Dissolved
Dissolved 2016-07-05
Company Information for CALTROP MEDIA LIMITED
DERBY, DERBYSHIRE, DE1,
|
Company Registration Number
07482373
Private Limited Company
Dissolved Dissolved 2016-07-05 |
Company Name | |
---|---|
CALTROP MEDIA LIMITED | |
Legal Registered Office | |
DERBY DERBYSHIRE | |
Company Number | 07482373 | |
---|---|---|
Date formed | 2011-01-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2016-07-05 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
PHILIP NEIL COUND |
||
SUSAN ELIZABETH DAVIS |
||
JONATHAN LOUIS RIVERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAGJEET SINGH BASRA |
Director | ||
ANDREW KEVIN SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NOTTINGHAMSHIRE NOW LTD | Director | 2016-05-13 | CURRENT | 2016-05-13 | Active - Proposal to Strike off | |
NOTTINGHAMSHIREINFOCUS LTD | Director | 2012-12-21 | CURRENT | 2012-12-21 | Active | |
SPRINGBECK LIMITED | Director | 2006-10-13 | CURRENT | 1991-04-09 | Dissolved 2016-07-04 | |
LANCASHIRE COUNTY ADVERTISER LIMITED | Director | 2006-01-20 | CURRENT | 2005-02-09 | Dissolved 2016-07-05 | |
NORRIS MEDIA LIMITED | Director | 2004-01-08 | CURRENT | 2004-01-08 | Dissolved 2016-08-09 | |
VRMD (UK) LTD | Director | 2017-07-13 | CURRENT | 2017-07-13 | Active - Proposal to Strike off | |
BONACON MEDIA LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2016-07-04 | |
COCKATRICE MEDIA LIMITED | Director | 2011-01-05 | CURRENT | 2011-01-05 | Dissolved 2016-07-05 | |
WYLD MEDIA LIMITED | Director | 2010-08-25 | CURRENT | 2010-08-25 | Dissolved 2016-07-03 | |
ATYEO PRESS LIMITED | Director | 2009-12-15 | CURRENT | 2009-12-15 | Dissolved 2016-07-04 | |
EDUCATION TODAY LIMITED | Director | 2009-06-18 | CURRENT | 2009-06-18 | Dissolved 2016-07-05 | |
YOUR SPACE MAGAZINE SOUTH EAST LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Dissolved 2016-07-04 | |
HARBOURSIDE MEDIA LIMITED | Director | 2009-05-14 | CURRENT | 2009-05-14 | Dissolved 2016-07-05 | |
DE MONTFORD PRESS LIMITED | Director | 2008-12-18 | CURRENT | 2008-12-18 | Liquidation | |
SLOUGH & MAIDENHEAD REVIEW LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2016-07-04 | |
MIDLANDS FOCUS LIMITED | Director | 2007-11-19 | CURRENT | 2007-11-19 | Dissolved 2016-07-04 | |
J P PRESS LIMITED | Director | 2007-06-08 | CURRENT | 2007-06-08 | Dissolved 2016-07-05 | |
CALEDONIAN GAZETTE LIMITED | Director | 2005-10-18 | CURRENT | 2005-10-18 | Dissolved 2016-07-04 | |
LANCASHIRE COUNTY ADVERTISER LIMITED | Director | 2005-02-09 | CURRENT | 2005-02-09 | Dissolved 2016-07-05 | |
YORKSHIRE COUNTY GAZETTE LIMITED | Director | 2005-01-31 | CURRENT | 2005-01-31 | Dissolved 2016-07-03 | |
PUBLIC SECTOR REVIEW LIMITED | Director | 2004-10-01 | CURRENT | 2004-10-01 | Dissolved 2016-07-03 | |
DAVIES DISTRIBUTION LIMITED | Director | 2003-01-10 | CURRENT | 2003-01-10 | Dissolved 2014-08-28 | |
SOUTH WALES BUSINESS EXPRESS LIMITED | Director | 2001-05-02 | CURRENT | 2001-05-02 | Dissolved 2016-07-04 | |
LONDON BUSINESS TIMES LIMITED | Director | 1996-08-07 | CURRENT | 1996-08-07 | Dissolved 2016-07-04 | |
JOURNAL GROUP PRODUCTION COMPANY LIMITED | Director | 1993-11-08 | CURRENT | 1993-11-08 | Liquidation | |
SPRINGBECK LIMITED | Director | 1992-04-09 | CURRENT | 1991-04-09 | Dissolved 2016-07-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WILMOT HOUSE ST JAMES COURT FRIAR GATE DERBY DERBYSHIRE DE1 1BT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2012 FROM THE POYNT 45 WOLLATON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 5FW UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LATEST SOC | 17/01/12 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 05/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED SUSAN ELIZABETH DAVIS | |
AP01 | DIRECTOR APPOINTED PHILLIP COUND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGJEET BASRA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
AA01 | CURRSHO FROM 31/01/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-01-28 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (58130 - Publishing of newspapers) as CALTROP MEDIA LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | CALTROP MEDIA LIMITED | Event Date | 2012-12-19 |
Notice is hereby given that the creditors of the above named Companies are required on or before the 28 January 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Dean Anthony Nelson the liquidator of the said Companies at Smith Cooper, Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT (IP No. 9443) and, if so required by notice in writing from the said liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Dean Anthony Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Dean Anthony Nelson , Liquidator : | |||
Initiating party | Event Type | ||
Defending party | CALTROP MEDIA LIMITED | Event Date | 2012-12-17 |
At a General Meeting of the above-named Companies duly convened and held at Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT on 17 December 2012 the subjoined Special Resolution was duly passed: That the Companies be wound up voluntarily and that Dean Anthony Nelson , of Smith Cooper , Wilmot House, St James Court, Friar Gate, Derby, DE1 1BT , (IP No. 9443) is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Dean Anthony Nelson, Email: Dean.nelson@smithcooper.co.uk, Tel: 01332 332 021. Jonathan Rivers , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CALTROP MEDIA LIMITED | Event Date | 2012-02-17 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Companies will be held at 2 Lace Market Square, Nottingham, NG1 1PB on 24 March 2016 at 10.30 am for Members and 11.00 am for Creditors, for the purpose of having accounts laid before them showing how each winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to 2 Lace Market Square, Nottingham, NG1 1PB, no later than 12 noon on the business day before the meeting. Office Holder Details: Dean Anthony Nelson (IP number 9443 ) of Smith Cooper , St Helens House, King Street, Derby DE1 3EE . Date of Appointment: 17 February 2012 . Further information about this case is available from Kimberley Wapplington at the offices of Smith Cooper on 0115 945 4300 or at kimberley.wapplington@smithcooper.co.uk. Dean Anthony Nelson , Liquidator | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |