PSYCHOLOGY PRESS LIMITED
Overview
Company Name | PSYCHOLOGY PRESS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01493044 |
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 PSYCHOLOGY PRESS LIMITED?
- Book publishing (58110) / Information and communication
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is PSYCHOLOGY PRESS LIMITED located?
Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PSYCHOLOGY PRESS LIMITED?
Company Name | From | Until |
---|---|---|
ERLBAUM (UK) TAYLOR & FRANCIS LIMITED | Aug 31, 1995 | Aug 31, 1995 |
LAWRENCE ERLBAUM ASSOCIATES LIMITED | Dec 31, 1980 | Dec 31, 1980 |
What are the latest accounts for PSYCHOLOGY PRESS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for PSYCHOLOGY PRESS LIMITED?
Annual Return |
|
---|
What are the latest filings for PSYCHOLOGY PRESS 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 | ||||||||||
Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Miss Julie Louise Woollard on Jun 01, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Mortimer House 37-41 Mortimer Street London W1T 3JH to 5 Howick Place London SW1P 1WG on Jun 01, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Forster as a director on Sep 18, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Rupert John Joseph Hopley on Dec 31, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Rupert John Joseph Hopley on Dec 31, 2014 | 2 pages | CH01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Sep 18, 2014
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Termination of appointment of Emily Martin as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of Peter Rigby as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adam Walker as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 10 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 8 pages | AA | ||||||||||
Who are the officers of PSYCHOLOGY PRESS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WOOLLARD, Julie Louise | Secretary | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | British | 139159370002 | ||||||
HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Solicitor | 115999260001 | ||||
HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | Company Director | 56485660003 | ||||
WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | Accountant | 131115190002 | ||||
CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
FORSTER, Michael Francis | Secretary | 19 Montpelier Villas BN1 3DG Brighton East Sussex | British | 35574640001 | ||||||
FOYE, Anthony Martin | Secretary | Lynwood White Lane RG26 5TN Hannington Hampshire | British | 99515780001 | ||||||
MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160701780001 | |||||||
RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
THOMASSON, Jeffrey Scott | Secretary | 24 Webster Road SE16 4DF London | American | Accountant | 64473410003 | |||||
BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | General Counsel Lawyer | 113684810001 | ||||
CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | Publisher | 258970950001 | ||||
ERLBAUM, Lawrence | Director | 62 Maria Drive FOREIGN Hillsdale New Jersey 07642 Usa | American | Company Director | 44357890001 | |||||
FORSTER, Michael Francis | Director | 19 Montpelier Villas BN1 3DG Brighton East Sussex | England | British | Company Director | 35574640001 | ||||
FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | Company Director | 99515780001 | ||||
GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | Director | 10921820004 | ||||
JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | Company Secretary | 92334500004 | ||||
KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | Director | 82609620003 | ||||
NEAL, Stephen Bryan | Director | 5 Acer Avenue TN2 5JQ Tunbridge Wells Kent | British | Publisher | 23978960001 | |||||
RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Director | 69164290007 | ||||
SELVEY, Anthony Rochford | Director | 14 Monterey Close DA5 2BX Bexley Kent | British | Managing Director | 6037980001 | |||||
SMITH, David John | Director | 10 South Close RG40 2DJ Wokingham Berkshire | England | British | Director | 81852060001 | ||||
THOMASSON, Jeffrey Scott | Director | 24 Webster Road SE16 4DF London | England | American | Accountant | 64473410003 | ||||
WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | Finance Director | 129368430003 |
Does PSYCHOLOGY PRESS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Oct 31, 1991 Delivered On Nov 18, 1991 | Satisfied | Amount secured All monies due or to become due from thecompany and/or afterhurst limited to thechargee on any account whatsoever | |
Short particulars See form 395 ref M692 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
| ||||
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