TRADER MEDIA CORPORATION (2003) LIMITED
Vue d'ensemble
| Nom de la société | TRADER MEDIA CORPORATION (2003) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 03592155 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe TRADER MEDIA CORPORATION (2003) LIMITED ?
| Adresse du siège social | 1 Tony Wilson Place M15 4FN Manchester England |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de TRADER MEDIA CORPORATION (2003) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 29 mars 2015 |
Quels sont les derniers dépôts pour TRADER MEDIA CORPORATION (2003) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 6 pages | 4.71 | ||||||||||
Nomination d'un liquidateur volontaire | 2 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Cessation de la nomination de Trevor Nigel Mather en tant que directeur le 18 mars 2016 | 1 pages | TM01 | ||||||||||
État du capital au 03 févr. 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction de la charge 035921550007 en totalité | 1 pages | MR04 | ||||||||||
Comptes annuels établis au 29 mars 2015 | 12 pages | AA | ||||||||||
Statuts | 9 pages | MA | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 20 mai 2015 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Résolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Inscription de la charge 035921550007, créée le 15 avr. 2015 | 31 pages | MR01 | ||||||||||
Satisfaction de la charge 035921550006 en totalité | 1 pages | MR04 | ||||||||||
Satisfaction de la charge 4 en totalité | 2 pages | MR04 | ||||||||||
Satisfaction de la charge 5 en totalité | 1 pages | MR04 | ||||||||||
Modification des coordonnées de l'administrateur Mr Trevor Nigel Mather le 17 mars 2015 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Mr Sean Glithero le 17 mars 2015 | 1 pages | CH03 | ||||||||||
Modification des coordonnées de l'administrateur Mr Sean Robert Glithero le 17 mars 2015 | 2 pages | CH01 | ||||||||||
Changement d'adresse du siège social de Auto Trader House Cutbush Park Industrial Estate Danehill Lower Earley Reading Berkshire RG6 4UT à 1 Tony Wilson Place Manchester England M15 4FN le 23 déc. 2014 | 1 pages | AD01 | ||||||||||
Comptes consolidés établis au 30 mars 2014 | 40 pages | AA | ||||||||||
Qui sont les dirigeants de TRADER MEDIA CORPORATION (2003) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| GLITHERO, Sean | Secrétaire | Tony Wilson Place M15 4FN Manchester 1 England England | 159906130001 | |||||||
| GLITHERO, Sean Robert | Administrateur | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 129229070002 | |||||
| SOMERSET, Ian | Administrateur | M15 4FN Manchester Number 1 First Street Lancashire United Kingdom | England | British | 191225040001 | |||||
| BESWITHERICK, David Peter | Secrétaire | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| HODGSON, Simon | Secrétaire | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Secrétaire | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| JENKIN, Elizabeth | Secrétaire | Sundew Close RG40 5YB Wokingham 7 Berkshire United Kingdom | British | 137518870001 | ||||||
| MILLER, Andrew Arthur | Secrétaire | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secrétaire | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MUIRHEAD, Brian Geoffrey | Secrétaire | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | United Kingdom | 155633620001 | ||||||
| PERRISS, Robyn | Secrétaire | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| BYNG-MADDICK, Zillah Ellen | Administrateur | Danehill Lower Earley RG6 4UT Reading Auto Trader House Cutbush Park Industrial Estate Berkshire | United Kingdom | British | 147214630001 | |||||
| CASTRO, Nicholas | Administrateur | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| COLLET, Tara | Administrateur | Wing Close SL7 2RA Marlow 2 Bucks United Kingdom | England | British | 160951420001 | |||||
| HODGSON, Simon | Administrateur | 28 Malvern Close Woodley RG5 4HL Reading Berkshire | British | 6848030001 | ||||||
| HOWARD, Katherine Frances | Administrateur | 25a Gorringe Road SP2 7JA Salisbury Wiltshire | British | 86019470001 | ||||||
| KING, John Robert | Administrateur | Tresspassers Knowle Hill GU25 4HZ Virginia Water Surrey | Australian | 126634830001 | ||||||
| LANE, Stephen John Roger | Administrateur | 55 Matlock Road Caversham RG4 7BP Reading Berkshire | England | British | 123670600001 | |||||
| LUFF, Graham Ewart | Administrateur | Willows Westbrook Boxford RG20 8DN Newbury Berkshire | British | 46555440002 | ||||||
| MATHER, Trevor Nigel | Administrateur | Tony Wilson Place M15 4FN Manchester 1 England England | England | British | 83431330001 | |||||
| MCCALL, Carolyn Julia | Administrateur | New Tesco House Delamare Road EN8 9SL Cheshunt Hertfordshire | British | 39252480010 | ||||||
| MILLER, Andrew Arthur | Administrateur | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Administrateur | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PERRISS, Robyn | Administrateur | The Corn Stook Skinners Green, Enborne RG14 6RE Newbury Berkshire | South African | 97879810002 | ||||||
| STOREY, Graham Neil | Administrateur | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 |
TRADER MEDIA CORPORATION (2003) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 15 avr. 2015 Livré le 20 avr. 2015 | Totalement satisfaite | ||
Contient une promesse négative: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| A registered charge | Créé le 28 févr. 2014 Livré le 04 mars 2014 | Totalement satisfaite | ||
Brève 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. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Fixed and floating security document | Créé le 20 juin 2011 Livré le 07 juil. 2011 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 08 juin 2007 Livré le 14 juin 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Global accession deed | Créé le 03 oct. 2003 Livré le 10 oct. 2003 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Supplemental debenture , supplementing and amending a debenture dated 21/07/98 between the company and each of the companies listed therein | Créé le 24 mai 2000 Livré le 08 juin 2000 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 21 juil. 1998 Livré le 07 août 1998 | Totalement satisfaite | Montant garanti 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) | |
Brèves mentions .. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
TRADER MEDIA CORPORATION (2003) LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0