METHOD PUBLISHING COMPANY LIMITED

METHOD PUBLISHING COMPANY LIMITED

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

    Company NameMETHOD PUBLISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00827385
    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 METHOD PUBLISHING COMPANY LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is METHOD PUBLISHING COMPANY LIMITED located?

    Registered Office Address
    Fryern House 125 Winchester Road
    Chandlers Ford
    SO53 2DR Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for METHOD PUBLISHING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for METHOD PUBLISHING COMPANY 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

    Accounts for a dormant company made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Oct 13, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2018

    5 pagesAA

    Confirmation statement made on Oct 13, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2017

    5 pagesAA

    Termination of appointment of Richard Ellis Dudley as a secretary on Mar 31, 2018

    1 pagesTM02

    Confirmation statement made on Oct 13, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2016

    7 pagesAA

    Director's details changed for Mr Peter Granville Fowler on Jun 22, 2017

    2 pagesCH01

    Confirmation statement made on Oct 13, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    7 pagesAA

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 100
    SH01

    Director's details changed for Peter Granville Fowler on Sep 29, 2015

    2 pagesCH01

    Full accounts made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2013

    8 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2012

    10 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2011

    10 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of METHOD PUBLISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOWLER, Peter Granville
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    United KingdomBritishCompany Director722810014
    HENDERSON, Thelma
    Fryern House 125 Winchester Road
    Chandlers Ford
    SO53 2DR Eastleigh
    Hampshire
    Director
    Fryern House 125 Winchester Road
    Chandlers Ford
    SO53 2DR Eastleigh
    Hampshire
    United KingdomBritishCompany Director158364270001
    CARMICHAEL, Ian Stewart Gordon
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Secretary
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    British19626820001
    DAFFRON, Joanne Elizabeth
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    Secretary
    121 Miller Street
    IV2 3DP Inverness
    Inverness Shire
    British89285910001
    DUDLEY, Richard Ellis, Dr
    Fryern House 125 Winchester Road
    Chandlers Ford
    SO53 2DR Eastleigh
    Hampshire
    Secretary
    Fryern House 125 Winchester Road
    Chandlers Ford
    SO53 2DR Eastleigh
    Hampshire
    BritishChartered Accountant138907050001
    GILCHRIST, Alexandrina Mary
    Linden 8 Moy Terrace
    IV2 4EL Inverness
    Inverness Shire
    Secretary
    Linden 8 Moy Terrace
    IV2 4EL Inverness
    Inverness Shire
    BritishCompany Secretary1139230001
    CARMICHAEL, Anthea Aileen Gordon
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Director
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    BritishPublisher19626830001
    CARMICHAEL, Ian Stewart Gordon
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Director
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    BritishPublisher19626820001
    COHEN, Philip
    2 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Lanarkshire
    Director
    2 Cedarwood Avenue
    Newton Mearns
    G77 5QD Glasgow
    Lanarkshire
    BritishCompany Director152360002
    FOX, Roy Hunter
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    Director
    Stadium Road
    IV1 1FG Inverness
    New Century House
    Inverness-Shire
    United Kingdom
    BritishCompany Director6333920002
    GILBERT, Natalie Jane Manwaring
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    Director
    The Old Manse Of Loth
    KW8 6HP Helmsdale
    Sutherland
    BritishPublisher19626840001
    ILIFFE, Robert Peter Richard, The Right Honourable
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    Director
    Yattendon Park
    RG18 0UT Yattendon
    Berkshire
    United KingdomBritishCompany Director174353160001
    JANSON, Charles Noel
    39 Edwardes Square
    Kensington
    W8 6HJ London
    Director
    39 Edwardes Square
    Kensington
    W8 6HJ London
    BritishJournalist547510001
    WELLS, Trevor Jesse
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    Director
    The Hopleys
    Horringer
    IP29 5PX Bury St Edmunds
    Suffolk
    United KingdomBritishCompany Director35485980001

    Who are the persons with significant control of METHOD PUBLISHING COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peter Press Ltd
    Chalton Street
    NW1 1JD London
    41
    England
    Apr 06, 2016
    Chalton Street
    NW1 1JD London
    41
    England
    No
    Legal FormCompany Limited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does METHOD PUBLISHING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 16, 2011
    Delivered On Mar 31, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The property assets and undertaking for the time being of the company. See image for full details.
    Persons Entitled
    • Clydesdale Bank PLC
    Transactions
    • Mar 31, 2011Registration of a charge (MG01)
    Debenture
    Created On Dec 01, 1994
    Delivered On Dec 14, 1994
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 14, 1994Registration of a charge (395)
    • Mar 30, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge
    Created On Jul 02, 1985
    Delivered On Jul 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of an undertaking dated 10-12-84.
    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
    • The Highlands and Islands Development Board.
    Transactions
    • Jul 11, 1985Registration of a charge
    • Oct 14, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Dec 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 02, 1985
    Delivered On Jul 11, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jul 11, 1985Registration of a charge
    • Oct 14, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Feb 21, 1995Statement of satisfaction of a charge in full or part (403a)
    Irrevocable mandate together with lutimatiom dated 30/04/85
    Created On Apr 24, 1985
    Delivered On May 02, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All sums due to the company by way of grant monies of £12,000 and loan monies of £58,000.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • May 02, 1985Registration of a charge

    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