Company NameFlextech (1992) Limited
Company StatusDissolved
Company Number01190025
CategoryPrivate Limited Company
Incorporation Date8 November 1974(49 years, 5 months ago)
Dissolution Date25 August 2019 (4 years, 8 months ago)
Previous NamesFlextech Oil Pipe (Holdings) Limited and Flextech P L C

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGillian Elizabeth James
StatusClosed
Appointed30 April 2010(35 years, 6 months after company formation)
Appointment Duration9 years, 3 months (closed 25 August 2019)
RoleCompany Director
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMr Robert Dominic Dunn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 November 2013(39 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 25 August 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameMine Ozkan Hifzi
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(39 years, 5 months after company formation)
Appointment Duration5 years, 4 months (closed 25 August 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 More London Place
London
SE1 2AF
Director NameStanislas Michael Yassukovich
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 24 June 1998)
RoleBanker
Correspondence Address37 Eaton Place
London
SW1X 8DF
Director NameThe Viscount Timothy Howard St George Torrington
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressGreat Hunts Place
Owslebury
Winchester
Hampshire
SO21 1JL
Director NameLawrence Victor Dolman Tindale
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address3 Amyand Park Gardens
Twickenham
Middlesex
TW1 3HS
Director NameSir Jack Leslie Rampton
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence Address17 The Ridgeway
Tonbridge
Kent
TN10 4NQ
Director NameMontague Koppel
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 19 November 1998)
RoleLawyer
Correspondence Address20 Chapel Street
London
SW1X 7BY
Director NameRoger David Eckford Luard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 1994)
RoleDirector And Company Secretary
Correspondence AddressRookwoods Water Lane
Oakridge
Stroud
Gloucestershire
GL6 7PN
Wales
Secretary NameRoger David Eckford Luard
NationalityBritish
StatusResigned
Appointed29 August 1992(17 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 August 1994)
RoleCompany Director
Correspondence AddressRookwoods Water Lane
Oakridge
Stroud
Gloucestershire
GL6 7PN
Wales
Director NameCento Gavril Veljanovski
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed06 January 1994(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 1995)
RoleConsultant Economist
Correspondence AddressApartment 12b Block 1
Pacific View Tai Tam Road
Hong Kong
SW3 5UW
Director NameStephen Marc Brett
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1994(19 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 July 1998)
RoleAttorney
Correspondence Address2092 Hardscrabble Drive
Boulder
Colorado
880303
United States
Director NameAdam Nicholas Singer
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(19 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address8 Oxhey Road
Oxhey
Watford
Hertfordshire
WD1 4QE
Secretary NameMark Walter Luiz
NationalityBritish
StatusResigned
Appointed01 February 1994(19 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 December 1996)
RoleChief Financial Officer
Correspondence Address165 Cranley Gardens
London
N10 3AE
Director NameRoger David Eckford Luard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1994(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 August 1998)
RoleAccountant
Correspondence AddressRookwoods Water Lane
Oakridge
Stroud
Gloucestershire
GL6 7PN
Wales
Director NameMark Walter Luiz
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1996(22 years after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2003)
RoleAccountant
Correspondence Address165 Cranley Gardens
London
N10 3AE
Director NamePhillip Brent Harman
Date of BirthNovember 1950 (Born 73 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 November 1996(22 years after company formation)
Appointment Duration3 years, 7 months (resigned 14 July 2000)
RoleCompany Manager
Correspondence Address1 Cartwright Way
Barnes
London
SW13 8HD
Secretary NameMr Richard George Taylor
NationalityBritish
StatusResigned
Appointed10 December 1996(22 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Hall Green Lane
Hutton
Brentwood
Essex
CM13 2QT
Director NameStephen Sands Cook
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1998(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 03 March 2006)
RoleSolicitor
Correspondence Address24a Redcliffe Square
London
SW10 9JY
Director NameCharles James Burdick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish/American
StatusResigned
Appointed14 July 2000(25 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 February 2004)
RoleManaging Director
Correspondence Address9 Ormonde Place
London
SW1W 8HX
Secretary NameClive Burns
NationalityBritish
StatusResigned
Appointed11 August 2000(25 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 July 2006)
RoleCompany Director
Correspondence AddressThe Cottage
Lamer Hill Gate Lower Gustard Wood
Wheathampstead
Hertfordshire
AL4 8RX
Director NameNeil Reynolds Smith
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(28 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 September 2006)
RoleFinance Director
Correspondence AddressBrettwood
Green Lane Churt
Farnham
Surrey
GU10 2PA
Director NameMrs Lisa Moreen Opie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(28 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2006)
RoleTelevision Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Millfield
Berkhamsted
Hertfordshire
HP4 2PB
Director NameMr Malcolm Robert Wall
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(31 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Close
2 Longfield Drive East Sheen
London
SW14 7AU
Director NameMr Robert Mario Mackenzie
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(35 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 September 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameMr Robert Charles Gale
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2010(35 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 November 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameMrs Joanne Christine Tillbrook
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(36 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Director NameCaroline Bernadette Elizabeth Withers
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2012(38 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMedia House Bartley Wood Business Park
Hook
Hampshire
RG27 9UP
Secretary NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2006(31 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Directors Limited (Corporation)
StatusResigned
Appointed12 September 2006(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA
Director NameVirgin Media Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2006(31 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2010)
Correspondence Address160 Great Portland Street
London
W1W 5QA

