00972134 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company Name00972134 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00972134
    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 00972134 LIMITED?

    • Publishing of newspapers (58130) / Information and communication

    Where is 00972134 LIMITED located?

    Registered Office Address
    39 Welbeck Street
    W1G 8DR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 00972134 LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPLOYMENT PUBLICATIONS LIMITED Feb 11, 1970Feb 11, 1970

    What are the latest accounts for 00972134 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 26, 2014

    What are the latest filings for 00972134 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

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed independent magazines (uk)\certificate issued on 07/09/17
    pagesCERTNM

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 5 in full

    5 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 26, 2014

    1 pagesAA

    Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014

    1 pagesTM01

    Annual return made up to Dec 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 08, 2014

    Statement of capital on Dec 08, 2014

    • Capital: GBP 54,640
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of Vincent Crowley as a director

    1 pagesTM01

    Annual return made up to Dec 05, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2013

    Statement of capital on Dec 10, 2013

    • Capital: GBP 54,640
    SH01

    Director's details changed for Mr Vincent Conor Crowley on Dec 10, 2013

    2 pagesCH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England* on Jul 29, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Dec 05, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * 2 Derry Street London W8 5HF United Kingdom* on Oct 18, 2011

    1 pagesAD01

    Appointment of Mr Eamonn O'kennedy as a director

    2 pagesAP01

    Termination of appointment of Andrew Round as a director

    1 pagesTM01

    Who are the officers of 00972134 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SNODDY, Simon
    Welbeck Street
    W1G 8DR London
    39
    England
    Secretary
    Welbeck Street
    W1G 8DR London
    39
    England
    160088100001
    MCCLEAN, Richard J
    Welbeck Street
    W1G 8DR London
    39
    England
    Director
    Welbeck Street
    W1G 8DR London
    39
    England
    Northern IrelandBritishDirector160639340001
    BRACKEN, Derek Andrew
    66 Solent Road
    West Hampstead
    NW6 1TX London
    Secretary
    66 Solent Road
    West Hampstead
    NW6 1TX London
    British79961570002
    MCCORMACK, John Joseph
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Secretary
    18 Bourne Gardens
    Chingford
    E4 9DX London
    Irish7264720001
    ROUND, Andrew John
    25 Luard Road
    CB2 2PJ Cambridge
    Secretary
    25 Luard Road
    CB2 2PJ Cambridge
    BritishCompany Director34289090001
    CHANCE, Thomas Arthur
    12 Hugh Street
    SW1V 1RP London
    Director
    12 Hugh Street
    SW1V 1RP London
    United KingdomIrishCo Director47092480001
    CROWLEY, Vincent Conor
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishCompany Director145612030001
    FALLON, Ivan Gregory
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    Director
    17 Kensington Mansions
    Trebovir Road
    SW5 9TF London
    UkIrishCompany Director68609380003
    HEALY, Liam Padraig
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    Director
    Wood Lawn
    Golf Links Road
    IRISH Foxrock
    Co Dublin Eire
    IrelandIrishCo Director1695450001
    HOPKINS, Brendan Michael Anthony
    43 Norland Square
    W11 4PZ London
    Director
    43 Norland Square
    W11 4PZ London
    United KingdomBritishCo Director54628620001
    MEAGHER, John Francis
    Arderin
    74 Park Avenue Sandymount
    Dublin 4
    Eire
    Director
    Arderin
    74 Park Avenue Sandymount
    Dublin 4
    Eire
    IrishCo Director7267330001
    O'KENNEDY, Eamonn
    Welbeck Street
    W1G 9XZ London
    11
    England
    Director
    Welbeck Street
    W1G 9XZ London
    11
    England
    IrelandIrishAccountant253646050001
    PARKINSON, James Joseph
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    Director
    Tor
    Church Road
    IRISH Killiney
    Co Dublin
    Eire
    IrelandIrishGroup Finance Director7264750001
    ROLFE, Kevin Leslie
    8 Winchester Road
    BR2 0PZ Bromley
    Kent
    Director
    8 Winchester Road
    BR2 0PZ Bromley
    Kent
    EnglandBritishCompany Director43567640001
    ROUND, Andrew John
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    Director
    Oak House
    No 77 High Street
    CB4 8DR Landbeach
    EnglandBritishCompany Director34289090002

    Does 00972134 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Nov 11, 2009
    Delivered On Dec 01, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 01, 2009Registration of a charge (MG01)
    Debenture
    Created On Nov 11, 2009
    Delivered On Nov 19, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Allied Irish Banks PLC
    Transactions
    • Nov 19, 2009Registration of a charge (MG01)
    • Oct 23, 2015Satisfaction of a charge (MR04)
    A deed of admission to an omnibus guarantee and set-off agreement dated 20/02/01 (the agreement)
    Created On Aug 31, 2004
    Delivered On Sep 10, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 2004Registration of a charge (395)
    Debenture
    Created On Aug 26, 2003
    Delivered On Sep 03, 2003
    Satisfied
    Amount secured
    All monies due or to become due by any obligor to the secured parties or to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge the company's right, title and interest to the real property and the trade marks floating charge the whole of the company's undertaking and assets present or future. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland as Security Agent
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (403a)
    • Oct 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge created by way of debenture
    Created On Jun 23, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever
    Short particulars
    The whole of the company's undertaking and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Jul 03, 2004Statement of satisfaction of a charge in full or part (403a)
    • Nov 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Floating charge created by way of debenture
    Created On Aug 14, 2001
    Delivered On Aug 22, 2001
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee as security agent on behalf of the beneficiaries (as defined) or under or pursuant to the relevant documents (as defined) on any account whatsoever
    Short particulars
    The whole of the company's undertaking and assets present and future.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Aug 22, 2001Registration of a charge (395)
    • Sep 06, 2003Statement 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