ROTHERHAM CABLE COMMUNICATIONS LIMITED

ROTHERHAM CABLE COMMUNICATIONS LIMITED

  • Visão geral
  • Resumo
  • Objetivo
  • Endereço
  • Nomes anteriores
  • Contas
  • Submissões
  • Diretores
  • Encargos
  • Fonte de Dados
  • Visão geral

    Nome da empresaROTHERHAM CABLE COMMUNICATIONS LIMITED
    Estado da empresaDissolvida
    Forma jurídicaSociedade privada limitada
    Número da empresa 02455726
    JurisdiçãoInglaterra/País de Gales
    Data de criação
    Data de cessação

    Resumo

    Possui PSCs super segurosNão
    Possui encargosSim
    Possui histórico de insolvênciaNão
    O escritório registrado está em disputaNão

    Qual é o objetivo de ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    • Empresa não comercial (74990) / Atividades profissionais, científicas e técnicas

    Onde fica ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Endereço do escritório registrado
    Media House
    Bartley Wood Business Park
    RG27 9UP Hook
    Hampshire
    Endereço do escritório registrado não entregávelNão

    Quais eram os nomes anteriores de ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Nomes anteriores da empresa
    Nome da empresaDeAté
    SOUTH YORKSHIRE CABLEVISION HOLDING COMPANY LIMITED23/02/199323/02/1993
    PACIFIC TELESIS UK (10) LIMITED 28/12/198928/12/1989

    Quais são as últimas contas de ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Últimas contas
    Últimas contas elaboradas até31/12/2012

    Quais são as últimas submissões para ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Submissões
    DataDescriçãoDocumentoTipo

    Diário da República final dissolvido por dissolução voluntária

    1 páginasGAZ2(A)

    Primeiro anúncio no Diário da República para dissolução voluntária

    1 páginasGAZ1(A)

    Pedido de exclusão da sociedade do registo comercial

    3 páginasDS01

    legacy

    97 páginasPARENT_ACC

    legacy

    1 páginasAGREEMENT1

    legacy

    3 páginasGUARANTEE1

    Detalhes do diretor alterados para Caroline Bernadette Elizabeth Withers em 14/03/2013

    2 páginasCH01

    Término da nomeação de Joanne Christine Tillbrook como diretor em 31/12/2012

    1 páginasTM01

    Nomeação de Caroline Bernadette Elizabeth Withers como diretor em 31/12/2012

    2 páginasAP01

    Declaração anual preparada até 30/11/2012 com lista completa de acionistas

    4 páginasAR01
    Submissões associadas
    CategoriaDataDescriçãoTipo
    capital03/12/2012

    Estado do capital em 03/12/2012

    • Capital: GBP 2
    SH01

    Contas para uma sociedade inativa preparadas até 31/12/2011

    4 páginasAA

    Detalhes do secretário alterados para Gillian Elizabeth James em 31/03/2011

    1 páginasCH03

    Detalhes do diretor alterados para Robert Charles Gale em 31/03/2011

    2 páginasCH01

    Declaração anual preparada até 30/11/2011 com lista completa de acionistas

    3 páginasAR01

    Nomeação de Joanne Christine Tillbrook como diretor em 16/09/2011

    2 páginasAP01

    Término da nomeação de Joanne Christine Tillbrook como diretor em 16/09/2011

    1 páginasTM01

    Nomeação de Joanne Christine Tillbrook como diretor em 16/09/2011

    2 páginasAP01

    Término da nomeação de Robert Mario Mackenzie como diretor em 16/09/2011

    1 páginasTM01

    Contas para uma sociedade inativa preparadas até 31/12/2010

    4 páginasAA

    Endereço do domicílio registado alterado de 160 Great Portland Street London W1W 5QA em 01/04/2011

    1 páginasAD01

    Declaração anual preparada até 30/11/2010 com lista completa de acionistas

    4 páginasAR01

    Contas para uma sociedade inativa preparadas até 31/12/2009

    4 páginasAA

    Término da nomeação de Virgin Media Directors Limited como diretor

    1 páginasTM01

    Término da nomeação de Virgin Media Secretaries Limited como diretor

    1 páginasTM01

    Nomeação de Robert Mario Mackenzie como diretor

    2 páginasAP01

    Quem são os diretores de ROTHERHAM CABLE COMMUNICATIONS LIMITED?

