GENERAL CABLE GROUP LIMITED

Register to unlock more data on OkredoRegister

GENERAL CABLE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02872852

Incorporation date

16/11/1993

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UPCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1993)
dot icon30/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/11/2016
First Gazette notice for voluntary strike-off
dot icon03/11/2016
Application to strike the company off the register
dot icon25/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon25/09/2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
dot icon03/07/2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
dot icon16/11/2015
Annual return made up to 2015-11-17 with full list of shareholders
dot icon08/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon08/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon20/11/2014
Annual return made up to 2014-11-17 with full list of shareholders
dot icon16/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon16/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon16/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon22/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon06/04/2014
Termination of appointment of Caroline Withers as a director
dot icon06/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon16/12/2013
Termination of appointment of Robert Gale as a director
dot icon12/12/2013
Appointment of Robert Dominic Dunn as a director
dot icon04/12/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon29/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon29/09/2013
Notice of agreement to exemption from filing of accounts for period ending 31/12/12
dot icon17/06/2013
Filing exemption statement of guarantee by parent company for period ending 31/12/12
dot icon13/03/2013
Director's details changed for Caroline Bernadette Elizabeth Withers on 2013-03-14
dot icon08/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon08/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon26/11/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon06/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon27/10/2011
Termination of appointment of Joanne Tillbrook as a director
dot icon27/10/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon22/09/2011
Termination of appointment of Robert Mackenzie as a director
dot icon22/09/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/04/2011
Registered office address changed from 160 Great Portland Street London W1W 5QA on 2011-04-04
dot icon24/11/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon02/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 15
dot icon31/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon24/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon23/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
dot icon12/05/2010
Appointment of Robert Charles Gale as a director
dot icon11/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon11/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon11/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon11/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon03/05/2010
Particulars of a mortgage or charge / charge no: 14
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 13
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon17/11/2009
Annual return made up to 2009-11-17 with full list of shareholders
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon25/11/2008
Return made up to 17/11/08; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/11/2007
Return made up to 17/11/07; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/04/2007
Secretary's particulars changed;director's particulars changed
dot icon03/04/2007
Director's particulars changed
dot icon16/02/2007
Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
dot icon09/12/2006
Return made up to 17/11/06; full list of members
dot icon02/10/2006
New director appointed
dot icon02/10/2006
Director resigned
dot icon02/10/2006
Director resigned
dot icon20/09/2006
Miscellaneous
dot icon06/09/2006
Full accounts made up to 2005-12-31
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New secretary appointed
dot icon16/05/2006
New director appointed
dot icon10/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/03/2006
Director resigned
dot icon09/03/2006
Particulars of mortgage/charge
dot icon05/03/2006
Memorandum and Articles of Association
dot icon29/11/2005
Return made up to 17/11/05; full list of members
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon18/05/2005
Location of register of members
dot icon03/02/2005
Full accounts made up to 2003-12-31
dot icon22/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of satisfaction of mortgage/charge
dot icon09/12/2004
Return made up to 17/11/04; no change of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon25/08/2004
Director's particulars changed
dot icon09/08/2004
Director's particulars changed
dot icon27/07/2004
Particulars of mortgage/charge
dot icon21/07/2004
Particulars of mortgage/charge
dot icon14/03/2004
New director appointed
dot icon09/03/2004
New director appointed
dot icon01/03/2004
Director resigned
dot icon28/12/2003
Return made up to 17/11/03; full list of members
dot icon26/09/2003
Full accounts made up to 2002-12-31
dot icon11/07/2003
Director's particulars changed
dot icon08/07/2003
Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
dot icon08/12/2002
Return made up to 17/11/02; no change of members
dot icon03/11/2002
Full accounts made up to 2001-12-27
dot icon07/10/2002
Director's particulars changed
dot icon01/06/2002
Director's particulars changed
dot icon25/11/2001
Return made up to 17/11/01; full list of members
dot icon26/10/2001
Full accounts made up to 2000-12-27
dot icon02/09/2001
Director's particulars changed
dot icon15/06/2001
Registered office changed on 16/06/01 from: genesis business park albert drive woking surrey GU21 5RW
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon22/03/2001
Particulars of mortgage/charge
dot icon10/12/2000
Return made up to 17/11/00; full list of members
dot icon26/11/2000
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-27
dot icon04/09/2000
New secretary appointed
dot icon04/09/2000
Secretary resigned
dot icon04/09/2000
Director resigned
dot icon03/09/2000
New director appointed
dot icon09/05/2000
Director resigned
dot icon28/12/1999
Return made up to 17/11/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-27
dot icon02/06/1999
Particulars of mortgage/charge
dot icon02/06/1999
Resolutions
dot icon01/06/1999
Director resigned
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon31/05/1999
Declaration of satisfaction of mortgage/charge
dot icon09/02/1999
Registered office changed on 10/02/99 from: 37 old queen street london SW1H 9JA
dot icon19/01/1999
New director appointed
dot icon17/12/1998
Return made up to 17/11/98; full list of members
dot icon11/10/1998
New director appointed
dot icon29/09/1998
New director appointed
dot icon28/09/1998
New director appointed
dot icon28/09/1998
Director resigned
dot icon10/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon19/01/1998
Particulars of mortgage/charge
dot icon14/01/1998
Particulars of mortgage/charge
dot icon08/01/1998
Resolutions
dot icon26/11/1997
Return made up to 17/11/97; full list of members
dot icon12/11/1997
Certificate of change of name
dot icon07/04/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/12/1996
Return made up to 17/11/96; no change of members
dot icon13/05/1996
Accounts for a dormant company made up to 1995-12-31
dot icon04/12/1995
Return made up to 17/11/95; no change of members
dot icon28/08/1995
Accounts for a dormant company made up to 1994-12-31
dot icon28/08/1995
Resolutions
dot icon26/02/1995
Return made up to 17/11/94; full list of members
dot icon13/11/1994
Director resigned;new director appointed
dot icon20/07/1994
Director resigned
dot icon19/06/1994
Registered office changed on 20/06/94 from: 22 headfort place london SW1X 7DH
dot icon08/06/1994
Accounting reference date notified as 31/12
dot icon15/12/1993
New director appointed
dot icon15/12/1993
Director resigned;new director appointed
dot icon15/12/1993
Secretary resigned;new secretary appointed
dot icon16/11/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Victoria Mary
Director
03/09/1998 - 18/08/2000
225
HALLMARK SECRETARIES LIMITED
Nominee Secretary
16/11/1993 - 16/11/1993
9278
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Secretary
16/07/2006 - 29/04/2010
690
VIRGIN MEDIA SECRETARIES LIMITED
Corporate Director
11/09/2006 - 29/04/2010
690
Cook, Stephen Sands
Director
17/08/2000 - 02/03/2006
187

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GENERAL CABLE GROUP LIMITED

GENERAL CABLE GROUP LIMITED is an(a) Dissolved company incorporated on 16/11/1993 with the registered office located at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GENERAL CABLE GROUP LIMITED?

toggle

GENERAL CABLE GROUP LIMITED is currently Dissolved. It was registered on 16/11/1993 and dissolved on 30/01/2017.

Where is GENERAL CABLE GROUP LIMITED located?

toggle

GENERAL CABLE GROUP LIMITED is registered at Media House, Bartley Wood Business Park, Hook, Hampshire RG27 9UP.

What does GENERAL CABLE GROUP LIMITED do?

toggle

GENERAL CABLE GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GENERAL CABLE GROUP LIMITED?

toggle

The latest filing was on 30/01/2017: Final Gazette dissolved via voluntary strike-off.