WENTWORTH PUBLISHING LIMITED
Overview
| Company Name | WENTWORTH PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02883333 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for WENTWORTH PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2017 |
What are the latest filings for WENTWORTH PUBLISHING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 7 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 06, 2018 | 11 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 22, 2015 with full list of shareholders | 14 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Justin Frederick Cullen Power as a secretary on Dec 22, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Justin Frederick Cullen Power as a director on Dec 22, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Nathaniel Self as a director on Dec 22, 2015 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Justin Frederick Cullen Power on Aug 21, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Justin Frederick Cullen Power on Aug 20, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Dec 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jan 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 22, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Amended accounts made up to Jan 31, 2013 | 13 pages | AAMD | ||||||||||
Who are the officers of WENTWORTH PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SELF, Nathaniel | Director | Hoe Street E17 4SA Walthamstow 105 London United Kingdom | United Kingdom | British | 204296130001 | |||||
| POWER, Justin Frederick Cullen | Secretary | Hoe Street E17 4SA Walthamstow 105 London United Kingdom | British | 37344170001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| HEINERSDORFF, Thomas Gil | Director | The Lodge Bushy Hill Steep GU32 2DL Petersfield Hampshire | British | 86742220001 | ||||||
| HUTCHINSON, Claire | Director | 114 Wheatsheaf Close E14 9UY London | British | 83106670003 | ||||||
| MORRIS, Stephen Paul | Director | 9 The Quadrangle Chelsea Harbour SW10 0UG London | British | 67710080002 | ||||||
| POTTER, Siobhan | Director | Howardstown IRISH Bruree Limerick Ireland | Irish | 85871990001 | ||||||
| POWER, Justin Frederick Cullen | Director | Hoe Street E17 4SA Walthamstow 105 London United Kingdom | England | British | 37344170002 | |||||
| RAPERPORT, Hugh Simon Anthony | Director | 45 Arden Road Finchley N3 3AD London | England | British | 28940590001 | |||||
| SELF, Jonathan Otter | Director | 9 Clanwilliam Terrace Grand Canal Quay Dublin 2 Eire Ireland | Administrator | 40069620003 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of WENTWORTH PUBLISHING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nathaniel Self | Apr 06, 2016 | Hoe Street E17 4SA London 105 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does WENTWORTH PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does WENTWORTH PUBLISHING LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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