WILLAN PUBLISHING LIMITED

WILLAN PUBLISHING LIMITED

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

    Company NameWILLAN PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03962177
    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 WILLAN PUBLISHING LIMITED?

    • (2211) /

    Where is WILLAN PUBLISHING LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WILLAN PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for WILLAN 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

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Annual return made up to Apr 03, 2011 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2011

    Statement of capital on Apr 07, 2011

    • Capital: GBP 702
    SH01

    Termination of appointment of Mark Kerswell as a director

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2011 to Dec 31, 2010

    1 pagesAA01

    Amended total exemption full accounts made up to Mar 31, 2010

    13 pagesAAMD

    Total exemption full accounts made up to Mar 31, 2010

    12 pagesAA

    Director's details changed for Mr Peter Stephen Rigby on Oct 05, 2010

    2 pagesCH01

    Director's details changed for Mr Adam Christopher Walker on Oct 05, 2010

    2 pagesCH01

    Secretary's details changed for Miss Julie Louise Wilson on Sep 27, 2010

    1 pagesCH03

    Director's details changed for John William Burton on Aug 11, 2010

    2 pagesCH01

    Appointment of Mr Adam Christopher Walker as a director

    2 pagesAP01

    Appointment of Mr Peter Stephen Rigby as a director

    2 pagesAP01

    Appointment of Ms Rachel Elizabeth Jacobs as a director

    2 pagesAP01

    Appointment of Mr Adam Christopher Walker as a director

    2 pagesAP01

    Appointment of Mr Mark Henry Kerswell as a director

    2 pagesAP01

    Appointment of Mr Gareth Richard Wright as a director

    2 pagesAP01

    Registered office address changed from Culmcott House Mill Street Uffculme Cullompton Devon EX15 3AT on Aug 02, 2010

    1 pagesAD01

    Appointment of Mr Peter Stephen Rigby as a director

    2 pagesAP01

    Appointment of Miss Julie Louise Wilson as a secretary

    2 pagesAP03

    Who are the officers of WILLAN PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Emily Louise
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    Secretary
    2 Boutflower Road
    SW11 1RE London
    Ground Floor Flat
    United Kingdom
    160714720001
    WOOLLARD, Julie Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    153109920002
    RIGBY, Peter Stephen
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    SwitzerlandBritish69164290007
    RIGBY, Peter Stephen
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    EnglandBritish69164290002
    WALKER, Adam Christopher
    37- 41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37- 41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    SwitzerlandBritish129368430002
    WALKER, Adam Christopher
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    United KingdomBritish129368430001
    WRIGHT, Gareth Richard
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    EnglandBritish131115190002
    WILLAN, Brian Peel
    Culmcott House
    Mill Street, Uffculme
    EX15 3AT Cullompton
    Devon
    Secretary
    Culmcott House
    Mill Street, Uffculme
    EX15 3AT Cullompton
    Devon
    British69153120001
    BRISTOL LEGAL SERVICES LIMITED
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    Nominee Secretary
    Pembroke House
    7 Brunswick Square
    BS2 8PE Bristol
    Avon
    900001040001
    BURTON, John William
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    United KingdomBritish113684810001
    CLANCY, James Hamilton
    Farmers, 2 Ashley Road
    Uffculme
    EX15 3AH Cullompton
    Devon
    Director
    Farmers, 2 Ashley Road
    Uffculme
    EX15 3AH Cullompton
    Devon
    EnglandBritish69153140002
    GUBB, Jennifer Ethel Ann
    Culmcott House
    Mill Street, Uffculme
    EX15 3AT Cullompton
    Devon
    Director
    Culmcott House
    Mill Street, Uffculme
    EX15 3AT Cullompton
    Devon
    United KingdomBritish69153130001
    JACOBS, Rachel Elizabeth
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Director
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    EnglandBritish82609620003
    WILLAN, Brian Peel
    Culmcott House
    Mill Street, Uffculme
    EX15 3AT Cullompton
    Devon
    Director
    Culmcott House
    Mill Street, Uffculme
    EX15 3AT Cullompton
    Devon
    United KingdomBritish69153120001
    WILLAN, David
    Fairthorne
    184 Worlds End Lane
    BR6 7SS Chelsfield
    Kent
    Director
    Fairthorne
    184 Worlds End Lane
    BR6 7SS Chelsfield
    Kent
    United KingdomBritish10531990004

    Does WILLAN PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 18, 2005
    Delivered On Jul 20, 2005
    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 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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 20, 2005Registration of a charge (395)
    • Jun 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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