PSYCHOLOGY PRESS LIMITED

PSYCHOLOGY PRESS LIMITED

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

    Company NamePSYCHOLOGY PRESS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01493044
    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 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 AddressNo

    What were the previous names of PSYCHOLOGY PRESS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERLBAUM (UK) TAYLOR & FRANCIS LIMITEDAug 31, 1995Aug 31, 1995
    LAWRENCE ERLBAUM ASSOCIATES LIMITEDDec 31, 1980Dec 31, 1980

    What are the latest accounts for PSYCHOLOGY PRESS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for PSYCHOLOGY PRESS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PSYCHOLOGY PRESS 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

    Director's details changed for Mr Rupert John Joseph Hopley on Jun 01, 2015

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Woollard on Jun 01, 2015

    1 pagesCH03

    Director's details changed for Mr Gareth Richard Wright on Jun 01, 2015

    2 pagesCH01

    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 pagesAD01

    Termination of appointment of Michael Forster as a director on Sep 18, 2014

    1 pagesTM01

    Annual return made up to Jan 29, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Rupert John Joseph Hopley on Dec 31, 2014

    2 pagesCH01

    Director's details changed for Rupert John Joseph Hopley on Dec 31, 2014

    2 pagesCH01

    legacy

    2 pagesSH20

    Statement of capital on Sep 18, 2014

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Emily Martin as a secretary

    1 pagesTM02

    Annual return made up to Jan 29, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 5,000
    SH01

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

    9 pagesAA

    Termination of appointment of Peter Rigby as a director

    1 pagesTM01

    Termination of appointment of Adam Walker as a director

    1 pagesTM01

    Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013

    2 pagesCH01

    Annual return made up to Jan 29, 2013 with full list of shareholders

    10 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2011

    8 pagesAA

    Who are the officers of PSYCHOLOGY PRESS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    British139159370002
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishSolicitor115999260001
    HORTON, Roger Graham
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    Director
    Mill Lane
    Shiplake
    RG9 3LY Henley-On-Thames
    Rivermead
    Oxfordshire
    United Kingdom
    EnglandBritishCompany Director56485660003
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritishAccountant131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    FORSTER, Michael Francis
    19 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    Secretary
    19 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    British35574640001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Secretary
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    British99515780001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160701780001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Secretary
    24 Webster Road
    SE16 4DF London
    AmericanAccountant64473410003
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritishGeneral Counsel Lawyer113684810001
    CONIBEAR, Jonathan James Garnham
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    Director
    The Grange
    Mill Street
    OX5 2SY Islip
    Oxon
    United KingdomBritishPublisher258970950001
    ERLBAUM, Lawrence
    62 Maria Drive
    FOREIGN Hillsdale
    New Jersey 07642
    Usa
    Director
    62 Maria Drive
    FOREIGN Hillsdale
    New Jersey 07642
    Usa
    AmericanCompany Director44357890001
    FORSTER, Michael Francis
    19 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    Director
    19 Montpelier Villas
    BN1 3DG Brighton
    East Sussex
    EnglandBritishCompany Director35574640001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritishCompany Director99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritishDirector10921820004
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritishCompany Secretary92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritishDirector82609620003
    NEAL, Stephen Bryan
    5 Acer Avenue
    TN2 5JQ Tunbridge Wells
    Kent
    Director
    5 Acer Avenue
    TN2 5JQ Tunbridge Wells
    Kent
    BritishPublisher23978960001
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishDirector69164290007
    SELVEY, Anthony Rochford
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    Director
    14 Monterey Close
    DA5 2BX Bexley
    Kent
    BritishManaging Director6037980001
    SMITH, David John
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    Director
    10 South Close
    RG40 2DJ Wokingham
    Berkshire
    EnglandBritishDirector81852060001
    THOMASSON, Jeffrey Scott
    24 Webster Road
    SE16 4DF London
    Director
    24 Webster Road
    SE16 4DF London
    EnglandAmericanAccountant64473410003
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritishFinance Director129368430003

    Does PSYCHOLOGY PRESS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Nov 18, 1991Registration of a charge (395)
    • Nov 04, 1998Statement 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