CAXTON PUBLISHING GROUP LIMITED
Overview
| Company Name | CAXTON PUBLISHING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03776668 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CAXTON PUBLISHING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDYMOUNT LIMITED | May 25, 1999 | May 25, 1999 |
What are the latest accounts for CAXTON PUBLISHING GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for CAXTON PUBLISHING GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Liquidators' statement of receipts and payments to Jun 03, 2015 | 14 pages | 4.68 | ||||||||||
Termination of appointment of Finbarr Patrick Martin Mccabe as a director on May 06, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * 20 Bloomsbury Street London WC1B 3QA* on Jun 19, 2014 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 8 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 25, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to May 25, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 3 pages | MG04 | ||||||||||
Annual return made up to May 26, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to May 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Finbarr Patrick Martin Mccabe on May 25, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 8 pages | AA | ||||||||||
Who are the officers of CAXTON PUBLISHING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| URQUHART, Graham Kenneth | Secretary | Woodside Road KT3 3AW New Malden 61 Surrey | British | 6005660002 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| COOPER, Jack | Director | The Garden Flat 12 Alwyne Villas Canonbury N1 2HQ London | British | 22159170001 | ||||||
| FAIMAN, Alex Julius | Director | 46 St Johns Court 191-217 Finchley Road NW3 6LE London | England | British | 102615360001 | |||||
| FAIMAN, Audrey | Director | 46 St Johns Court Finchley Road NW3 6LE London | British | 17433910001 | ||||||
| HILL, Stephen Richard | Director | Chute Collis Upper Chute SP11 9EF Andover Hampshire | United Kingdom | British | 35528310003 | |||||
| KELLY, Michael Andrew John | Director | Camswell Carlton Road RH9 8LD South Godstone Surrey | United Kingdom | British | 55459180001 | |||||
| KROK PASZKOWSKI, Andrew Robert | Director | 31 Ravensbourne Gardens Ealing W13 8EW London | United Kingdom | British | 108535350001 | |||||
| MAXWELL, John | Director | 5 Draycot Road Wanstead E11 2NU London | United Kingdom | British | 22159160001 | |||||
| MCCABE, Finbarr Patrick Martin | Director | Ballingdon Road SW11 6AJ London 26 United Kingdom | United Kingdom | Irish | 122780100002 | |||||
| PRICE, Terence Johnathon | Director | 5 Draycot Road Wanstead E11 2NU London | British | 23158080001 | ||||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Does CAXTON PUBLISHING GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CAXTON PUBLISHING GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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