ASHGATE PUBLISHING LIMITED
Overview
| Company Name | ASHGATE PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02013228 |
| 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 ASHGATE PUBLISHING LIMITED?
- Book publishing (58110) / Information and communication
Where is ASHGATE PUBLISHING LIMITED located?
| Registered Office Address | 5 Howick Place SW1P 1WG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHGATE PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHGATE BOOK STUDIO LIMITED | Apr 23, 1986 | Apr 23, 1986 |
What are the latest accounts for ASHGATE PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for ASHGATE PUBLISHING 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 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Sep 12, 2017
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roger Graham Horton as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 27 pages | AA | ||||||||||
Annual return made up to Jun 06, 2016 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 16, 2015 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Glyn William Fullelove as a director on Nov 01, 2015 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jun 30, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Jun 30, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to 5 Howick Place London SW1P 1WG on Aug 17, 2015 | 1 pages | AD01 | ||||||||||
Appointment of Mrs Julie Louise Woollard as a secretary on Aug 04, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rachel Anne Lynch as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Rupert John Joseph Hopley as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Darren Paul Wise as a director on Jul 16, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Gareth Richard Wright as a director on Jul 16, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of ASHGATE PUBLISHING 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 England And Wales United Kingdom | 200252380001 | |||||||
| BANE, Simon Robert | Director | 5 Howick Place SW1P 1WG London Informa Plc | United Kingdom | British | 180051020001 | |||||
| FULLELOVE, Glyn William | Director | 5 Howick Place SW1P 1WG London Informa Plc United Kingdom | United Kingdom | British | 73026210001 | |||||
| HOPLEY, Rupert John Joseph | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | 115999260001 | |||||
| WRIGHT, Gareth Richard | Director | Howick Place SW1P 1WG London 5 United Kingdom | England | British | 131115190002 | |||||
| WISE, Darren Paul | Secretary | Prior Croft Close GU15 1DE Camberley 12 Surrey United Kingdom | British | 82238560003 | ||||||
| YOUNG, Nigel Reginald | Secretary | Rathlin 7 Lonsdale Road RH4 1JP Dorking Surrey | British | 34882240001 | ||||||
| ABED, Imogen Frances | Director | Union Road GU9 7PT Farnham Wey Court East Surrey United Kingdom | United Kingdom | British | 147484320002 | |||||
| DAVIES, Sarah | Director | Union Road GU9 7PT Farnham Wey Court Surrey United Kingdom | United Kingdom | British | 84164130001 | |||||
| FARROW, Nigel Alexander Emery | Director | Dippenhall Gate Dippenhall GU10 5DP Farnham Surrey | United Kingdom | British | 4002310001 | |||||
| FARROW, Susan | Director | Dippenhall Gate Dippenhall GU10 5DP Farnham Surrey | England | British | 6798080001 | |||||
| HORTON, Roger Graham | Director | Mill Lane Shiplake RG9 3LY Henley-On-Thames Rivermead Oxfordshire United Kingdom | England | British | 56485660003 | |||||
| LYNCH, Rachel Anne | Director | Union Road GU9 7PT Farnham Wey Court East Surrey United Kingdom | United Kingdom | British | 147484300002 | |||||
| MUSSENDEN, Sarah Elizabeth | Director | WD3 6EU Rickmansworth Woodside House Hertfordshire United Kingdom | United Kingdom | British | 200324110001 | |||||
| WISE, Darren Paul | Director | Prior Croft Close Camberley 26 Surrey United Kingdom | United Kingdom | British | 82238560013 | |||||
| YOUNG, Nigel Reginald | Director | Rathlin 7 Lonsdale Road RH4 1JP Dorking Surrey | British | 34882240001 |
Who are the persons with significant control of ASHGATE PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Informa Uk Limited | Apr 06, 2016 | Howick Place SW1P 1WG London 5 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ASHGATE PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Jul 21, 2008 Delivered On Jul 25, 2008 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 05272807 with the bank and any deposit or account of any currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over deposits | Created On Mar 18, 2005 Delivered On Mar 19, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars First fixed charge the deposit account number 623530. see the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Apr 23, 1990 Delivered On May 04, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
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