IN BUSINESS MEDIA LIMITED

IN BUSINESS MEDIA LIMITED

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

    Company NameIN BUSINESS MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01921874
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of IN BUSINESS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALINK PUBLISHING LIMITEDAug 17, 2011Aug 17, 2011
    PRETEND LIMITEDSep 15, 2009Sep 15, 2009
    ATALINK PUBLISHING LIMITEDJul 28, 1998Jul 28, 1998
    ATALINK LIMITEDJun 12, 1985Jun 12, 1985

    What are the latest accounts for IN BUSINESS MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for IN BUSINESS MEDIA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IN BUSINESS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 14,816
    SH01

    Accounts made up to Mar 31, 2013

    2 pagesAA

    Termination of appointment of Derek Alexander Morren as a director on Mar 06, 2013

    1 pagesTM01

    Annual return made up to Feb 21, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2012

    2 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of Adrian James Dunleavy as a director on Mar 09, 2012

    1 pagesTM01

    Annual return made up to Feb 21, 2012 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Derek Alexander Morren as a director on Feb 10, 2012

    2 pagesAP01

    Appointment of Mr Adrian James Dunleavy as a director on Feb 10, 2012

    2 pagesAP01

    Termination of appointment of Andrew Mckerlie as a director on Feb 10, 2012

    1 pagesTM01

    Termination of appointment of Alex Connock as a director on Feb 10, 2012

    1 pagesTM01

    Certificate of change of name

    Company name changed atalink publishing LIMITED\certificate issued on 17/01/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 17, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2012

    RES15

    Total exemption full accounts made up to Mar 31, 2011

    6 pagesAA

    Certificate of change of name

    Company name changed pretend LIMITED\certificate issued on 17/08/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 17, 2011

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 17, 2011

    RES15

    Director's details changed for Ten Alps Plc on Feb 23, 2011

    2 pagesCH02

    Appointment of Andrew Mckerlie as a director

    2 pagesAP02

    Appointment of Ten Alps Plc as a director

    2 pagesAP02

    Annual return made up to Feb 21, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mr Nitil Patel on Feb 21, 2011

    1 pagesCH03

    Director's details changed for Mr Nitil Patel on Feb 21, 2011

    2 pagesCH01

    Who are the officers of IN BUSINESS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Secretary
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    British126644210001
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritish126644210001
    CLARKE, Nancy Louise
    1 Milton Avenue
    N6 5QF London
    Secretary
    1 Milton Avenue
    N6 5QF London
    British9692290001
    HUTCHINGS, Christopher
    4 Flagstaff Close
    EN9 1JB Waltham Abbey
    Essex
    Secretary
    4 Flagstaff Close
    EN9 1JB Waltham Abbey
    Essex
    British33877510002
    MOSS, Graeme John
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    Secretary
    60 Meadow Walk
    Ewell
    KT17 2ED Epsom
    Surrey
    British8175050001
    DUNLEAVY, Adrian James
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritish112236910001
    DUNLEAVY, Adrian James
    Roundstone House
    WA14 3RG Millington
    Cheshire
    Director
    Roundstone House
    WA14 3RG Millington
    Cheshire
    United KingdomBritish112236910001
    FENTON, Stephen Kenneth
    Flat 5 Regent Court
    279 Kingsland Road Hackney
    E2 London
    Director
    Flat 5 Regent Court
    279 Kingsland Road Hackney
    E2 London
    British9692310001
    GREGORIOU, Charles
    1 Creighton Avenue
    Muswell Hill
    N10 1NX London
    Director
    1 Creighton Avenue
    Muswell Hill
    N10 1NX London
    British41031020002
    HEMPENSTALL, Thomas
    12 Pine Hill
    KT18 7BG Epsom
    Surrey
    Director
    12 Pine Hill
    KT18 7BG Epsom
    Surrey
    British119534520001
    MORREN, Derek Alexander
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritish114001580004
    MORREN, Derek Alexander
    Ashwood Farm Court
    Wervin
    CH2 4HF Chester
    3
    United Kingdom
    Director
    Ashwood Farm Court
    Wervin
    CH2 4HF Chester
    3
    United Kingdom
    United KingdomBritish114001580002
    VINCENT, Paul Stephen
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    Director
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    British8175090001
    ALEX CONNOCK
    15 Links Place
    EH6 7EZ Edinburgh
    Great Michael House
    United Kingdom
    Director
    15 Links Place
    EH6 7EZ Edinburgh
    Great Michael House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC075133
    158003440002
    ANDREW MCKERLIE
    Links Place
    EH6 7EZ Edinburgh
    Great Michael House
    United Kingdom
    Director
    Links Place
    EH6 7EZ Edinburgh
    Great Michael House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC075133
    158003610001
    METAL BULLETIN PLC
    Park House
    Park Terrace
    KT4 7HY Worcester Park
    Surrey
    Director
    Park House
    Park Terrace
    KT4 7HY Worcester Park
    Surrey
    83597810001

    Does IN BUSINESS MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Feb 01, 2011Registration of a charge (MG01)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Bank of Scotland PLC
    Transactions
    • Apr 04, 2008Registration of a charge (395)
    • Apr 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1990Registration of a charge
    • May 06, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1989Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1988Registration of a charge

    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