BLACKWELL PUBLISHING (HOLDINGS) LIMITED
Overview
Company Name | BLACKWELL PUBLISHING (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03162848 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?
- Other service activities n.e.c. (96090) / Other service activities
Where is BLACKWELL PUBLISHING (HOLDINGS) LIMITED located?
Registered Office Address | The Atrium Southern Gate PO19 8SQ Chichester West Sussex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
BLACKWELL PUBLISHING LIMITED | Jun 07, 2001 | Jun 07, 2001 |
BLACKWELL SCIENCE (HOLDINGS) LIMITED | Feb 09, 2000 | Feb 09, 2000 |
MUNKSGAARD (HOLDINGS) LIMITED | Apr 22, 1996 | Apr 22, 1996 |
MALLOWJET LIMITED | Feb 22, 1996 | Feb 22, 1996 |
What are the latest accounts for BLACKWELL PUBLISHING (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 30, 2018 |
What are the latest filings for BLACKWELL PUBLISHING (HOLDINGS) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||||||
Statement of capital on Apr 30, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2018 | 109 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2017 | 16 pages | AA | ||||||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 5 pages | RP04CS01 | ||||||||||||||
Full accounts made up to Apr 30, 2016 | 16 pages | AA | ||||||||||||||
legacy | 7 pages | CS01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mrs Rosamund Claire Johnson as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ian Jeremy Garrard as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Apr 30, 2015 | 12 pages | AA | ||||||||||||||
Annual return made up to Dec 14, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Stephen Michael Smith as a director on Apr 13, 2015 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Dec 14, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Apr 30, 2014 | 12 pages | AA | ||||||||||||||
Appointment of Mr John Anthony Kritzmacher as a director | 2 pages | AP01 | ||||||||||||||
Who are the officers of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCPHEE, Caroline Jane | Secretary | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | 166371110001 | |||||||
D'ARCY, Ursula | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | Irish | Financial Director | 131930400001 | ||||
JOHNSON, Rosamund Claire | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Director | 209993650001 | ||||
KISRAY, Philip Jeffrey Mac | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Company Director | 116613330002 | ||||
KRITZMACHER, John Anthony | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United States | American | Company Director | 188703520001 | ||||
D'ARCY, Ursula | Secretary | The Laurels Union Lane Droxford SO32 3QP Southampton 1 Hants | Irish | 131930400001 | ||||||
GARRARD, Ian Jeremy | Secretary | East House Charlton PO18 0HU Chichester West Sussex | British | 104766320001 | ||||||
HALL, Christopher Keith | Secretary | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | British | 7419710001 | ||||||
JOSHUA, Susan Mary | Secretary | 3 Willowbed Drive PO19 8HX Chichester West Sussex | British | Lawyer | 81607400001 | |||||
ALDWYCH SECRETARIES LIMITED | Secretary | 6th Floor 81 Aldwych WC2B 4RP London | 4238520001 | |||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BANISTER, Nigel Francis | Director | 23 Pownall Road SK9 5DR Wilmslow Cheshire | England | British | Company Director | 54946300002 | ||||
BLACKWELL, Nigel Stirling | Director | Lake House Pusey SN7 8QB Faringdon Oxfordshire | United Kingdom | British | Bookseller Publisher | 17111520002 | ||||
BLACKWELL, Philip Basil | Director | Fawler Manor Kingston Lisle OX12 9QJ Wantage Oxon | United Kingdom | British | Company Director | 29431830001 | ||||
CAMPBELL, Alistair Robert Macbrair | Director | The Old School School Lane OX44 7TR Stadhampton Oxfordshire | England | British | Publisher | 12513140001 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
CONIBEAR, Jonathan James Garnham | Director | The Grange Mill Street OX5 2SY Islip Oxon | United Kingdom | British | Company Director | 258970950001 | ||||
COUSENS, Ellis Edward | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | Usa | American | Evp Cfo | 125616810001 | ||||
DICKS, Christopher Joseph | Director | The Cobb 107 Manor Way Aldwick PO21 4HU Bognor Regis West Sussex | England | British | Company Director | 17013490001 | ||||
GARRARD, Ian Jeremy | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | England | British | Company Director | 166356510001 | ||||
HALL, Christopher Keith | Director | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | England | British | Chartered Accountant | 7419710001 | ||||
HOULTON, Mark Lee | Director | 64 Hill Top Road OX4 1PE Oxford | British | Finance Director | 8926900005 | |||||
ILETT, Nicola Caroline | Director | 10 Saint Peters Grove W6 9AZ London | British | Company Director | 64133040002 | |||||
JARVIS, John Herbert, Dr | Director | Chilgrove Barn High Street, Chilgrove PO18 9HX Chichester West Sussex | United Kingdom | British | Company Director | 117662380001 | ||||
MUNRO, Alan James, Dr | Director | 41 Rock Road CB1 7UG Cambridge Cambridgeshire | England | British | Master Christs College | 84803740001 | ||||
OLIVIERI, Rene | Director | 18 Farndon Road OX2 6RT Oxford | American British | Company Director | 8926910002 | |||||
OWEN, Alfred David | Director | Mill Dam House Mill Lane Aldridge WS9 0NB Walsall West Midlands | England | British | Company Director | 7038720001 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
SMITH, Stephen Michael | Director | The Atrium Southern Gate PO19 8SQ Chichester West Sussex | United Kingdom | British | Company Director | 104767170001 | ||||
URE, David Granger | Director | 106 Highgate Hill N6 5HE London | England | British | Director | 10085690001 | ||||
WILKINSON, Martin John | Director | 78 Sandfield Road Headington OX3 7RL Oxford Oxfordshire | England | British | Accountant | 12513160001 | ||||
WYATT, Marina May | Director | 44 Duncan Terrace N1 8AL London | England | British | Company Director | 82443010001 |
Who are the persons with significant control of BLACKWELL PUBLISHING (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wiley Europe Ltd | Apr 06, 2016 | Southern Gate PO19 8SQ Chichester The Atrium West Sussex England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does BLACKWELL PUBLISHING (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Jun 12, 2002 Delivered On Jul 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as blackwell publishing limited) and/or all or any of the other companies named therein 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
| ||||
Transactions
|
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