WENTWORTH PUBLISHING LIMITED

WENTWORTH PUBLISHING LIMITED

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

    Company NameWENTWORTH PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02883333
    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 WENTWORTH PUBLISHING LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is WENTWORTH PUBLISHING LIMITED located?

    Registered Office Address
    Sterling Ford Centurion Court
    83 Camp Road
    AL1 5JN St Albans
    Herts
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WENTWORTH PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2017

    What are the latest filings for WENTWORTH PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    7 pagesLIQ14

    Liquidators' statement of receipts and payments to Nov 06, 2018

    11 pagesLIQ03

    Registered office address changed from 44 the Pantiles Tunbridge Wells Kent TN2 5TN to Sterling Ford Centurion Court 83 Camp Road St Albans Herts AL1 5JN on Dec 01, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 07, 2017

    LRESEX

    Statement of affairs

    12 pagesLIQ02

    Total exemption full accounts made up to Jan 31, 2017

    8 pagesAA

    Confirmation statement made on Dec 22, 2016 with updates

    5 pagesCS01

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

    9 pagesAA

    Registered office address changed from 105a Hoe Street London E17 4SA to 44 the Pantiles Tunbridge Wells Kent TN2 5TN on May 11, 2016

    2 pagesAD01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 22, 2015 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 26, 2016

    Statement of capital on Apr 26, 2016

    • Capital: GBP 200
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Justin Frederick Cullen Power as a secretary on Dec 22, 2015

    1 pagesTM02

    Termination of appointment of Justin Frederick Cullen Power as a director on Dec 22, 2015

    1 pagesTM01

    Appointment of Nathaniel Self as a director on Dec 22, 2015

    2 pagesAP01

    Total exemption small company accounts made up to Jan 31, 2015

    8 pagesAA

    Director's details changed for Mr Justin Frederick Cullen Power on Aug 21, 2015

    2 pagesCH01

    Secretary's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015

    1 pagesCH03

    Director's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015

    2 pagesCH01

    Annual return made up to Dec 22, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 200
    SH01

    Total exemption small company accounts made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Dec 22, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2014

    Statement of capital on Feb 20, 2014

    • Capital: GBP 200
    SH01

    Amended accounts made up to Jan 31, 2013

    13 pagesAAMD

    Who are the officers of WENTWORTH PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SELF, Nathaniel
    Hoe Street
    E17 4SA Walthamstow
    105
    London
    United Kingdom
    Director
    Hoe Street
    E17 4SA Walthamstow
    105
    London
    United Kingdom
    United KingdomBritish204296130001
    POWER, Justin Frederick Cullen
    Hoe Street
    E17 4SA Walthamstow
    105
    London
    United Kingdom
    Secretary
    Hoe Street
    E17 4SA Walthamstow
    105
    London
    United Kingdom
    British37344170001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    HEINERSDORFF, Thomas Gil
    The Lodge
    Bushy Hill Steep
    GU32 2DL Petersfield
    Hampshire
    Director
    The Lodge
    Bushy Hill Steep
    GU32 2DL Petersfield
    Hampshire
    British86742220001
    HUTCHINSON, Claire
    114 Wheatsheaf Close
    E14 9UY London
    Director
    114 Wheatsheaf Close
    E14 9UY London
    British83106670003
    MORRIS, Stephen Paul
    9 The Quadrangle
    Chelsea Harbour
    SW10 0UG London
    Director
    9 The Quadrangle
    Chelsea Harbour
    SW10 0UG London
    British67710080002
    POTTER, Siobhan
    Howardstown
    IRISH Bruree
    Limerick
    Ireland
    Director
    Howardstown
    IRISH Bruree
    Limerick
    Ireland
    Irish85871990001
    POWER, Justin Frederick Cullen
    Hoe Street
    E17 4SA Walthamstow
    105
    London
    United Kingdom
    Director
    Hoe Street
    E17 4SA Walthamstow
    105
    London
    United Kingdom
    EnglandBritish37344170002
    RAPERPORT, Hugh Simon Anthony
    45 Arden Road
    Finchley
    N3 3AD London
    Director
    45 Arden Road
    Finchley
    N3 3AD London
    EnglandBritish28940590001
    SELF, Jonathan Otter
    9 Clanwilliam Terrace
    Grand Canal Quay
    Dublin 2
    Eire
    Ireland
    Director
    9 Clanwilliam Terrace
    Grand Canal Quay
    Dublin 2
    Eire
    Ireland
    Administrator40069620003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of WENTWORTH PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nathaniel Self
    Hoe Street
    E17 4SA London
    105
    England
    Apr 06, 2016
    Hoe Street
    E17 4SA London
    105
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, 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 WENTWORTH PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On May 23, 2011
    Delivered On May 26, 2011
    Outstanding
    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
    £5,000.00.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • May 26, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On May 30, 2006
    Delivered On Jun 13, 2006
    Outstanding
    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
    Charges £5,000.00 to the chargee.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Jun 13, 2006Registration of a charge (395)
    Lease
    Created On Jan 29, 2002
    Delivered On Feb 02, 2002
    Outstanding
    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 company with full title guarantee charges £5,000 to the chargee.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Feb 02, 2002Registration of a charge (395)

    Does WENTWORTH PUBLISHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2017Commencement of winding up
    Sep 26, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Anthony Roberts
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire
    practitioner
    Centurion Court, 83 Camp Road
    AL1 5JN St Albans
    Hertfordshire

    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