CONQUEST BUSINESS MEDIA LTD

CONQUEST BUSINESS MEDIA LTD

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

    Company NameCONQUEST BUSINESS MEDIA LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03377025
    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 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 AddressNo

    What were the previous names of CONQUEST BUSINESS MEDIA LTD?

    Previous Company Names
    Company NameFromUntil
    CONQUEST PUBLISHING LIMITEDMay 28, 1997May 28, 1997

    What are the latest accounts for CONQUEST BUSINESS MEDIA LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest annual return for CONQUEST BUSINESS MEDIA LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for CONQUEST BUSINESS MEDIA LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Nov 26, 2015

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Jun 30, 2015

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 31, 2014

    5 pages4.68

    Termination of appointment of Stuart Bidgood as a secretary on Jun 22, 2007

    1 pagesTM02

    Liquidators' statement of receipts and payments to Jun 30, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 31, 2013

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:c/o - replacement of liquidator
    12 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jun 30, 2013

    6 pages4.68

    Registered office address changed from * Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR* on May 29, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 31, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 30, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 31, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 30, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 31, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 30, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Dec 31, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Jun 30, 2009

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    12 pages2.34B

    Result of meeting of creditors

    31 pages2.23B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Who are the officers of CONQUEST BUSINESS MEDIA LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSON, Henry
    105 Cadogein Gardens
    SW3 2RF London
    Director
    105 Cadogein Gardens
    SW3 2RF London
    EnglandBritish118018280001
    HUSSEY, Nicholas Colin
    The Cottage
    Wonersh Common
    GU5 0PL Guildford
    Surrey
    Director
    The Cottage
    Wonersh Common
    GU5 0PL Guildford
    Surrey
    United KingdomBritish118004120001
    BIDGOOD, Stuart
    3 Aitken Close
    NR7 8BB Norwich
    Norfolk
    Secretary
    3 Aitken Close
    NR7 8BB Norwich
    Norfolk
    British87813360001
    WHITE, Glen
    4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    Secretary
    4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    British63284150002
    BIDGOOD, Stuart
    3 Aitken Close
    NR7 8BB Norwich
    Norfolk
    Director
    3 Aitken Close
    NR7 8BB Norwich
    Norfolk
    United KingdomBritish87813360001
    BRETT, Sean Paul
    36 Caston Road
    Thorpe St Andrew
    NR7 0LS Norwich
    Director
    36 Caston Road
    Thorpe St Andrew
    NR7 0LS Norwich
    EnglandBritish84359080002
    FORD, John David
    Beetwood
    Station Road Eccles
    NR16 2JG Norwich
    Norfolk
    Director
    Beetwood
    Station Road Eccles
    NR16 2JG Norwich
    Norfolk
    British10392110002
    HURST, Kenneth
    Burrage House King Street
    New Buckenham
    NR16 2AF Norwich
    Director
    Burrage House King Street
    New Buckenham
    NR16 2AF Norwich
    United KingdomBritish36255180001
    HURST, Kenneth
    Burrage House King Street
    New Buckenham
    NR16 2AF Norwich
    Director
    Burrage House King Street
    New Buckenham
    NR16 2AF Norwich
    United KingdomBritish36255180001
    JAKES, Clifford Duncan
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    Director
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    United KingdomBritish8426370002
    ROADLEY BATTIN, Gerard
    4 Tillett Road
    NR3 4BJ Norwich
    Norfolk
    Director
    4 Tillett Road
    NR3 4BJ Norwich
    Norfolk
    British67690200001
    SCHOFIELD, Andrew James
    Sibton Park Yoxford Road
    Sibton Saxmundham
    IP17 2LY Ipswich
    Suffolk
    Director
    Sibton Park Yoxford Road
    Sibton Saxmundham
    IP17 2LY Ipswich
    Suffolk
    United KingdomBritish114318340001
    STRETCH, Linda
    One Below The Church
    Frogs Alley Church Walk Shotley
    IP9 1EP Ipswich
    Suffolk
    Director
    One Below The Church
    Frogs Alley Church Walk Shotley
    IP9 1EP Ipswich
    Suffolk
    British98351560001
    THOMSON, Stephen George
    173 Newmarket Road
    NR4 6AP Norwich
    Norfolk
    Director
    173 Newmarket Road
    NR4 6AP Norwich
    Norfolk
    United KingdomBritish27329000003
    TULLOCH, Michael
    40 Strumpshaw Road
    Brundall
    NR13 5PG Norwich
    Norfolk
    Director
    40 Strumpshaw Road
    Brundall
    NR13 5PG Norwich
    Norfolk
    British67690250002
    TURNER, Andrew
    10 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Norfolk
    Director
    10 Broadmead Green
    Thorpe End
    NR13 5DE Norwich
    Norfolk
    EnglandBritish67690290002
    WATSON, Keith James
    33 Attimore Road
    AL8 6LQ Welwyn Garden City
    Hertfordshire
    Director
    33 Attimore Road
    AL8 6LQ Welwyn Garden City
    Hertfordshire
    EnglandEnglish42512860001
    WHITE, Alan
    14 Kings Road
    Coltishall
    NR12 7DX Norwich
    Norfolk
    Director
    14 Kings Road
    Coltishall
    NR12 7DX Norwich
    Norfolk
    British82403870001
    WHITE, Glen
    4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    Director
    4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    British63284150002
    WHITE, Katy Elizabeth
    4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    Director
    4 Drakes Loke
    Buxton
    NR10 5HU Norwich
    Norfolk
    British67690300002

    Does CONQUEST BUSINESS MEDIA LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • P&O Property Holdings Limited
    Transactions
    • May 04, 2007Registration of a charge (395)
    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
    • Electra Kingsway Vct 2 PLC in Its Capacity as Security Trustee for Itself and Otherbeneficiaries (The Chargeholder)
    Transactions
    • Dec 15, 2005Registration of a charge (395)
    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
    • Hsbc Bank PLC
    Transactions
    • Dec 03, 2005Registration of a charge (395)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 16, 1999Registration of a charge (395)
    • Dec 12, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1998Registration of a charge (395)
    • Aug 03, 1999Statement of satisfaction of a charge in full or part (403a)

    Does CONQUEST BUSINESS MEDIA LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 01, 2008Administration ended
    Nov 30, 2007Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    practitioner
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    practitioner
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    2
    DateType
    Mar 10, 2016Dissolved on
    Jul 01, 2008Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Oldfield
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    practitioner
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    Robert Jonathan Hunt
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    practitioner
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    Lyn L Vardy
    1 East Parade
    S1 2ET Sheffield
    South Yorkshire
    practitioner
    1 East Parade
    S1 2ET Sheffield
    South Yorkshire

    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