CABLECOM UK LIMITED
WHITEFIELD 2E CABLECOM (UK) LIMITED METALLSYSTEME (UK) LIMITED MERATH METALLSYSTEME (UK) LTD.

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 03772115
Status Liquidation
Incorporation Date 18 May 1999
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, M45 7TA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Appointment of a voluntary liquidator; Court order INSOLVENCY:Replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of CABLECOM UK LIMITED are www.cablecomuk.co.uk, and www.cablecom-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Cablecom Uk Limited is a Private Limited Company. The company registration number is 03772115. Cablecom Uk Limited has been working since 18 May 1999. The present status of the company is Liquidation. The registered address of Cablecom Uk Limited is Leonard Curtis House Elms Square Bury New Road Whitefield M45 7ta. . DINSMORE, Neil Rodney is a Director of the company. Secretary COOKE, Gillian has been resigned. Secretary GREEN, Barbera Lesley has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director DINSMORE, Helen has been resigned. Director GREEN, David George has been resigned. Director JOHNSON, Keith Roy has been resigned. Director JOHNSTONE, Neil has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DINSMORE, Neil Rodney
Appointed Date: 14 April 2015
62 years old

Resigned Directors

Secretary
COOKE, Gillian
Resigned: 26 February 2009
Appointed Date: 18 May 2001

Secretary
GREEN, Barbera Lesley
Resigned: 01 June 2001
Appointed Date: 18 May 1999

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 18 May 1999
Appointed Date: 18 May 1999

Director
DINSMORE, Helen
Resigned: 17 April 2015
Appointed Date: 19 January 2008
49 years old

Director
GREEN, David George
Resigned: 01 June 2000
Appointed Date: 18 May 1999
84 years old

Director
JOHNSON, Keith Roy
Resigned: 17 May 2002
Appointed Date: 01 June 2001
66 years old

Director
JOHNSTONE, Neil
Resigned: 27 February 2009
Appointed Date: 17 May 2002
59 years old

CABLECOM UK LIMITED Events

28 Feb 2017
Appointment of a voluntary liquidator
28 Feb 2017
Court order INSOLVENCY:Replacement of liquidator
28 Feb 2017
Notice of ceasing to act as a voluntary liquidator
30 Jan 2017
Liquidators' statement of receipts and payments to 19 November 2016
01 Dec 2015
Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 1 December 2015
...
... and 62 more events
12 Oct 2001
Director resigned
12 Oct 2001
Secretary resigned
17 Aug 2000
Return made up to 18/05/00; full list of members
25 May 1999
Secretary resigned
18 May 1999
Incorporation

CABLECOM UK LIMITED Charges

24 September 2010
Debenture
Delivered: 27 September 2010
Status: Outstanding
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
25 March 2010
Invoice finance agreement
Delivered: 30 March 2010
Status: Satisfied on 19 October 2010
Persons entitled: Davenham Trade Finance Limited
Description: All book and other debts, revenues and claims pursuant to…
25 March 2010
Debenture
Delivered: 30 March 2010
Status: Satisfied on 19 October 2010
Persons entitled: Davenham Trade Finance Limited
Description: Fixed equitable charge all estate or interest in any f/h or…
17 August 2009
All assets debenture
Delivered: 20 August 2009
Status: Satisfied on 9 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…