PHILOGRAPH PUBLICATIONS LIMITED

PHILOGRAPH PUBLICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePHILOGRAPH PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00675502
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHILOGRAPH PUBLICATIONS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PHILOGRAPH PUBLICATIONS LIMITED located?

    Registered Office Address
    Findel House
    Gregory Street
    SK14 4HR Hyde
    Cheshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHILOGRAPH PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 27, 2020

    What are the latest filings for PHILOGRAPH PUBLICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Dec 20, 2021

    • Capital: GBP 0.50
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premuim account 17/12/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Dec 17, 2021

    • Capital: GBP 31,764.5
    3 pagesSH01

    Satisfaction of charge 006755020009 in full

    1 pagesMR04

    Satisfaction of charge 006755020010 in full

    1 pagesMR04

    Confirmation statement made on Jul 03, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 16, 2021

    1 pagesTM01

    Termination of appointment of Mark Ashcroft as a secretary on Apr 16, 2021

    1 pagesTM02

    Termination of appointment of Mark Ashcroft as a director on Apr 16, 2021

    1 pagesTM01

    Appointment of Mr Mark Whittaker as a director on Apr 16, 2021

    2 pagesAP01

    Appointment of Mr Martin David Jones as a director on Apr 16, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    19 pagesMA

    Appointment of Mr Chris David Mahady as a director on Apr 16, 2021

    2 pagesAP01

    Registered office address changed from Church Bridge House Henry Street Accrington BB5 4EE United Kingdom to Findel House Gregory Street Hyde Cheshire SK14 4HR on May 14, 2021

    1 pagesAD01

    Registration of charge 006755020010, created on Apr 16, 2021

    57 pagesMR01

    Registration of charge 006755020009, created on Apr 16, 2021

    44 pagesMR01

    Accounts for a dormant company made up to Mar 27, 2020

    2 pagesAA

    Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021

    1 pagesTM01

    Who are the officers of PHILOGRAPH PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Martin David
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    EnglandBritish202929240001
    MAHADY, Chris David
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    United KingdomBritish283179270001
    WHITTAKER, Mark
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    EnglandBritish90423740002
    ASHCROFT, Mark
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    Secretary
    Gregory Street
    SK14 4TH Hyde
    2
    Cheshire
    United Kingdom
    165369070001
    BOLTON, Ivan Joseph, Dr
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    Secretary
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    British14333000007
    HORSFIELD, Ian James
    Griffin House Zion Road
    SP11 7EN Andover
    Hampshire
    Secretary
    Griffin House Zion Road
    SP11 7EN Andover
    Hampshire
    British47448200001
    JARVIS, Ernest Arthur
    Forest Edge Straight Mile
    Ampfield
    SO51 9BA Romsey
    Hampshire
    Secretary
    Forest Edge Straight Mile
    Ampfield
    SO51 9BA Romsey
    Hampshire
    British12774730001
    ASHCROFT, Mark
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    United KingdomBritish113691350001
    BOLTON, Ivan Joseph, Dr
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    Director
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    United KingdomBritish14333000007
    CALDWELL, Stuart Murdoch
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    Director
    Gregory Street
    SK14 4HR Hyde
    Findel House
    Cheshire
    United Kingdom
    United KingdomBritish229000880001
    CHAPMAN, Keith
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    Director
    Flasby
    BD23 3PX Skipton
    Flasby Hall
    North Yorkshire
    United Kingdom
    United KingdomBritish143093130001
    DUTTON, David Brian
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    Director
    Marsden Old Vicarage
    20 Station Road
    HD7 6DG Marsden
    West Yorkshire
    United KingdomBritish153319990001
    HINTON, Christopher David
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    Director
    Henry Street
    Church
    BB5 4EH Accrington
    Church Bridge House
    Lancashire
    EnglandBritish68474940001
    JARVIS, Ernest Arthur
    49 Newton Lane
    SO51 8GX Romsey
    Hampshire
    Director
    49 Newton Lane
    SO51 8GX Romsey
    Hampshire
    United KingdomBritish12774730002
    JOLLY, Patrick Edmund
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    Director
    Hill Top Farm
    Hill Top Lane Skipton Road,
    BB18 6JN Earby
    Lancashire
    EnglandBritish75327660001
    KOWALSKI, Timothy John
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    Director
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    UkBritish153335190003
    MAUDSLEY, Philip Binns
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Director
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    United KingdomBritish15967010001
    SIDDLE, Roger William John
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    Director
    2 Gregory Street
    SK14 4HR Hyde
    Cheshire
    England
    EnglandBritish46903210001
    TACEY, Charles Arthur
    Waylands
    Hurstbourne Tarrant
    SP11 0BD Andover
    Hampshire
    Director
    Waylands
    Hurstbourne Tarrant
    SP11 0BD Andover
    Hampshire
    British12774740001
    TACEY, John Walter Frank
    Nakuru Red Post Lane
    Weyhill
    SP11 0PY Andover
    Hampshire
    Director
    Nakuru Red Post Lane
    Weyhill
    SP11 0PY Andover
    Hampshire
    British2191970001
    TACEY, Jon
    Waylands
    Hurstbourne Tarrant
    SP11 0BD Andover
    Hampshire
    Director
    Waylands
    Hurstbourne Tarrant
    SP11 0BD Andover
    Hampshire
    EnglandBritish62240540001
    TACEY, Noel Christopher
    Bramble End
    Burlescombe
    EX16 7JW Tiverton
    Devon
    Director
    Bramble End
    Burlescombe
    EX16 7JW Tiverton
    Devon
    EnglandBritish12774720003
    TACEY, Paul John Thornton
    7 Queen Alexandra Road
    SP2 9LL Salisbury
    Wiltshire
    Director
    7 Queen Alexandra Road
    SP2 9LL Salisbury
    Wiltshire
    British55132040001
    VAUGHAN, Gerald David
    Little Talboys
    Main Street Keevil
    BA14 6LM Trowbridge
    Wiltshire
    Director
    Little Talboys
    Main Street Keevil
    BA14 6LM Trowbridge
    Wiltshire
    British57879940002

