EGON PUBLISHERS LIMITED

EGON PUBLISHERS LIMITED

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

    Company NameEGON PUBLISHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01336483
    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 EGON PUBLISHERS LIMITED?

    • Book publishing (58110) / Information and communication

    Where is EGON PUBLISHERS LIMITED located?

    Registered Office Address
    618 Leeds Road
    Outwood
    WF1 2LT Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EGON PUBLISHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for EGON PUBLISHERS 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

    1 pagesDS01

    Micro company accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Jun 25, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Jun 25, 2017 with no updates

    3 pagesCS01

    Notification of Colin Paul Redman as a person with significant control on Jan 01, 2017

    2 pagesPSC01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2016

    Statement of capital on Jul 21, 2016

    • Capital: GBP 127,576.019566
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    7 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2015

    Statement of capital on Jul 28, 2015

    • Capital: GBP 127,576.019566
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 127,576.019566
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 18, 2013

    Statement of capital following an allotment of shares on Jul 18, 2013

    SH01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    legacy

    1 pagesCAP-SS

    Statement of capital on Jul 23, 2012

    • Capital: GBP 127,576
    4 pagesSH19

    Annual return made up to Jun 25, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Who are the officers of EGON PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    REDMAN, Colin Paul
    618 Leeds Road
    Outwood
    WF1 2LT Wakefield
    West Yorkshire
    Director
    618 Leeds Road
    Outwood
    WF1 2LT Wakefield
    West Yorkshire
    EnglandBritish124047860001
    REDMAN, Rachel Frances
    618 Leeds Road
    Outwood
    WF1 2LT Wakefield
    West Yorkshire
    Director
    618 Leeds Road
    Outwood
    WF1 2LT Wakefield
    West Yorkshire
    United KingdomBritish124047880001
    PARKER, Christopher James
    91 Willian Way
    SG6 2HY Letchworth
    Hertfordshire
    Secretary
    91 Willian Way
    SG6 2HY Letchworth
    Hertfordshire
    British42254430001
    PURSER, Nils John
    265 Park Way
    The Great Park
    B45 9WA Birmingham
    Secretary
    265 Park Way
    The Great Park
    B45 9WA Birmingham
    British56522870003
    STREET, Jennifer Margaret
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    Secretary
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    British96780930001
    STREET, Jennifer Margaret
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    Secretary
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    British96780930001
    DEAR, Terence Geoffrey
    18 Derby Way
    SG1 5TQ Stevenage
    Hertfordshire
    Director
    18 Derby Way
    SG1 5TQ Stevenage
    Hertfordshire
    British12698370001
    HORWOOD, Walter William
    2 Jubilee Lane
    Bound Stone
    GU10 4SZ Farnham
    Surrey
    Director
    2 Jubilee Lane
    Bound Stone
    GU10 4SZ Farnham
    Surrey
    British12698390001
    HOUGHTON, Jayne
    30 Coppice Mead
    Stotfold
    SG5 4JY Hitchin
    Hertfordshire
    Director
    30 Coppice Mead
    Stotfold
    SG5 4JY Hitchin
    Hertfordshire
    British40941990002
    MCCABE, Finbarr Patrick Martin
    155 Taybridge Road
    SW11 5PY London
    Director
    155 Taybridge Road
    SW11 5PY London
    Irish122780100001
    PATERSON, Kathleen Jane
    9 Hall Park Hill
    HP4 2NH Berkhamsted
    Hertfordshire
    Director
    9 Hall Park Hill
    HP4 2NH Berkhamsted
    Hertfordshire
    British45379820001
    PURSER, Nils John
    265 Park Way
    The Great Park
    B45 9WA Birmingham
    Director
    265 Park Way
    The Great Park
    B45 9WA Birmingham
    British56522870003
    ROGERS, James Frank
    Ascalon Westbourne Gardens
    PE11 2RF Spalding
    Lincolnshire
    Director
    Ascalon Westbourne Gardens
    PE11 2RF Spalding
    Lincolnshire
    EnglandBritish10922360002
    ROGERS, James Frank
    39 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    Director
    39 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    British10922360001
    ROGERS, Jennifer Lynn
    39 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    Director
    39 Park Lane
    SG3 6PH Knebworth
    Hertfordshire
    British19714190001
    STREET, Jennifer Margaret
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    Director
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    British96780930001
    STREET, John
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    Director
    1 Poplar Drive
    Stotfold
    SG5 4AF Hitchin
    Hertfordshire
    United KingdomBritish10058360002
    STREET, Paul Philip
    4 Groveland Way
    Stotfold
    SG5 4PH Hitchin
    Hertfordshire
    Director
    4 Groveland Way
    Stotfold
    SG5 4PH Hitchin
    Hertfordshire
    British12378780002
    STREET, Sidney George
    33 Trinity Road
    Stotfold
    SG5 4EG Hitchin
    Hertfordshire
    Director
    33 Trinity Road
    Stotfold
    SG5 4EG Hitchin
    Hertfordshire
    British12378770001

    Who are the persons with significant control of EGON PUBLISHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Colin Paul Redman
    Leeds Road
    Outwood
    WF1 2LT Wakefield
    618
    West Yorkshire
    Jan 01, 2017
    Leeds Road
    Outwood
    WF1 2LT Wakefield
    618
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does EGON PUBLISHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 1991
    Delivered On Nov 01, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see doc M395 ref M362C for full details). 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
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1991Registration of a charge
    • Oct 04, 2007Statement 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