NTL (CWC HOLDINGS)

Register to unlock more data on OkredoRegister

NTL (CWC HOLDINGS)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03922682

Incorporation date

03/02/2000

Size

Filing Exemption Subsidiary

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2000)
dot icon12/09/2016
Final Gazette dissolved following liquidation
dot icon12/06/2016
Return of final meeting in a members' voluntary winding up
dot icon03/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon03/09/2015
Notice of agreement to exemption from filing of accounts for period ending 31/12/14
dot icon20/08/2015
Register(s) moved to registered inspection location Bartley Wood Business Park Hook Hampshire RG27 9UP
dot icon20/08/2015
Register inspection address has been changed to Bartley Wood Business Park Hook Hampshire RG27 9UP
dot icon20/08/2015
Registered office address changed from Media House Bartley Wood Business Park Hook Hampshire RG27 9UP to 1 More London Place London SE1 2AF on 2015-08-21
dot icon18/08/2015
Declaration of solvency
dot icon18/08/2015
Appointment of a voluntary liquidator
dot icon18/08/2015
Resolutions
dot icon29/06/2015
Filing exemption statement of guarantee by parent company for period ending 31/12/14
dot icon08/02/2015
Satisfaction of charge 5 in full
dot icon03/02/2015
Annual return made up to 2015-02-04 with full list of shareholders
dot icon09/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon09/09/2014
Notice of agreement to exemption from filing of accounts for period ending 31/12/13
dot icon22/05/2014
Filing exemption statement of guarantee by parent company for period ending 31/12/13
dot icon08/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Termination of appointment of Caroline Withers as a director
dot icon08/04/2014
Appointment of Mine Ozkan Hifzi as a director
dot icon10/02/2014
Annual return made up to 2014-02-04 with full list of shareholders
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 icon25/09/2013
Consolidated accounts of parent company for subsidiary company period ending 31/12/12
dot icon25/09/2013
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 icon13/02/2013
Annual return made up to 2013-02-04 with full list of shareholders
dot icon14/01/2013
Termination of appointment of Joanne Tillbrook as a director
dot icon14/01/2013
Appointment of Caroline Bernadette Elizabeth Withers as a director
dot icon17/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/02/2012
Annual return made up to 2012-02-04 with full list of shareholders
dot icon31/01/2012
Secretary's details changed for Gillian Elizabeth James on 2011-03-31
dot icon31/01/2012
Director's details changed for Robert Charles Gale on 2011-03-31
dot icon09/11/2011
Appointment of Joanne Christine Tillbrook as a director
dot icon09/11/2011
Termination of appointment of Joanne 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 icon17/02/2011
Annual return made up to 2011-02-04 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon01/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon20/05/2010
Declaration that part of the property/undertaking: released/ceased /whole /charge no 6
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a secretary
dot icon13/05/2010
Termination of appointment of Virgin Media Directors Limited as a director
dot icon13/05/2010
Appointment of Robert Mario Mackenzie as a director
dot icon13/05/2010
Termination of appointment of Virgin Media Secretaries Limited as a director
dot icon13/05/2010
Appointment of Gillian Elizabeth James as a secretary
dot icon13/05/2010
Appointment of Robert Charles Gale as a director
dot icon28/04/2010
Particulars of a mortgage or charge / charge no: 10
dot icon16/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 8
dot icon21/01/2010
Particulars of a mortgage or charge / charge no: 9
dot icon30/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/02/2009
Return made up to 04/02/09; full list of members
dot icon01/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon27/02/2008
Return made up to 04/02/08; full list of members
dot icon08/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/03/2007
Return made up to 04/02/07; full list of members
dot icon08/03/2007
Director's particulars changed
dot icon08/03/2007
