Company NameDiscovery Records Limited
Company StatusDissolved
Company Number02958481
CategoryPrivate Limited Company
Incorporation Date12 August 1994(29 years, 8 months ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46431Wholesale of audio tapes, records, CDs and video tapes and the equipment on which these are played

Directors

Director NameMr Howard John Cooper
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2015(20 years, 8 months after company formation)
Appointment Duration7 years, 9 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Banda Trading Estate
Nursteed Road
Devizes
Wiltshire
SN10 3DY
Director NameMr Michael Stanley Cox
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(3 days after company formation)
Appointment Duration20 years, 8 months (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Blounts Court House
Potterne
Devizes
Wiltshire
SN10 5QF
Secretary NameWilliam Stephen Trythall
NationalityBritish
StatusResigned
Appointed15 August 1994(3 days after company formation)
Appointment Duration4 years, 4 months (resigned 14 December 1998)
RoleCompany Director
Correspondence Address5 Longcroft Road
Devizes
Wiltshire
SN10 3AT
Secretary NameMartin Timothy Cobb
NationalityBritish
StatusResigned
Appointed14 December 1998(4 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 15 April 2015)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address1 Highlands House
The Butts, Potterne
Devizes
Wiltshire
SN10 5LT
Director NameGraham Haysom
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 January 2005)
RoleCompany Director
Correspondence Address82 Dovers Green Road
Reigate
Surrey
RH2 8BT
Director NameMartin Timothy Cobb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(4 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 01 August 2016)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressDiscovery Records Banda Trading Estate
Nursteed Road
Devizes
Wiltshire
SN10 3DY
Director NameJulie Ann Hanks
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2005(10 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Jarvis Street
Upavon
Wiltshire
SN9 6DU
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed12 August 1994(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitediscovery-records.com

Location

Registered Address6th Floor 9 Appold Street
London
EC2A 2AP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

166.7k at £1Trapeze Music Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£424,183
Cash£294,353
Current Liabilities£441,688

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

1 April 2016Delivered 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 2015Delivered 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 2015Delivered 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

