CABLE HARINGEY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 01808589
Status Liquidation
Incorporation Date 13 April 1984
Company Type Private Limited Company
Address 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 61900 - Other telecommunications activities
Phone, email, etc

Since the company registration two hundred and thirty-four events have happened. The last three records are Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP; Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP; Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 22 June 2016. The most likely internet sites of CABLE HARINGEY LIMITED are www.cableharingey.co.uk, and www.cable-haringey.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. Cable Haringey Limited is a Private Limited Company. The company registration number is 01808589. Cable Haringey Limited has been working since 13 April 1984. The present status of the company is Liquidation. The registered address of Cable Haringey Limited is 1 More London Place London Se1 2af. . JAMES, Gillian Elizabeth is a Secretary of the company. DUNN, Robert Dominic is a Director of the company. HIFZI, Mine Ozkan is a Director of the company. Secretary BURNS, Clive has been resigned. Secretary CROWN, Cliff has been resigned. Secretary GEE, Malcolm John has been resigned. Secretary LAVER, John Michael has been resigned. Secretary SMITH, Susan Phyllis Elizabeth has been resigned. Secretary SMYTH, David Anthony has been resigned. Secretary VIRGIN MEDIA SECRETARIES LIMITED has been resigned. Director BURDICK, Charles James has been resigned. Director CAMPBELL, Gerald Daniel has been resigned. Director COOK, Stephen Sands has been resigned. Director GALE, Robert Charles has been resigned. Director GEE, Malcolm John has been resigned. Director HULL, Victoria Mary, Sol has been resigned. Director ILLSLEY, Anthony Kim has been resigned. Director JOHNSON, Edward Neil has been resigned. Director MACKENZIE, Robert Mario has been resigned. Director NATHAN, Jerrold Samuel has been resigned. Director SMITH, Neil Reynolds has been resigned. Director SMYTH, David Anthony has been resigned. Director STENHAM, Anthony William Paul has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director TILLBROOK, Joanne Christine has been resigned. Director WITHERS, Caroline Bernadette Elizabeth has been resigned. Director VIRGIN MEDIA DIRECTORS LIMITED has been resigned. Director VIRGIN MEDIA SECRETARIES LIMITED has been resigned. The company operates in "Other telecommunications activities".


Current Directors

Secretary
JAMES, Gillian Elizabeth
Appointed Date: 30 April 2010

Director
DUNN, Robert Dominic
Appointed Date: 29 November 2013
59 years old

Director
HIFZI, Mine Ozkan
Appointed Date: 31 March 2014
59 years old

Resigned Directors

Secretary
BURNS, Clive
Resigned: 17 July 2006
Appointed Date: 01 August 2000

Secretary
CROWN, Cliff
Resigned: 07 April 1993

Secretary
GEE, Malcolm John
Resigned: 31 October 1996
Appointed Date: 15 December 1994

Secretary
LAVER, John Michael
Resigned: 01 August 2000
Appointed Date: 31 January 2000

Secretary
SMITH, Susan Phyllis Elizabeth
Resigned: 15 December 1994
Appointed Date: 07 April 1993

Secretary
SMYTH, David Anthony
Resigned: 31 January 2000
Appointed Date: 15 December 1994

Secretary
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 17 July 2006

Director
BURDICK, Charles James
Resigned: 18 February 2004
Appointed Date: 31 January 2000
74 years old

Director
CAMPBELL, Gerald Daniel
Resigned: 27 April 1998
Appointed Date: 17 June 1993
72 years old

Director
COOK, Stephen Sands
Resigned: 03 March 2006
Appointed Date: 18 August 2000
65 years old

Director
GALE, Robert Charles
Resigned: 29 November 2013
Appointed Date: 30 April 2010
65 years old

Director
GEE, Malcolm John
Resigned: 31 October 1996
88 years old

Director
HULL, Victoria Mary, Sol
Resigned: 18 August 2000
Appointed Date: 31 January 2000
63 years old

Director
ILLSLEY, Anthony Kim
Resigned: 19 April 2000
Appointed Date: 31 January 2000
69 years old

Director
JOHNSON, Edward Neil
Resigned: 02 February 2000
Appointed Date: 25 January 1996
79 years old

Director
MACKENZIE, Robert Mario
Resigned: 16 September 2011
Appointed Date: 30 April 2010
63 years old

Director
NATHAN, Jerrold Samuel
Resigned: 07 February 1997
94 years old

Director
SMITH, Neil Reynolds
Resigned: 12 September 2006
Appointed Date: 18 February 2004
60 years old

