TRG EMAP DORMANT 4 LIMITED

TRG EMAP DORMANT 4 LIMITED

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

    Company NameTRG EMAP DORMANT 4 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03640555
    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 TRG EMAP DORMANT 4 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TRG EMAP DORMANT 4 LIMITED located?

    Registered Office Address
    C/O Ascential Group Limited The Prow
    1 Wilder Walk
    W1B 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRG EMAP DORMANT 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRG EMAP DORMANT 1 LIMITEDNov 21, 2012Nov 21, 2012
    DE HAVILLAND INFORMATION SERVICES LIMITEDNov 01, 2005Nov 01, 2005
    DE HAVILLAND GLOBAL KNOWLEDGE DISTRIBUTION PLCSep 24, 1998Sep 24, 1998

    What are the latest accounts for TRG EMAP DORMANT 4 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for TRG EMAP DORMANT 4 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRG EMAP DORMANT 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on Dec 14, 2015

    1 pagesAD01

    Statement of capital on Oct 28, 2015

    • Capital: GBP 2
    4 pagesSH19

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account reduced 24/09/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 58,325.667
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 58,325.667
    SH01

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Termination of appointment of John Gulliver as a director

    1 pagesTM01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Ms Amanda Jane Gradden as a director

    2 pagesAP01

    Certificate of change of name

    Company name changed trg emap dormant 1 LIMITED\certificate issued on 21/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2012

    Change company name resolution on Nov 21, 2012

    RES15
    change-of-nameNov 21, 2012

    Change of name by resolution

    NM01

    Certificate of change of name

    Company name changed de havilland information services LIMITED\certificate issued on 21/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2012

    Change company name resolution on Nov 21, 2012

    RES15
    change-of-nameNov 21, 2012

    Change of name by resolution

    NM01

    Registered office address changed from * C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Registered office address changed from * C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Appointment of Susanna Freeman as a secretary

    1 pagesAP03

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    Appointment of John Keith Gulliver as a director

    2 pagesAP01

    Who are the officers of TRG EMAP DORMANT 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    GRADDEN, Amanda Jane
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish132649960001
    BURNS, Conor David
    29 Granada Road
    Hedge End
    SO30 4AL Southampton
    Hampshire
    Secretary
    29 Granada Road
    Hedge End
    SO30 4AL Southampton
    Hampshire
    British48631060003
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    173152560001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146423620001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    WILLIAMS, Roderick John
    25 Cotswold Drive
    Linslade
    LU7 2UQ Leighton Buzzard
    Bedfordshire
    Secretary
    25 Cotswold Drive
    Linslade
    LU7 2UQ Leighton Buzzard
    Bedfordshire
    British91529320002
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Secretary
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001
    AFRIYIE, Adam
    1 Sportsman's Cottage
    ME19 4PH West Malling
    Kent
    Director
    1 Sportsman's Cottage
    ME19 4PH West Malling
    Kent
    British33706110002
    BRACKEN, William
    27a The Pantiles
    TN2 5TD Tunbridge Wells
    Kent
    Director
    27a The Pantiles
    TN2 5TD Tunbridge Wells
    Kent
    British61578900001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    United Kingdom
    United KingdomBritish170112360001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    RIDDICK, Graham Edward Galloway
    The Old Rectory
    Ashurst
    TN3 9TE Tunbridge Wells
    Kent
    Director
    The Old Rectory
    Ashurst
    TN3 9TE Tunbridge Wells
    Kent
    United KingdomBritish74206610001
    THOMAS, Henry
    140 Cottimore Lane
    KT12 2BN Walton-On-Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton-On-Thames
    Surrey
    British114615800001
    WILLIAMS, Roderick John
    25 Cotswold Drive
    Linslade
    LU7 2UQ Leighton Buzzard
    Bedfordshire
    Director
    25 Cotswold Drive
    Linslade
    LU7 2UQ Leighton Buzzard
    Bedfordshire
    United KingdomBritish91529320002
    CODIR LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003840001
    COSEC LIMITED
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    Nominee Director
    78 Montgomery Street
    EH7 5JA Edinburgh
    Lothian
    900003850001

    Does TRG EMAP DORMANT 4 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 31, 2002
    Delivered On Jun 06, 2002
    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 Royal Bank of Scotland PLC
    Transactions
    • Jun 06, 2002Registration of a charge (395)
    • Nov 27, 2007Statement of satisfaction of a charge in full or part (403a)

    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