COWLEY ROBINSON PUBLISHING LIMITED

COWLEY ROBINSON PUBLISHING LIMITED

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

    Company NameCOWLEY ROBINSON PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04142323
    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 COWLEY ROBINSON PUBLISHING LIMITED?

    • Book publishing (58110) / Information and communication

    Where is COWLEY ROBINSON PUBLISHING LIMITED located?

    Registered Office Address
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COWLEY ROBINSON PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    COWLEY HUNTER ROBINSON LIMITEDJan 16, 2001Jan 16, 2001

    What are the latest accounts for COWLEY ROBINSON PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What is the status of the latest annual return for COWLEY ROBINSON PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COWLEY ROBINSON PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Liquidators' statement of receipts and payments to Jun 03, 2014

    16 pages4.68

    Administrator's progress report to Jun 04, 2013

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Dec 14, 2012

    19 pages2.24B

    Result of meeting of creditors

    2 pages2.23B

    Statement of affairs with form 2.14B

    8 pages2.16B

    Statement of administrator's proposal

    34 pages2.17B

    Registered office address changed from * 8 Belmont Bath B & Nes BA1 5DZ* on Jun 26, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jan 16, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2012

    Statement of capital on Feb 23, 2012

    • Capital: GBP 1
    SH01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

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

    7 pagesAA

    Annual return made up to Jan 16, 2011 with full list of shareholders

    7 pagesAR01

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

    7 pagesAA

    Director's details changed for David Linton Hawcock on Apr 01, 2010

    2 pagesCH01

    Director's details changed for John Edward Philip Fleming on Mar 25, 2010

    2 pagesCH01

    Secretary's details changed for John Edward Philip Fleming on Mar 25, 2010

    1 pagesCH03

    Register(s) moved to registered inspection location

    2 pagesAD03

    Register inspection address has been changed

    2 pagesAD02

    Annual return made up to Jan 16, 2010 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Who are the officers of COWLEY ROBINSON PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FLEMING, John Edward Philip
    West Hill Court
    Kings Road
    RG9 2DF Henley-On-Thames
    1
    Oxon
    United Kingdom
    Secretary
    West Hill Court
    Kings Road
    RG9 2DF Henley-On-Thames
    1
    Oxon
    United Kingdom
    British124329050001
    COWLEY, David Stewart
    4 Belvedere Villas
    Lansdown Road
    BA1 5HS Bath
    Director
    4 Belvedere Villas
    Lansdown Road
    BA1 5HS Bath
    British60731550001
    FLEMING, John Edward Philip
    West Hill Court
    Kings Road
    RG9 2DF Henley-On-Thames
    1
    Oxon
    United Kingdom
    Director
    West Hill Court
    Kings Road
    RG9 2DF Henley-On-Thames
    1
    Oxon
    United Kingdom
    United KingdomBritish124329050001
    HAWCOCK, David Linton
    The Firs
    BA2 5ED Bath
    2
    United Kingdom
    Director
    The Firs
    BA2 5ED Bath
    2
    United Kingdom
    British42647660005
    GOLD, Richard Anthony
    39 Oakleigh Avenue
    N20 9JE London
    Secretary
    39 Oakleigh Avenue
    N20 9JE London
    British30954670001
    HUNTER, Clyde Murray
    23 Shelley Road
    BA2 4RJ Bath
    Avon
    Secretary
    23 Shelley Road
    BA2 4RJ Bath
    Avon
    British34361180002
    EAGLESTONE, Ross David
    1 Clarks Place
    BA14 7HA Trowbridge
    Wiltshire
    Director
    1 Clarks Place
    BA14 7HA Trowbridge
    Wiltshire
    British69085830002
    HUNTER, Clyde Murray
    23 Shelley Road
    BA2 4RJ Bath
    Avon
    Director
    23 Shelley Road
    BA2 4RJ Bath
    Avon
    British34361180002
    KENDREW, Robert
    50 The Old Batch
    BA15 1TL Bradford On Avon
    Wiltshire
    Director
    50 The Old Batch
    BA15 1TL Bradford On Avon
    Wiltshire
    British63124590001
    ROBINSON, Lee John
    7 Harrowbond Road
    New Hall
    CM17 9LZ Old Harlow
    Essex
    Director
    7 Harrowbond Road
    New Hall
    CM17 9LZ Old Harlow
    Essex
    British75327190003

    Does COWLEY ROBINSON PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 23, 2012
    Delivered On Jan 24, 2012
    Outstanding
    Amount secured
    £7,500 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
    The deposit sum being £7,500 see image for full details.
    Persons Entitled
    • Jean Mary Carpenter
    Transactions
    • Jan 24, 2012Registration of a charge (MG01)
    Rental deposit deed
    Created On Dec 12, 2008
    Delivered On Dec 16, 2008
    Satisfied
    Amount secured
    £7,500.00 due or to become due
    Short particulars
    Security for payment of the rent and other sums reserved under the lease see image for full details.
    Persons Entitled
    • Jean Mary Carpenter
    Transactions
    • Dec 16, 2008Registration of a charge (395)
    • Jan 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jan 27, 2003
    Delivered On Feb 05, 2003
    Outstanding
    Amount secured
    £7,000.00 due from the company to the chargee
    Short particulars
    Deposit sum of £7000.
    Persons Entitled
    • Ronald Frank Carpenter
    Transactions
    • Feb 05, 2003Registration of a charge (395)
    Debenture
    Created On Nov 21, 2002
    Delivered On Dec 09, 2002
    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
    • Barclays Bank PLC
    Transactions
    • Dec 09, 2002Registration of a charge (395)
    Fixed and floating charge
    Created On May 31, 2001
    Delivered On Jun 01, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee whether arising under the factoring agreement (as therein defined) or otherwise
    Short particulars
    Fixed charge any present or future debt (purchased or purported to be purchased by the chargee pursuant to the agreement the ownership of which fail to vest in the chargee for any reason together with the related rights pertaining to such debt ("the factored debts") and all amounts of indebtedness now or at any time owing to the company on any account whatsoever (together with the related rights) other than factored debts ("the other debts") and by way of floating charge all monies received in respect of the other debts and paid into the bank account referred to in clause 6(2) of the charge.
    Persons Entitled
    • Bibby Factors International Limited
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    Fixed and floating charge
    Created On May 31, 2001
    Delivered On Jun 01, 2001
    Outstanding
    Transactions
    • Jun 01, 2001Registration of a charge (395)
    Rental deposit deed
    Created On Apr 23, 2001
    Delivered On May 03, 2001
    Outstanding
    Amount secured
    £5,000.00 due from the company to the chargee
    Short particulars
    1ST and lower ground floors,8 belmont lansdown bath.
    Persons Entitled
    • Mr R.F.Carpenter
    Transactions
    • May 03, 2001Registration of a charge (395)

    Does COWLEY ROBINSON PUBLISHING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 15, 2012Administration started
    Jun 04, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Duncan Robert Beat
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh Hampshire
    practitioner
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    2
    DateType
    Jun 04, 2013Commencement of winding up
    Nov 11, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Duncan Robert Beat
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh Hampshire
    practitioner
    Highfield Court
    Tollgate
    SO53 3TZ Chandlers Ford
    Eastleigh Hampshire
    Alexander Kinninmonth
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Hampshire

    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