Company NameGeneral Cable Services Limited
Company StatusDissolved
Company Number01678830
CategoryPrivate Limited Company
Incorporation Date17 November 1982(41 years, 5 months ago)
Dissolution Date17 June 2017 (6 years, 10 months ago)
Previous NamesFineline Manufacturing Limited and Carol Cable Limited

Business Activity

Section CManufacturing
SIC 3130Manufacture of insulated wire & cable
SIC 27320Manufacture of other electronic and electric wires and cables

Directors

Director NameMr Brian Jerome Robinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed31 January 2007(24 years, 2 months after company formation)
Appointment Duration10 years, 4 months (closed 17 June 2017)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Kentucky
Ky 41076-9753
United States
Director NameMr Emerson Christopher Moser
Date of BirthJune 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2014(31 years, 7 months after company formation)
Appointment Duration2 years, 11 months (closed 17 June 2017)
RoleCorporate Secretary
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Ky 41076-9753
United States
Secretary NameMr Scott Garden
StatusClosed
Appointed30 December 2015(33 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 17 June 2017)
RoleCompany Director
Correspondence AddressUnit 8, The Enterprise Centre Exploration Drive
Bridge Of Don
Aberdeen
AB23 8GX
Scotland
Director NameStephen Peter Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 07 July 1997)
RoleCompany Director
Correspondence AddressNebethwaite House 12 Wold Road
Burton Latimer
Northamptonshire
NN15 5PN
Director NameJoseph Dixon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address4688 State Route 132
Bratavia
Ohio
45103
Director NameThomas Falcofsky
Date of BirthDecember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 27 July 1995)
RoleCompany Director
Correspondence Address10493 Stablehand Drive
Cincinnati
Oh 45242
United States
Director NameMr Rodney Blake Scanes
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 27 June 1997)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence AddressMonza House Irthlingborough Road
Little Addington
Kettering
Northamptonshire
NN14 4AS
Director NameDerrick John Scanes
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillside Farm
Irthlingborough Road, Little Addingt
Kettering
Northamptonshire
NN14 4AS
Secretary NameGeorge Carr
NationalityBritish
StatusResigned
Appointed01 January 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 10 July 1995)
RoleCompany Director
Correspondence Address1 East 4th Street
Cincinnati
Ohio Oh45202
Foreign
Director NameElizabeth Taliaferro
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1992(9 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 1995)
RoleCompany Director
Correspondence Address5600 Pamlico Lane
Cincinnati
Ohio
Oh 45243
Director NameGregory Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 July 1992(9 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 July 2002)
RoleCompany Director
Correspondence Address4945 Burley Hills Drive
Cincinnati
Ohio
On 45243
Director NameRichard Kahn
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1992(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 July 1995)
RoleVice President-Sales
Correspondence Address111c Winding Way
Covington
Kentucky
41011
Director NameMr James Christopher Miller
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1997)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address27 Fife Road
East Sheen
London
SW14 7EJ
Director NameDavid Alexander Roper
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 1997)
RoleDeputy Chief Executive
Correspondence AddressWidbrook House
Cookham
Berkshire
SL6 9RD
Secretary NameMr Simon Marshall Pearce
NationalityBritish
StatusResigned
Appointed10 July 1995(12 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 December 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameJodi Lower Mahon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1996(13 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 September 1999)
RoleCompany Director
Correspondence Address7163 Northwich Drive
Cincinnati
Ohio
45230
Director NameMark M Horita
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed14 October 1996(13 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 July 1997)
RoleCompany Director
Correspondence Address3255 Wyndwicke Drive
St Joseph
Michigan
49085
Secretary NameMr David Michael Hadley
NationalityBritish
StatusResigned
Appointed12 December 1996(14 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Woodside Way
St Ives
Huntingdon
PE27 3JQ
Director NameWilliam Martin Johnsen
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(14 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 July 2002)
RoleExecutive
Correspondence Address865 Rosewood Drive
Villa Hills 41017
Kentucky Usa
Secretary NameRobert Joseph Siverd
NationalityAmerican
StatusResigned
Appointed27 August 1997(14 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address8051 Brill Road
Cincinnati Oh 45243
Ohio Usa
Director NameStephen Peter Chapman
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(15 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 April 2002)
RoleCompany Director
Correspondence Address6 Thomas Crewe Close
Brackley
Northamptonshire
NN13 6DX
Director NameRoger Alan Roundhouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 1999(16 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2002)
RoleBusiness Unit Manager Automa
Correspondence Address3811 Red Fox Drive
Cincinnati
Ohio
Oh 45245
Secretary NameMr Andrew Edward Cox
NationalityBritish
StatusResigned
Appointed04 April 2002(19 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Cross Green
Formby
Liverpool
L37 4BH
Director NameChristopher Francis Virgulak
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2007)
RoleFinancial Executive
Correspondence Address8124 Starting Gate Lane
Cincinnati Oh 45249
Ohio Usa
Foreign
Director NameChristopher Francis Virgulak
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(19 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2007)
RoleFinancial Executive
Correspondence Address8124 Starting Gate Lane
Cincinnati Oh 45249
Ohio Usa
Foreign
Director NameMr Robert Joseph Siverd
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 2002(19 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2014)
RoleLegal Executive
Country of ResidenceUnited States
Correspondence Address4 Tesseneer Drive
Highland Heights
Kentucky
Ky 41076-9753
United States