    Diretores
    NomeNomeado emRenunciou emFunçãoEndereçoIdentificação da empresaPaís de residênciaNacionalidadeData de nascimentoOcupaçãoNúmero
    JAMES, Gillian Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Secretário
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    151395780001
    GALE, Robert Charles
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Diretor
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    EnglandBritishAccountant96956740001
    WITHERS, Caroline Bernadette Elizabeth
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Diretor
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor140137570002
    BURNS, Clive
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    Secretário
    The Cottage
    Lamer Hill Gate Lower Gustard Wood
    AL4 8RX Wheathampstead
    Hertfordshire
    British71073800001
    LAVER, John Michael
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    Secretário
    Brook House Homestead Road
    TN8 6JD Edenbridge
    Kent
    British8207040001
    LEGIST SECRETARIES LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretário nomeado
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    900006080001
    VIRGIN MEDIA SECRETARIES LIMITED
    160 Great Portland Street
    W1W 5QA London
    Secretário
    160 Great Portland Street
    W1W 5QA London
    101107380002
    BURDICK, Charles James
    9 Ormonde Place
    SW1W 8HX London
    Diretor
    9 Ormonde Place
    SW1W 8HX London
    British-AmericanManaging Director52311710004
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    Diretor
    9 Moorlands
    LS29 9QZ Ilkley
    West Yorkshire
    BritishDirector73356750005
    CAMPBELL-ROSS, Roderick Clavil Hakewill
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    Diretor
    56 Cambridge Road
    TW1 2HL East Twickenham
    Middlesex
    British & South AfricanCompany Director73356750002
    CHIA, Choon Wei, Doctor
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    Diretor
    32 Adis Road
    01-41 Sophia Court
    Singapore 0922
    SingaporeanVice President Ventures35806810001
    CLEARY, Therese Madeleine
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    Diretor
    1120 El Cumino Real
    No 4 Burlingame California 94010
    FOREIGN
    Usa
    UsaCorporate Development Advisor1541090001
    COOK, Stephen Sands
    24a Redcliffe Square
    SW10 9JY London
    Diretor
    24a Redcliffe Square
    SW10 9JY London
    BritishSolicitor73000530008
    COSGROVE, Charles Henry
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    Diretor
    52 Oxley Road
    Valley Mansion
    0923 Singapore
    AmericanManaging Director-Europe36156420001
    GALTEAU, Philippe Xavier
    10 Rue De La Cure
    75016 Paris
    France
    Diretor
    10 Rue De La Cure
    75016 Paris
    France
    FrenchCompany Director34577670001
    GRAY, Ian
    61 Bathurst Mews
    W2 2SB London
    Diretor
    61 Bathurst Mews
    W2 2SB London
    United KingdomBritishCompany Director50246030004
    HO, Alan Boon Teck
    1 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    Diretor
    1 Moorlands
    Westwood Drive
    LS29 9QZ Ilkley
    West Yorkshire
    BritishDeputy Managing Director38041190001
    HULL, Victoria Mary, Sol
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    Diretor
    Flat 2
    53 Palace Gardens Terrace Kensington
    W8 4SB London
    BritishSolicitor77283810001
    ILLSLEY, Anthony Kim
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    Diretor
    4 St Peters Road
    TW1 1QX Twickenham
    Middlesex
    United KingdomBritishChief Executive43836970001
    MACKENZIE, Robert Mario
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    Diretor
    Great Portland Street
    W1W 5QA London
    160
    London
    United Kingdom
    United KingdomBritishSolicitor47785600002
    MASSEY, Bruce Madison
    Brook House
    Hardings Lane Middleton
    LS29 0BB Ilkley
    West Yorkshire
    Diretor
    Brook House
    Hardings Lane Middleton
    LS29 0BB Ilkley
    West Yorkshire
    AmericanManaging Director27256040001
    MILLER, David John
    1 Asmara Road
    NW2 3SS London
    Diretor
    1 Asmara Road
    NW2 3SS London
    United KingdomBritishChartered Accountant152304230002
    MILLER, Forrest Edward
    8 Del Mar Court
    Orinda California 74563
    FOREIGN
    Usa
    Diretor
    8 Del Mar Court
    Orinda California 74563
    FOREIGN
    Usa
    UsaCorporate Development Advisor1541100001
    NOBLET, Marc Marie Bruno
    10 Rue Lafayette
    Versailles 78000
    France
    Diretor
    10 Rue Lafayette
    Versailles 78000
    France
    FrenchCompany Director39159970001
    SHERWOOD, Donald Nelson
    941 Veterans Drive
    FOREIGN Martinez
    California 94553
    Usa
    Diretor
    941 Veterans Drive
    FOREIGN Martinez
    California 94553
    Usa
    AmericanStaff Director - Finance27728270001
    SMITH, Neil Reynolds
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    Diretor
    Brettwood
    Green Lane Churt
    GU10 2PA Farnham
    Surrey
    BritishFinance Director79956240002
    STENHAM, Anthony William Paul
    4 The Grove
    Highgate
    N6 6JU London
    Diretor
    4 The Grove
    Highgate
    N6 6JU London
    BritishDirector8281170001
    SZE, Helen Wang Yee
    17 Fountain House
    W1Y 3WA London
    Diretor
    17 Fountain House
    W1Y 3WA London
    UsaAttorney39451720001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Diretor
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TILLBROOK, Joanne Christine
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    Diretor
    Bartley Wood Business Park
    RG27 9UP Hook
    Media House
    Hampshire
    United KingdomBritishSolicitor164134250001
    TURNER, John Charles
    25 Fontarabia Road
    SW11 5PE London
    Diretor
    25 Fontarabia Road
    SW11 5PE London
    BritishTelecoms Dir45740430001
    VAN VALKENBURG, David Raynor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    Diretor
    Flat 6
    35/37 Grosvenor Square
    W1X 9AE London
    AmericanChief Operating Officer53941940001
    WOOD, Andrew Brian
    51a Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    Diretor
    51a Worminghall Road
    Ickford
    HP18 9JB Aylesbury
    Buckinghamshire
    EnglandBritishChartered Accountant32577720001
    WOODS, Leslie Joseph
    1100 Pomona Avenue
    FOREIGN Albany
    California 94706
    Usa
    Diretor
    1100 Pomona Avenue
    FOREIGN Albany
    California 94706
    Usa
    AmericanBusinessman28624370001
    VIRGIN MEDIA DIRECTORS LIMITED
    160 Great Portland Street
    W1W 5QA London
    Diretor
    160 Great Portland Street
    W1W 5QA London
    101107430002

