TRADER MEDIA HOLDINGS LIMITED

TRADER MEDIA HOLDINGS LIMITED

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

    Company NameTRADER MEDIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01279747
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TRADER MEDIA HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is TRADER MEDIA HOLDINGS LIMITED located?

    Registered Office Address
    1 Tony Wilson Place
    M15 4FN Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TRADER MEDIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HURST PUBLISHING LIMITEDOct 01, 1976Oct 01, 1976

    What are the latest accounts for TRADER MEDIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 29, 2015

    What are the latest filings for TRADER MEDIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 24, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Mar 29, 2015

    12 pagesAA

    Termination of appointment of Joanne Walker as a director on Jun 22, 2015

    1 pagesTM01

    Annual return made up to May 20, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2015

    Statement of capital on May 28, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Mrs Joanne Walker on Mar 18, 2015

    2 pagesCH01

    Director's details changed for Mr Ian Somerset on Mar 17, 2015

    2 pagesCH01

    Director's details changed for Mr Sean Robert Glithero on Mar 17, 2015

    2 pagesCH01

    Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on Dec 23, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Mar 30, 2014

    6 pagesAA

    Termination of appointment of Tara Collet as a director on Oct 03, 2014

    1 pagesTM01

    Appointment of Ian Somerset as a director on Sep 25, 2014

    2 pagesAP01

    Annual return made up to May 20, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 100
    SH01

    Appointment of Joanne Walker as a director

    2 pagesAP01

    Termination of appointment of Zillah Byng-Maddick as a director

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to May 20, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 01, 2012

    10 pagesAA

    Annual return made up to May 20, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 03, 2011

    6 pagesAA

    Termination of appointment of Stephen Lane as a director

    1 pagesTM01

    Appointment of Tara Collet as a director

    2 pagesAP01

    Who are the officers of TRADER MEDIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLITHERO, Sean
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    262
    Berkshire
    United Kingdom
    Secretary
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    262
    Berkshire
    United Kingdom
    159905020001
    GLITHERO, Sean Robert
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish129229070002
    SOMERSET, Ian
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish191225040001
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    HODGSON, Simon
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    Secretary
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    British6848030001
    HOLLAND, Steven John
    10/12 Ramsbottom Road
    Hawkshaw
    BL8 4JS Bury
    Lancashire
    Secretary
    10/12 Ramsbottom Road
    Hawkshaw
    BL8 4JS Bury
    Lancashire
    British72060560001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    JENKIN, Elizabeth
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    Secretary
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    British137518870001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    British79114130001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    BYNG-MADDICK, Zillah Ellen
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    Director
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    United KingdomBritish147214630001
    COLLET, Tara
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    Director
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    EnglandBritish160951420001
    GIBBONS, Paul
    Oakleigh House
    Bere Court Road
    RG8 8JU Pangbourne
    Berkshire
    Director
    Oakleigh House
    Bere Court Road
    RG8 8JU Pangbourne
    Berkshire
    United KingdomBritish8699020002
    HODGSON, Simon
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    Director
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    British6848030001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    LANE, Stephen John Roger
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    Director
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    EnglandBritish123670600001
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    British46555440002
    MADEJSKI, Robert John, Sir
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    Director
    Northcourt
    Pangbourne
    RG8 8PT Reading
    Berkshire
    EnglandBritish42866240001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    PALLEY, Simon Dan
    32 Regents Park Road
    NW1 7TR London
    Director
    32 Regents Park Road
    NW1 7TR London
    British17925410001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    RILEY, Ian
    Cokes Lane House Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    Director
    Cokes Lane House Cokes Lane
    HP8 4UD Chalfont St Giles
    Buckinghamshire
    British59747560002
    STOREY, Graham Neil
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    Director
    Treetops
    Garden Close Lane
    RG14 6PP Newbury
    Berkshire
    United KingdomBritish48939070004
    WALKER, Joanne
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    Director
    Tony Wilson Place
    M15 4FN Manchester
    1
    England
    England
    EnglandBritish180119580001

    Does TRADER MEDIA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Global accession deed
    Created On Oct 03, 2003
    Delivered On Oct 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture , supplementing and amending a debenture dated 21/07/98 between the company and each of the companies listed therein
    Created On May 24, 2000
    Delivered On Jun 08, 2000
    Satisfied
    Amount secured
    All present ans future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever ) of each obligor to the lenders (or any of them) under each of the senior finance documents, the senior subordinated facility agreement and the hedging documents
    Short particulars
    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.
    Persons Entitled
    • Deutsche Bank Ag London as Agent and Trustee for Itself and Each of the Lenders
    Transactions
    • Jun 08, 2000Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 1998
    Delivered On Aug 07, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any other companies named therein (each an "obligor") to the chargees under the terms of each or any of the senior finance documents the mezzanine finance documents and the hedging documents (all as defined in the debenture)
    Short particulars
    .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Deutche Bank Ag London(As Agent and Trustee for Itself and Each of the Lenders)
    Transactions
    • Aug 07, 1998Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On Nov 17, 1995
    Delivered On Nov 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof being one new kodak photo C.D. imaging workstation serial no:3465132 00755 K374-6055.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • Nov 17, 1995Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (I) f/hold land - 209 king's rd,reading,berkshire; bk 182629 (ii) ...........- 211.............................;bk 169772. together with all buildings/fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Forward Leasing (Af) Limited and All the Other Companies Listed
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • Jul 27, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 14, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    L/Hold land on west side of first avenue,royal portbury dock,portbury,bristol,BS20 9XP with all buildings/fixtures,plant/machinery thereon; t/no av 177145.
    Persons Entitled
    • Forward Leasing (Af) Limited and All the Other Companies Listed
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Secured loan note 1992/1994
    Created On Feb 19, 1992
    Delivered On Mar 09, 1992
    Satisfied
    Amount secured
    £200,000
    Short particulars
    See form 395 for full details. 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.
    Persons Entitled
    • Lloyds Development Capital Limited
    Transactions
    • Mar 09, 1992Registration of a charge (395)
    • Mar 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Secured loan note 1992/1994
    Created On Feb 19, 1992
    Delivered On Mar 09, 1992
    Satisfied
    Amount secured
    £200,000
    Short particulars
    See form 395 for full details. 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.
    Persons Entitled
    • Gran Nominees Limited ("the Noteholder")
    Transactions
    • Mar 09, 1992Registration of a charge (395)
    • Mar 08, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 30, 1991
    Delivered On May 09, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Premises at philips street bedminster bristol.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 09, 1991Registration of a charge
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    211 kings road reading berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Auto trader house cutbush lane tower earley reading berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • May 14, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 25, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    209 kings road reading berkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • May 07, 1998Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 25, 1991
    Delivered On May 03, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 03, 1991Registration of a charge
    • May 19, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 26, 1981
    Delivered On Jun 02, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 211 kings road, reading, berks. Bk 169772.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 02, 1981Registration of a charge
    Legal charge
    Created On Nov 28, 1980
    Delivered On Dec 09, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands hereditaments and premises being 209 kings road reading berkshire together with all fixtures whatsoever.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 09, 1980Registration of a charge
    Charge
    Created On Nov 14, 1980
    Delivered On Nov 21, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge on undertaking and all property and and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 21, 1980Registration of a charge

    Does TRADER MEDIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 24, 2016Commencement of winding up
    Jan 21, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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