PHILOGRAPH PUBLICATIONS LIMITED
Overview
| Company Name | PHILOGRAPH PUBLICATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00675502 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PHILOGRAPH PUBLICATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 27, 2020 |
What are the latest filings for PHILOGRAPH PUBLICATIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Statement of capital on Dec 20, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Dec 17, 2021
| 3 pages | SH01 | ||||||||||||||
Satisfaction of charge 006755020009 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 006755020010 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jul 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Stuart Murdoch Caldwell as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Ashcroft as a secretary on Apr 16, 2021 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Mark Ashcroft as a director on Apr 16, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Mark Whittaker as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Martin David Jones as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 19 pages | MA | ||||||||||||||
Appointment of Mr Chris David Mahady as a director on Apr 16, 2021 | 2 pages | AP01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Registration of charge 006755020010, created on Apr 16, 2021 | 57 pages | MR01 | ||||||||||||||
Registration of charge 006755020009, created on Apr 16, 2021 | 44 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 27, 2020 | 2 pages | AA | ||||||||||||||
Termination of appointment of Philip Binns Maudsley as a director on Mar 26, 2021 | 1 pages | TM01 | ||||||||||||||
Who are the officers of PHILOGRAPH PUBLICATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Martin David | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | England | British | 202929240001 | |||||
| MAHADY, Chris David | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | United Kingdom | British | 283179270001 | |||||
| WHITTAKER, Mark | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | England | British | 90423740002 | |||||
| ASHCROFT, Mark | Secretary | Gregory Street SK14 4TH Hyde 2 Cheshire United Kingdom | 165369070001 | |||||||
| BOLTON, Ivan Joseph, Dr | Secretary | 2 Gregory Street SK14 4HR Hyde Cheshire England | British | 14333000007 | ||||||
| HORSFIELD, Ian James | Secretary | Griffin House Zion Road SP11 7EN Andover Hampshire | British | 47448200001 | ||||||
| JARVIS, Ernest Arthur | Secretary | Forest Edge Straight Mile Ampfield SO51 9BA Romsey Hampshire | British | 12774730001 | ||||||
| ASHCROFT, Mark | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | United Kingdom | British | 113691350001 | |||||
| BOLTON, Ivan Joseph, Dr | Director | 2 Gregory Street SK14 4HR Hyde Cheshire England | United Kingdom | British | 14333000007 | |||||
| CALDWELL, Stuart Murdoch | Director | Gregory Street SK14 4HR Hyde Findel House Cheshire United Kingdom | United Kingdom | British | 229000880001 | |||||
| CHAPMAN, Keith | Director | Flasby BD23 3PX Skipton Flasby Hall North Yorkshire United Kingdom | United Kingdom | British | 143093130001 | |||||
| DUTTON, David Brian | Director | Marsden Old Vicarage 20 Station Road HD7 6DG Marsden West Yorkshire | United Kingdom | British | 153319990001 | |||||
| HINTON, Christopher David | Director | Henry Street Church BB5 4EH Accrington Church Bridge House Lancashire | England | British | 68474940001 | |||||
| JARVIS, Ernest Arthur | Director | 49 Newton Lane SO51 8GX Romsey Hampshire | United Kingdom | British | 12774730002 | |||||
| JOLLY, Patrick Edmund | Director | Hill Top Farm Hill Top Lane Skipton Road, BB18 6JN Earby Lancashire | England | British | 75327660001 | |||||
| KOWALSKI, Timothy John | Director | 2 Gregory Street SK14 4HR Hyde Cheshire England | Uk | British | 153335190003 | |||||
| MAUDSLEY, Philip Binns | Director | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | United Kingdom | British | 15967010001 | |||||
| SIDDLE, Roger William John | Director | 2 Gregory Street SK14 4HR Hyde Cheshire England | England | British | 46903210001 | |||||
| TACEY, Charles Arthur | Director | Waylands Hurstbourne Tarrant SP11 0BD Andover Hampshire | British | 12774740001 | ||||||
| TACEY, John Walter Frank | Director | Nakuru Red Post Lane Weyhill SP11 0PY Andover Hampshire | British | 2191970001 | ||||||
| TACEY, Jon | Director | Waylands Hurstbourne Tarrant SP11 0BD Andover Hampshire | England | British | 62240540001 | |||||
| TACEY, Noel Christopher | Director | Bramble End Burlescombe EX16 7JW Tiverton Devon | England | British | 12774720003 | |||||
| TACEY, Paul John Thornton | Director | 7 Queen Alexandra Road SP2 9LL Salisbury Wiltshire | British | 55132040001 | ||||||
| VAUGHAN, Gerald David | Director | Little Talboys Main Street Keevil BA14 6LM Trowbridge Wiltshire | British | 57879940002 |
Who are the persons with significant control of PHILOGRAPH PUBLICATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Findel Education Limited | Apr 06, 2016 | Henry Street BB5 4EE Accrington Church Bridge House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PHILOGRAPH PUBLICATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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