TRG EMAP DORMANT LIMITED

TRG EMAP DORMANT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameTRG EMAP DORMANT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01007022
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRG EMAP DORMANT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRG EMAP DORMANT LIMITED located?

    Registered Office Address
    c/o TOP RIGHT GROUP LIMITED
    The Prow
    1 Wilder Walk
    W1B 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRG EMAP DORMANT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAP MOTOR RESEARCH LIMITEDFeb 20, 1995Feb 20, 1995
    CAP NATIONWIDE MOTOR RESEARCH LIMITEDJan 29, 1990Jan 29, 1990
    PROCTER, NOLAN AND PARTNERS LIMITEDDec 31, 1980Dec 31, 1980
    CLOCK CAR CENTRES (KEIGHLEY)LIMITEDApr 06, 1971Apr 06, 1971

    What are the latest accounts for TRG EMAP DORMANT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TRG EMAP DORMANT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Ms Amanda Jane Gradden as a director on Jan 02, 2013

    2 pagesAP01

    Termination of appointment of John Keith Gulliver as a director on Jan 02, 2013

    1 pagesTM01

    Registered office address changed from Greater London House Hampstead Road London NW1 7EJ United Kingdom on Nov 01, 2012

    1 pagesAD01

    Statement of capital on Oct 30, 2012

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re dividend payment 17/10/2012
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Appointment of Susanna Freeman as a secretary on Oct 24, 2012

    1 pagesAP03

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Emily Henrietta Gestetner as a director on Jun 29, 2012

    1 pagesTM01

    Appointment of John Keith Gulliver as a director on Jun 11, 2012

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Certificate of change of name

    Company name changed cap motor research LIMITED\certificate issued on 10/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 10, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2012

    RES15

    Director's details changed for Mr Duncan Anthony Painter on Apr 02, 2012

    2 pagesCH01

    Annual return made up to Mar 31, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Duncan Anthony Painter as a director on Dec 22, 2011

    2 pagesAP01

    Termination of appointment of Martyn John Hindley as a director on Dec 22, 2011

    1 pagesTM01

    Termination of appointment of Tracey Marie Gray as a director on Dec 21, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Termination of appointment of David Gilbertson as a director

    1 pagesTM01

    Appointment of Emily Henrietta Gestetner as a director

    2 pagesAP01

    Annual return made up to Mar 31, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of TRG EMAP DORMANT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173162850001
    LOOI, Shanny
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    British129906110001
    GRADDEN, Amanda Jane
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    EnglandBritish132649960001
    ASHTON, David
    336 Skircoat Green Road
    HX3 0LX Halifax
    West Yorkshire
    Secretary
    336 Skircoat Green Road
    HX3 0LX Halifax
    West Yorkshire
    British58849910001
    DUGMORE, Peter Fawlett
    2 Top Meadow
    WF14 8QA Mirfield
    West Yorkshire
    Secretary
    2 Top Meadow
    WF14 8QA Mirfield
    West Yorkshire
    British7830090001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    Secretary
    The Old Stable Yard
    Castle Yard Place
    MK43 7BB Odell
    Bedfordshire
    British120089650001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    SCOTT, Andrew
    18 Sycamore Avenue
    LS29 0NY Addingham
    West Yorkshire
    Secretary
    18 Sycamore Avenue
    LS29 0NY Addingham
    West Yorkshire
    British5394950001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    ANDERS, Philip William
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    Director
    5 Fitzwilliams Court
    Greatford
    PE9 4QQ Stamford
    Lincolnshire
    EnglandBritish42645630003
    BARRETT, Charles Martin Richard
    Banks Garth 85 Banks Lane
    Riddlesden
    BD20 5PE Keighley
    West Yorkshire
    Director
    Banks Garth 85 Banks Lane
    Riddlesden
    BD20 5PE Keighley
    West Yorkshire
    British58569440001
    BARROWMAN, Robert Cleland
    69 Grove Road
    LS29 9PQ Ilkley
    West Yorkshire
    Director
    69 Grove Road
    LS29 9PQ Ilkley
    West Yorkshire
    British40853380002
    BISSELL, Ian David Raymond
    2 Crescent Road
    Bletchingley
    RH1 4RB Redhill
    Surrey
    Director
    2 Crescent Road
    Bletchingley
    RH1 4RB Redhill
    Surrey
    British80845030001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GOUGH, Malcolm Howard
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    Director
    South Lodge Fineshade
    Abbey Fineshade
    NN17 3BA Corby
    Northamptonshire
    United KingdomBritish124396590001
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFIN, Ian Richard
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    Director
    5 Varsity Row
    Thames Bank
    SW14 7SA London
    EnglandBritish94720930001
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HILL, Walter Gordon
    Croft House Knotty Lane Lepton
    HD8 0ND Huddersfield
    Director
    Croft House Knotty Lane Lepton
    HD8 0ND Huddersfield
    British5394970001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    JACKSON, Nicholas Francis
    167 Foxcroft Drive
    HD6 3UP Brighouse
    West Yorkshire
    Director
    167 Foxcroft Drive
    HD6 3UP Brighouse
    West Yorkshire
    British40853360001
    KEANE, Rupert Anthony
    Arch Cottage
    Burford Street
    GL7 3AR Lechdale
    Glos
    Director
    Arch Cottage
    Burford Street
    GL7 3AR Lechdale
    Glos
    British106929210001
    KEENAN, Paul
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    Director
    19 Church Crescent
    Muswell Hill
    N10 3NA London
    EnglandBritish39692770003
    MCALEENAN, Patrick David
    78 Hazlewell Road
    Putney
    SW15 6UR London
    Director
    78 Hazlewell Road
    Putney
    SW15 6UR London
    EnglandBritish14226510001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0