TEN ALPS MEDIA LIMITED

TEN ALPS MEDIA LIMITED

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

    Company NameTEN ALPS MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03562849
    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 TEN ALPS MEDIA LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is TEN ALPS MEDIA LIMITED located?

    Registered Office Address
    1st Floor, 26-28 Bedford Row
    WC1R 4HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TEN ALPS MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ATALINK LIMITEDJul 28, 1998Jul 28, 1998
    CREWASPECT LIMITEDMay 13, 1998May 13, 1998

    What are the latest accounts for TEN ALPS MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for TEN ALPS MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    17 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 30, 2017

    17 pagesLIQ03

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 31, 2016

    LRESEX

    Registered office address changed from Kings House Royal Court Macclesfield Brook Street SK11 7AE England to 1st Floor, 26-28 Bedford Row London WC1R 4HE on Aug 15, 2016

    1 pagesAD01

    Termination of appointment of Mark William Wood as a director on Jul 15, 2016

    1 pagesTM01

    Annual return made up to May 13, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 16, 2016

    Statement of capital on May 16, 2016

    • Capital: GBP 461,089.6
    SH01

    Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on Apr 07, 2016

    1 pagesAD01

    Full accounts made up to Jun 30, 2015

    17 pagesAA

    Termination of appointment of Nitil Patel as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Mr David James Galan as a secretary on Feb 26, 2016

    2 pagesAP03

    Termination of appointment of Nitil Patel as a secretary on Feb 26, 2016

    1 pagesTM02

    Appointment of Mr Mark William Wood as a director on Dec 11, 2014

    2 pagesAP01

    Appointment of Mr David James Galan as a director on Jan 04, 2016

    2 pagesAP01

    Annual return made up to May 13, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2015

    Statement of capital on May 27, 2015

    • Capital: GBP 461,089.6
    SH01

    Full accounts made up to Jun 30, 2014

    17 pagesAA

    Certificate of change of name

    Company name changed atalink LIMITED\certificate issued on 15/07/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 15, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 15, 2014

    RES15

    Annual return made up to May 13, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 461,089.6
    SH01

    Current accounting period extended from Mar 31, 2014 to Jun 30, 2014

    1 pagesAA01

    Full accounts made up to Mar 31, 2013

    18 pagesAA

    Annual return made up to May 13, 2013 with full list of shareholders

    3 pagesAR01

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

    1 pagesTM01

    Full accounts made up to Mar 31, 2012

    19 pagesAA

    Who are the officers of TEN ALPS MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALAN, David James
    Bedford Row
    WC1R 4HE London
    1st Floor, 26-28
    England
    Secretary
    Bedford Row
    WC1R 4HE London
    1st Floor, 26-28
    England
    205538490001
    GALAN, David James
    Bedford Row
    WC1R 4HE London
    1st Floor, 26-28
    England
    Director
    Bedford Row
    WC1R 4HE London
    1st Floor, 26-28
    England
    EnglandBritish205106790001
    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
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Secretary
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    British126644210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLARKE, Gerald Mainwaring
    1 Wotton Way
    SM2 7LA Sutton
    Surrey
    Director
    1 Wotton Way
    SM2 7LA Sutton
    Surrey
    British111811930001
    DUNLEAVY, Adrian James
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritish112236910001
    FENTON, Stephen Kenneth
    6 Brantwood Gardens
    Oakwood
    EN2 7LZ Enfield
    Middlesex
    Director
    6 Brantwood Gardens
    Oakwood
    EN2 7LZ Enfield
    Middlesex
    British9692310002
    GREGORIOU, Charles
    1 Creighton Avenue
    Muswell Hill
    N10 1NX London
    Director
    1 Creighton Avenue
    Muswell Hill
    N10 1NX London
    British41031020002
    GRIFFITHS, Marianne
    104 Sussex Way
    N7 6RR London
    Director
    104 Sussex Way
    N7 6RR London
    British61066240002
    HEMPENSTALL, Thomas
    12 Pine Hill
    KT18 7BG Epsom
    Surrey
    Director
    12 Pine Hill
    KT18 7BG Epsom
    Surrey
    British119534520001
    HUTCHINGS, Christopher
    4 Flagstaff Close
    EN9 1JB Waltham Abbey
    Essex
    Director
    4 Flagstaff Close
    EN9 1JB Waltham Abbey
    Essex
    British33877510002
    LAWRENCE, Margaret Jane
    26 Brownlow Lane
    Cheddington
    LU7 0SS Leighton Buzzard
    Bedfordshire
    Director
    26 Brownlow Lane
    Cheddington
    LU7 0SS Leighton Buzzard
    Bedfordshire
    British90918480001
    MORREN, Derek Alexander
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    United KingdomBritish114001580004
    MURPHY, Timothy
    17 Prideaux House Prideaux Place
    WC1X 9PR London
    Director
    17 Prideaux House Prideaux Place
    WC1X 9PR London
    British82658580002
    PATEL, Nitil
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    Director
    Chestergate
    SK11 6DW Macclesfield
    Trelawney House
    Cheshire
    United Kingdom
    EnglandBritish126644210001
    THOMAS, Michael Stuart
    Milton Lodge
    Bangers Road South
    SL0 0AA Iver
    Buckinghamshire
    Director
    Milton Lodge
    Bangers Road South
    SL0 0AA Iver
    Buckinghamshire
    EnglandBritish2019060004
    VINCENT, Paul Stephen
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    Director
    Sunway Beech Drive
    Kingswood
    KT20 6PS Tadworth
    Surrey
    British8175090001
    WETTON, James Anthony
    59 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    Director
    59 Ormond Avenue
    TW12 2RY Hampton
    Middlesex
    British58734610002
    WOOD, Mark William
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    Director
    Royal Court
    SK11 7AE Macclesfield
    Kings House
    Brook Street
    England
    EnglandBritish10085700001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    METAL BULLETIN PLC
    Park House
    Park Terrace
    KT4 7HY Worcester Park
    Surrey
    Director
    Park House
    Park Terrace
    KT4 7HY Worcester Park
    Surrey
    83597810001

    Does TEN ALPS 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)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 19, 2007
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Apr 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 16, 1998
    Delivered On Jul 23, 1998
    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
    • Jul 23, 1998Registration of a charge (395)
    • May 06, 2000Statement of satisfaction of a charge in full or part (403a)

    Does TEN ALPS MEDIA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 31, 2016Commencement of winding up
    Sep 18, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Steven Cooper
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    practitioner
    1st Floor 26-28 Bedford Row
    WC1R 4HE London
    Paul Robert Appleton
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London

    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