ROTHERHAM CABLE COMMUNICATIONS LIMITED

ROTHERHAM CABLE COMMUNICATIONS LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Fonte dati
  • Panoramica

    Nome della societàROTHERHAM CABLE COMMUNICATIONS LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02455726
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    • Società non commerciali (74990) / Attività professionali, scientifiche e tecniche

    Dove si trova ROTHERHAM CABLE COMMUNICATIONS 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 ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    SOUTH YORKSHIRE CABLEVISION HOLDING COMPANY LIMITED23 feb 199323 feb 1993
    PACIFIC TELESIS UK (10) LIMITED 28 dic 198928 dic 1989

    Quali sono gli ultimi bilanci di ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2012

    Quali sono le ultime deposizioni per ROTHERHAM CABLE COMMUNICATIONS 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

    legacy

    97 paginePARENT_ACC

    legacy

    1 pagineAGREEMENT1

    legacy

    3 pagineGUARANTEE1

    Dettagli del direttore cambiati per Caroline Bernadette Elizabeth Withers il 14 mar 2013

    2 pagineCH01

    Cessazione della carica di Joanne Christine Tillbrook come amministratore in data 31 dic 2012

    1 pagineTM01

    Nomina di Caroline Bernadette Elizabeth Withers come amministratore in data 31 dic 2012

    2 pagineAP01

    Bilancio annuale redatto al 30 nov 2012 con elenco completo degli azionisti

    4 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital03 dic 2012

    Stato del capitale al 03 dic 2012

    • Capitale: GBP 2
    SH01

    Conto per una società dormiente redatto al 31 dic 2011

    4 pagineAA

    Dettagli del segretario cambiati per Gillian Elizabeth James il 31 mar 2011

    1 pagineCH03

    Dettagli del direttore cambiati per Robert Charles Gale il 31 mar 2011

    2 pagineCH01

    Bilancio annuale redatto al 30 nov 2011 con elenco completo degli azionisti

    3 pagineAR01

    Nomina di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    2 pagineAP01

    Cessazione della carica di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    1 pagineTM01

    Nomina di Joanne Christine Tillbrook come amministratore in data 16 set 2011

    2 pagineAP01

    Cessazione della carica di Robert Mario Mackenzie come amministratore in data 16 set 2011

    1 pagineTM01

    Conto per una società dormiente redatto al 31 dic 2010

    4 pagineAA

    Indirizzo della sede legale modificato da 160 Great Portland Street London W1W 5QA in data 01 apr 2011

    1 pagineAD01

    Bilancio annuale redatto al 30 nov 2010 con elenco completo degli azionisti

    4 pagineAR01

    Conto per una società dormiente redatto al 31 dic 2009

    4 pagineAA

    Cessazione della carica di Virgin Media Directors Limited come amministratore

    1 pagineTM01

    Cessazione della carica di Virgin Media Secretaries Limited come amministratore

    1 pagineTM01

    Nomina di Robert Mario Mackenzie come amministratore

    2 pagineAP01

    Chi sono gli amministratori di ROTHERHAM CABLE COMMUNICATIONS 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
    151395780001
    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
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Amministratore
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritish140137570002
    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
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Segretario
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Segretario nominato
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Segretario
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Amministratore
    9 Ormonde Place
    SW1W 8HX London
    British-American52311710004
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    Amministratore
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    British73356750005
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    Amministratore
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    British & South African73356750002
    CHIA, Choon Wei, Doctor
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Amministratore
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Singaporean35806810001
    CLEARY, Therese Madeleine
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Amministratore
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Usa1541090001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Amministratore
    24a Redcliffe Square
    SW10 9JY London
    British73000530008
    COSGROVE, Charles Henry
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    Amministratore
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    American36156420001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Amministratore
    10 Rue De La Cure
    75016 Paris
    France
    French34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Amministratore
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritish50246030004
    HO, Alan Boon Teck
    1 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    Amministratore
    1 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    British38041190001
    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
    MASSEY, Bruce Madison
    Brook House
    Hardings Lane Middleton
    LS29 0BB Ilkley
    West Yorkshire
    Amministratore
    Brook House
    Hardings Lane Middleton
    LS29 0BB Ilkley
    West Yorkshire
    American27256040001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Amministratore
    1 Asmara Road
    NW2 3SS London
    United KingdomBritish152304230002
    MILLER, Forrest Edward
    8 Del Mar Court
    Orinda California 74563
    FOREIGN
    Usa
    Amministratore
    8 Del Mar Court
    Orinda California 74563
    FOREIGN
    Usa
    Usa1541100001
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Amministratore
    10 Rue Lafayette
    Versailles 78000
    France
    French39159970001
    SHERWOOD, Donald Nelson
    941 Veterans Drive
    FOREIGN Martinez
    California 94553
    Usa
    Amministratore
    941 Veterans Drive
    FOREIGN Martinez
    California 94553
    Usa
    American27728270001
    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
    SZE, Helen Wang Yee
    17 Fountain House
    W1Y 3WA London
    Amministratore
    17 Fountain House
    W1Y 3WA London
    Usa39451720001
    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 Charles
    25 Fontarabia Road
    SW11 5PE London
    Amministratore
    25 Fontarabia Road
    SW11 5PE London
    British45740430001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Amministratore
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    American53941940001
    WOOD, Andrew Brian
    51a Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    Amministratore
    51a Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    EnglandBritish32577720001
    WOODS, Leslie Joseph
    1100 Pomona Avenue
    FOREIGN Albany
    California 94706
    Usa
    Amministratore
    1100 Pomona Avenue
    FOREIGN Albany
    California 94706
    Usa
    American28624370001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Amministratore
    160 Great Portland Street
    W1W 5QA London
    101107430002

