THE YACHTING MONTHLY LIMITED
Overview
| Company Name | THE YACHTING MONTHLY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01403675 |
| 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 THE YACHTING MONTHLY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is THE YACHTING MONTHLY LIMITED located?
| Registered Office Address | 3rd Floor 161 Marsh Wall E14 9AP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE YACHTING MONTHLY LIMITED?
| Company Name | From | Until |
|---|---|---|
| WEBSTERS PUBLICATIONS LIMITED | Dec 31, 1979 | Dec 31, 1979 |
| BROADFENCE LIMITED | Dec 05, 1978 | Dec 05, 1978 |
| WEBSTERS GROUP LIMITED (THE) | Dec 05, 1978 | Dec 05, 1978 |
What are the latest accounts for THE YACHTING MONTHLY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for THE YACHTING MONTHLY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Satisfaction of charge 014036750005 in full | 1 pages | MR04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||||||||||
Appointment of Rachel Addison as a director on Sep 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John May as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 14, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Time Inc. (Uk) Ltd as a person with significant control on Jun 14, 2018 | 2 pages | PSC05 | ||||||||||
Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||||||||||
Registered office address changed from Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England to 3rd Floor 161 Marsh Wall London E14 9AP on Apr 23, 2018 | 1 pages | AD01 | ||||||||||
Registration of charge 014036750005, created on Apr 05, 2018 | 65 pages | MR01 | ||||||||||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Jun 14, 2017 with updates | 4 pages | CS01 | ||||||||||
Notification of Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Appointment of Susana D'emic as a director on Nov 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey John Bairstow as a director on Nov 07, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Jun 14, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Charles Lloyd Meredith as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of THE YACHTING MONTHLY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ADDISON, Rachel Bernadette | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 250816460001 | |||||
| GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
| KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
| MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
| REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
| WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
| ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | 25440920002 | ||||||
| ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | 78644420001 | ||||||
| AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | 59045280002 | |||||
| AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | 127283350001 | |||||
| BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | 67232740001 | ||||||
| BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | 181954550002 | |||||
| D'EMIC, Susana Alves | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | United States | American | 265525580001 | |||||
| EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | 77303490001 | |||||
| EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | 70941240001 | |||||
| MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | 99076200001 | |||||
| MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | 40092920001 | ||||||
| MAY, Stephen John | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | 173367920001 | |||||
| MELLON, John Benedict | Director | Westward House 7 Hayes Lane CR8 5LE Kenley Surrey | British | 35523050001 | ||||||
| MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | 189455000001 | |||||
| PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | 3098280001 | ||||||
| RICH, Marcus Alvin | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | England | British | 185688190001 | |||||
| ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | 111282190001 | |||||
| WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | 68847920003 |
Who are the persons with significant control of THE YACHTING MONTHLY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sapphire Topco Limited | Mar 15, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ti Media Limited | Apr 06, 2016 | 110 Southwark Street SE1 0SU London Room 3-C29, Blue Fin Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does THE YACHTING MONTHLY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 05, 2018 Delivered On Apr 11, 2018 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Collateral debenture | Created On Sep 30, 1983 Delivered On Oct 03, 1983 | Satisfied | Amount secured All monies due or to become due from the websters group PLC to the chargee on any account whatsoever. | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee debenture | Created On May 29, 1981 Delivered On Jun 03, 1981 | Satisfied | 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 All that property undertaking and assets charged by the principal deed and further deeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee debenture | Created On Nov 18, 1980 Delivered On Nov 24, 1980 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companeis named therein to the chargee on any account whatsoever | |
Short particulars All that property undertaking and assets charged by the principal deed and futher deeds. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Further guarantee debenture | Created On Jul 07, 1980 Delivered On Jul 16, 1980 | Satisfied | Amount secured All monies due or to be come due from the company and/or all or any of the other companies named therein. To the chargee on account whatsoever. | |
Short particulars Fixed & floating chrges undertakig and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buildings, fixtures, fixed plant & machinery. | ||||
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