Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENERAL CABLE HOLDINGS (UK) LIMITED
Company Information for

GENERAL CABLE HOLDINGS (UK) LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
03710621
Private Limited Company
Liquidation

Company Overview

About General Cable Holdings (uk) Ltd
GENERAL CABLE HOLDINGS (UK) LIMITED was founded on 1999-02-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". General Cable Holdings (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENERAL CABLE HOLDINGS (UK) LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in SE1
 
Filing Information
Company Number 03710621
Company ID Number 03710621
Date formed 1999-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 10/02/2016
Return next due 10/03/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB707890216  
Last Datalog update: 2023-04-16 13:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENERAL CABLE HOLDINGS (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENERAL CABLE HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
SCOTT GARDEN
Company Secretary 2015-12-30
MATTI MASANOVICH
Director 2017-01-09
EMERSON CHRISTOPHER MOSER
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN JEROME ROBINSON
Director 2007-01-31 2016-08-12
ANDREW EDWARD COX
Company Secretary 2000-08-25 2015-12-30
ROBERT JOSEPH SIVERD
Director 1999-05-14 2014-07-01
CHRISTOPHER FRANCIS VIRGULAK
Director 1999-05-14 2007-01-31
MICHAEL JAMES DOWNIE
Director 1999-05-14 2001-06-27
ANDREW EDWARD COX
Director 1999-05-14 2001-06-01
KEVIN WILLIAM HANLEY
Director 2000-08-01 2001-04-19
JOHN LAWRENSON
Director 2000-08-01 2001-03-08
PETER STEPHEN FARRELL
Company Secretary 1999-05-14 2000-08-25
PETER STEPHEN FARRELL
Director 1999-05-14 2000-08-25
SARAH UNY TONKS
Company Secretary 1999-04-19 1999-05-14
MAURO MATTIUZZO
Director 1999-04-19 1999-05-14
SARAH UNY TONKS
Director 1999-04-19 1999-05-14
NORTON ROSE LIMITED
Nominated Secretary 1999-02-10 1999-04-19
NOROSE LIMITED
Nominated Director 1999-02-10 1999-04-19
NORTON ROSE LIMITED
Nominated Director 1999-02-10 1999-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMERSON CHRISTOPHER MOSER GENERAL CABLE FINANCE CO. LIMITED Director 2014-07-01 CURRENT 1999-02-10 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE PRESCOT PROPERTY LIMITED Director 2014-07-01 CURRENT 2001-01-10 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE PROJECTS LIMITED Director 2014-07-01 CURRENT 1996-05-08 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE SERVICES LIMITED Director 2014-07-01 CURRENT 1982-11-17 Dissolved 2017-06-17
EMERSON CHRISTOPHER MOSER GENERAL CABLE SERVICES EUROPE LIMITED Director 2014-07-01 CURRENT 1988-12-08 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-16Final Gazette dissolved via compulsory strike-off
2023-01-16Voluntary liquidation. Notice of members return of final meeting
2023-01-16LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham England B3 3HN
2022-11-15REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham England B3 3HN
2022-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/22 FROM 156 Great Charles Street Queensway Birmingham England B3 3HN
2022-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/22 FROM Prysmian Cables & Systems Limited Chickenhall Lane Eastleigh SO50 6YU England
2022-02-25600Appointment of a voluntary liquidator
2022-02-25LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-15
2022-02-25LIQ01Voluntary liquidation declaration of solvency
2021-12-01SH19Statement of capital on 2021-12-01 GBP 1
2021-12-01SH20Statement by Directors
2021-12-01CAP-SSSolvency Statement dated 30/11/21
2021-12-01RES13Resolutions passed:
  • Cancel share pprem a/c 30/11/2021
  • Resolution of reduction in issued share capital
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-28AAMDAmended full accounts made up to 2019-12-31
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/21, WITH NO UPDATES
2021-03-29AAMDAmended dormat accounts made up to 2019-12-31
2021-03-23AAMDAmended dormat accounts made up to 2019-12-31
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-02-11PSC07CESSATION OF GENERAL CABLE CORPORATION AS A PERSON OF SIGNIFICANT CONTROL
2021-02-11PSC02Notification of Prysmian S.P.A as a person with significant control on 2018-06-06
2021-01-29AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH SALATHIEL
2021-01-27TM01APPOINTMENT TERMINATED, DIRECTOR LUCA CASERTA
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT GARDEN
2021-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/21 FROM 3 More London Riverside London SE1 2AQ
2021-01-08TM02Termination of appointment of Scott Garden on 2020-12-31
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES
2019-10-07SH0116/09/19 STATEMENT OF CAPITAL GBP 24891054.00
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 08/05/19, WITH NO UPDATES
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-09-20AP01DIRECTOR APPOINTED MR SCOTT GARDEN
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTI MASANOVICH
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 08/05/18, WITH NO UPDATES
2017-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 20232054
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED MR MATTI MASANOVICH
2016-11-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JEROME ROBINSON
