CREATIVE PLUS PUBLISHING LIMITED

CREATIVE PLUS PUBLISHING LIMITED

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

    Company NameCREATIVE PLUS PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02743839
    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 CREATIVE PLUS PUBLISHING LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is CREATIVE PLUS PUBLISHING LIMITED located?

    Registered Office Address
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of CREATIVE PLUS PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAFT PLUS PUBLISHING LIMITEDOct 04, 1995Oct 04, 1995
    KNITTING NOW ... LIMITEDAug 24, 1992Aug 24, 1992

    What are the latest accounts for CREATIVE PLUS PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2018

    What are the latest filings for CREATIVE PLUS PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Oct 18, 2019

    21 pagesLIQ03

    Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on Nov 14, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Oct 19, 2018

    LRESEX

    Total exemption full accounts made up to May 31, 2018

    11 pagesAA

    Cancellation of shares. Statement of capital on Dec 11, 2017

    • Capital: GBP 140
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Confirmation statement made on Dec 11, 2017 with updates

    5 pagesCS01

    Termination of appointment of Elizabeth Emma Johnson as a director on Dec 11, 2017

    1 pagesTM01

    Notification of Gary Webb as a person with significant control on Dec 11, 2017

    2 pagesPSC01

    Change of details for Mr Ian Kenneth Johnson as a person with significant control on Dec 11, 2017

    2 pagesPSC04

    Cessation of Elizabeth Emma Johnson as a person with significant control on Dec 11, 2017

    1 pagesPSC07

    Appointment of Mr Ian Kenneth Johnson as a director on Dec 11, 2017

    2 pagesAP01

    Confirmation statement made on Nov 16, 2017 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Ms Claire Elizabeth Coakley as a director on Nov 01, 2017

    2 pagesAP01

    Confirmation statement made on Aug 24, 2017 with updates

    5 pagesCS01

    Notification of Ian Johnson as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to May 31, 2017

    9 pagesAA

    Confirmation statement made on Aug 24, 2016 with updates

    4 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    9 pagesAA

    Who are the officers of CREATIVE PLUS PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Ian Kenneth
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    United Kingdom
    Secretary
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    United Kingdom
    British21752670001
    COAKLEY, Claire Elizabeth
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    United Kingdom
    Director
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    United Kingdom
    United KingdomBritishDirector239656610001
    JOHNSON, Ian Kenneth
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    United Kingdom
    Director
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    United Kingdom
    EnglandBritishDirector217404690001
    LOVE, Annette
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    England
    Director
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    England
    EnglandBritishDirector163334080001
    WEBB, Gary
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    England
    Director
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    England
    United KingdomBritishDirector163327790001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    British39878290001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    JOHNSON, Elizabeth Emma
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    United Kingdom
    Director
    Crown Street
    CM14 4BA Brentwood
    29a
    Essex
    United Kingdom
    EnglandBritishPublisher29972180002
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    Who are the persons with significant control of CREATIVE PLUS PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gary Webb
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    England
    Dec 11, 2017
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Elizabeth Emma Johnson
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    England
    Apr 06, 2016
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Ian Kenneth Johnson
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    England
    Apr 06, 2016
    CM14 4BA Brentwood
    29a Crown Street
    Essex
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CREATIVE PLUS PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 17, 2003
    Delivered On Mar 19, 2003
    Outstanding
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 19, 2003Registration of a charge (395)
    Mortgage debenture
    Created On May 16, 2000
    Delivered On Jun 01, 2000
    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
    • Coutts & Company
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)

    Does CREATIVE PLUS PUBLISHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2018Commencement of winding up
    Apr 28, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martin John Weller
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    Glyn Mummery
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex
    practitioner
    Jupiter House Warley Hill Business Park
    The Drive
    CM13 3BE Brentwood
    Essex

    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