NATURE PUBLISHING GROUP LIMITED
Overview
Company Name | NATURE PUBLISHING GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02477074 |
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 NATURE PUBLISHING GROUP LIMITED?
- Book publishing (58110) / Information and communication
Where is NATURE PUBLISHING GROUP LIMITED located?
Registered Office Address | Houndmills Basingstoke RG21 6XS Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NATURE PUBLISHING GROUP LIMITED?
Company Name | From | Until |
---|---|---|
BOXTREE LIMITED | Apr 01, 1991 | Apr 01, 1991 |
BOXTREE 1990 LIMITED | Oct 05, 1990 | Oct 05, 1990 |
BURGINHALL 455 LIMITED | Mar 05, 1990 | Mar 05, 1990 |
What are the latest accounts for NATURE PUBLISHING GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for NATURE PUBLISHING GROUP LIMITED?
Annual Return |
|
---|
What are the latest filings for NATURE PUBLISHING GROUP 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) | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Feb 06, 2015
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2013 | 1 pages | AA | ||||||||||||||
Termination of appointment of William Hanson Farries as a director on Mar 31, 2014 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 05, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Mr Simon Peter Darlington Cramond as a director on Mar 07, 2014 | 2 pages | AP01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 1 pages | AA | ||||||||||||||
Appointment of Miss Rachel Elizabeth Jacobs as a director on Jun 27, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Martin Edward Powter as a director on Jun 29, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Mar 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Appointment of Gordon Paul Langley as a secretary on Feb 08, 2013 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Martin Edward Powter as a secretary on Feb 08, 2013 | 1 pages | TM02 | ||||||||||||||
Accounts made up to Dec 31, 2011 | 1 pages | AA | ||||||||||||||
Termination of appointment of Catherine Elinor Fleming as a director on Jun 29, 2012 | 2 pages | TM01 | ||||||||||||||
Annual return made up to Mar 05, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Accounts made up to Dec 31, 2010 | 1 pages | AA | ||||||||||||||
Annual return made up to Mar 05, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 37 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts made up to Dec 31, 2009 | 1 pages | AA | ||||||||||||||
Who are the officers of NATURE PUBLISHING GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LANGLEY, Gordon Paul | Secretary | Houndmills RG21 6XS Basingstoke Brunel Road Hampshire United Kingdom | 175920810001 | |||||||
CRAMOND, Simon Peter Darlington | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Company Director | 186017880001 | ||||
JACOBS, Rachel Elizabeth | Director | Crinan Street N1 9XW London 4 United Kingdom | United Kingdom | British | Lawyer | 92334500004 | ||||
BROWN, Christine Wynne | Secretary | 9 Midway KT12 3HY Walton On Thames Surrey | British | 5584610001 | ||||||
CRAMPTON, Robert Andrew | Secretary | 35 Shannon Way BR3 1WG Beckenham Kent | British | Accountant | 38422710001 | |||||
POWTER, Martin Edward | Secretary | 13 Stocker Close RG21 3HY Basingstoke Hampshire | British | 10086410001 | ||||||
ALCOCK, Michael Reginald | Director | 27 Manchester Street W1M 5PG London | British | Publisher | 29501650001 | |||||
BROWN, Christine Wynne | Director | 9 Midway KT12 3HY Walton On Thames Surrey | British | Accountant | 5584610001 | |||||
CHARKIN, Richard Denis Paul | Director | 3 Redcliffe Place SW10 9DB London | United Kingdom | British | Publishing Executive | 22140670002 | ||||
CORTON, Christine Linda | Director | 33 Lupton Street NW5 2HS London | British | Publishing | 46847320001 | |||||
CRAMPTON, Robert Andrew | Director | 35 Shannon Way BR3 1WG Beckenham Kent | British | Accountant | 38422710001 | |||||
FARRIES, William Hanson | Director | 40 Blandford Avenue OX2 8DZ Oxford | United Kingdom | British | Accountant | 202220004 | ||||
FLEMING, Catherine Elinor | Director | Marlston Farm House Marlston Hermitage RG18 9UU Thatcham Berkshire | United Kingdom | British | Chartered Secretary | 57034510002 | ||||
HATCH, John Vaughan | Director | Rose Cottage High Street Upton OX11 9JE Didcot Oxfordshire | British | Company Director | 4199360001 | |||||
INMAN, David Michael | Director | Street Farm Great Glemham IP17 2DH Saxmundham Suffork | United Kingdom | British | Sales And Marketing Director | 127265790001 | ||||
LEGGET, Robert William Lindsay | Director | Danskine EH41 4PJ Gifford East Lothian | United Kingdom | British | Executive Director | 184230001 | ||||
MAHAFFY, Sarah Georgiana | Director | 28 Cassland Road E9 7AN London | British | Company Director | 59125840001 | |||||
METCALFE, Ian James | Director | 122 Oxford Road Cumnor OX2 9PQ Oxford | England | British | Accountant | 10419550002 | ||||
POWTER, Martin Edward | Director | 13 Stocker Close RG21 3HY Basingstoke Hampshire | England | British | Accountant | 10086410001 | ||||
ROCHE, Peter Charles Kenneth | Director | 20 Leigh Hill Road KT11 2HX Cobham Field House Surrey | United Kingdom | British | Company Director | 5584640002 | ||||
SINGTON, Adrian | Director | 39 Camberwell Grove SE5 8JA London | British | Publishing Director | 5584650001 | |||||
SOAR, Adrian Richard | Director | 85 Vincent Square SW1P 2PF London | England | British | Publisher | 10086420004 | ||||
TODD, Geoffrey Richard Utten | Director | Field View Homestead Road Medstead GU34 5NA Alton Hampshire | British | Accountant | 22347040001 | |||||
WADESON, Susanna Mary | Director | The Granary Watling Street Leintwardine SY7 0LW Craven Arms Salop | British | Publisher | 46847560002 |
Does NATURE PUBLISHING GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 25, 1991 Delivered On Jul 09, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 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