METHOD PUBLISHING COMPANY LIMITED
Overview
Company Name | METHOD PUBLISHING COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00827385 |
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 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 Address | No |
What are the latest accounts for METHOD PUBLISHING COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for METHOD PUBLISHING COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 30, 2017 | 5 pages | AA | ||||||||||
Termination of appointment of Richard Ellis Dudley as a secretary on Mar 31, 2018 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Director's details changed for Mr Peter Granville Fowler on Jun 22, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 13, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Oct 13, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Granville Fowler on Sep 29, 2015 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Oct 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Oct 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Sep 30, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Oct 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Sep 30, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Oct 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of METHOD PUBLISHING COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOWLER, Peter Granville | Director | Stadium Road IV1 1FG Inverness New Century House Inverness-Shire United Kingdom | United Kingdom | British | Company Director | 722810014 | ||||
HENDERSON, Thelma | Director | Fryern House 125 Winchester Road Chandlers Ford SO53 2DR Eastleigh Hampshire | United Kingdom | British | Company Director | 158364270001 | ||||
CARMICHAEL, Ian Stewart Gordon | Secretary | The Old Manse Of Loth KW8 6HP Helmsdale Sutherland | British | 19626820001 | ||||||
DAFFRON, Joanne Elizabeth | Secretary | 121 Miller Street IV2 3DP Inverness Inverness Shire | British | 89285910001 | ||||||
DUDLEY, Richard Ellis, Dr | Secretary | Fryern House 125 Winchester Road Chandlers Ford SO53 2DR Eastleigh Hampshire | British | Chartered Accountant | 138907050001 | |||||
GILCHRIST, Alexandrina Mary | Secretary | Linden 8 Moy Terrace IV2 4EL Inverness Inverness Shire | British | Company Secretary | 1139230001 | |||||
CARMICHAEL, Anthea Aileen Gordon | Director | The Old Manse Of Loth KW8 6HP Helmsdale Sutherland | British | Publisher | 19626830001 | |||||
CARMICHAEL, Ian Stewart Gordon | Director | The Old Manse Of Loth KW8 6HP Helmsdale Sutherland | British | Publisher | 19626820001 | |||||
COHEN, Philip | Director | 2 Cedarwood Avenue Newton Mearns G77 5QD Glasgow Lanarkshire | British | Company Director | 152360002 | |||||
FOX, Roy Hunter | Director | Stadium Road IV1 1FG Inverness New Century House Inverness-Shire United Kingdom | British | Company Director | 6333920002 | |||||
GILBERT, Natalie Jane Manwaring | Director | The Old Manse Of Loth KW8 6HP Helmsdale Sutherland | British | Publisher | 19626840001 | |||||
ILIFFE, Robert Peter Richard, The Right Honourable | Director | Yattendon Park RG18 0UT Yattendon Berkshire | United Kingdom | British | Company Director | 174353160001 | ||||
JANSON, Charles Noel | Director | 39 Edwardes Square Kensington W8 6HJ London | British | Journalist | 547510001 | |||||
WELLS, Trevor Jesse | Director | The Hopleys Horringer IP29 5PX Bury St Edmunds Suffolk | United Kingdom | British | Company Director | 35485980001 |
Who are the persons with significant control of METHOD PUBLISHING COMPANY LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Peter Press Ltd | Apr 06, 2016 | Chalton Street NW1 1JD London 41 England | No | ||||
| |||||||
Natures of Control
|
Does METHOD PUBLISHING COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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