Secretary's particulars changed;director's particulars changed
dot icon17/02/2007
Registered office changed on 18/02/07 from: n t l house bartley wood business park, bartley, hook hampshire RG27 9UP
dot icon20/12/2006
Declaration of satisfaction of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon20/04/2006
Declaration of satisfaction of mortgage/charge
dot icon18/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon07/03/2006
Return made up to 04/02/06; full list of members
dot icon11/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/07/2005
Resolutions
dot icon18/07/2005
Full accounts made up to 2003-12-31
dot icon01/03/2005
Return made up to 04/02/05; full list of members
dot icon25/11/2004
Director resigned
dot icon25/11/2004
Secretary resigned;director resigned
dot icon24/11/2004
New secretary appointed;new director appointed
dot icon24/11/2004
New director appointed
dot icon24/11/2004
Secretary resigned
dot icon24/11/2004
Director resigned
dot icon26/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/09/2004
Director resigned
dot icon04/08/2004
Full accounts made up to 2002-12-31
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon27/06/2004
Declaration of satisfaction of mortgage/charge
dot icon21/04/2004
Particulars of mortgage/charge
dot icon19/04/2004
New director appointed
dot icon12/04/2004
New director appointed
dot icon02/03/2004
Return made up to 04/02/04; full list of members
dot icon13/10/2003
Director resigned
dot icon09/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/09/2003
Full accounts made up to 2001-12-31
dot icon19/05/2003
New director appointed
dot icon10/05/2003
Director resigned
dot icon03/03/2003
Return made up to 04/02/03; full list of members
dot icon04/02/2003
New director appointed
dot icon04/02/2003
Director resigned
dot icon23/01/2003
Director resigned
dot icon22/01/2003
New director appointed
dot icon23/12/2002
Group of companies' accounts made up to 2001-05-31
dot icon05/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/09/2002
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon12/05/2002
Secretary resigned
dot icon09/04/2002
£ ic 1977239765/2 21/02/02 £ sr [email protected]= 1977239762
dot icon02/04/2002
Memorandum and Articles of Association
dot icon02/04/2002
Resolutions
dot icon02/04/2002
Resolutions
dot icon26/03/2002
New secretary appointed
dot icon17/03/2002
Director resigned
dot icon17/03/2002
New director appointed
dot icon17/03/2002
New director appointed
dot icon17/03/2002
Director resigned
dot icon03/03/2002
Return made up to 04/02/02; full list of members
dot icon06/01/2002
Delivery ext'd 3 mth 31/05/01
dot icon09/12/2001
Director resigned
dot icon02/10/2001
Particulars of mortgage/charge
dot icon08/08/2001
Auditor's resignation
dot icon01/07/2001
New director appointed
dot icon01/07/2001
New director appointed
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon24/04/2001
Resolutions
dot icon02/04/2001
Full group accounts made up to 2000-05-31
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon19/03/2001
Miscellaneous
dot icon19/03/2001
Miscellaneous
dot icon19/03/2001
Memorandum and Articles of Association
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
£ nc 2145000000/4930850282 21/02/01
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Resolutions
dot icon19/03/2001
Nc dec already adjusted 21/02/01
dot icon08/03/2001
Return made up to 04/02/01; full list of members
dot icon08/03/2001
Director's particulars changed
dot icon22/02/2001
Particulars of mortgage/charge
dot icon20/02/2001
Certificate of re-registration from Limited to Unlimited
dot icon20/02/2001
Re-registration of Memorandum and Articles
dot icon20/02/2001
Declaration of assent for reregistration to UNLTD
dot icon20/02/2001
Members' assent for rereg from LTD to UNLTD
dot icon20/02/2001
Application for reregistration from LTD to UNLTD
dot icon20/02/2001
Resolutions
dot icon20/02/2001
Resolutions
dot icon13/02/2001
Director resigned
dot icon13/02/2001
Director resigned
dot icon08/01/2001
Ad 02/01/01--------- £ si [email protected]=21222 £ ic 1977213140/1977234362
dot icon08/01/2001
New director appointed
dot icon12/12/2000
Director resigned
dot icon09/12/2000
Director resigned
dot icon06/12/2000
New director appointed
dot icon27/11/2000