Filing History

24 January 2023Final Gazette dissolved following liquidation (1 page)
24 October 2022Return of final meeting in a creditors' voluntary winding up (16 pages)
1 June 2022Registered 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 2021Liquidators' statement of receipts and payments to 29 August 2021 (18 pages)
14 November 2020Liquidators' statement of receipts and payments to 29 August 2020 (16 pages)
19 September 2019Appointment of a voluntary liquidator (3 pages)
30 August 2019Notice of move from Administration case to Creditors Voluntary Liquidation (20 pages)
28 June 2019Statement of affairs with form AM02SOA (10 pages)
29 April 2019Administrator's progress report (19 pages)
24 October 2018Result of meeting of creditors (5 pages)
19 October 2018Statement of administrator's proposal (40 pages)
28 September 2018Registered 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 2018Appointment of an administrator (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
21 August 2017Registered 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 2017Registered 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 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
6 March 2017Current accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 August 2016Termination of appointment of Martin Timothy Cobb as a director on 1 August 2016 (2 pages)
12 August 2016Termination of appointment of Martin Timothy Cobb as a director on 1 August 2016 (2 pages)
7 April 2016Registration of charge 029584810003, created on 1 April 2016 (134 pages)
7 April 2016Registration of charge 029584810003, created on 1 April 2016 (134 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 166,668
(5 pages)
24 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 166,668
(5 pages)
24 August 2015Director's details changed for Martin Timothy Cobb on 12 August 2015 (2 pages)
24 August 2015Director's details changed for Martin Timothy Cobb on 12 August 2015 (2 pages)
15 May 2015Termination of appointment of Julie Ann Hanks as a director on 15 April 2015 (2 pages)
15 May 2015Appointment of Howard John Cooper as a director on 15 April 2015 (3 pages)
15 May 2015Termination of appointment of Michael Stanley Cox as a director on 15 April 2015 (2 pages)
15 May 2015Termination of appointment of Julie Ann Hanks as a director on 15 April 2015 (2 pages)
15 May 2015Appointment of Howard John Cooper as a director on 15 April 2015 (3 pages)
15 May 2015Termination of appointment of Martin Timothy Cobb as a secretary on 15 April 2015 (2 pages)
15 May 2015Termination of appointment of Michael Stanley Cox as a director on 15 April 2015 (2 pages)
15 May 2015Termination of appointment of Martin Timothy Cobb as a secretary on 15 April 2015 (2 pages)
24 April 2015Registration of charge 029584810002, created on 15 April 2015 (38 pages)
24 April 2015Registration of charge 029584810002, created on 15 April 2015 (38 pages)
22 April 2015Registration of charge 029584810001, created on 15 April 2015 (38 pages)
22 April 2015Registration of charge 029584810001, created on 15 April 2015 (38 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 166,668
(7 pages)
28 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 166,668
(7 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 January 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 166,668
(7 pages)
22 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 166,668
(7 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Martin Timothy Cobb on 12 August 2012 (2 pages)
20 August 2012Director's details changed for Julie Ann Hanks on 12 August 2012 (2 pages)
20 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (7 pages)
20 August 2012Director's details changed for Julie Ann Hanks on 12 August 2012 (2 pages)
20 August 2012Director's details changed for Martin Timothy Cobb on 12 August 2012 (2 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
21 September 2011Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 21 September 2011 (1 page)
21 September 2011Registered office address changed from Cleveland House Sydney Road Bath BA2 6NR on 21 September 2011 (1 page)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 12 August 2011 with a full list of shareholders (7 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
12 October 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
17 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (7 pages)
28 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
28 September 2009Accounts for a small company made up to 31 May 2009 (6 pages)
2 September 2009Return made up to 12/08/09; full list of members (5 pages)
2 September 2009Return made up to 12/08/09; full list of members (5 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
19 August 2008Return made up to 12/08/08; full list of members (5 pages)
19 August 2008Return made up to 12/08/08; full list of members (5 pages)
11 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
11 December 2007Accounts for a small company made up to 31 May 2007 (6 pages)
2 December 2007Memorandum and Articles of Association (5 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2007Memorandum and Articles of Association (5 pages)
2 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2007Ad 28/11/07--------- £ si 16668@1=16668 £ ic 150000/166668 (3 pages)
2 December 2007Ad 28/11/07--------- £ si 16668@1=16668 £ ic 150000/166668 (3 pages)
29 August 2007Return made up to 12/08/07; full list of members (9 pages)
29 August 2007Return made up to 12/08/07; full list of members (9 pages)
24 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
24 March 2007Accounts for a small company made up to 31 May 2006 (7 pages)
6 September 2006Return made up to 12/08/06; full list of members (8 pages)
6 September 2006Return made up to 12/08/06; full list of members (8 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
27 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
26 August 2005Return made up to 12/08/05; full list of members (8 pages)
26 August 2005Return 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 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
1 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
20 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 2004Return made up to 12/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
31 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
26 August 2003Return made up to 12/08/03; full list of members (7 pages)
6 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
6 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 September 2002Return made up to 12/08/02; full list of members (7 pages)
9 September 2002Return made up to 12/08/02; full list of members (7 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
10 December 2001Accounts for a small company made up to 31 May 2001 (6 pages)
24 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2001Return made up to 12/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2001Registered office changed on 20/06/01 from: carriage court 25 circus mews bath BA1 2PW (1 page)
20 June 2001Registered office changed on 20/06/01 from: carriage court 25 circus mews bath BA1 2PW (1 page)
19 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 May 2000 (5 pages)
26 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
26 September 2000Accounts for a small company made up to 31 May 1999 (4 pages)
22 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Return made up to 12/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2000Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
31 May 2000Accounting reference date shortened from 31/08/99 to 31/05/99 (1 page)
27 September 1999Return made up to 12/08/99; full list of members (6 pages)
27 September 1999Return made up to 12/08/99; full list of members (6 pages)
3 March 1999Ad 20/01/99--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
3 March 1999Ad 20/01/99--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
17 December 1998Secretary resigned (1 page)
17 December 1998Secretary resigned (1 page)
17 December 1998New secretary appointed (2 pages)
17 December 1998New secretary appointed (2 pages)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 October 1998Return made up to 12/08/98; full list of members (6 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
12 October 1998Return made up to 12/08/98; full list of members (6 pages)
12 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
23 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
23 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 September 1997Return made up to 12/08/97; no change of members (4 pages)
2 September 1997Return made up to 12/08/97; no change of members (4 pages)
16 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
16 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 August 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 August 1996Return made up to 12/08/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 March 1996Registered office changed on 21/03/96 from: 15 queen square bath BA1 1EG (1 page)
21 March 1996Registered office changed on 21/03/96 from: 15 queen square bath BA1 1EG (1 page)
21 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
21 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
13 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 August 1995Return made up to 12/08/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 August 1994Incorporation (16 pages)
12 August 1994Incorporation (16 pages)