Nursteed Road
Devizes
Wiltshire
SN10 3DY
Director Name | Mr Michael Stanley Cox |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(3 days after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Blounts Court House Potterne Devizes Wiltshire SN10 5QF |
Secretary Name | William Stephen Trythall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(3 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 December 1998) |
Role | Company Director |
Correspondence Address | 5 Longcroft Road Devizes Wiltshire SN10 3AT |
Secretary Name | Martin Timothy Cobb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(4 years, 4 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 April 2015) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | 1 Highlands House The Butts, Potterne Devizes Wiltshire SN10 5LT |
Director Name | Graham Haysom |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 05 January 2005) |
Role | Company Director |
Correspondence Address | 82 Dovers Green Road Reigate Surrey RH2 8BT |
Director Name | Martin Timothy Cobb |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(4 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 August 2016) |
Role | Commercial Manager |
Country of Residence | England |
Correspondence Address | Discovery Records Banda Trading Estate Nursteed Road Devizes Wiltshire SN10 3DY |
Director Name | Julie Ann Hanks |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(10 years, 7 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 15 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Jarvis Street Upavon Wiltshire SN9 6DU |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1994(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | discovery-records.com |
---|
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
166.7k at £1 | Trapeze Music Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £424,183 |
Cash | £294,353 |
Current Liabilities | £441,688 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
1 April 2016 | Delivered on: 7 April 2016 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
---|---|
15 April 2015 | Delivered on: 24 April 2015 Persons entitled: Easy Invoice Finance Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
15 April 2015 | Delivered on: 22 April 2015 Persons entitled: Cavendish Investments (Manchester) Limited Classification: A registered charge Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in cavendish investments (manchester) limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture. Outstanding |
24 January 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 October 2022 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 June 2022 | Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022 (2 pages) |
20 October 2021 | Liquidators' statement of receipts and payments to 29 August 2021 (18 pages) |
14 November 2020 | Liquidators' statement of receipts and payments to 29 August 2020 (16 pages) |
19 September 2019 | Appointment of a voluntary liquidator (3 pages) |
30 August 2019 | Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages) |
28 June 2019 | Statement of affairs with form AM02SOA (10 pages) |
29 April 2019 | Administrator's progress report (19 pages) |
24 October 2018 | Result of meeting of creditors (5 pages) |
19 October 2018 | Statement of administrator's proposal (40 pages) |
28 September 2018 | Registered office address changed from A11 Fiveways Industrial Estate Westwells Road Hawthorn Corsham SN13 9RG England to Devonshire House 60 Goswell Road London EC1M 7AD on 28 September 2018 (2 pages) |
26 September 2018 | Appointment of an administrator (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
15 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
21 August 2017 | Registered office address changed from Banda Trading Estate Nursteed Road Devizes Wilts SN10 3DY to A11 Fiveways Industrial Estate Westwells Road Hawthorn Corsham SN13 9RG on 21 August 2017 (1 page) |
21 August 2017 | Registered office address changed from Banda Trading Estate Nursteed Road Devizes Wilts SN10 3DY to A11 Fiveways Industrial Estate Westwells Road Hawthorn Corsham SN13 9RG on 21 August 2017 (1 page) |
6 March 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
6 March 2017 | Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
12 August 2016 | Termination of appointment of Martin Timothy Cobb as a director on 1 August 2016 (2 pages) |
12 August 2016 | Termination of appointment of Martin Timothy Cobb as a director on 1 August 2016 (2 pages) |
7 April 2016 | Registration of charge 029584810003, created on 1 April 2016 (134 pages) |
7 April 2016 | Registration of charge 029584810003, created on 1 April 2016 (134 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Director's details changed for Martin Timothy Cobb on 12 August 2015 (2 pages) |
24 August 2015 | Director's details changed for Martin Timothy Cobb on 12 August 2015 (2 pages) |
15 May 2015 | Termination of appointment of Julie Ann Hanks as a director on 15 April 2015 (2 pages) |
15 May 2015 | Appointment of Howard John Cooper as a director on 15 April 2015 (3 pages) |
15 May 2015 | Termination of appointment of Michael Stanley Cox as a director on 15 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Julie Ann Hanks as a director on 15 April 2015 (2 pages) |
15 May 2015 | Appointment of Howard John Cooper as a director on 15 April 2015 (3 pages) |
15 May 2015 | Termination of appointment of Martin Timothy Cobb as a secretary on 15 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Michael Stanley Cox as a director on 15 April 2015 (2 pages) |
15 May 2015 | Termination of appointment of Martin Timothy Cobb as a secretary on 15 April 2015 (2 pages) |
24 April 2015 | Registration of charge 029584810002, created on 15 April 2015 (38 pages) |
24 April 2015 | Registration of charge 029584810002, created on 15 April 2015 (38 pages) |
22 April 2015 | Registration of charge 029584810001, created on 15 April 2015 (38 pages) |