Contact

Websitevirginmedia.co.uk
Telephone0800 0643836
Telephone regionFreephone

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

550.1m at £0.1Flextech Broadband LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,351,000
Cash£3,000
Current Liabilities£190,489,000

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Charges

2 March 2000Delivered on: 16 March 2000
Satisfied on: 3 June 2005
Persons entitled: The Toronto-Dominion Bank

Classification: Security agreement
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever.
Particulars: All rights assets or property secured in favour of the security trustee pursuant to the security agreement. See the mortgage charge document for full details.
Fully Satisfied
2 March 2000Delivered on: 16 March 2000
Satisfied on: 3 June 2005
Persons entitled: The Toronto-Dominion Bank

Classification: Composite debenture
Secured details: All monies obligations and liabilities due or to become due from the company to the chargee as security trustee for the beneficiaries (as defined) (in this capacity the "security trustee") under or pursuant to the transaction documents (as defined) on any account whatsoever.
Particulars: All stocks shares and securities of any kind whatsoever whether marketable or otherwise. See the mortgage charge document for full details.
Fully Satisfied
31 December 1997Delivered on: 6 January 1998
Satisfied on: 6 July 2005
Persons entitled: The Toronto-Dominion Bank(As Security Trustee for the Beneficiaries)

Classification: Security agreement
Secured details: By CLAUSE2.1 Of the security agreement the company covenants that it will pay to the security trustee for the account of the beneficiaries all moneys and discharge all obligations and liabilities now or hereafter due owing or incurred to the beneficiaries or any of them under or pursuant to the credit facility agreement.
Particulars: By clause 2.2 of the security agreement the company as sole beneficial owner to the intent that the security trustee shall have a security interest in all of the company's right title and interest in and to the security assets. See the mortgage charge document for full details.
Fully Satisfied
27 August 1997Delivered on: 12 September 1997
Satisfied on: 6 July 2005
Persons entitled: The Toronto-Dominion Bank(In It's Capacity as Security Trustee for the Beneficiaries)

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the transaction documents (as defined in the debenture).
Particulars: All the undertaking goodwill property assets and rights of such chargor as specified in the debenture (the "charged assets"). See the mortgage charge document for full details.
Fully Satisfied
17 April 1997Delivered on: 30 April 1997
Satisfied on: 6 July 2005
Persons entitled: The Toronto-Dominion Bank

Classification: Security agreement
Secured details: All monies obligations and liabilities now or hereafter due ,owing or incurred from the company to the chargee in it's capacity as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the credit facility agreement and this security agreement.
Particulars: The security assets being the shares and all dividends bonuses and rights. See the mortgage charge document for full details.
Fully Satisfied
17 April 1997Delivered on: 30 April 1997
Satisfied on: 6 July 2005
Persons entitled: The Toronto-Dominion Bank

Classification: Security agreement
Secured details: All monies obligations and liabilities now or hereafter due ,owing or incurred from the company to the chargee in it's capacity as security trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under or pursuant to the credit facility agreement and this security agreement.
Particulars: The securtiyb assets being the shares and all dividends bonuses and other rights. See the mortgage charge document for full details.
Fully Satisfied
11 April 1997Delivered on: 28 April 1997
Satisfied on: 6 July 2005
Persons entitled: The Toronto-Dominion Bank(In Its Capacity as Security Trustee for the Beneficiaries)

Classification: Share security agreement (dated 11TH april 1997 and 17TH april 1997)
Secured details: All monies due or to become due from the company to the chargee pursuant to any of the transaction documents as defined in this share security agreement.
Particulars: All stocks, shares, securities, rights, monies or property accruing or offered at any time by way of redemption, bonus, preference, option rights, conversion, purchase, warrant rights or otherwise in respect of the 3,619,543 ordinary shares of 10P each (the "security shares") in the capital of scottish television public limited company.. See the mortgage charge document for full details.
Fully Satisfied
29 June 2010Delivered on: 8 July 2010
Satisfied on: 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Composite debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
27 September 1995Delivered on: 9 October 1995
Satisfied on: 9 November 2015
Persons entitled: The Toronto-Dominion Bank (The Security Trustee)

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee (all such terms as defined in the loan agreement dated 30TH august 1995 as amended by supplemental loan agreement dated 27TH september 1995) or any one or more of them under the loan agreement, the other security documents (as defined in the loan agreement) (if any) and in the share pledge.
Particulars: 12,065,143 ordinary shares of 10 each of scottish television PLC (the shares) and all stocks shares securities rights monies or property accruing or offered. See the mortgage charge document for full details.
Fully Satisfied
15 April 2010Delivered on: 4 May 2010
Satisfied on: 12 October 2012
Persons entitled: Deutsche Bank Ag, London Branch

Classification: Confirmation deed
Secured details: 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.
Particulars: 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.
Fully Satisfied
19 January 2010Delivered on: 22 January 2010
Satisfied on: 12 October 2012
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: Composite debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
19 January 2010Delivered on: 22 January 2010
Satisfied on: 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)

Classification: Composite debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
3 March 2006Delivered on: 10 March 2006
Satisfied on: 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)

Classification: Composite debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
10 May 2005Delivered on: 18 May 2005
Satisfied on: 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)

Classification: Composite debenture
Secured details: All monies due or to become due from any of the chargors to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
14 July 2004Delivered on: 28 July 2004
Satisfied on: 6 January 2005
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries

Classification: New composite guarantee and debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
14 July 2004Delivered on: 22 July 2004
Satisfied on: 6 January 2005
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries

Classification: New composite guarantee and debenture
Secured details: 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.
Particulars: 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.
Fully Satisfied
14 July 2004Delivered on: 23 July 2004
Satisfied on: 6 January 2005
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries

Classification: A security agreement
Secured details: 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.
Particulars: All right title interest in and to all the rights and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
16 March 2001Delivered on: 5 April 2001
Satisfied on: 6 January 2005
Persons entitled: Cib World Markets PLC

