PALGRAVE PUBLISHERS LIMITED

PALGRAVE PUBLISHERS LIMITED

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

    Company NamePALGRAVE PUBLISHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00189311
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PALGRAVE PUBLISHERS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is PALGRAVE PUBLISHERS LIMITED located?

    Registered Office Address
    Brunel Road
    Houndmills
    RG21 6XS Basingstoke
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PALGRAVE PUBLISHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PALGRAVE MACMILLAN LIMITEDJul 17, 2000Jul 17, 2000
    MACMILLAN DIRECT LIMITEDDec 01, 1995Dec 01, 1995
    GLOBE BOOK SERVICES LIMITEDApr 18, 1923Apr 18, 1923

    What are the latest accounts for PALGRAVE PUBLISHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PALGRAVE PUBLISHERS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PALGRAVE PUBLISHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Memorandum and Articles of Association

    37 pagesMEM/ARTS

    legacy

    1 pagesSH20

    Statement of capital on Oct 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of William Hanson Farries as a director on Mar 31, 2014

    1 pagesTM01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Simon Peter Darlington Cramond as a director on Mar 07, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Appointment of Miss Rachel Elizabeth Jacobs as a director on Jun 27, 2013

    2 pagesAP01

    Termination of appointment of Martin Edward Powter as a director on Jun 29, 2013

    1 pagesTM01

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Gordon Paul Langley as a secretary on Feb 08, 2013

    2 pagesAP03

    Termination of appointment of Martin Edward Powter as a secretary on Feb 08, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    2 pagesAA

    Termination of appointment of Catherine Elinor Fleming as a director on Jun 29, 2012

    2 pagesTM01

    Annual return made up to Apr 20, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Who are the officers of PALGRAVE PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGLEY, Gordon Paul
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    Secretary
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    176002070001
    CRAMOND, Simon Peter Darlington
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishCompany Director186017880001
    JACOBS, Rachel Elizabeth
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishLawyer92334500004
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublishing Executive22140670002
    EVANS, Martin John
    5 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    Director
    5 Bishearne Gardens
    GU33 7SB Liss
    Hampshire
    BritishDistribution Executive62854350001
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    FLANAGAN, Robert
    21 Langroyd Road
    SW17 7PL London
    Director
    21 Langroyd Road
    SW17 7PL London
    BritishMarketing Executive10409700001
    FLEMING, Catherine Elinor
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    Director
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    United KingdomBritishChartered Secretary57034510002
    GORDON, Alastair
    7 St Michaels Close
    North Waltham
    RG25 2BP Basingstoke
    Hampshire
    Director
    7 St Michaels Close
    North Waltham
    RG25 2BP Basingstoke
    Hampshire
    BritishMarketing Executive10373290001
    HARTGILL, Richard Henry
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    Director
    Le Dawn Glebe Lane
    Worting
    RG23 8QA Basingstoke
    Hampshire
    EnglandBritishAccountant10111500001
    KNIGHT, Dominic John Gerard
    Ashdown House Rectory Road
    RG8 9LE Streatley
    Berkshire
    Director
    Ashdown House Rectory Road
    RG8 9LE Streatley
    Berkshire
    EnglandBritishPublisher10302170002
    LOURIE, Alina Nicola
    108 Mallinson Road
    Clapham
    SW11 1BN London
    Director
    108 Mallinson Road
    Clapham
    SW11 1BN London
    BritishPublishing65290550001
    MACCHIETTO, Alida
    65b West Hill
    SW15 2UL London
    Director
    65b West Hill
    SW15 2UL London
    EnglandItalianMarketing Director65139040001
    PATERSON, Christopher John
    Sarum House
    Mead Lane
    RG8 8NA Upper Basildon
    Berkshire
    Director
    Sarum House
    Mead Lane
    RG8 8NA Upper Basildon
    Berkshire
    United KingdomBritishPublisher10302180001
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Director
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    EnglandBritishAccountant10086410001
    TODD, Geoffrey Richard Utten
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    Director
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    BritishAccountant22347040001

    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