22 April 2015 | Registration of charge 029584810001, created on 15 April 2015 (38 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Director's details changed for Martin Timothy Cobb on 12 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Julie Ann Hanks on 12 August 2012 (2 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (7 pages) |
20 August 2012 | Director's details changed for Julie Ann Hanks on 12 August 2012 (2 pages) |
20 August 2012 | Director's details changed for Martin Timothy Cobb on 12 August 2012 (2 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
30 January 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
21 September 2011 | Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 21 September 2011 (1 page) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (7 pages) |
28 September 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
28 September 2009 | Accounts for a small company made up to 31 May 2009 (6 pages) |
2 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
2 September 2009 | Return made up to 12/08/09; full list of members (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
19 August 2008 | Return made up to 12/08/08; full list of members (5 pages) |
11 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
11 December 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
2 December 2007 | Memorandum and Articles of Association (5 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Memorandum and Articles of Association (5 pages) |
2 December 2007 | Resolutions
|
2 December 2007 | Ad 28/11/07--------- £ si 16668@1=16668 £ ic 150000/166668 (3 pages) |
2 December 2007 | Ad 28/11/07--------- £ si 16668@1=16668 £ ic 150000/166668 (3 pages) |
29 August 2007 | Return made up to 12/08/07; full list of members (9 pages) |
29 August 2007 | Return made up to 12/08/07; full list of members (9 pages) |
24 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
24 March 2007 | Accounts for a small company made up to 31 May 2006 (7 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
6 September 2006 | Return made up to 12/08/06; full list of members (8 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
27 March 2006 | Accounts for a small company made up to 31 May 2005 (7 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
26 August 2005 | Return made up to 12/08/05; full list of members (8 pages) |
20 April 2005 | £ ic 200000/150000 11/01/05 £ sr 50000@1=50000 (1 page) |
20 April 2005 | £ ic 200000/150000 11/01/05 £ sr 50000@1=50000 (1 page) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
3 February 2005 | Director resigned (1 page) |
3 February 2005 | Director resigned (1 page) |
1 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
1 February 2005 | Accounts for a small company made up to 31 May 2004 (6 pages) |
20 October 2004 | Return made up to 12/08/04; full list of members
|
20 October 2004 | Return made up to 12/08/04; full list of members
|
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
31 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
26 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
6 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
6 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
9 September 2002 | Return made up to 12/08/02; full list of members (7 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
10 December 2001 | Accounts for a small company made up to 31 May 2001 (6 pages) |
24 August 2001 | Return made up to 12/08/01; full list of members
|
24 August 2001 | Return made up to 12/08/01; full list of members
|
20 June 2001 | Registered office changed on 20/06/01 from: carriage court 25 circus mews bath BA1 2PW (1 page) |
20 June 2001 | Registered office changed on 20/06/01 from: carriage court 25 circus mews bath BA1 2PW (1 page) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
26 September 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members
|
22 August 2000 | Return made up to 12/08/00; full list of members
|
31 May 2000 | Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page) |
31 May 2000 | Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page) |
27 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
27 September 1999 | Return made up to 12/08/99; full list of members (6 pages) |
3 March 1999 | Ad 20/01/99--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
3 March 1999 | Ad 20/01/99--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Resolutions
|
17 December 1998 | Resolutions
|
12 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
12 October 1998 | Return made up to 12/08/98; full list of members (6 pages) |
12 October 1998 | Resolutions
|
12 October 1998 | Accounts for a dormant company made up to 31 August 1998 (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
23 October 1997 | Accounts for a dormant company made up to 31 August 1997 (1 page) |
23 October 1997 | Resolutions
|
23 October 1997 | Resolutions
|
2 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 12/08/97; no change of members (4 pages) |
16 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 September 1996 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
16 September 1996 | Resolutions
|
16 September 1996 | Resolutions
|
12 August 1996 | Return made up to 12/08/96; no change of members
|
12 August 1996 | Return made up to 12/08/96; no change of members
|
21 March 1996 | Registered office changed on 21/03/96 from: 15 queen square bath BA1 1EG (1 page) |
21 March 1996 | Registered office changed on 21/03/96 from: 15 queen square bath BA1 1EG (1 page) |
21 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
21 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 September 1995 | Resolutions
|
13 September 1995 | Resolutions
|
17 August 1995 | Return made up to 12/08/95; full list of members
|
17 August 1995 | Return made up to 12/08/95; full list of members
|
12 August 1994 | Incorporation (16 pages) |
12 August 1994 | Incorporation (16 pages) |