Classification: Security agreement
Secured details: All amounts payable to the chargee to the extent only of the amounts payable to the security trustee (for its own account) pursuant to the agreement or any security documents (as defined) and all indebtedness by all or any of the chargors to all or any of the finance parties under the senior documents (as defined) and to the hedge counterparties under the hedging arrangements and all indebtedness of the lessors (or any of them) under the lease documents and all obligations due to crosby under the crosby documents (all as defined).
Particulars: All the company's right title and interest in and to the secured assets (as defined). See the mortgage charge document for full details.
Fully Satisfied
16 March 2001Delivered on: 23 March 2001
Satisfied on: 6 January 2005
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)

Classification: 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 c
Secured details: 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.
Particulars: 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.
Fully Satisfied
30 May 1979Delivered on: 31 May 1979
Satisfied on: 24 June 1992
Persons entitled: Banque Nationale De Paris Limited

Classification: Memorandum of charge.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All present & future monies standing to company's credit in books of banque nationale de paris limited.
Fully Satisfied

Filing History

25 August 2019Final Gazette dissolved following liquidation (1 page)
25 May 2019Return of final meeting in a members' voluntary winding up (9 pages)
31 May 2018Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 31 May 2018 (2 pages)
31 May 2018Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
31 May 2018Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP (2 pages)
25 May 2018Declaration of solvency (5 pages)
25 May 2018Appointment of a voluntary liquidator (3 pages)
25 May 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-02
(1 page)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
5 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (80 pages)
5 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
5 September 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
5 September 2017Audit exemption subsidiary accounts made up to 31 December 2016 (17 pages)
26 July 2017Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages)
26 July 2017Notification of General Cable Limited as a person with significant control on 4 July 2017 (2 pages)
25 July 2017Cessation of Flextech Broadband Limited as a person with significant control on 4 July 2017 (1 page)
25 July 2017Cessation of Flextech Broadband Limited as a person with significant control on 4 July 2017 (1 page)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
22 June 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
8 May 2017Resolutions
  • RES13 ‐ Share premium & merger reserve be reduced. 27/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 May 2017Statement of capital on 8 May 2017
  • GBP 1
(3 pages)
8 May 2017Solvency Statement dated 27/04/17 (1 page)
8 May 2017Solvency Statement dated 27/04/17 (1 page)
8 May 2017Resolutions
  • RES13 ‐ Share premium & merger reserve be reduced. 27/04/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 May 2017Statement by Directors (1 page)
8 May 2017Statement of capital on 8 May 2017
  • GBP 1
(3 pages)
8 May 2017Statement by Directors (1 page)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
8 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
8 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (17 pages)
15 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
15 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
15 August 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (85 pages)
15 August 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
4 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
4 July 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
9 November 2015Satisfaction of charge 2 in full (1 page)
9 November 2015Satisfaction of charge 2 in full (1 page)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 55,010,447.2
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 55,010,447.2
(4 pages)
21 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
21 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
21 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
21 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
21 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (94 pages)
21 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
30 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
30 June 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 55,010,447.2
(4 pages)
1 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 55,010,447.2
(4 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
17 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (16 pages)
17 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
17 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (92 pages)
17 June 2014Auditor's resignation (2 pages)
17 June 2014Auditor's resignation (2 pages)
23 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
23 May 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
11 April 2014Termination of appointment of Caroline Withers as a director (1 page)
11 April 2014Appointment of Mine Ozkan Hifzi as a director (2 pages)
