SOUTHERN EAST ANGLIA CABLE LIMITED

SOUTHERN EAST ANGLIA CABLE LIMITED

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

    Nome della societàSOUTHERN EAST ANGLIA CABLE LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 02905929
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di SOUTHERN EAST ANGLIA CABLE LIMITED?

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

    Dove si trova SOUTHERN EAST ANGLIA CABLE 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 SOUTHERN EAST ANGLIA CABLE LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    M&R 6OO LIMITED08 mar 199408 mar 1994

    Quali sono gli ultimi bilanci di SOUTHERN EAST ANGLIA CABLE LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al31 dic 2010

    Quali sono le ultime deposizioni per SOUTHERN EAST ANGLIA CABLE 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

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    Bilancio annuale redatto al 24 feb 2012 con elenco completo degli azionisti

    3 pagineAR01
    Deposizioni associate
    CategoriaDataDescrizioneTipo
    capital01 mar 2012

    Stato del capitale al 01 mar 2012

    • Capitale: GBP 2
    SH01

    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

    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

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

    2 pagineAP01

    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 31 mar 2011

    1 pagineAD01

    Bilancio annuale redatto al 24 feb 2011 con elenco completo degli azionisti

    4 pagineAR01

    Conto per una società dormiente redatto al 31 dic 2009

    4 pagineAA

    legacy

    25 pagineMG01

    legacy

    3 pagineMG02

    legacy

    3 pagineMG02

    legacy

    3 pagineMG04

    Nomina di Robert Mario Mackenzie come amministratore

    2 pagineAP01

    Cessazione della carica di Virgin Media Secretaries Limited come amministratore

    1 pagineTM01

    Cessazione della carica di Virgin Media Secretaries Limited come segretario

    1 pagineTM02

    Cessazione della carica di Virgin Media Directors Limited come amministratore

    1 pagineTM01

    Chi sono gli amministratori di SOUTHERN EAST ANGLIA CABLE 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
    151395760001
    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
    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
    ASHBURNER, Ronald Leslie George
    5 The Avenue
    UB10 8NR Uxbridge
    Middlesex
    Segretario
    5 The Avenue
    UB10 8NR Uxbridge
    Middlesex
    British102503610001
    JAMES, Gillian Elizabeth
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    Segretario
    148 Selwyn Avenue
    Highams Park
    E4 9LS London
    British72139660001
    LUBASCH, Richard Joel
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    Segretario
    4 Beech Tree Lane
    NEW YORK Brookville
    11545
    Usa
    British81075820001
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Segretario
    Ranelagh Avenue
    SW6 3PJ London
    19
    British47785600002
    MARSHALL, Brian
    Owls Hall Chimney Street
    Hundon
    CO10 8DX Sudbury
    Suffolk
    Segretario nominato
    Owls Hall Chimney Street
    Hundon
    CO10 8DX Sudbury
    Suffolk
    British900008320001
    PROCTOR, Martina
    37a
    Madingley Road
    CB3 0EL Cambridge
    Segretario
    37a
    Madingley Road
    CB3 0EL Cambridge
    British43777590001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Segretario
    160 Great Portland Street
    W1W 5QA London
    101107380002
    ALDEN, Peter James
    32 Brookside
    CB2 1JQ Cambridge
    Amministratore
    32 Brookside
    CB2 1JQ Cambridge
    British40967330002
    BARLEY, Michael Desmond Tennyson
    61 Fowlmere Road
    Heydon
    SG8 8PZ Royston
    Hertfordshire
    Amministratore delegato nominato
    61 Fowlmere Road
    Heydon
    SG8 8PZ Royston
    Hertfordshire
    British900008310001
    CAMPBELL, Gerald Daniel
    18 Ringwood Avenue
    N2 9NS London
    Amministratore
    18 Ringwood Avenue
    N2 9NS London
    American48066760001
    CARTER, Stephen Andrew
    22 Melville Road
    Barnes
    SW13 9RJ London
    Amministratore
    22 Melville Road
    Barnes
    SW13 9RJ London
    United KingdomBritish59445920002
    CHEW, Mun Chun
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Amministratore
    15 Rectory Farm Road
    Little Wilbraham
    CB1 5LB Cambridge
    Singaporean36124880001
    DAVENPORT, Hugo Riddell Agard Bramhall
    19 Wingate Way
    CB2 2HD Cambridge
    Cambridgeshire
    Amministratore
    19 Wingate Way
    CB2 2HD Cambridge
    Cambridgeshire
    British6298250001
    DAVIES, Richard James
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    Amministratore
    The Library Suite The Mansion
    KT16 0QB Ottershaw Park
    Surrey
    American45182540001
    GALE, Robert Charles
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    Amministratore
    Station Road
    KT7 0NS Thames Ditton
    42
    Surrey
    EnglandBritish96956740001
    GOWEN, Wayne Lyle
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    Amministratore
    New House Fairoak Lane
    Oxshott
    KT22 0TP Leatherhead
    Surrey
    British39694410001
    GREGG, John Francis
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    Amministratore
    411 Silvermoss Drive
    Vero Beach
    Florida 32963
    America
    American75381740001
    HO, Lam Phoh
    129 Tanah Kerah Kechill Road
    1646 Singapore
    Amministratore
    129 Tanah Kerah Kechill Road
    1646 Singapore
    Singaporean36156430001
    KELHAM, David William
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    Amministratore
    Chastilian
    Gough Road
    GU51 4LJ Fleet
    Hampshire
    EnglandBritish87146390001
    KNAPP, James Barclay
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Amministratore
    54 Hodge Road
    Princeton
    New Jersey 08540
    Usa
    Us Citizen79688880001
    LAWLEY, Ronald Edward
    28 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    Amministratore
    28 Hurst Park
    GU29 0BP Midhurst
    West Sussex
    United KingdomBritish121475980001
    LEW, Allen Yoong Keong
    52 Nallur Road
    Singapore
    1545
    Amministratore
    52 Nallur Road
    Singapore
    1545
    Singaporean44257660001
    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
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MACKENZIE, Robert Mario
    Ranelagh Avenue
    SW6 3PJ London
    19
    Amministratore
    Ranelagh Avenue
    SW6 3PJ London
    19
    United KingdomBritish47785600002
    MCKELLAR, Ronald Alexander
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    Amministratore
    Halstead
    Stratfield Saye
    RG7 2EJ Reading
    Berkshire
    British7345780001
    MIZGA, Gary Lamont
    Nuthatch
    Prey Heath Common Mayford
    GU22 0SL Woking
    Surrey
    Amministratore
    Nuthatch
    Prey Heath Common Mayford
    GU22 0SL Woking
    Surrey
    Usa55553500001
    RICHTER, Bret
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    Amministratore
    245 East 63rd Street
    Apartment 20h
    10021 New York
    New York
    United States
    American86830760001
    ROBERTS, Gareth Nigel Christopher
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    Amministratore
    20 Aspen Lodge
    Abbots Walk
    W8 5UN London
    British145824690001
    ROSS, Stuart
    15 Mckay Road
    SW20 0HT London
    Amministratore
    15 Mckay Road
    SW20 0HT London
    EnglandBritish20168110001
    SCHUBERT, Scott Elliott
    9 William Street House
    William Street
    SW1X 9HH London
    Amministratore
    9 William Street House
    William Street
    SW1X 9HH London
    American89618040001
    SUNG, Sio Ma
    17 Phillips Avenue
    FOREIGN Singapore 1954
    Singapore
    Amministratore
    17 Phillips Avenue
    FOREIGN Singapore 1954
    Singapore
    Singaporean84957060001

