PAUL CHAPMAN PUBLISHING LIMITED

PAUL CHAPMAN PUBLISHING LIMITED

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

    Company NamePAUL CHAPMAN PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02169513
    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 PAUL CHAPMAN PUBLISHING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PAUL CHAPMAN PUBLISHING LIMITED located?

    Registered Office Address
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PAUL CHAPMAN PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for PAUL CHAPMAN 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

    1 pagesDS01

    Statement of capital on Oct 01, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jun 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Katharine Mary Jackson as a secretary on Dec 26, 2020

    1 pagesTM02

    Termination of appointment of James Stephen Barr as a director on Dec 26, 2020

    1 pagesTM01

    Termination of appointment of Katharine Mary Jackson as a director on Dec 26, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Jun 06, 2020 with no updates

    3 pagesCS01

    Register inspection address has been changed from 1 Broadgate C/O Sage Publications Limited London EC2M 2QS England to 1 Oliver's Yard C/O Sage Publications Limited London EC1Y 1SP

    1 pagesAD02

    Register(s) moved to registered office address C/O Sage Publications Ltd 1 Olivers Yard 55 City Road London EC1Y 1SP

    1 pagesAD04

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 1 Broadgate C/O Sage Publications Limited London EC2M 2QS

    1 pagesAD03

    Register inspection address has been changed to 1 Broadgate C/O Sage Publications Limited London EC2M 2QS

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2017

    8 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    8 pagesAA

    Appointment of Mr Richard Royston Thame as a director on Sep 04, 2017

    2 pagesAP01

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Who are the officers of PAUL CHAPMAN PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THAME, Richard Royston
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    Director
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    EnglandBritishFinance Director193115810001
    ADAMS, Lynn
    12 Woodseer Street
    Spitalfields
    E1 5HD London
    Secretary
    12 Woodseer Street
    Spitalfields
    E1 5HD London
    BritishCompany Director11980370003
    BIRCH, Michael
    109 Station Avenue
    SS11 7AY Wickford
    Essex
    Secretary
    109 Station Avenue
    SS11 7AY Wickford
    Essex
    BritishDirector11980430001
    EASTMENT, Ian Raymond Handley
    39 Dartmouth Hill
    Greenwich
    SE10 8AJ London
    Secretary
    39 Dartmouth Hill
    Greenwich
    SE10 8AJ London
    British11980410002
    HEILBRUNN, Peter Samuel
    6 Copperkins Grove
    HP6 5QD Amersham
    Buckinghamshire
    Secretary
    6 Copperkins Grove
    HP6 5QD Amersham
    Buckinghamshire
    BritishAccountant69196480001
    JACKSON, Katharine Mary
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    Secretary
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    BritishDirector49348220001
    KISCH, Edward Ellis
    7 Cranleigh
    137/9 Ladbroke Road
    W11 3PX London
    Secretary
    7 Cranleigh
    137/9 Ladbroke Road
    W11 3PX London
    British41310670001
    ADAMS, Lynn
    12 Woodseer Street
    Spitalfields
    E1 5HD London
    Director
    12 Woodseer Street
    Spitalfields
    E1 5HD London
    BritishCompany Director11980370003
    BARR, James Stephen
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    Director
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    United KingdomBritishManaging Director11980420002
    CHAPMAN, Paul Roch
    149 Elgin Crescent
    W11 2JH London
    Director
    149 Elgin Crescent
    W11 2JH London
    BritishPublisher40350660001
    HARDY, John
    49 Cathnelly Avenue
    FOREIGN Toronto
    Canada
    Director
    49 Cathnelly Avenue
    FOREIGN Toronto
    Canada
    BritishDirector68228440001
    HEILBRUNN, Peter Samuel
    6 Copperkins Grove
    HP6 5QD Amersham
    Buckinghamshire
    Director
    6 Copperkins Grove
    HP6 5QD Amersham
    Buckinghamshire
    EnglandBritishAccountant69196480001
    JACKSON, Katharine Mary
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    Director
    C/O Sage Publications Ltd
    1 Olivers Yard 55 City Road
    EC1Y 1SP London
    United KingdomBritishDirector49348220001
    LAGRANGE, Marianne
    74 Priory Gardens
    N6 5QS London
    Director
    74 Priory Gardens
    N6 5QS London
    BritishEditor10379750002

    Who are the persons with significant control of PAUL CHAPMAN PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sage Publications Limited
    Oliver's Yard
    55 City Road
    EC1Y 1SP London
    1
    England
    Apr 06, 2016
    Oliver's Yard
    55 City Road
    EC1Y 1SP London
    1
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Cardiff
    Registration Number01017514
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PAUL CHAPMAN PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 27, 1998
    Delivered On Apr 08, 1998
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1998Registration of a charge (395)
    Debenture
    Created On Nov 09, 1987
    Delivered On Nov 19, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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 19, 1987Registration of a charge
    • Apr 01, 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