11 April 2014Termination of appointment of Caroline Withers as a director (1 page)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
11 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
11 December 2013Appointment of Robert Dominic Dunn as a director (2 pages)
11 December 2013Termination of appointment of Robert Gale as a director (1 page)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 55,010,447.2
(4 pages)
9 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 55,010,447.2
(4 pages)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
27 September 2013Audit exemption subsidiary accounts made up to 31 December 2012 (15 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
27 September 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (97 pages)
27 September 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
24 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
24 June 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Caroline Bernadette Elizabeth Withers on 14 March 2013 (2 pages)
10 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
10 January 2013Appointment of Caroline Bernadette Elizabeth Withers as a director (2 pages)
10 January 2013Termination of appointment of Joanne Tillbrook as a director (1 page)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
18 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
1 February 2012Secretary's details changed for Gillian Elizabeth James on 31 March 2011 (1 page)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
31 January 2012Director's details changed for Robert Charles Gale on 31 March 2011 (2 pages)
8 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
8 November 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
4 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
4 November 2011Termination of appointment of Joanne Tillbrook as a director (1 page)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
7 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
22 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
22 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
22 September 2011Appointment of Joanne Christine Tillbrook as a director (2 pages)
22 September 2011Termination of appointment of Robert Mackenzie as a director (1 page)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
17 August 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 (1 page)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
9 July 2010Full accounts made up to 31 December 2009 (16 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 20 (25 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 20 (25 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 May 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
24 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
24 May 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (3 pages)
11 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
11 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
11 May 2010Termination of appointment of Virgin Media Secretaries Limited as a secretary (1 page)
11 May 2010Termination of appointment of Virgin Media Directors Limited as a director (1 page)
11 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
11 May 2010Termination of appointment of Virgin Media Secretaries Limited as a director (1 page)
6 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
6 May 2010Appointment of Robert Mario Mackenzie as a director (2 pages)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Gillian Elizabeth James as a secretary (1 page)
5 May 2010Appointment of Robert Charles Gale as a director (2 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
4 May 2010Particulars of a mortgage or charge / charge no: 19 (15 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 18 (18 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 17 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 17 (17 pages)
22 January 2010Particulars of a mortgage or charge / charge no: 18 (18 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Return made up to 30/09/08; full list of members (5 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 November 2007Full accounts made up to 31 December 2006 (16 pages)
30 September 2007Return made up to 30/09/07; full list of members (5 pages)
30 September 2007Return made up to 30/09/07; full list of members (5 pages)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
5 April 2007Secretary's particulars changed;director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
17 February 2007Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX (1 page)
12 October 2006Return made up to 30/09/06; full list of members (5 pages)
12 October 2006Return made up to 30/09/06; full list of members (5 pages)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
3 October 2006New director appointed (1 page)
21 September 2006Section 394 (1 page)
21 September 2006Section 394 (1 page)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
15 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 September 2006Declaration of assistance for shares acquisition (8 pages)
8 September 2006Declaration of assistance for shares acquisition (8 pages)
7 September 2006Full accounts made up to 31 December 2005 (14 pages)
7 September 2006Full accounts made up to 31 December 2005 (14 pages)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
3 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (3 pages)