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 20232054
2016-03-08AR0110/02/16 ANNUAL RETURN FULL LIST
2015-12-30TM02Termination of appointment of Andrew Edward Cox on 2015-12-30
2015-12-30AP03Appointment of Mr Scott Garden as company secretary on 2015-12-30
2015-12-10AD02Register inspection address changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 20232054
2015-02-19AR0110/02/15 ANNUAL RETURN FULL LIST
2014-07-24AP01DIRECTOR APPOINTED MR EMERSON CHRISTOPHER MOSER
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOSEPH SIVERD
2014-06-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 20232054
2014-02-25AR0110/02/14 ANNUAL RETURN FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-12AR0110/02/13 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-20AR0110/02/12 FULL LIST
2011-06-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0110/02/11 FULL LIST
2010-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-18AR0110/02/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOSEPH SIVERD / 10/02/2010
2010-02-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-02-17AD02SAIL ADDRESS CREATED
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEROME ROBINSON / 10/02/2010
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JEROME ROBINSON / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOSEPH SIVERD / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW EDWARD COX / 10/11/2009
2009-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-02-18288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIVERD / 17/02/2009
2009-02-18363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2008-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-02-18363(288)SECRETARY'S PARTICULARS CHANGED
2008-02-18363sRETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS
2007-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2007-03-19363sRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2007-03-16288bDIRECTOR RESIGNED
2007-03-16288aNEW DIRECTOR APPOINTED
2006-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-03-13363sRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2005-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-09169£ IC 52082054/20232054 28/04/05 £ SR 31850000@1=31850000
2005-03-17RES13TERMSOFCONTRACT 11/03/05
2005-03-17173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2005-02-22363sRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2004-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-02-25363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS; AMEND
2004-02-20363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2004-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-06244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-28RES04£ NC 40000000/55000000 26/
2003-07-28123NC INC ALREADY ADJUSTED 26/06/01
2003-07-28RES13PREVIOUS AUTH REVOKED 26/06/01
2003-07-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-2888(2)RAD 26/06/01--------- £ SI 13482054@1
2003-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2003-02-14363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-09-17244DELIVERY EXT'D 3 MTH 31/12/01
2002-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-04-05363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-12-24225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01
2001-11-21244DELIVERY EXT'D 3 MTH 30/06/01
2001-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/00
2001-08-02287REGISTERED OFFICE CHANGED ON 02/08/01 FROM: HALL LANE PRESCOT MERSEYSIDE L34 5TG
2001-08-02288bDIRECTOR RESIGNED
2001-08-02288bDIRECTOR RESIGNED
2001-07-27353LOCATION OF REGISTER OF MEMBERS
2001-05-08288bDIRECTOR RESIGNED
2001-04-09244DELIVERY EXT'D 3 MTH 30/06/00
2001-04-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2001-03-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GENERAL CABLE HOLDINGS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2022-02-21
Resolution2022-02-21
Fines / Sanctions
No fines or sanctions have been issued against GENERAL CABLE HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENERAL CABLE HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENERAL CABLE HOLDINGS (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GENERAL CABLE HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENERAL CABLE HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of GENERAL CABLE HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENERAL CABLE HOLDINGS (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GENERAL CABLE HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GENERAL CABLE HOLDINGS (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGENERAL CABLE HOLDINGS (UK) LIMITEDEvent Date2022-02-21
Name of Company: GENERAL CABLE HOLDINGS (UK) LIMITED Company Number: 03710621 Nature of Business: Activities of head offices Previous Name of Company: Tretrade Limited Registered office: Prysmian Cabl…
 
Initiating party Event TypeResolution
Defending partyGENERAL CABLE HOLDINGS (UK) LIMITEDEvent Date2022-02-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENERAL CABLE HOLDINGS (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENERAL CABLE HOLDINGS (UK) LIMITED any grants or awards.
Ownership
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.