THOMPSON, STANLEY PUBLISHERS LIMITED

THOMPSON, STANLEY PUBLISHERS LIMITED

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

    Company NameTHOMPSON, STANLEY PUBLISHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02656623
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of THOMPSON, STANLEY PUBLISHERS LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is THOMPSON, STANLEY PUBLISHERS LIMITED located?

    Registered Office Address
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Undeliverable Registered Office AddressNo

    What were the previous names of THOMPSON, STANLEY PUBLISHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECOMONEY LIMITEDJan 27, 1992Jan 27, 1992
    NEXTVISION LIMITEDOct 23, 1991Oct 23, 1991

    What are the latest accounts for THOMPSON, STANLEY PUBLISHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for THOMPSON, STANLEY PUBLISHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 01, 2013

    LRESSP

    Annual return made up to Mar 25, 2013 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 03, 2013

    Statement of capital on Apr 03, 2013

    • Capital: GBP 15,600
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Oct 23, 2010

    17 pagesAR01
    Annotations
    DateAnnotation
    Dec 16, 2011Replacement This replaces the AR01 registered on 16/11/2010 as it was not properly delivered.

    Annual return made up to Oct 23, 2009 with full list of shareholders

    17 pagesAR01
    Annotations
    DateAnnotation
    Dec 16, 2011Replacement This replaces the AR01 registered on 14/01/2010 as it was not properly delivered.

    Annual return made up to Oct 23, 2011

    14 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Oct 23, 2010

    15 pagesAR01
    Annotations
    DateAnnotation
    Dec 16, 2011Replaced A replacement AR01 was registered on 16/12/2011

    Register(s) moved to registered inspection location

    2 pagesAD03

    Termination of appointment of Ian Cambell as a director

    1 pagesTM01

    Appointment of Mr Steven John Brown as a director

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Steven John Brown as a secretary

    3 pagesAP03

    Termination of appointment of Mary Cole as a secretary

    2 pagesTM02

    Annual return made up to Oct 23, 2009 with full list of shareholders

    15 pagesAR01
    Annotations
    DateAnnotation
    Dec 16, 2011Replaced A replacement AR01 was registered on 16/12/2011

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Who are the officers of THOMPSON, STANLEY PUBLISHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Steven John
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Secretary
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    British152868380001
    BROWN, Steven John
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    Director
    Pa Newscentre
    292 Vauxhall Bridge Road
    SW1V 1AE London
    EnglandBritish3379480001
    CANN, Oliver
    13 Poplar Road
    SE24 0BN London
    Secretary
    13 Poplar Road
    SE24 0BN London
    British93437630002
    COLE, Mary Louise
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    Secretary
    Parkhill Road
    Belsize Park
    NW3 2YT London
    66a
    United Kingdom
    British113767340002
    STANLEY, Martin David Anthony
    Flat 5 89 Onslow Square
    SW7 3LT London
    Secretary
    Flat 5 89 Onslow Square
    SW7 3LT London
    British36828460001
    THOMPSON, Christopher
    11 Cross Street
    N1 2BH London
    Secretary
    11 Cross Street
    N1 2BH London
    British65384870001
    THOMPSON, Dorothy Carrington
    11 Cross Street
    N1 2BH London
    Secretary
    11 Cross Street
    N1 2BH London
    British American109558650001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CAMBELL, Ian
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    Director
    85 The Village
    Haxby
    YO32 2JE York
    North Yorkshire
    British118307730001
    KRIJGSMAN, Peter Arie
    16 Temperley Road
    SW12 8QQ London
    Director
    16 Temperley Road
    SW12 8QQ London
    Netherlands22068100001
    STANLEY, Martin David Anthony
    Flat 5 89 Onslow Square
    SW7 3LT London
    Director
    Flat 5 89 Onslow Square
    SW7 3LT London
    British36828460001
    TEUNON, Nicholas John
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    Director
    Ridge House
    11 Groveside, Bookham
    KT23 4LD Leatherhead
    Surrey
    United KingdomBritish190358900001
    THOMPSON, Christopher
    11 Cross Street
    N1 2BH London
    Director
    11 Cross Street
    N1 2BH London
    British65384870001
    THOMPSON, Dorothy Carrington
    11 Cross Street
    N1 2BH London
    Director
    11 Cross Street
    N1 2BH London
    British American109558650001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does THOMPSON, STANLEY PUBLISHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 27, 2008
    Delivered On Oct 29, 2008
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Oct 27, 2008
    Delivered On Oct 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 29, 2008Registration of a charge (395)
    • Jun 07, 2013Satisfaction of a charge (MR04)
    Stakeholder security deposit deed
    Created On Jan 30, 2002
    Delivered On Feb 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The sum of £7,500 plus vat.
    Persons Entitled
    • Ciba PLC
    Transactions
    • Feb 05, 2002Registration of a charge (395)
    • Nov 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 21, 1994
    Delivered On Feb 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under a facility letter of even date
    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
    • Martin Stanley
    Transactions
    • Feb 24, 1994Registration of a charge (395)
    • Mar 27, 1996Statement of satisfaction of a charge in full or part (403a)

    Does THOMPSON, STANLEY PUBLISHERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2014Dissolved on
    May 01, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    practitioner
    Pricewaterhousecoopers Llp
    Benson House
    LS1 4JP 33 Wellington Street
    Leeds
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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