Ad 10/11/00--------- £ si 16876@1=16876 £ ic 1977196264/1977213140
dot icon20/11/2000
Director's particulars changed
dot icon13/11/2000
Ad 01/11/00--------- £ si [email protected]=41672 £ ic 1977154592/1977196264
dot icon31/10/2000
Secretary's particulars changed;director's particulars changed
dot icon26/10/2000
Ad 02/10/00--------- £ si [email protected]=838011 £ ic 1976316581/1977154592
dot icon27/09/2000
Certificate of change of name and re-registration from Public Limited Company to Private
dot icon27/09/2000
Re-registration of Memorandum and Articles
dot icon27/09/2000
Application for reregistration from PLC to private
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon11/09/2000
Ad 04/09/00--------- £ si [email protected]=41333 £ ic 1976275248/1976316581
dot icon20/08/2000
Ad 15/08/00--------- £ si [email protected]=25443 £ ic 1976249805/1976275248
dot icon07/08/2000
Ad 01/08/00--------- £ si [email protected]=68073 £ ic 1976181732/1976249805
dot icon01/08/2000
Registered office changed on 02/08/00 from: ntl house bartley wood business park, bartley, hook hampshire RG27 9XA
dot icon30/07/2000
Ad 24/07/00--------- £ si [email protected]=3861 £ ic 1976177871/1976181732
dot icon24/07/2000
Director resigned
dot icon23/07/2000
New secretary appointed
dot icon23/07/2000
Ad 14/07/00--------- £ si [email protected]=789 £ ic 1976177082/1976177871
dot icon18/07/2000
Ad 05/07/00--------- £ si [email protected]=9933 £ ic 1976167149/1976177082
dot icon09/07/2000
New director appointed
dot icon09/07/2000
New director appointed
dot icon02/07/2000
New director appointed
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Director resigned
dot icon02/07/2000
Secretary resigned
dot icon02/07/2000
New director appointed
dot icon02/07/2000
New secretary appointed;new director appointed
dot icon02/07/2000
Registered office changed on 03/07/00 from: caxton way watford hertfordshire WD1 8XH
dot icon20/06/2000
Ad 12/05/00--------- £ si 1496640930@8
dot icon20/06/2000
Ad 15/05/00--------- £ si 455393@8=3643144 £ ic 1976167149/1979810293
dot icon19/06/2000
Particulars of mortgage/charge
dot icon08/06/2000
Particulars of mortgage/charge
dot icon18/05/2000
Accounting reference date shortened from 31/03/01 to 31/05/00
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Resolutions
dot icon16/05/2000
Certificate of reduction of issued capital
dot icon16/05/2000
Court order
dot icon16/05/2000
Memorandum and Articles of Association
dot icon16/05/2000
Resolutions
dot icon11/05/2000
Certificate of authorisation to commence business and borrow
dot icon11/05/2000
Application to commence business
dot icon01/03/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon24/02/2000
New secretary appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
New director appointed
dot icon24/02/2000
Registered office changed on 25/02/00 from: 1 silk street london EC2Y 8HQ
dot icon24/02/2000
Director resigned
dot icon24/02/2000
Secretary resigned;director resigned
dot icon16/02/2000
Resolutions
dot icon16/02/2000
Resolutions
dot icon03/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Filing Exemption Subsidiary
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

36
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
03/02/2000 - 06/02/2000
1312
Carter, Stephen Andrew
Director
30/11/2000 - 07/02/2001
205
Carter, Stephen Andrew
Director
17/06/2001 - 19/02/2002
205
Ross, Stuart
Director
17/06/2001 - 19/02/2002
256
Ross, Stuart
Director
31/10/2000 - 07/02/2001
256

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 NTL (CWC HOLDINGS)

NTL (CWC HOLDINGS) is an(a) Dissolved company incorporated on 03/02/2000 with the registered office located at 1 More London Place, London SE1 2AF. 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 NTL (CWC HOLDINGS)?

toggle

NTL (CWC HOLDINGS) is currently Dissolved. It was registered on 03/02/2000 and dissolved on 12/09/2016.

Where is NTL (CWC HOLDINGS) located?

toggle

NTL (CWC HOLDINGS) is registered at 1 More London Place, London SE1 2AF.

What does NTL (CWC HOLDINGS) do?

toggle

NTL (CWC HOLDINGS) operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NTL (CWC HOLDINGS)?

toggle

The latest filing was on 12/09/2016: Final Gazette dissolved following liquidation.