NATURE PUBLISHING GROUP LIMITED

NATURE PUBLISHING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameNATURE PUBLISHING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02477074
    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 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 AddressNo

    What were the previous names of NATURE PUBLISHING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXTREE LIMITEDApr 01, 1991Apr 01, 1991
    BOXTREE 1990 LIMITEDOct 05, 1990Oct 05, 1990
    BURGINHALL 455 LIMITEDMar 05, 1990Mar 05, 1990

    What are the latest accounts for NATURE PUBLISHING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for NATURE PUBLISHING GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NATURE PUBLISHING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Feb 06, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2013

    1 pagesAA

    Termination of appointment of William Hanson Farries as a director on Mar 31, 2014

    1 pagesTM01

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Simon Peter Darlington Cramond as a director on Mar 07, 2014

    2 pagesAP01

    Accounts made up to Dec 31, 2012

    1 pagesAA

    Appointment of Miss Rachel Elizabeth Jacobs as a director on Jun 27, 2013

    2 pagesAP01

    Termination of appointment of Martin Edward Powter as a director on Jun 29, 2013

    1 pagesTM01

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Gordon Paul Langley as a secretary on Feb 08, 2013

    2 pagesAP03

    Termination of appointment of Martin Edward Powter as a secretary on Feb 08, 2013

    1 pagesTM02

    Accounts made up to Dec 31, 2011

    1 pagesAA

    Termination of appointment of Catherine Elinor Fleming as a director on Jun 29, 2012

    2 pagesTM01

    Annual return made up to Mar 05, 2012 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2010

    1 pagesAA

    Annual return made up to Mar 05, 2011 with full list of shareholders

    6 pagesAR01

    Resolutions

    Resolutions
    37 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation of conflicts 25/11/2010
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Dec 31, 2009

    1 pagesAA

    Who are the officers of NATURE PUBLISHING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGLEY, Gordon Paul
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    Secretary
    Houndmills
    RG21 6XS Basingstoke
    Brunel Road
    Hampshire
    United Kingdom
    175920810001
    CRAMOND, Simon Peter Darlington
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishCompany Director186017880001
    JACOBS, Rachel Elizabeth
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    Director
    Crinan Street
    N1 9XW London
    4
    United Kingdom
    United KingdomBritishLawyer92334500004
    BROWN, Christine Wynne
    9 Midway
    KT12 3HY Walton On Thames
    Surrey
    Secretary
    9 Midway
    KT12 3HY Walton On Thames
    Surrey
    British5584610001
    CRAMPTON, Robert Andrew
    35 Shannon Way
    BR3 1WG Beckenham
    Kent
    Secretary
    35 Shannon Way
    BR3 1WG Beckenham
    Kent
    BritishAccountant38422710001
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Secretary
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    British10086410001
    ALCOCK, Michael Reginald
    27 Manchester Street
    W1M 5PG London
    Director
    27 Manchester Street
    W1M 5PG London
    BritishPublisher29501650001
    BROWN, Christine Wynne
    9 Midway
    KT12 3HY Walton On Thames
    Surrey
    Director
    9 Midway
    KT12 3HY Walton On Thames
    Surrey
    BritishAccountant5584610001
    CHARKIN, Richard Denis Paul
    3 Redcliffe Place
    SW10 9DB London
    Director
    3 Redcliffe Place
    SW10 9DB London
    United KingdomBritishPublishing Executive22140670002
    CORTON, Christine Linda
    33 Lupton Street
    NW5 2HS London
    Director
    33 Lupton Street
    NW5 2HS London
    BritishPublishing46847320001
    CRAMPTON, Robert Andrew
    35 Shannon Way
    BR3 1WG Beckenham
    Kent
    Director
    35 Shannon Way
    BR3 1WG Beckenham
    Kent
    BritishAccountant38422710001
    FARRIES, William Hanson
    40 Blandford Avenue
    OX2 8DZ Oxford
    Director
    40 Blandford Avenue
    OX2 8DZ Oxford
    United KingdomBritishAccountant202220004
    FLEMING, Catherine Elinor
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    Director
    Marlston Farm House
    Marlston Hermitage
    RG18 9UU Thatcham
    Berkshire
    United KingdomBritishChartered Secretary57034510002
    HATCH, John Vaughan
    Rose Cottage High Street
    Upton
    OX11 9JE Didcot
    Oxfordshire
    Director
    Rose Cottage High Street
    Upton
    OX11 9JE Didcot
    Oxfordshire
    BritishCompany Director4199360001
    INMAN, David Michael
    Street Farm
    Great Glemham
    IP17 2DH Saxmundham
    Suffork
    Director
    Street Farm
    Great Glemham
    IP17 2DH Saxmundham
    Suffork
    United KingdomBritishSales And Marketing Director127265790001
    LEGGET, Robert William Lindsay
    Danskine
    EH41 4PJ Gifford
    East Lothian
    Director
    Danskine
    EH41 4PJ Gifford
    East Lothian
    United KingdomBritishExecutive Director184230001
    MAHAFFY, Sarah Georgiana
    28 Cassland Road
    E9 7AN London
    Director
    28 Cassland Road
    E9 7AN London
    BritishCompany Director59125840001
    METCALFE, Ian James
    122 Oxford Road
    Cumnor
    OX2 9PQ Oxford
    Director
    122 Oxford Road
    Cumnor
    OX2 9PQ Oxford
    EnglandBritishAccountant10419550002
    POWTER, Martin Edward
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    Director
    13 Stocker Close
    RG21 3HY Basingstoke
    Hampshire
    EnglandBritishAccountant10086410001
    ROCHE, Peter Charles Kenneth
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    Director
    20 Leigh Hill Road
    KT11 2HX Cobham
    Field House
    Surrey
    United KingdomBritishCompany Director5584640002
    SINGTON, Adrian
    39 Camberwell Grove
    SE5 8JA London
    Director
    39 Camberwell Grove
    SE5 8JA London
    BritishPublishing Director5584650001
    SOAR, Adrian Richard
    85 Vincent Square
    SW1P 2PF London
    Director
    85 Vincent Square
    SW1P 2PF London
    EnglandBritishPublisher10086420004
    TODD, Geoffrey Richard Utten
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    Director
    Field View Homestead Road
    Medstead
    GU34 5NA Alton
    Hampshire
    BritishAccountant22347040001
    WADESON, Susanna Mary
    The Granary Watling Street
    Leintwardine
    SY7 0LW Craven Arms
    Salop
    Director
    The Granary Watling Street
    Leintwardine
    SY7 0LW Craven Arms
    Salop
    BritishPublisher46847560002

    Does NATURE PUBLISHING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jul 09, 1991Registration of a charge
    • Feb 04, 1997Statement 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