3 July 2006Director resigned (1 page)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Director resigned (1 page)
21 March 2006Director resigned (1 page)
10 March 2006Particulars of mortgage/charge (22 pages)
10 March 2006Particulars of mortgage/charge (22 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
21 October 2005Return made up to 30/09/05; full list of members (6 pages)
9 August 2005Full accounts made up to 31 December 2004 (13 pages)
9 August 2005Full accounts made up to 31 December 2004 (13 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (1 page)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
3 June 2005Declaration of satisfaction of mortgage/charge (1 page)
19 May 2005Location of register of members (1 page)
19 May 2005Location of register of members (1 page)
18 May 2005Particulars of mortgage/charge (8 pages)
18 May 2005Particulars of mortgage/charge (8 pages)
5 April 2005Full accounts made up to 31 December 2003 (15 pages)
5 April 2005Full accounts made up to 31 December 2003 (15 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
1 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
13 October 2004Return made up to 30/09/04; no change of members (5 pages)
13 October 2004Return made up to 30/09/04; no change of members (5 pages)
26 August 2004Director's particulars changed (1 page)
26 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
28 July 2004Particulars of mortgage/charge (7 pages)
28 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
23 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
8 July 2004Full accounts made up to 31 December 2002 (15 pages)
8 July 2004Full accounts made up to 31 December 2002 (15 pages)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
30 December 2003Return made up to 30/09/03; full list of members (7 pages)
30 December 2003Return made up to 30/09/03; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
13 October 2003New director appointed (3 pages)
12 July 2003Director's particulars changed (1 page)
12 July 2003Director's particulars changed (1 page)
9 July 2003Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page)
9 July 2003Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW (1 page)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
6 February 2003Full accounts made up to 31 December 2001 (16 pages)
8 October 2002Return made up to 30/09/02; no change of members (6 pages)
8 October 2002Director's particulars changed (1 page)
8 October 2002Director's particulars changed (1 page)
8 October 2002Return made up to 30/09/02; no change of members (6 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
2 June 2002Director's particulars changed (1 page)
2 June 2002Director's particulars changed (1 page)
2 January 2002Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
2 January 2002Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG (1 page)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
1 November 2001Full accounts made up to 31 December 2000 (16 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
11 October 2001Return made up to 30/09/01; full list of members (7 pages)
24 August 2001Director's particulars changed (1 page)
24 August 2001Director's particulars changed (1 page)
10 May 2001Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
10 May 2001Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX (1 page)
24 April 2001Ad 16/03/01--------- £ si [email protected]=48620000 £ ic 3430447/52050447 (2 pages)
24 April 2001Ad 16/03/01--------- £ si [email protected] £ ic 52050447/52050447 (2 pages)
24 April 2001Ad 16/03/01--------- £ si [email protected] £ ic 52050447/52050447 (2 pages)
24 April 2001Ad 16/03/01--------- £ si [email protected]=48620000 £ ic 3430447/52050447 (2 pages)
24 April 2001Statement of affairs (3 pages)
24 April 2001Ad 16/03/01--------- £ si [email protected]=2960000 £ ic 52050447/55010447 (2 pages)
24 April 2001Statement of affairs (3 pages)
24 April 2001Statement of affairs (3 pages)
24 April 2001Statement of affairs (3 pages)
24 April 2001Ad 16/03/01--------- £ si [email protected]=2960000 £ ic 52050447/55010447 (2 pages)
24 April 2001Statement of affairs (3 pages)
24 April 2001Statement of affairs (3 pages)
13 April 2001£ nc 4500000/55010447 16/03/01 (1 page)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 April 2001£ nc 4500000/55010447 16/03/01 (1 page)
5 April 2001Particulars of mortgage/charge (20 pages)
5 April 2001Particulars of mortgage/charge (20 pages)
23 March 2001Particulars of mortgage/charge (21 pages)
23 March 2001Particulars of mortgage/charge (21 pages)
21 December 2000Full accounts made up to 31 December 1999 (19 pages)
21 December 2000Full accounts made up to 31 December 1999 (19 pages)
28 November 2000Director's particulars changed (1 page)
28 November 2000Director's particulars changed (1 page)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 October 2000Return made up to 30/09/00; full list of members (6 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
4 September 2000Director resigned (1 page)
4 September 2000Director resigned (1 page)
4 September 2000New director appointed (6 pages)
4 September 2000New director appointed (6 pages)
4 September 2000Secretary resigned (1 page)
4 September 2000Secretary resigned (1 page)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
16 March 2000Particulars of mortgage/charge (5 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