    Who are the persons with significant control of PHILOGRAPH PUBLICATIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Findel Education Limited
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    Apr 06, 2016
    Henry Street
    BB5 4EE Accrington
    Church Bridge House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom Companies House
    Registration Number01135827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PHILOGRAPH PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2021
    Delivered On Apr 22, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Studio Retail Group PLC (As Lender)
    Transactions
    • Apr 22, 2021Registration of a charge (MR01)
    • Dec 15, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 16, 2021
    Delivered On Apr 19, 2021
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Endless LLP
    Transactions
    • Apr 19, 2021Registration of a charge (MR01)
    • Dec 15, 2021Satisfaction of a charge (MR04)
    A registered charge
    Created On Jan 21, 2015
    Delivered On Jan 27, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 27, 2015Registration of a charge (MR01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    Supplemental security agreement
    Created On Jul 28, 2010
    Delivered On Aug 06, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First legal mortgage all of the 860 ordinary shares in protus plastics limited, 4543 ordinary and 2000 preference shares in philip & tacey limited.. £2,532,000 inter-group loan agreement.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 06, 2010Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    Deed of accession to the security agreement
    Created On Jul 16, 2010
    Delivered On Jul 29, 2010
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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, investments, shares, credit balances, insurances, other contracts see image for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jul 29, 2010Registration of a charge (MG01)
    • Jan 05, 2016Satisfaction of a charge in part (MR04)
    • Jan 05, 2016Satisfaction of a charge (MR04)
    Mortgage deed
    Created On Sep 14, 2000
    Delivered On Sep 28, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 north way walworth industrial estate andover. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 28, 2000Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 16, 1999
    Delivered On Nov 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 17, 1999Registration of a charge (395)
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H factory pottington industrial estate, barnstaple, devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 1985Registration of a charge
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 07, 1985
    Delivered On Mar 14, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H warehouse pottington industrial estate, barnstaple, devon.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 14, 1985Registration of a charge
    • Mar 27, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1979
    Delivered On Apr 19, 1979
    Satisfied
    Amount secured
    Sterling pounds 47922.03
    Short particulars
    (1) 1.08 acres of land on the pottington industrial estate, barnstaple, devon (2) 0.14 acres of land on the pottington industrial estate, barnstaple, devon.
    Persons Entitled
    • Devon County Council
    Transactions
    • Apr 19, 1979Registration of a charge
    • Mar 06, 2004Statement of satisfaction of a charge in full or part (403a)

    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