    SOUTHERN EAST ANGLIA CABLE 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)
    • 06 set 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 contingent or otherwise and undertakings arising under or in obligations 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)
    • 06 set 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)
    • 06 set 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)
    An alternative bridge composite debenture
    Creato il 16 giu 2006
    Consegnato il 29 giu 2006
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due to the chargee and all monies due or to become due from the alternative bridge obligors (or any one or more of them) to the alternative bridge finance parties (or any one or more of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Deutsche Bank Ag, London Branch (As Alternative Bridge Trustee for the Beneficiaries)
    Transazioni
    • 29 giu 2006Registrazione di un'ipoteca (395)
    • 21 dic 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite debenture
    Creato il 03 mar 2006
    Consegnato il 23 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
    • 23 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)
    Debenture
    Creato il 24 giu 2004
    Consegnato il 30 giu 2004
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the obligors or any of them to the secured parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Credit Suisse First Boston
    Transazioni
    • 30 giu 2004Registrazione di un'ipoteca (395)
    • 21 apr 2006Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Composite guarantee and debenture
    Creato il 06 gen 1998
    Consegnato il 23 gen 1998
    Soddisfatta integralmente
    Importo garantito
    All obligations and liabilities whether actual or contingent now or hereafter due, owing or incurred to the chargee in its capacity as security trustee by the company and/or all or any of the other companies named therein under or pursuant to the agreement and/or the composite guarantee and debenture and/or the security trust deed and/or any of the other security documents, all obligations and liabilities due owing or incurred by the company and/or all or any of the other companies named therein to the interest rate beneficiaries (or any of them) in respect of the interest rate protection arrangements, and to the bond providers, if any (or any of them) in respect of any indemnity from the company and/or all or any of the other companies named therein issued in connection with the bond provision arrangements
    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 Bank of New York
    Transazioni
    • 23 gen 1998Registrazione di un'ipoteca (395)
    • 26 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