
    Consegnato il 23 mar 2001
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transazioni
    • 23 mar 2001Registrazione di un'ipoteca (395)
    • 04 ago 2010Dichiarazione di soddisfazione di un onere in tutto o in parte (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
    Creato il 20 mag 1999
    Consegnato il 03 giu 1999
    Soddisfatta integralmente
    Importo garantito
    (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
    Brevi particolari
    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.
    Persone aventi diritto
    • Cibc World Markets PLC (In Its Capacity as Security Trustee)
    Transazioni
    • 03 giu 1999Registrazione di un'ipoteca (395)
    • 22 dic 2004Dichiarazione di soddisfazione di un onere in tutto o in parte (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)
    Creato il 26 set 1998
    Consegnato il 08 ott 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • 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).
    Transazioni
    • 08 ott 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Guarantee and debenture
    Creato il 24 lug 1996
    Consegnato il 07 ago 1996
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    .. 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.
    Persone aventi diritto
    • Cibc Wood Gundy PLC (As Security Trustee)
    Transazioni
    • 07 ago 1996Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0