Director
SMYTH, David Anthony
Resigned: 31 January 2000
Appointed Date: 19 June 1997
73 years old

Director
STENHAM, Anthony William Paul
Resigned: 12 September 2006
Appointed Date: 18 February 2004
93 years old

Director
TILLBROOK, Joanne Christine
Resigned: 31 December 2012
Appointed Date: 16 September 2011
55 years old

Director
TILLBROOK, Joanne Christine
Resigned: 16 September 2011
Appointed Date: 16 September 2011
55 years old

Director
WITHERS, Caroline Bernadette Elizabeth
Resigned: 31 March 2014
Appointed Date: 31 December 2012
45 years old

Director
VIRGIN MEDIA DIRECTORS LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

Director
VIRGIN MEDIA SECRETARIES LIMITED
Resigned: 30 April 2010
Appointed Date: 12 September 2006

CABLE HARINGEY LIMITED Events

22 Jun 2016
Register(s) moved to registered inspection location Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
22 Jun 2016
Register inspection address has been changed to Media House Bartley Wood Business Park Hook Hampshire RG27 9UP
22 Jun 2016
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 22 June 2016
20 Jun 2016
Appointment of a voluntary liquidator
20 Jun 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-25

...
... and 224 more events
25 Jan 1988
Director resigned

03 Nov 1987
Company name changed camden telecommunications limite d\certificate issued on 04/11/87
17 Dec 1986
Company name changed camden cablevision LIMITED\certificate issued on 17/12/86
25 Oct 1986
Accounts for a dormant company made up to 31 July 1986

13 Apr 1984
Certificate of incorporation

CABLE HARINGEY LIMITED Charges

26 April 2016
Charge code 0180 8589 0020
Delivered: 27 April 2016
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag,London Branch as Security Trustee
Description: Contains fixed charge…
30 April 2015
Charge code 0180 8589 0019
Delivered: 6 May 2015
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
30 March 2015
Charge code 0180 8589 0018
Delivered: 1 April 2015
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 January 2015
Charge code 0180 8589 0017
Delivered: 6 February 2015
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
4 April 2014
Charge code 0180 8589 0016
Delivered: 10 April 2014
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
28 March 2014
Charge code 0180 8589 0015
Delivered: 2 April 2014
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
7 June 2013
Charge code 0180 8589 0014
Delivered: 14 June 2013
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag,London Branch
Description: Contains fixed charge…
3 March 2011
Confirmation deed
Delivered: 15 March 2011
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the issuance of the…
29 June 2010
Composite debenture
Delivered: 8 July 2010
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: Fixed and floating charge over the undertaking and all…
15 April 2010
Confirmation deed
Delivered: 29 April 2010
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag, London Branch
Description: The chargor acknowledges and agrees to the new sfa and the…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 26 May 2016
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
19 January 2010
Composite debenture
Delivered: 22 January 2010
Status: Satisfied on 28 May 2010
Persons entitled: Deutsche Bank Ag London Branch (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
3 March 2006
Composite debenture
Delivered: 10 March 2006
Status: Satisfied on 24 May 2010
Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
21 December 2004
Composite debenture
Delivered: 23 December 2004
Status: Satisfied on 30 March 2006
Persons entitled: Barclays Bank PLC (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
14 July 2004
New composite guarantee and debenture
Delivered: 28 July 2004
Status: Satisfied on 27 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
14 July 2004
New composite guarantee and debenture
Delivered: 22 July 2004
Status: Satisfied on 27 August 2010
Persons entitled: Cibc World Markets PLC in Its Capacity as New Security Trustee for the New Beneficiaries
Description: A first equitable charge over the stocks, shares and any…
16 March 2001
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 capacity as security trustee issued by the company.
Delivered: 23 March 2001
Status: Satisfied on 27 August 2010
Persons entitled: Cibc World Markets PLC (In Its Capacity as Security Trustee)
Description: I). all the company's present and future rights, title…
16 February 2000
A supplemental deed made between the new subsidiaries
Delivered: 28 February 2000
Status: Satisfied on 27 August 2010
Persons entitled: Cibc Wood Gundy PLC in Its Capacity as Security Trustee
Description: By way of first fixed charge all freehold and leasehold…
13 May 1997
Composite guarantee and debenture
Delivered: 29 May 1997
Status: Satisfied on 18 February 2000
Persons entitled: Cibc Wood Gundy PLC
Description: .. fixed and floating charges over the undertaking and all…
29 June 1995
Composite guarantee and debenture
Delivered: 19 July 1995
Status: Satisfied on 24 June 1997
Persons entitled: Canadian Imperial Bank of Commerce(In Its Capacity as Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…