00972134 LIMITED
Overview
Company Name | 00972134 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00972134 |
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 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 Address | No |
What were the previous names of 00972134 LIMITED?
Company Name | From | Until |
---|---|---|
EMPLOYMENT PUBLICATIONS LIMITED | Feb 11, 1970 | Feb 11, 1970 |
What are the latest accounts for 00972134 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 26, 2014 |
What are the latest filings for 00972134 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 | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Certificate of change of name Company name changed independent magazines (uk)\certificate issued on 07/09/17 | pages | CERTNM | ||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Satisfaction of charge 5 in full | 5 pages | MR04 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Registered office address changed from 11 Welbeck Street London W1G 9XZ to 39 Welbeck Street London W1G 8DR on Aug 10, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 26, 2014 | 1 pages | AA | ||||||||||
Termination of appointment of Eamonn O'kennedy as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 1 pages | AA | ||||||||||
Termination of appointment of Vincent Crowley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Vincent Conor Crowley on Dec 10, 2013 | 2 pages | CH01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * C/O 2Nd Floor 5 Jubilee Place London London SW3 3TD England* on Jul 29, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 2 Derry Street London W8 5HF United Kingdom* on Oct 18, 2011 | 1 pages | AD01 | ||||||||||
Appointment of Mr Eamonn O'kennedy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Round as a director | 1 pages | TM01 | ||||||||||
Who are the officers of 00972134 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SNODDY, Simon | Secretary | Welbeck Street W1G 8DR London 39 England | 160088100001 | |||||||
MCCLEAN, Richard J | Director | Welbeck Street W1G 8DR London 39 England | Northern Ireland | British | Director | 160639340001 | ||||
BRACKEN, Derek Andrew | Secretary | 66 Solent Road West Hampstead NW6 1TX London | British | 79961570002 | ||||||
MCCORMACK, John Joseph | Secretary | 18 Bourne Gardens Chingford E4 9DX London | Irish | 7264720001 | ||||||
ROUND, Andrew John | Secretary | 25 Luard Road CB2 2PJ Cambridge | British | Company Director | 34289090001 | |||||
CHANCE, Thomas Arthur | Director | 12 Hugh Street SW1V 1RP London | United Kingdom | Irish | Co Director | 47092480001 | ||||
CROWLEY, Vincent Conor | Director | Welbeck Street W1G 9XZ London 11 England | Ireland | Irish | Company Director | 145612030001 | ||||
FALLON, Ivan Gregory | Director | 17 Kensington Mansions Trebovir Road SW5 9TF London | Uk | Irish | Company Director | 68609380003 | ||||
HEALY, Liam Padraig | Director | Wood Lawn Golf Links Road IRISH Foxrock Co Dublin Eire | Ireland | Irish | Co Director | 1695450001 | ||||
HOPKINS, Brendan Michael Anthony | Director | 43 Norland Square W11 4PZ London | United Kingdom | British | Co Director | 54628620001 | ||||
MEAGHER, John Francis | Director | Arderin 74 Park Avenue Sandymount Dublin 4 Eire | Irish | Co Director | 7267330001 | |||||
O'KENNEDY, Eamonn | Director | Welbeck Street W1G 9XZ London 11 England | Ireland | Irish | Accountant | 253646050001 | ||||
PARKINSON, James Joseph | Director | Tor Church Road IRISH Killiney Co Dublin Eire | Ireland | Irish | Group Finance Director | 7264750001 | ||||
ROLFE, Kevin Leslie | Director | 8 Winchester Road BR2 0PZ Bromley Kent | England | British | Company Director | 43567640001 | ||||
ROUND, Andrew John | Director | Oak House No 77 High Street CB4 8DR Landbeach | England | British | Company Director | 34289090002 |
Does 00972134 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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