TRADER MEDIA CORPORATION (2003) LIMITED
Overview
| Company Name | TRADER MEDIA CORPORATION (2003) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03592155 |
| 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 TRADER MEDIA CORPORATION (2003) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRADER MEDIA CORPORATION (2003) LIMITED located?
| Registered Office Address | 1 Tony Wilson Place M15 4FN Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TRADER MEDIA CORPORATION (2003) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADER MEDIA CORPORATION LIMITED | Jun 15, 2000 | Jun 15, 2000 |
| HURST CORPORATION LIMITED | Jul 03, 1998 | Jul 03, 1998 |
| HURST NEWCO 4 LIMITED | Jun 29, 1998 | Jun 29, 1998 |
What are the latest accounts for TRADER MEDIA CORPORATION (2003) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 29, 2015 |
What are the latest filings for TRADER MEDIA CORPORATION (2003) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | 4.71 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Termination of appointment of Trevor Nigel Mather as a director on Mar 18, 2016 | 1 pages | TM01 | ||||||||||
Statement of capital on Feb 03, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 035921550007 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Mar 29, 2015 | 12 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge 035921550007, created on Apr 15, 2015 | 31 pages | MR01 | ||||||||||
Satisfaction of charge 035921550006 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||
Director's details changed for Mr Trevor Nigel Mather on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Sean Glithero on Mar 17, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Sean Robert Glithero on Mar 17, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT to 1 Tony Wilson Place Manchester England M15 4FN on Dec 23, 2014 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 30, 2014 | 40 pages | AA | ||||||||||
Who are the officers of TRADER MEDIA CORPORATION (2003) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLITHERO, Sean | Secretary | Tony Wilson Place M15 4FN Manchester 1 England England | 159906130001 | |||||||
| GLITHERO, Sean Robert | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 129229070002 | |||||
| SOMERSET, Ian | Director | M15 4FN Manchester Number 1 First Street Lancashire United Kingdom | England | British | 191225040001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| HODGSON, Simon | Secretary | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Secretary | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secretary | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | British | 137518870001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MUIRHEAD, Brian Geoffrey | Secretary | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | United Kingdom | 155633620001 | ||||||
| PERRISS, Robyn | Secretary | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| BYNG-MADDICK, Zillah Ellen | Director | Danehill Lower Earley RG6 4UT Reading Auto Trader House Cutbush Park Industrial Estate Berkshire | United Kingdom | British | 147214630001 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| COLLET, Tara | Director | Wing Close SL7 2RA Marlow 2 Bucks United Kingdom | England | British | 160951420001 | |||||
| HODGSON, Simon | Director | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Director | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| KING, John Robert | Director | Tresspassers Knowle Hill GU25 4HZ Virginia Water Surrey | Australian | 126634830001 | ||||||
| LANE, Stephen John Roger | Director | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| LUFF, Graham Ewart | Director | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | 46555440002 | ||||||
| MATHER, Trevor Nigel | Director | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 83431330001 | |||||
| MCCALL, Carolyn Julia | Director | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 39252480010 | ||||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PERRISS, Robyn | Director | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 |
Does TRADER MEDIA CORPORATION (2003) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 15, 2015 Delivered On Apr 20, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 28, 2014 Delivered On Mar 04, 2014 | Satisfied | ||
Brief description Trademarks and domain names being trader media (words only) trader media group (words only) trader media group (image) 8 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Jun 20, 2011 Delivered On Jul 07, 2011 | Satisfied | Amount secured All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 Jun 08, 2007 Delivered On Jun 14, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party 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
| ||||
| Global accession deed | Created On Oct 03, 2003 Delivered On Oct 10, 2003 | Satisfied | Amount secured All monies due or to become due from each obligor to the secured creditors (or any of them) 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
| ||||
| Supplemental debenture , supplementing and amending a debenture dated 21/07/98 between the company and each of the companies listed therein | Created On May 24, 2000 Delivered On Jun 08, 2000 | Satisfied | Amount secured All present ans future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever ) of each obligor to the lenders (or any of them) under each of the senior finance documents, the senior subordinated facility agreement and the hedging documents | |
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 Jul 21, 1998 Delivered On Aug 07, 1998 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any other companies named therein (each an "obligor") to the chargees under the terms of each or any of the senior finance documents, the mezzanine finance documents and the hedging documents (all as defined in the debenture) | |
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
| ||||
Does TRADER MEDIA CORPORATION (2003) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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