CAXTON PUBLISHING GROUP LIMITED

CAXTON PUBLISHING GROUP LIMITED

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

    Company NameCAXTON PUBLISHING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03776668
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAXTON PUBLISHING GROUP LIMITED?

    • Retail sale of books in specialised stores (47610) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of newspapers and stationery in specialised stores (47620) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CAXTON PUBLISHING GROUP LIMITED located?

    Registered Office Address
    David Rubin And Partners
    26-28 Bedford Row
    WC1R 4HE London
    Undeliverable Registered Office AddressNo

    What were the previous names of CAXTON PUBLISHING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDYMOUNT LIMITEDMay 25, 1999May 25, 1999

    What are the latest accounts for CAXTON PUBLISHING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What are the latest filings for CAXTON PUBLISHING GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Satisfaction of charge 3 in full

    4 pagesMR04

    Liquidators' statement of receipts and payments to Jun 03, 2015

    14 pages4.68

    Termination of appointment of Finbarr Patrick Martin Mccabe as a director on May 06, 2014

    1 pagesTM01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from * 20 Bloomsbury Street London WC1B 3QA* on Jun 19, 2014

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Total exemption small company accounts made up to Dec 31, 2012

    5 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2013

    Statement of capital on Jun 05, 2013

    • Capital: GBP 1,000,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2011

    7 pagesAA

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

    3 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

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

    3 pagesAR01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG04

    Annual return made up to May 26, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAR01

    Director's details changed for Finbarr Patrick Martin Mccabe on May 25, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    8 pagesAA

    Total exemption small company accounts made up to Dec 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2007

    8 pagesAA

    Who are the officers of CAXTON PUBLISHING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    URQUHART, Graham Kenneth
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    Secretary
    Woodside Road
    KT3 3AW New Malden
    61
    Surrey
    British6005660002
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    COOPER, Jack
    The Garden Flat
    12 Alwyne Villas Canonbury
    N1 2HQ London
    Director
    The Garden Flat
    12 Alwyne Villas Canonbury
    N1 2HQ London
    British22159170001
    FAIMAN, Alex Julius
    46 St Johns Court
    191-217 Finchley Road
    NW3 6LE London
    Director
    46 St Johns Court
    191-217 Finchley Road
    NW3 6LE London
    EnglandBritish102615360001
    FAIMAN, Audrey
    46 St Johns Court
    Finchley Road
    NW3 6LE London
    Director
    46 St Johns Court
    Finchley Road
    NW3 6LE London
    British17433910001
    HILL, Stephen Richard
    Chute Collis
    Upper Chute
    SP11 9EF Andover
    Hampshire
    Director
    Chute Collis
    Upper Chute
    SP11 9EF Andover
    Hampshire
    United KingdomBritish35528310003
    KELLY, Michael Andrew John
    Camswell
    Carlton Road
    RH9 8LD South Godstone
    Surrey
    Director
    Camswell
    Carlton Road
    RH9 8LD South Godstone
    Surrey
    United KingdomBritish55459180001
    KROK PASZKOWSKI, Andrew Robert
    31 Ravensbourne Gardens
    Ealing
    W13 8EW London
    Director
    31 Ravensbourne Gardens
    Ealing
    W13 8EW London
    United KingdomBritish108535350001
    MAXWELL, John
    5 Draycot Road
    Wanstead
    E11 2NU London
    Director
    5 Draycot Road
    Wanstead
    E11 2NU London
    United KingdomBritish22159160001
    MCCABE, Finbarr Patrick Martin
    Ballingdon Road
    SW11 6AJ London
    26
    United Kingdom
    Director
    Ballingdon Road
    SW11 6AJ London
    26
    United Kingdom
    United KingdomIrish122780100002
    PRICE, Terence Johnathon
    5 Draycot Road
    Wanstead
    E11 2NU London
    Director
    5 Draycot Road
    Wanstead
    E11 2NU London
    British23158080001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does CAXTON PUBLISHING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Jan 14, 2011
    Delivered On Jan 19, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • Jan 19, 2011Registration of a charge (MG01)
    • Sep 16, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 15, 2008
    Delivered On May 28, 2008
    Satisfied
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • May 28, 2008Registration of a charge (395)
    • Sep 03, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 05, 2000
    Delivered On Jan 11, 2000
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Dec 06, 2010Statement that part or the whole of the property charged has been released (MG04)

    Does CAXTON PUBLISHING GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 04, 2014Commencement of winding up
    Nov 24, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE London

    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