    ROTHERHAM CABLE COMMUNICATIONS LIMITED possui encargos?

    Encargos
    ClassificaçãoDatasEstadoDetalhes
    Debenture
    Criado em 31/12/1997
    Entregue em 20/01/1998
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • Robert Fleming Leasing (Number 4) Limited
    Transações
    • 20/01/1998Registro de uma garantia (395)
    • 01/06/1999Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 31/12/1997
    Entregue em 20/01/1998
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • Lombard Commercial Limited
    Transações
    • 20/01/1998Registro de uma garantia (395)
    • 01/06/1999Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 31/12/1997
    Entregue em 20/01/1998
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • Natwest Specialist Finance Limited
    Transações
    • 20/01/1998Registro de uma garantia (395)
    • 01/06/1999Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 31/12/1997
    Entregue em 20/01/1998
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • Natwest Specialist Finance Limited
    Transações
    • 20/01/1998Registro de uma garantia (395)
    • 01/06/1999Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 31/12/1997
    Entregue em 15/01/1998
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • National Westminster Bank PLC
    Transações
    • 15/01/1998Registro de uma garantia (395)
    • 01/06/1999Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 24/12/1996
    Entregue em 10/01/1997
    Totalmente satisfeita
    Montante garantido
    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
    Breve descrição
    By way of fixed charge all its real property and its tangible movable property. See the mortgage charge document for full details.
    Pessoas com direito
    • Natwest Specialist Finance Limited
    Transações
    • 10/01/1997Registro de uma garantia (395)
    • 22/01/1998Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 24/12/1996
    Entregue em 10/01/1997
    Totalmente satisfeita
    Montante garantido
    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
    Breve descrição
    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.
    Pessoas com direito
    • Robert Fleming Leasing (Number 4) Limited
    Transações
    • 10/01/1997Registro de uma garantia (395)
    • 12/02/1998Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 24/12/1996
    Entregue em 10/01/1997
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • Lombard Commercial Limited
    Transações
    • 10/01/1997Registro de uma garantia (395)
    • 22/01/1998Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 24/12/1996
    Entregue em 09/01/1997
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    .. 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.
    Pessoas com direito
    • National Westminster Bank PLC
    Transações
    • 09/01/1997Registro de uma garantia (395)
    • 22/01/1998Declaração de satisfação de um encargo na totalidade ou em parte (403a)
    Debenture
    Criado em 04/07/1996
    Entregue em 22/07/1996
    Totalmente satisfeita
    Montante garantido
    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)
    Breve descrição
    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.
    Pessoas com direito
    • National Westminster Bank PLC
    Transações
    • 22/07/1996Registro de uma garantia (395)
    • 07/03/1997Declaração de satisfação de um encargo na totalidade ou em parte (403a)

    Fonte de Dados

    • Companies House do Reino Unido
      O registro oficial de empresas no Reino Unido, fornecendo acesso público a informações sobre empresas, como nomes, endereços, diretores e registros financeiros.
    • Licença: CC0