RESORT MARKETING & PUBLISHING LIMITED

RESORT MARKETING & PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameRESORT MARKETING & PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03020385
    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 RESORT MARKETING & PUBLISHING LIMITED?

    • (7499) /

    Where is RESORT MARKETING & PUBLISHING LIMITED located?

    Registered Office Address
    Auto Trader House, Cutbush Park Industrial Estate Danehill
    Lower Earley
    RG6 4UT Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RESORT MARKETING & PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2011

    What are the latest filings for RESORT MARKETING & PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Sep 20, 2011

    • Capital: GBP 10
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Apr 03, 2011

    5 pagesAA

    Termination of appointment of Stephen Lane as a director

    1 pagesTM01

    Appointment of Tara Collet as a director

    2 pagesAP01

    Annual return made up to May 20, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Sean Glithero as a secretary

    2 pagesAP03

    Accounts for a dormant company made up to Mar 28, 2010

    5 pagesAA

    Director's details changed for Mr Sean Glithero on Sep 30, 2010

    2 pagesCH01

    Termination of appointment of Elizabeth Jenkin as a secretary

    1 pagesTM02

    Annual return made up to May 20, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mrs Zillah Ellen Byng-Maddick as a director

    2 pagesAP01

    Termination of appointment of Andrew Miller as a director

    1 pagesTM01

    Accounts made up to Mar 29, 2009

    5 pagesAA

    legacy

    1 pages287

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts made up to Mar 30, 2008

    5 pagesAA

    Who are the officers of RESORT MARKETING & PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLITHERO, Sean
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    262
    Berkshire
    United Kingdom
    Secretary
    Hyde End Road
    Spencers Wood
    RG7 1DL Reading
    262
    Berkshire
    United Kingdom
    159901830001
    BYNG-MADDICK, Zillah Ellen
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    Director
    Danehill
    Lower Earley
    RG6 4UT Reading
    Auto Trader House, Cutbush Park Industrial Estate
    Berkshire
    United Kingdom
    United KingdomBritish147214630001
    COLLET, Tara
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    Director
    Wing Close
    SL7 2RA Marlow
    2
    Bucks
    United Kingdom
    EnglandBritish160951420001
    GLITHERO, Sean Robert
    Spencers Wood
    RG7 1DL Reading
    262 Hyde End Road
    Berkshire
    United Kingdom
    Director
    Spencers Wood
    RG7 1DL Reading
    262 Hyde End Road
    Berkshire
    United Kingdom
    EnglandBritish129229070002
    BESWITHERICK, David Peter
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    Secretary
    12 Horncastle Close
    BL8 1XE Bury
    Lancashire
    British15959630001
    COOPER, Annette Elizabeth
    5 Fair Close
    DT4 0DF Weymouth
    Dorset
    Secretary
    5 Fair Close
    DT4 0DF Weymouth
    Dorset
    British40266900002
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Secretary
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    JENKIN, Elizabeth
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    Secretary
    Sundew Close
    RG40 5YB Wokingham
    7
    Berkshire
    United Kingdom
    British137518870001
    LACEY, Eugenia
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    Secretary
    151 Ash Street
    GU12 6LJ Ash
    Surrey
    British79114130001
    LAWRENCE, Peter John
    Mayfield 50 Denham Lane
    SL9 0ET Gerrards Cross
    Buckinghamshire
    Secretary
    Mayfield 50 Denham Lane
    SL9 0ET Gerrards Cross
    Buckinghamshire
    British57189670001
    MASTERS, Timothy Peter
    7 Woodmere Croft
    Kempshott
    RG22 5HB Basingstoke
    Hampshire
    Secretary
    7 Woodmere Croft
    Kempshott
    RG22 5HB Basingstoke
    Hampshire
    British85133930001
    MAYCOCK, Terence
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    Secretary
    10 Mentmore Gardens
    Appleton
    WA4 3HF Warrington
    British60515120001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Secretary
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    British162220750001
    MORAN, Michael John
    97 Woodward Close
    Winnersh Farm
    RG11 5UU Wokingham
    Berkshire
    Secretary
    97 Woodward Close
    Winnersh Farm
    RG11 5UU Wokingham
    Berkshire
    British49267860001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Secretary
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    COOPER, Brian Alfred
    36 Khartoum Road
    Rodwell
    DT4 9LG Weymouth
    Dorset
    Director
    36 Khartoum Road
    Rodwell
    DT4 9LG Weymouth
    Dorset
    British79813700001
    CUSSONS, Richard Anthony
    2 Milton Mead
    West Milton
    DT6 3SQ Bridport
    Dorset
    Director
    2 Milton Mead
    West Milton
    DT6 3SQ Bridport
    Dorset
    British46523220001
    GRIFFITHS, Roy Steven
    4 Birch Way
    Preston
    DT3 6HZ Weymouth
    Dorset
    Director
    4 Birch Way
    Preston
    DT3 6HZ Weymouth
    Dorset
    EnglandBritish43166750001
    HARRIS, John Robert
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    Director
    Court Haw
    Llanfair Talhairn
    LL22 8YP Abergele
    Conwy
    British33371970002
    HODGSON, Simon
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    Director
    28 Malvern Close
    Woodley
    RG5 4HL Reading
    Berkshire
    British6848030001
    HOWARD, Katherine Frances
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    Director
    25a Gorringe Road
    SP2 7JA Salisbury
    Wiltshire
    British86019470001
    LANE, Stephen John Roger
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    Director
    55 Matlock Road
    Caversham
    RG4 7BP Reading
    Berkshire
    EnglandBritish123670600001
    LUFF, Graham Ewart
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    Director
    Willows Westbrook
    Boxford
    RG20 8DN Newbury
    Berkshire
    British46555440002
    MILLER, Andrew Arthur
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    Director
    The Cottage
    Bucklebury Alley, Cold Ash
    RG18 9NN Thatcham
    Berkshire
    United KingdomBritish162220750001
    MUIRHEAD, Brian Geoffrey
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    Director
    Foxley House
    High Street
    OX7 5RH Great Rollright
    Oxfordshire
    EnglandUnited Kingdom155633620001
    PERRISS, Robyn
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    Director
    The Corn Stook
    Skinners Green, Enborne
    RG14 6RE Newbury
    Berkshire
    South African97879810002
    ROSS, Iain Donald
    55 Overcombe Drive
    Preston
    DT3 6QF Weymouth
    Dorset
    Director
    55 Overcombe Drive
    Preston
    DT3 6QF Weymouth
    Dorset
    British40266840001
    STOREY, Graham Neil
    Hartgrove Cottage Stoney Lane
    RG18 9HG Newbury
    Berkshire
    Director
    Hartgrove Cottage Stoney Lane
    RG18 9HG Newbury
    Berkshire
    British48939070002
    BOURSE SECURITIES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Director
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001030001

    Does RESORT MARKETING & PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Global accession deed
    Created On Oct 03, 2003
    Delivered On Oct 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent
    Transactions
    • Oct 10, 2003Registration of a charge (395)
    • Mar 01, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 2000
    Delivered On Jun 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing documents (as defined)
    Short particulars
    L/H 1, 5, 6, 7, 7A, 7B and 8 ground floor maritime house southwell business park. 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
    • Hurst Publishing Limited
    Transactions
    • Jun 06, 2000Registration of a charge (395)
    • Oct 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 01, 1996
    Delivered On Feb 02, 1996
    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 uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 02, 1996Registration of a charge (395)
    • May 14, 1998Statement 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