ROMSEY PUBLISHING COMPANY LIMITED

ROMSEY PUBLISHING COMPANY LIMITED

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

    Company NameROMSEY PUBLISHING COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01783105
    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 ROMSEY PUBLISHING COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ROMSEY PUBLISHING COMPANY LIMITED located?

    Registered Office Address
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of ROMSEY PUBLISHING COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHAREGOLD LIMITEDJan 16, 1984Jan 16, 1984

    What are the latest accounts for ROMSEY PUBLISHING COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ROMSEY PUBLISHING COMPANY 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

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Dec 12, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 28, 2011

    Statement of capital on Dec 28, 2011

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    44 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    5 pagesAA

    Annual return made up to Dec 12, 2010 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2008

    5 pagesAA

    Annual return made up to Dec 12, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Brian Gerard Mccarthy on Dec 12, 2009

    2 pagesCH01

    Director's details changed for Mr Adrian Dion Jeakings on Dec 12, 2009

    2 pagesCH01

    Secretary's details changed for Mr John Oliver Ellison on Dec 12, 2009

    1 pagesCH03

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2007

    8 pagesAA

    legacy

    1 pages288b

    Who are the officers of ROMSEY PUBLISHING COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLISON, John Oliver
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Secretary
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    British13411640001
    JEAKINGS, Adrian Dion
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    UkBritish63331450001
    MCCARTHY, Brian Gerard
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    Director
    Prospect House
    Rouen Road
    NR1 1RE Norwich
    Norfolk
    EnglandBritish95736110002
    KIRKE-SMITH, David Mackenzie
    Springhill House Pilgrims Way
    TN16 2DU Westerham
    Kent
    Secretary
    Springhill House Pilgrims Way
    TN16 2DU Westerham
    Kent
    British2567600001
    BARNES, Derek Ronald John
    3 School Road
    Wooburn Green
    HP10 0HF High Wycombe
    Buckinghamshire
    Director
    3 School Road
    Wooburn Green
    HP10 0HF High Wycombe
    Buckinghamshire
    British44068690001
    CLARKE, Farine Anna
    Farthings
    Newick Lane
    TN20 6RF Mayfield
    East Sussex
    Director
    Farthings
    Newick Lane
    TN20 6RF Mayfield
    East Sussex
    EnglandBritish48717940003
    DAVIES, Ian Alexander
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    Director
    Park Farm Barn
    Topcroft
    NR35 2BE Bungay
    Suffolk
    British58318990002
    DOBSON, Paul Denis Romsey
    Broadford House
    Stratfield Turgis
    RG27 0AS Hook
    Hampshire
    Director
    Broadford House
    Stratfield Turgis
    RG27 0AS Hook
    Hampshire
    EnglandBritish2567610003
    FRY, John Anthony
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    Director
    Church Hill
    NR15 1TD Saxlingham Nethergate
    Old Rectory
    Norfolk
    Uk
    EnglandBritish136914890001
    KIRKE-SMITH, David Mackenzie
    Springhill House Pilgrims Way
    TN16 2DU Westerham
    Kent
    Director
    Springhill House Pilgrims Way
    TN16 2DU Westerham
    Kent
    EnglandBritish2567600001
    MCCOY, David
    45 North Port Royal Drive
    Hilton Head
    Sc 29928
    Usa
    Director
    45 North Port Royal Drive
    Hilton Head
    Sc 29928
    Usa
    Usa84555540001

    Does ROMSEY PUBLISHING COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jul 19, 2002
    Delivered On Jul 26, 2002
    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
    A deposit account at national westminster bank PLC. See the mortgage charge document for full details.
    Persons Entitled
    • Norwich Union Linked Life Assurance Limited
    Transactions
    • Jul 26, 2002Registration of a charge (395)
    • Nov 17, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Dec 04, 2000
    Delivered On Dec 13, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in a lease of even date
    Short particulars
    The sum £21,436 together with other sums to be advanced from time to time.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Dec 13, 2000Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 21, 2000
    Delivered On Jul 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge of all the company's undertaking and property both present and future including uncalled capital.
    Persons Entitled
    • Paul Denis Romsey Dobson
    Transactions
    • Jul 29, 2000Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Dec 01, 1997
    Delivered On Dec 02, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 1ST december 1997
    Short particulars
    The sum of £21,436.00.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of deposit
    Created On Dec 02, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 28TH december 1994 of part 7TH floor glen house stag place victoria london SW1
    Short particulars
    Deposit of £12,110.
    Persons Entitled
    • Land Securities PLC
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Feb 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 16, 1988
    Delivered On Feb 22, 1988
    Satisfied
    Amount secured
    All monies due or to become due from thecompany to the chargee on any account
    Short particulars
    Fixed and floating charges over thr undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 1988Registration of a charge
    • Jun 08, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1984
    Delivered On Aug 07, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever not exeeding £30,000
    Short particulars
    F/Hold & l/hold property both present & in the future & buildings fixtures & fixed plant & machinery chattels & equipment goodwill & uncalled capital both present & future, all monetory debts & claims both present and future, stock in trade work in progress, the undertaking in all property and assets both present and future, bookdebts, stock exchange investments and cash.
    Persons Entitled
    • Tusk Investments Limited
    Transactions
    • Aug 07, 1984Registration of a charge

    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