ASHGATE PUBLISHING LIMITED

ASHGATE PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameASHGATE PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02013228
    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 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 AddressNo

    What were the previous names of ASHGATE PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHGATE BOOK STUDIO LIMITEDApr 23, 1986Apr 23, 1986

    What are the latest accounts for ASHGATE PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ASHGATE PUBLISHING 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

    legacy

    1 pagesSH20

    Statement of capital on Sep 12, 2017

    • Capital: GBP 1,700,999
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Roger Graham Horton as a director on Jun 30, 2017

    1 pagesTM01

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    27 pagesAA

    Annual return made up to Jun 06, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 1,701,000
    SH01

    Termination of appointment of Sarah Elizabeth Mussenden as a director on May 12, 2016

    1 pagesTM01

    Appointment of Mr Simon Robert Bane as a director on Nov 16, 2015

    3 pagesAP01
    Annotations
    DateAnnotation
    May 11, 2016Part Rectified Date of appointment was removed from the AP01 on 11/05/2016 as it is invalid or ineffective

    Appointment of Mrs Sarah Elizabeth Mussenden as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Mr Simon Robert Bane as a director on Nov 01, 2015

    2 pagesAP01

    Appointment of Glyn William Fullelove as a director on Nov 01, 2015

    2 pagesAP01

    Current accounting period extended from Jun 30, 2015 to Dec 31, 2015

    1 pagesAA01

    Current accounting period extended from Dec 31, 2015 to Jun 30, 2016

    1 pagesAA01

    Current accounting period shortened from Jun 30, 2016 to Dec 31, 2015

    1 pagesAA01

    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 pagesAD01

    Appointment of Mrs Julie Louise Woollard as a secretary on Aug 04, 2015

    2 pagesAP03

    Termination of appointment of Rachel Anne Lynch as a director on Jul 16, 2015

    1 pagesTM01

    Appointment of Mr Rupert John Joseph Hopley as a director on Jul 16, 2015

    2 pagesAP01

    Termination of appointment of Darren Paul Wise as a director on Jul 16, 2015

    1 pagesTM01

    Appointment of Mr Gareth Richard Wright as a director on Jul 16, 2015

    2 pagesAP01

    Who are the officers of ASHGATE PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    England And Wales
    United Kingdom
    Secretary
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    England And Wales
    United Kingdom
    200252380001
    BANE, Simon Robert
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United KingdomBritish180051020001
    FULLELOVE, Glyn William
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    Director
    5 Howick Place
    SW1P 1WG London
    Informa Plc
    United Kingdom
    United KingdomBritish73026210001
    HOPLEY, Rupert John Joseph
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritish115999260001
    WRIGHT, Gareth Richard
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    EnglandBritish131115190002
    WISE, Darren Paul
    Prior Croft Close
    GU15 1DE Camberley
    12
    Surrey
    United Kingdom
    Secretary
    Prior Croft Close
    GU15 1DE Camberley
    12
    Surrey
    United Kingdom
    British82238560003
    YOUNG, Nigel Reginald
    Rathlin 7 Lonsdale Road
    RH4 1JP Dorking
    Surrey
    Secretary
    Rathlin 7 Lonsdale Road
    RH4 1JP Dorking
    Surrey
    British34882240001
    ABED, Imogen Frances
    Union Road
    GU9 7PT Farnham
    Wey Court East
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court East
    Surrey
    United Kingdom
    United KingdomBritish147484320002
    DAVIES, Sarah
    Union Road
    GU9 7PT Farnham
    Wey Court
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court
    Surrey
    United Kingdom
    United KingdomBritish84164130001
    FARROW, Nigel Alexander Emery
    Dippenhall Gate
    Dippenhall
    GU10 5DP Farnham
    Surrey
    Director
    Dippenhall Gate
    Dippenhall
    GU10 5DP Farnham
    Surrey
    United KingdomBritish4002310001
    FARROW, Susan
    Dippenhall Gate
    Dippenhall
    GU10 5DP Farnham
    Surrey
    Director
    Dippenhall Gate
    Dippenhall
    GU10 5DP Farnham
    Surrey
    EnglandBritish6798080001
    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
    EnglandBritish56485660003
    LYNCH, Rachel Anne
    Union Road
    GU9 7PT Farnham
    Wey Court East
    Surrey
    United Kingdom
    Director
    Union Road
    GU9 7PT Farnham
    Wey Court East
    Surrey
    United Kingdom
    United KingdomBritish147484300002
    MUSSENDEN, Sarah Elizabeth
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    Director
    WD3 6EU Rickmansworth
    Woodside House
    Hertfordshire
    United Kingdom
    United KingdomBritish200324110001
    WISE, Darren Paul
    Prior Croft Close
    Camberley
    26
    Surrey
    United Kingdom
    Director
    Prior Croft Close
    Camberley
    26
    Surrey
    United Kingdom
    United KingdomBritish82238560013
    YOUNG, Nigel Reginald
    Rathlin 7 Lonsdale Road
    RH4 1JP Dorking
    Surrey
    Director
    Rathlin 7 Lonsdale Road
    RH4 1JP Dorking
    Surrey
    British34882240001

    Who are the persons with significant control of ASHGATE PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Apr 06, 2016
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number1072954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ASHGATE PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Co
    Transactions
    • Jul 25, 2008Registration of a charge (395)
    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
    • Efg Private Bank Limited
    Transactions
    • Mar 19, 2005Registration of a charge (395)
    • May 27, 2015Satisfaction of a charge (MR04)
    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
    • Coutts & Company
    Transactions
    • May 04, 1990Registration of a charge
    • Jul 30, 2008Statement 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