CAPSTONE PUBLISHING LIMITED

CAPSTONE PUBLISHING LIMITED

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

    Company NameCAPSTONE PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03154038
    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 CAPSTONE PUBLISHING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is CAPSTONE PUBLISHING LIMITED located?

    Registered Office Address
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAPSTONE PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2013

    What is the status of the latest annual return for CAPSTONE PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CAPSTONE 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 Apr 02, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Feb 01, 2014 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2013

    13 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Apr 30, 2012

    13 pagesAA

    Director's details changed for Ms Ursula D'arcy on Feb 23, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Michael Smith on Feb 23, 2012

    2 pagesCH01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Ian Garrard as a director

    2 pagesAP01

    Termination of appointment of Christopher Dicks as a director

    1 pagesTM01

    Appointment of Mrs Caroline Jane Mcphee as a secretary

    1 pagesAP03

    Termination of appointment of Susan Joshua as a secretary

    1 pagesTM02

    Full accounts made up to Apr 30, 2011

    13 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Apr 30, 2010

    13 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Full accounts made up to Apr 30, 2009

    15 pagesAA

    Full accounts made up to Apr 30, 2008

    14 pagesAA

    Who are the officers of CAPSTONE PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCPHEE, Caroline Jane
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Secretary
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    166357000001
    D'ARCY, Ursula
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomIrishFinancial Director131930400001
    GARRARD, Ian Jeremy
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    EnglandBritishCompany Director166356510001
    SMITH, Stephen Michael
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    Director
    The Atrium
    Southern Gate
    PO19 8SQ Chichester
    West Sussex
    United KingdomBritishSenior Vice President104767170001
    ALLIN, Mark Jeremy Varnham
    27 Buckingham Street
    OX1 4LH Oxford
    Oxfordshire
    Secretary
    27 Buckingham Street
    OX1 4LH Oxford
    Oxfordshire
    BritishCompany Secretary/Director46448590001
    D'ARCY, Ursula
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    Secretary
    The Laurels Union Lane
    Droxford
    SO32 3QP Southampton
    1
    Hants
    IrishAssociate Director131930400001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Secretary
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    BritishFinancial Director17013490001
    GARRARD, Ian Jeremy
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    Secretary
    East House
    Charlton
    PO18 0HU Chichester
    West Sussex
    BritishFinancial Controller104766320001
    JOSHUA, Susan Mary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    Secretary
    3 Willowbed Drive
    PO19 8HX Chichester
    West Sussex
    BritishLawyer81607400001
    THE OXFORD SECRETARIAT LIMITED
    4420 Nash Court,John Smith Drive
    Oxford Business Park South
    OX4 2RU Oxford
    Oxfordshire
    Secretary
    4420 Nash Court,John Smith Drive
    Oxford Business Park South
    OX4 2RU Oxford
    Oxfordshire
    38870940004
    ALLIN, Mark Jeremy Varnham
    27 Buckingham Street
    OX1 4LH Oxford
    Oxfordshire
    Director
    27 Buckingham Street
    OX1 4LH Oxford
    Oxfordshire
    BritishCompany Secretary/Director46448590001
    BLACKWELL, Philip Basil
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    Director
    Fawler Manor
    Kingston Lisle
    OX12 9QJ Wantage
    Oxon
    United KingdomBritishConsultant29431830001
    BURTON, Richard Edmund
    20 Stratfield Road
    OX2 7BQ Oxford
    Director
    20 Stratfield Road
    OX2 7BQ Oxford
    EnglandBritishPublisher46448530001
    DICKS, Christopher Joseph
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    Director
    The Cobb 107 Manor Way
    Aldwick
    PO21 4HU Bognor Regis
    West Sussex
    EnglandBritishFinancial Director17013490001
    JARVIS, John Herbert, Dr
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    Director
    Chilgrove Barn
    High Street, Chilgrove
    PO18 9HX Chichester
    West Sussex
    United KingdomBritishManaging Director117662380001
    KOCH, Richard John
    4 Ennismore Mews
    Knightsbridge
    SW7 1AN London
    Director
    4 Ennismore Mews
    Knightsbridge
    SW7 1AN London
    BritishConsultant16022920001
    THE OXFORD LAW PUBLISHING COMPANY LIMITED
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    Director
    98 High Street
    OX9 3EH Thame
    Oxfordshire
    40215360001

    Does CAPSTONE PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 25, 1998
    Delivered On Jun 30, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 30, 1998Registration of a charge (395)

    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