MANAGEMENT PUBLICATIONS LIMITED

MANAGEMENT PUBLICATIONS LIMITED

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

    Company NameMANAGEMENT PUBLICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00869557
    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 MANAGEMENT PUBLICATIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MANAGEMENT PUBLICATIONS LIMITED located?

    Registered Office Address
    Bridge House
    69 London Road
    TW1 3SP Twickenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MANAGEMENT PUBLICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2014

    What is the status of the latest annual return for MANAGEMENT PUBLICATIONS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MANAGEMENT PUBLICATIONS 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

    Registration of charge 008695570005, created on Nov 25, 2015

    72 pagesMR01

    Appointment of Mr Brian John Freeman as a director on Dec 01, 2015

    2 pagesAP01

    Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on Dec 04, 2015

    1 pagesAD01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Annual return made up to Oct 10, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2015

    Statement of capital on Oct 15, 2015

    • Capital: GBP 200,000
    SH01

    Termination of appointment of Brian John Freeman as a director on Jun 24, 2015

    1 pagesTM01

    Termination of appointment of Jeremy Dyce Duckworth as a director on May 20, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2014

    1 pagesAA

    Annual return made up to Oct 10, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 200,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to Oct 10, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 200,000
    SH01

    Registered office address changed from * 174 Hammersmith Road London W6 7JP* on Sep 23, 2013

    1 pagesAD01

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013

    1 pagesAA01

    Annual return made up to Oct 10, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Annual return made up to Oct 10, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    14 pagesAA

    Annual return made up to Oct 10, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Who are the officers of MANAGEMENT PUBLICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Secretary
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    British51773830001
    FREEMAN, Brian John
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    Director
    69 London Road
    TW1 3SP Twickenham
    Bridge House
    England
    United KingdomBritish152320430001
    GOODMAN, Philip Stanley
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    Director
    21 Dellcott Close
    AL8 7BB Welwyn Garden City
    Hertfordshire
    EnglandBritish51773830001
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Secretary
    50 South Eaton Place
    SW1W 9JJ London
    British34692290002
    CAMP, Paul Michael
    185 Quadrangle Tower
    Cambridge Square
    W2 2PJ London
    Director
    185 Quadrangle Tower
    Cambridge Square
    W2 2PJ London
    British60615510001
    DUCKWORTH, Jeremy Dyce
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    Director
    Swinbrook Cottage
    Swinbrook
    OX18 4DZ Burford
    Oxon
    EnglandBritish103835290001
    DURHAM, Martin Bernard
    53 Langley Avenue
    KT6 6QR Surbiton
    Surrey
    Director
    53 Langley Avenue
    KT6 6QR Surbiton
    Surrey
    United KingdomBritish30945570002
    FRASER, David Baird
    50 South Eaton Place
    SW1W 9JJ London
    Director
    50 South Eaton Place
    SW1W 9JJ London
    United KingdomBritish34692290002
    FREEMAN, Brian John
    1 Fitzalan Road
    KT10 0LX Claygate
    Surrey
    Director
    1 Fitzalan Road
    KT10 0LX Claygate
    Surrey
    United KingdomBritish152320430001
    HUTCHINGS, Paul Derek
    32 North Down
    CR2 9PA South Croydon
    Surrey
    Director
    32 North Down
    CR2 9PA South Croydon
    Surrey
    British68279610001
    LITTLE, James Robert
    76 South Park Road
    Wimbledon
    SW19 8SZ London
    Director
    76 South Park Road
    Wimbledon
    SW19 8SZ London
    UkBritish57357360001
    MASTERS, John Lindsay
    7 Lansdowne House
    Lansdowne Road
    W11 3LP London
    Director
    7 Lansdowne House
    Lansdowne Road
    W11 3LP London
    United KingdomBritish34891350001
    PARSONS, Nigel
    25 Midhurst Road
    Ealing
    W13 London
    Director
    25 Midhurst Road
    Ealing
    W13 London
    British43361950001
    PECOVER, William Geoffrey
    12 Hawkwood Lane
    Greenwich
    Connecticut Ct06830
    Usa
    Director
    12 Hawkwood Lane
    Greenwich
    Connecticut Ct06830
    Usa
    UsaBritish148032080001
    PECOVER, William Geoffrey
    7 Marco Road
    W6 0DT London
    Director
    7 Marco Road
    W6 0DT London
    British17537910002
    TINDALL, Simon Papillon
    31 Lonsdale Road
    SW13 9JP London
    Director
    31 Lonsdale Road
    SW13 9JP London
    EnglandBritish97163870001
    WELLAND, Peter Charles
    19 West Lodge Avenue
    Ealing
    W3 9SE London
    Director
    19 West Lodge Avenue
    Ealing
    W3 9SE London
    British30874500002

    Does MANAGEMENT PUBLICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 25, 2015
    Delivered On Dec 11, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent)
    Transactions
    • Dec 11, 2015Registration of a charge (MR01)
    Composite debenture
    Created On Jul 20, 2010
    Delivered On Aug 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee)
    Transactions
    • Aug 05, 2010Registration of a charge (MG01)
    • Dec 04, 2015Satisfaction of a charge (MR04)
    Composite debenture
    Created On Mar 19, 2004
    Delivered On Mar 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Mar 29, 2004Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Supplemental charge
    Created On Aug 13, 1999
    Delivered On Aug 26, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of first fixed charge (a) all trade marks and any trade marks registered pursuant to any trade marks applications any goodwill of the chargor's business to which the trade marks relate and to any other right which may arise from, relate to, or be associated with, the trade marks or their use in the chargor's business.. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 26, 1999Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Apr 22, 1997
    Delivered On Apr 29, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 29, 1997Registration of a charge (395)
    • Sep 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    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