ALLIANCE PUBLISHING SERVICES LIMITED

ALLIANCE PUBLISHING SERVICES LIMITED

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

    Company NameALLIANCE PUBLISHING SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03591057
    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 ALLIANCE PUBLISHING SERVICES LIMITED?

    • Other publishing activities (58190) / Information and communication

    Where is ALLIANCE PUBLISHING SERVICES LIMITED located?

    Registered Office Address
    1 Gower Street
    WC1E 6HD London
    Undeliverable Registered Office AddressNo

    What were the previous names of ALLIANCE PUBLISHING SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLIANCE DISTRIBUTION SALES LIMITEDJun 25, 1998Jun 25, 1998

    What are the latest accounts for ALLIANCE PUBLISHING SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

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

    Annual Return
    Last Annual Return

    What are the latest filings for ALLIANCE PUBLISHING SERVICES 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

    Accounts for a dormant company made up to Feb 28, 2015

    7 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2015

    Statement of capital on Jun 29, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mrs Zana Samantha Hanks as a secretary on May 19, 2015

    2 pagesAP03

    Termination of appointment of Allan Conan Sams as a secretary on Mar 26, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 100
    SH01

    Registered office address changed from * Old Magistrates Court 10 Southcombe Street London W14 0RA* on Jul 07, 2014

    1 pagesAD01

    Termination of appointment of Robin Wood as a director

    1 pagesTM01

    Termination of appointment of David Proffit as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 28, 2013

    7 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2013

    Statement of capital on Aug 12, 2013

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 29, 2012

    7 pagesAA

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2011

    7 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 25, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Allan Conan Sams on Mar 01, 2010

    1 pagesCH03

    Director's details changed for David Proffit on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Robin Lee Knoyle Wood on Mar 01, 2010

    2 pagesCH01

    Director's details changed for Polly Powell on Mar 01, 2010

    2 pagesCH01

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

    7 pagesAA

    Accounts for a dormant company made up to Feb 28, 2009

    7 pagesAA

    Who are the officers of ALLIANCE PUBLISHING SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANKS, Zana Samantha
    Gower Street
    WC1E 6HD London
    1
    Secretary
    Gower Street
    WC1E 6HD London
    1
    197807940001
    POWELL, Polly Augusta Marchant
    Gower Street
    WC1E 6HD London
    1
    England
    Director
    Gower Street
    WC1E 6HD London
    1
    England
    EnglandBritish110229300002
    POTTERELL, Clive Ronald
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    Secretary
    Magnolia Cottage 10 Newlands Avenue
    KT7 0HF Thames Ditton
    Surrey
    British3182530002
    SAMS, Allan Conan
    Gower Street
    WC1E 6HD London
    1
    England
    Secretary
    Gower Street
    WC1E 6HD London
    1
    England
    British107693020001
    WHINRAY, Lynne
    16 Ridgewell Close
    SE26 5AP London
    Secretary
    16 Ridgewell Close
    SE26 5AP London
    British65083070001
    WILLIS, William Robert
    Mill Road
    Water Eaton
    MK2 2LB Bletchley
    37
    Buckinghamshire
    Secretary
    Mill Road
    Water Eaton
    MK2 2LB Bletchley
    37
    Buckinghamshire
    British128847320001
    LAWSON (LONDON) LIMITED
    Acre House
    11-15 William Road
    NW1 3ER London
    Secretary
    Acre House
    11-15 William Road
    NW1 3ER London
    38575050002
    ALLGROVE, John Charles
    Highpoint Collingwood Close
    TQ1 2DN Torquay
    Director
    Highpoint Collingwood Close
    TQ1 2DN Torquay
    British62215730001
    CLAYDON, Katherine Maria
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    Director
    20 Lambourne Gardens
    Chingford
    E4 7SG London
    EnglandBritish58204010001
    LEAVER, Marcus Edward
    39 Faroe Road
    W14 0EL London
    Director
    39 Faroe Road
    W14 0EL London
    British76685980003
    LENTON, Paul Richard
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    Director
    27 Great Bushey Drive
    Totteridge
    N20 8QN London
    EnglandBritish82173510001
    NEEDLEMAN, John Elliot
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    Director
    Kerry 20 Christchurch Crescent
    WD7 8AH Radlett
    Hertfordshire
    British20117690001
    PROFFIT, David Macer, Mr.
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    United KingdomBritish109190190002
    SAMSON, Richard Hugh Philip
    114 Embleton Road
    SE13 7DG Ladywell
    London
    Director
    114 Embleton Road
    SE13 7DG Ladywell
    London
    United KingdomBritish98351820001
    SANDERSON, Charles
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    Director
    105 Castlehaven Road
    Camden
    NW1 8SJ London
    British88028580001
    WOOD, Robin Lee Knoyle
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    Director
    Old Magistrates Court
    10 Southcombe Street
    W14 0RA London
    UkBritish110229220004

    Does ALLIANCE PUBLISHING SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Mar 13, 2007
    Delivered On Mar 16, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC
    Transactions
    • Mar 16, 2007Registration of a charge (395)
    Debenture
    Created On Nov 23, 2005
    Delivered On Dec 09, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever 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
    • Chrysalis Group PLC
    Transactions
    • Dec 09, 2005Registration 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