CONQUEST BUSINESS MEDIA LTD
Overview
| Company Name | CONQUEST BUSINESS MEDIA LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03377025 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONQUEST BUSINESS MEDIA LTD?
- (7440) /
Where is CONQUEST BUSINESS MEDIA LTD located?
| Registered Office Address | Benson House 33 Wellington Street LS1 4JP Leeds West Yorkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONQUEST BUSINESS MEDIA LTD?
| Company Name | From | Until |
|---|---|---|
| CONQUEST PUBLISHING LIMITED | May 28, 1997 | May 28, 1997 |
What are the latest accounts for CONQUEST BUSINESS MEDIA LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2005 |
What is the status of the latest annual return for CONQUEST BUSINESS MEDIA LTD?
| Annual Return |
|
|---|
What are the latest filings for CONQUEST BUSINESS MEDIA LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Liquidators' statement of receipts and payments to Nov 26, 2015 | 5 pages | 4.68 | ||
Return of final meeting in a creditors' voluntary winding up | 3 pages | 4.72 | ||
Liquidators' statement of receipts and payments to Jun 30, 2015 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 31, 2014 | 5 pages | 4.68 | ||
Termination of appointment of Stuart Bidgood as a secretary on Jun 22, 2007 | 1 pages | TM02 | ||
Liquidators' statement of receipts and payments to Jun 30, 2014 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 31, 2013 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Insolvency court order Court order insolvency:c/o - replacement of liquidator | 12 pages | LIQ MISC OC | ||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||
Liquidators' statement of receipts and payments to Jun 30, 2013 | 6 pages | 4.68 | ||
Registered office address changed from * Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR* on May 29, 2013 | 2 pages | AD01 | ||
Liquidators' statement of receipts and payments to Dec 31, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 30, 2012 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 31, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 30, 2011 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 31, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 30, 2010 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Dec 31, 2009 | 5 pages | 4.68 | ||
Liquidators' statement of receipts and payments to Jun 30, 2009 | 5 pages | 4.68 | ||
Appointment of a voluntary liquidator | 1 pages | 600 | ||
Notice of move from Administration case to Creditors Voluntary Liquidation | 12 pages | 2.34B | ||
Result of meeting of creditors | 31 pages | 2.23B | ||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||
Who are the officers of CONQUEST BUSINESS MEDIA LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANSON, Henry | Director | 105 Cadogein Gardens SW3 2RF London | England | British | 118018280001 | |||||
| HUSSEY, Nicholas Colin | Director | The Cottage Wonersh Common GU5 0PL Guildford Surrey | United Kingdom | British | 118004120001 | |||||
| BIDGOOD, Stuart | Secretary | 3 Aitken Close NR7 8BB Norwich Norfolk | British | 87813360001 | ||||||
| WHITE, Glen | Secretary | 4 Drakes Loke Buxton NR10 5HU Norwich Norfolk | British | 63284150002 | ||||||
| BIDGOOD, Stuart | Director | 3 Aitken Close NR7 8BB Norwich Norfolk | United Kingdom | British | 87813360001 | |||||
| BRETT, Sean Paul | Director | 36 Caston Road Thorpe St Andrew NR7 0LS Norwich | England | British | 84359080002 | |||||
| FORD, John David | Director | Beetwood Station Road Eccles NR16 2JG Norwich Norfolk | British | 10392110002 | ||||||
| HURST, Kenneth | Director | Burrage House King Street New Buckenham NR16 2AF Norwich | United Kingdom | British | 36255180001 | |||||
| HURST, Kenneth | Director | Burrage House King Street New Buckenham NR16 2AF Norwich | United Kingdom | British | 36255180001 | |||||
| JAKES, Clifford Duncan | Director | Deeracres Lisle Court Road SO41 5SH Lymington Hampshire | United Kingdom | British | 8426370002 | |||||
| ROADLEY BATTIN, Gerard | Director | 4 Tillett Road NR3 4BJ Norwich Norfolk | British | 67690200001 | ||||||
| SCHOFIELD, Andrew James | Director | Sibton Park Yoxford Road Sibton Saxmundham IP17 2LY Ipswich Suffolk | United Kingdom | British | 114318340001 | |||||
| STRETCH, Linda | Director | One Below The Church Frogs Alley Church Walk Shotley IP9 1EP Ipswich Suffolk | British | 98351560001 | ||||||
| THOMSON, Stephen George | Director | 173 Newmarket Road NR4 6AP Norwich Norfolk | United Kingdom | British | 27329000003 | |||||
| TULLOCH, Michael | Director | 40 Strumpshaw Road Brundall NR13 5PG Norwich Norfolk | British | 67690250002 | ||||||
| TURNER, Andrew | Director | 10 Broadmead Green Thorpe End NR13 5DE Norwich Norfolk | England | British | 67690290002 | |||||
| WATSON, Keith James | Director | 33 Attimore Road AL8 6LQ Welwyn Garden City Hertfordshire | England | English | 42512860001 | |||||
| WHITE, Alan | Director | 14 Kings Road Coltishall NR12 7DX Norwich Norfolk | British | 82403870001 | ||||||
| WHITE, Glen | Director | 4 Drakes Loke Buxton NR10 5HU Norwich Norfolk | British | 63284150002 | ||||||
| WHITE, Katy Elizabeth | Director | 4 Drakes Loke Buxton NR10 5HU Norwich Norfolk | British | 67690300002 |
Does CONQUEST BUSINESS MEDIA LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 02, 2007 Delivered On May 04, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Monies from time to time standing to the credit of a designated deposit account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 2005 Delivered On Dec 15, 2005 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 01, 2005 Delivered On Dec 03, 2005 | Outstanding | 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
| ||||
| Debenture | Created On Apr 12, 1999 Delivered On Apr 16, 1999 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 26, 1998 Delivered On Feb 02, 1998 | 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
| ||||
Does CONQUEST BUSINESS MEDIA LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| |||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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