PAUL CHAPMAN PUBLISHING LIMITED
Overview
Company Name | PAUL CHAPMAN PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02169513 |
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 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 Address | No |
What are the latest accounts for PAUL CHAPMAN PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for PAUL CHAPMAN 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 | 1 pages | DS01 | ||||||||||
Statement of capital on Oct 01, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Katharine Mary Jackson as a secretary on Dec 26, 2020 | 1 pages | TM02 | ||||||||||
Termination of appointment of James Stephen Barr as a director on Dec 26, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Katharine Mary Jackson as a director on Dec 26, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered office address C/O Sage Publications Ltd 1 Olivers Yard 55 City Road London EC1Y 1SP | 1 pages | AD04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location 1 Broadgate C/O Sage Publications Limited London EC2M 2QS | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 1 Broadgate C/O Sage Publications Limited London EC2M 2QS | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 8 pages | AA | ||||||||||
Appointment of Mr Richard Royston Thame as a director on Sep 04, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of PAUL CHAPMAN PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
THAME, Richard Royston | Director | C/O Sage Publications Ltd 1 Olivers Yard 55 City Road EC1Y 1SP London | England | British | Finance Director | 193115810001 | ||||
ADAMS, Lynn | Secretary | 12 Woodseer Street Spitalfields E1 5HD London | British | Company Director | 11980370003 | |||||
BIRCH, Michael | Secretary | 109 Station Avenue SS11 7AY Wickford Essex | British | Director | 11980430001 | |||||
EASTMENT, Ian Raymond Handley | Secretary | 39 Dartmouth Hill Greenwich SE10 8AJ London | British | 11980410002 | ||||||
HEILBRUNN, Peter Samuel | Secretary | 6 Copperkins Grove HP6 5QD Amersham Buckinghamshire | British | Accountant | 69196480001 | |||||
JACKSON, Katharine Mary | Secretary | C/O Sage Publications Ltd 1 Olivers Yard 55 City Road EC1Y 1SP London | British | Director | 49348220001 | |||||
KISCH, Edward Ellis | Secretary | 7 Cranleigh 137/9 Ladbroke Road W11 3PX London | British | 41310670001 | ||||||
ADAMS, Lynn | Director | 12 Woodseer Street Spitalfields E1 5HD London | British | Company Director | 11980370003 | |||||
BARR, James Stephen | Director | C/O Sage Publications Ltd 1 Olivers Yard 55 City Road EC1Y 1SP London | United Kingdom | British | Managing Director | 11980420002 | ||||
CHAPMAN, Paul Roch | Director | 149 Elgin Crescent W11 2JH London | British | Publisher | 40350660001 | |||||
HARDY, John | Director | 49 Cathnelly Avenue FOREIGN Toronto Canada | British | Director | 68228440001 | |||||
HEILBRUNN, Peter Samuel | Director | 6 Copperkins Grove HP6 5QD Amersham Buckinghamshire | England | British | Accountant | 69196480001 | ||||
JACKSON, Katharine Mary | Director | C/O Sage Publications Ltd 1 Olivers Yard 55 City Road EC1Y 1SP London | United Kingdom | British | Director | 49348220001 | ||||
LAGRANGE, Marianne | Director | 74 Priory Gardens N6 5QS London | British | Editor | 10379750002 |
Who are the persons with significant control of PAUL CHAPMAN PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sage Publications Limited | Apr 06, 2016 | Oliver's Yard 55 City Road EC1Y 1SP London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PAUL CHAPMAN PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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