IN BUSINESS MEDIA LIMITED
Overview
| Company Name | IN BUSINESS MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01921874 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IN BUSINESS MEDIA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is IN BUSINESS MEDIA LIMITED located?
| Registered Office Address | Trelawney House Chestergate SK11 6DW Macclesfield Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IN BUSINESS MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| ATALINK PUBLISHING LIMITED | Aug 17, 2011 | Aug 17, 2011 |
| PRETEND LIMITED | Sep 15, 2009 | Sep 15, 2009 |
| ATALINK PUBLISHING LIMITED | Jul 28, 1998 | Jul 28, 1998 |
| ATALINK LIMITED | Jun 12, 1985 | Jun 12, 1985 |
What are the latest accounts for IN BUSINESS MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for IN BUSINESS MEDIA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IN BUSINESS MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Feb 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of Derek Alexander Morren as a director on Mar 06, 2013 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts made up to Mar 31, 2012 | 2 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Termination of appointment of Adrian James Dunleavy as a director on Mar 09, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 21, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Derek Alexander Morren as a director on Feb 10, 2012 | 2 pages | AP01 | ||||||||||
Appointment of Mr Adrian James Dunleavy as a director on Feb 10, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mckerlie as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alex Connock as a director on Feb 10, 2012 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed atalink publishing LIMITED\certificate issued on 17/01/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed pretend LIMITED\certificate issued on 17/08/11 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Ten Alps Plc on Feb 23, 2011 | 2 pages | CH02 | ||||||||||
Appointment of Andrew Mckerlie as a director | 2 pages | AP02 | ||||||||||
Appointment of Ten Alps Plc as a director | 2 pages | AP02 | ||||||||||
Annual return made up to Feb 21, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Mr Nitil Patel on Feb 21, 2011 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Nitil Patel on Feb 21, 2011 | 2 pages | CH01 | ||||||||||
Who are the officers of IN BUSINESS MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PATEL, Nitil | Secretary | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | British | 126644210001 | ||||||||||
| PATEL, Nitil | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | England | British | 126644210001 | |||||||||
| CLARKE, Nancy Louise | Secretary | 1 Milton Avenue N6 5QF London | British | 9692290001 | ||||||||||
| HUTCHINGS, Christopher | Secretary | 4 Flagstaff Close EN9 1JB Waltham Abbey Essex | British | 33877510002 | ||||||||||
| MOSS, Graeme John | Secretary | 60 Meadow Walk Ewell KT17 2ED Epsom Surrey | British | 8175050001 | ||||||||||
| DUNLEAVY, Adrian James | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | 112236910001 | |||||||||
| DUNLEAVY, Adrian James | Director | Roundstone House WA14 3RG Millington Cheshire | United Kingdom | British | 112236910001 | |||||||||
| FENTON, Stephen Kenneth | Director | Flat 5 Regent Court 279 Kingsland Road Hackney E2 London | British | 9692310001 | ||||||||||
| GREGORIOU, Charles | Director | 1 Creighton Avenue Muswell Hill N10 1NX London | British | 41031020002 | ||||||||||
| HEMPENSTALL, Thomas | Director | 12 Pine Hill KT18 7BG Epsom Surrey | British | 119534520001 | ||||||||||
| MORREN, Derek Alexander | Director | Chestergate SK11 6DW Macclesfield Trelawney House Cheshire United Kingdom | United Kingdom | British | 114001580004 | |||||||||
| MORREN, Derek Alexander | Director | Ashwood Farm Court Wervin CH2 4HF Chester 3 United Kingdom | United Kingdom | British | 114001580002 | |||||||||
| VINCENT, Paul Stephen | Director | Sunway Beech Drive Kingswood KT20 6PS Tadworth Surrey | British | 8175090001 | ||||||||||
| ALEX CONNOCK | Director | 15 Links Place EH6 7EZ Edinburgh Great Michael House United Kingdom |
| 158003440002 | ||||||||||
| ANDREW MCKERLIE | Director | Links Place EH6 7EZ Edinburgh Great Michael House United Kingdom |
| 158003610001 | ||||||||||
| METAL BULLETIN PLC | Director | Park House Park Terrace KT4 7HY Worcester Park Surrey | 83597810001 |
Does IN BUSINESS MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Omnibus guarantee and set-off agreement | Created On Jan 31, 2011 Delivered On Feb 01, 2011 | Satisfied | Amount secured All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Mar 27, 2008 Delivered On Apr 04, 2008 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 03, 1990 Delivered On Jul 17, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Mar 02, 1989 Delivered On Mar 09, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 13, 1988 Delivered On Jun 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
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