7 October 1999Return made up to 30/09/99; full list of members (12 pages)
7 October 1999Return made up to 30/09/99; full list of members (12 pages)
23 August 1999Return made up to 29/08/99; full list of members (12 pages)
23 August 1999Return made up to 29/08/99; full list of members (12 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998New director appointed (3 pages)
3 December 1998New director appointed (3 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
3 November 1998Full accounts made up to 31 December 1997 (18 pages)
2 September 1998Return made up to 29/08/98; full list of members (11 pages)
2 September 1998Return made up to 29/08/98; full list of members (11 pages)
1 September 1998Director resigned (1 page)
1 September 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
22 July 1998Director resigned (1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/98
(2 pages)
1 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 16/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 16/03/98
(1 page)
1 April 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 16/03/98
(2 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
6 January 1998Particulars of mortgage/charge (15 pages)
6 January 1998Particulars of mortgage/charge (15 pages)
26 November 1997Re-registration of Memorandum and Articles (19 pages)
26 November 1997Certificate of re-registration from Public Limited Company to Private (1 page)
26 November 1997Re-registration of Memorandum and Articles (19 pages)
26 November 1997Application for reregistration from PLC to private (1 page)
26 November 1997Application for reregistration from PLC to private (1 page)
26 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 November 1997Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
26 November 1997Certificate of re-registration from Public Limited Company to Private (1 page)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
3 November 1997Full accounts made up to 31 December 1996 (20 pages)
12 September 1997Particulars of mortgage/charge (59 pages)
12 September 1997Particulars of mortgage/charge (59 pages)
29 August 1997Return made up to 29/08/97; full list of members (15 pages)
29 August 1997Return made up to 29/08/97; full list of members (15 pages)
20 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
20 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(8 pages)
30 April 1997Particulars of mortgage/charge (15 pages)
30 April 1997Particulars of mortgage/charge (15 pages)
30 April 1997Particulars of mortgage/charge (15 pages)
30 April 1997Particulars of mortgage/charge (15 pages)
28 April 1997Particulars of mortgage/charge (15 pages)
28 April 1997Particulars of mortgage/charge (15 pages)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
28 January 1997New secretary appointed (2 pages)
28 January 1997Secretary resigned (1 page)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
13 January 1997Auditor's resignation (1 page)
13 January 1997Auditor's resignation (1 page)
13 September 1996Return made up to 29/08/96; full list of members (9 pages)
13 September 1996Return made up to 29/08/96; full list of members (9 pages)
5 August 1996Full accounts made up to 31 December 1995 (20 pages)
5 August 1996Full accounts made up to 31 December 1995 (20 pages)
16 February 1996Secretary's particulars changed (2 pages)
16 February 1996Secretary's particulars changed (2 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
9 October 1995Particulars of mortgage/charge (4 pages)
8 September 1995Return made up to 29/08/95; full list of members (22 pages)
8 September 1995Return made up to 29/08/95; full list of members (22 pages)
2 August 1995Full accounts made up to 31 December 1994 (19 pages)
2 August 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (201 pages)
27 July 1994Full accounts made up to 31 December 1993 (19 pages)
27 July 1994Full accounts made up to 31 December 1993 (19 pages)
2 August 1993Full accounts made up to 31 December 1992 (19 pages)
2 August 1993Full accounts made up to 31 December 1992 (19 pages)
5 February 1993Full group accounts made up to 31 March 1992 (41 pages)
5 February 1993Full group accounts made up to 31 March 1992 (41 pages)
25 September 1992Company name changed flextech P L C\certificate issued on 25/09/92 (2 pages)
25 September 1992Company name changed flextech P L C\certificate issued on 25/09/92 (2 pages)
25 November 1991Full group accounts made up to 31 March 1991 (25 pages)
25 November 1991Full group accounts made up to 31 March 1991 (25 pages)
17 October 1990Full group accounts made up to 31 March 1990 (24 pages)
17 October 1990Full group accounts made up to 31 March 1990 (24 pages)
26 September 1989Full group accounts made up to 31 March 1989 (22 pages)
26 September 1989Full group accounts made up to 31 March 1989 (22 pages)
18 October 1988Full accounts made up to 31 March 1988 (25 pages)
18 October 1988Full accounts made up to 31 March 1988 (25 pages)
30 November 1987Full accounts made up to 31 May 1987 (25 pages)
30 November 1987Full accounts made up to 31 May 1987 (25 pages)
31 October 1986Full accounts made up to 31 May 1986 (28 pages)
31 October 1986Full accounts made up to 31 May 1986 (28 pages)
8 November 1974Certificate of incorporation (1 page)
8 November 1974Incorporation (10 pages)
8 November 1974Incorporation (10 pages)
8 November 1974Certificate of incorporation (1 page)