Contact

Websitegeneralcable.es

Location

Registered AddressPO Box 500 2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

111k at £1General Cable Industries Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 July 1994Delivered on: 13 July 1994
Satisfied on: 5 October 2015
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1984Delivered on: 9 February 1984
Satisfied on: 5 October 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M10). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 June 1983Delivered on: 5 July 1983
Satisfied on: 8 July 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, factory and outbuildings at refuge terrace, higham ferrers, northamptonshire NG9 8AZ.
Fully Satisfied
21 January 1983Delivered on: 28 January 1983
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over: undertaking and all property and assets present and future including goodwill bookdebts & all fixtures uncalled capital, inc. Trade fixtures fixed plant & machinery & heritable property in scotland. (See doc M8).
Fully Satisfied

Filing History

17 June 2017Final Gazette dissolved following liquidation (1 page)
17 March 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 September 2016Registered office address changed from 3 More London Riverside London SE1 2AQ to C/O Deloitte Llp PO Box 500 2 Hardman Street Manchester M60 2AT on 7 September 2016 (2 pages)
5 September 2016Declaration of solvency (3 pages)
5 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-21
(1 page)
5 September 2016Appointment of a voluntary liquidator (1 page)
29 March 2016Statement of capital on 29 March 2016
  • GBP 1.00
(4 pages)
29 March 2016Statement by Directors (1 page)
29 March 2016Solvency Statement dated 23/03/16 (1 page)
29 March 2016Resolutions
  • RES13 ‐ Share premium account cancelled 23/03/2016
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 December 2015Appointment of Mr Scott Garden as a secretary on 30 December 2015 (2 pages)
30 December 2015Termination of appointment of Andrew Edward Cox as a secretary on 30 December 2015 (1 page)
30 December 2015Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 110,990
(6 pages)
10 December 2015Register inspection address has been changed from C/O Andrew Cox Consulting 3 Cross Green Formby Liverpool L37 4BH United Kingdom to 3 More London Riverside London SE1 2AQ (1 page)
5 October 2015Satisfaction of charge 3 in full (1 page)
5 October 2015Satisfaction of charge 4 in full (1 page)
12 April 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
6 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 110,990
(6 pages)
28 July 2014Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages)
28 July 2014Appointment of Mr Emerson Christopher Moser as a director on 1 July 2014 (2 pages)
26 July 2014Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page)
26 July 2014Termination of appointment of Robert Joseph Siverd as a director on 1 July 2014 (1 page)
13 June 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 110,990
(6 pages)
30 July 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
8 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
31 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
28 June 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
12 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 February 2010Director's details changed for Robert Joseph Siverd on 10 February 2010 (2 pages)
17 February 2010Director's details changed for Brian Jerome Robinson on 10 February 2010 (2 pages)
7 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Register(s) moved to registered inspection location (1 page)
6 January 2010Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Brian Jerome Robinson on 13 November 2009 (2 pages)
16 November 2009Director's details changed for Robert Joseph Siverd on 13 November 2009 (2 pages)
13 November 2009Secretary's details changed for Mr Andrew Edward Cox on 13 November 2009 (1 page)