    ROTHERHAM CABLE COMMUNICATIONS LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Robert Fleming Leasing (Number 4) Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Lombard Commercial Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Natwest Specialist Finance Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 20 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • Natwest Specialist Finance Limited
    Transazioni
    • 20 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 31 dic 1997
    Consegnato il 15 gen 1998
    Soddisfatta integralmente
    Importo garantito
    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)
    Brevi particolari
    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.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 15 gen 1998Registrazione di un'ipoteca (395)
    • 01 giu 1999Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 24 dic 1996
    Consegnato il 10 gen 1997
    Soddisfatta integralmente
    Importo garantito
    Each and every liability now due or to become due from the company to the chargee under the terms of the operative documents (as defined) and this debenture
    Brevi particolari
    By way of fixed charge all its real property and its tangible movable property. See the mortgage charge document for full details.
    Persone aventi diritto
    • Natwest Specialist Finance Limited
    Transazioni
    • 10 gen 1997Registrazione di un'ipoteca (395)
    • 22 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 24 dic 1996
    Consegnato il 10 gen 1997
    Soddisfatta integralmente
    Importo garantito
    Each and every liability which the company may on or after 24TH december, 1996 have to the chargee (wether soley 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 24TH december, 1996 owing, due or incurred by the company to the chargee in respect of any such liabilities (the "secured obligations") provided that every payment by the company of any sum in respect of the liabilities covenanted to be discharged in clause 2.1 of the debenture by the company to or for the account of the chargee which is made in accordance with the terms of the operative document under which such sum is payable to the chargee shall operate in satisfaction pro tanto of such covenant
    Brevi particolari
    The company charges in favour of the lessor by way of fixed charge (a) the real property; (b) its tangible movable property; (c) subject to clause 9.3 of the debenture, all rights and claims to which the company is on or may after the 24TH december 1996 become entitled in relation to all moneys on or at any time after 24TH december 1996 standing to the credit of any bank accounts (including each charged account and each lessor collateral account but excluding each lc collateral account and each transit account) together with all rights and claims relating or attaching thereto (including the right to interest); (d) the intellectual property; (e) all goodwill (including all brand names not otherwise subject to a fixed charge or assignment by or pursuant to the debenture) on or at any time after the 24TH december 1996 belonging to the company;. See the mortgage charge document for full details.
    Persone aventi diritto
    • Robert Fleming Leasing (Number 4) Limited
    Transazioni
    • 10 gen 1997Registrazione di un'ipoteca (395)
    • 12 feb 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 24 dic 1996
    Consegnato il 10 gen 1997
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the operative 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
    • Lombard Commercial Limited
    Transazioni
    • 10 gen 1997Registrazione di un'ipoteca (395)
    • 22 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 24 dic 1996
    Consegnato il 09 gen 1997
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the terms of the "facility documents" (as defined in the debenture)
    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
    • National Westminster Bank PLC
    Transazioni
    • 09 gen 1997Registrazione di un'ipoteca (395)
    • 22 gen 1998Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 04 lug 1996
    Consegnato il 22 lug 1996
    Soddisfatta integralmente
    Importo garantito
    All monies due from the company to the trustee (whether for its own account or as trustee for the beneficiaries) or any other beneficiaries under or pursuant to the facility document (as defined)
    Brevi particolari
    By way of fixed charge the real property, its tangible movable property, all rights and claims to which the company may after 4 july 1996 be entitled in relation to all monies standing to the credit of any bank accounts, the intellectual property. See the mortgage charge document for full details.
    Persone aventi diritto
    • National Westminster Bank PLC
    Transazioni
    • 22 lug 1996Registrazione di un'ipoteca (395)
    • 07 mar 1997Dichiarazione 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