VCH PUBLISHERS (UK) LIMITED

VCH PUBLISHERS (UK) LIMITED

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

    Company NameVCH PUBLISHERS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02086031
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of VCH PUBLISHERS (UK) LIMITED?

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

    Where is VCH PUBLISHERS (UK) LIMITED located?

    Registered Office Address
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of VCH PUBLISHERS (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRADGRIND LIMITEDDec 23, 1986Dec 23, 1986

    What are the latest accounts for VCH PUBLISHERS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2017

    What are the latest filings for VCH PUBLISHERS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Nov 28, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Apr 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Termination of appointment of Ian Jeremy Garrard as a director on May 31, 2016

    1 pagesTM01

    Appointment of Mr Philip Kisray as a director on Jun 01, 2016

    2 pagesAP01

    Annual return made up to Apr 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 09, 2016

    Statement of capital on May 09, 2016

    • Capital: GBP 307,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2015

    3 pagesAA

    Termination of appointment of Stephen Michael Smith as a director on Apr 13, 2015

    1 pagesTM01

    Annual return made up to Apr 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 307,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Apr 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 17, 2014

    Statement of capital on Apr 17, 2014

    • Capital: GBP 307,000
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Apr 30, 2012

    4 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Stephen Michael Smith on Feb 23, 2012

    2 pagesCH01

    Director's details changed for Ms Ursula D'arcy on Feb 23, 2012

    2 pagesCH01

    Appointment of Mrs Caroline Jane Mcphee as a secretary

    1 pagesAP03

    Who are the officers of VCH PUBLISHERS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHEE, Caroline Jane
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Secretary
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    166372370001
    D'ARCY, Ursula
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomIrishFinancial Director131930400001
    KISRAY, Philip Jeffrey Mac
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishDirector116613330002
    D'ARCY, Ursula
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    Secretary
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    IrishAssociate Director131930400001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Secretary
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    BritishFinance Director17013490001
    GARRARD, Ian Jeremy
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    Secretary
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    BritishFinancial Controller104766320001
    JOSHUA, Susan Mary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    Secretary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    BritishLawyer81607400001
    ROSS, Richard
    78 St Barnabas Road
    CB1 2DE Cambridge
    Cambridgeshire
    Secretary
    78 St Barnabas Road
    CB1 2DE Cambridge
    Cambridgeshire
    British16182100001
    STODDART, John Victor
    16 Amberley Green
    SG12 0XX Ware
    Hertfordshire
    Secretary
    16 Amberley Green
    SG12 0XX Ware
    Hertfordshire
    BritishSecretary1716330001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Director
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    EnglandBritishFinance Director17013490001
    GARRARD, Ian Jeremy
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishCompany Director166356510001
    GOLITZ, Peter, Dr
    Grundelbadhstrasse 112c
    D6940 Weinheim
    Germany
    Director
    Grundelbadhstrasse 112c
    D6940 Weinheim
    Germany
    GermanEditor16182130001
    JARVIS, John Herbert, Dr
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    Director
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    United KingdomBritishPublisher117662380001
    KOHLER, Hans Dirk
    Pappelallee 3
    D-6940 Weinheim
    Germany
    Director
    Pappelallee 3
    D-6940 Weinheim
    Germany
    GermanManager18473410001
    KOPFER, Karl Heinz, Dr
    Weschnitzacker 9
    6942 Horlenbach
    Germany
    Director
    Weschnitzacker 9
    6942 Horlenbach
    Germany
    GermanController16182120001
    ROSS, Richard
    78 St Barnabas Road
    CB1 2DE Cambridge
    Cambridgeshire
    Director
    78 St Barnabas Road
    CB1 2DE Cambridge
    Cambridgeshire
    BritishPublisher16182100001
    SMITH, Stephen Michael
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomBritishDirector104767170001
    STODDART, John Victor
    16 Amberley Green
    SG12 0XX Ware
    Hertfordshire
    Director
    16 Amberley Green
    SG12 0XX Ware
    Hertfordshire
    EnglandBritishFinance Director1716330001
    WHITE, Christine
    3a Station Road
    Isleham
    CB7 5QT Ely
    Cambridgeshire
    Director
    3a Station Road
    Isleham
    CB7 5QT Ely
    Cambridgeshire
    BritishMarketing Director47268650001

    Who are the persons with significant control of VCH PUBLISHERS (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J Wiley Ltd
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    Apr 06, 2016
    Southern Gate
    PO19 8SQ Chichester
    The Atrium
    West Sussex
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House Register
    Registration Number08730089
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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