10 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 January 2009Return made up to 27/12/08; full list of members (3 pages)
5 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
22 January 2008Return made up to 27/12/07; no change of members (7 pages)
16 October 2007Full accounts made up to 31 December 2006 (9 pages)
21 May 2007Registered office changed on 21/05/07 from: kempson house camomile street london EC3A 7AN (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
21 January 2007Return made up to 27/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 October 2006Full accounts made up to 31 December 2005 (9 pages)
18 January 2006Return made up to 27/12/05; full list of members (7 pages)
17 October 2005Full accounts made up to 31 December 2004 (10 pages)
14 January 2005Return made up to 27/12/04; full list of members (7 pages)
8 September 2004Full accounts made up to 31 December 2003 (13 pages)
7 February 2004Full accounts made up to 31 December 2002 (16 pages)
17 January 2004Return made up to 27/12/03; full list of members (7 pages)
2 September 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 January 2003Return made up to 27/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: stewarts road finedon road industrial estate wellingborough northamptonshire NN8 4RJ (1 page)
21 May 2002Director resigned (1 page)
22 April 2002Company name changed carol cable LIMITED\certificate issued on 22/04/02 (2 pages)
9 April 2002New secretary appointed (2 pages)
25 January 2002Full accounts made up to 31 December 2000 (13 pages)
14 January 2002Return made up to 27/12/01; full list of members (7 pages)
9 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
12 February 2001Full accounts made up to 31 December 1999 (12 pages)
3 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
24 February 2000Return made up to 27/12/99; full list of members (7 pages)
27 October 1999Director resigned (1 page)
27 October 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
6 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1999Memorandum and Articles of Association (8 pages)
19 February 1999Return made up to 27/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 November 1998New director appointed (2 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
17 April 1998Memorandum and Articles of Association (6 pages)
25 February 1998Ad 31/12/97--------- £ si 58990@1=58990 £ ic 52000/110990 (2 pages)
25 February 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
17 February 1998Secretary resigned (1 page)
17 February 1998Return made up to 27/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/98
(6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998£ nc 100000/200000 31/12/97 (1 page)
11 February 1998Director resigned (1 page)
25 September 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
27 May 1997Director resigned (1 page)
12 May 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (14 pages)
27 April 1997Director's particulars changed (1 page)
9 April 1997Return made up to 27/12/96; no change of members (10 pages)
27 December 1996New secretary appointed (2 pages)
27 December 1996Secretary resigned (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
5 November 1996Ad 01/11/96--------- £ si 37000@1=37000 £ ic 15000/52000 (2 pages)
17 May 1996Full accounts made up to 31 December 1995 (15 pages)
16 May 1996Secretary's particulars changed (2 pages)
11 March 1996Return made up to 27/12/95; full list of members (9 pages)
11 September 1995Full accounts made up to 31 December 1994 (14 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
25 July 1995New director appointed (6 pages)
14 July 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Registered office changed on 14/07/95 from: stewarts road finedon road industrial estate wellingborough northants NN8 4RJ (1 page)
14 July 1995New director appointed (4 pages)
13 July 1994Particulars of mortgage/charge (4 pages)
9 February 1984Particulars of mortgage/charge (3 pages)