INTERACTIVE PUBLISHING PLC

INTERACTIVE PUBLISHING PLC

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

    Company NameINTERACTIVE PUBLISHING PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 06388765
    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 INTERACTIVE PUBLISHING PLC?

    • (2213) /

    Where is INTERACTIVE PUBLISHING PLC located?

    Registered Office Address
    Hunter House, 109 Snakes Lane West
    IG8 0DY Woodford Green
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERACTIVE PUBLISHING PLC?

    Previous Company Names
    Company NameFromUntil
    TROJAN PUBLISHING HOLDINGS PLCOct 03, 2007Oct 03, 2007

    What are the latest accounts for INTERACTIVE PUBLISHING PLC?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for INTERACTIVE PUBLISHING PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Liquidators' statement of receipts and payments to Sep 28, 2011

    9 pages4.68

    Registered office address changed from 207 Old Street London EC1V 9NR United Kingdom on Oct 07, 2010

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Sep 29, 2010

    LRESEX

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11

    Register(s) moved to registered inspection location

    2 pagesAD03

    Statement of capital following an allotment of shares on Mar 01, 2010

    • Capital: GBP 449,871
    4 pagesSH01

    Register inspection address has been changed

    2 pagesAD02

    Statement of capital following an allotment of shares on Mar 02, 2010

    • Capital: GBP 441,537
    4 pagesSH01

    Group of companies' accounts made up to Jun 30, 2009

    40 pagesAA

    legacy

    3 pagesMG02

    legacy

    8 pagesMG01

    legacy

    10 pagesMG01

    legacy

    5 pagesMG01

    Annual return made up to Oct 03, 2009 with full list of shareholders

    30 pagesAR01

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    2 pages88(2)

    legacy

    1 pages287

    Statement of affairs

    71 pagesSA

    legacy

    5 pages88(2)

    legacy

    2 pages88(2)

    Who are the officers of INTERACTIVE PUBLISHING PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARD, Adam Simon
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Secretary
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    English117637790001
    JAY, Peter Harry
    Fetter Lane
    EC4A 1BN London
    100
    Director
    Fetter Lane
    EC4A 1BN London
    100
    United KingdomBritish34963720001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritish124916980001
    SANDERS, Justin David Cavania
    17a Elmore Street
    N1 3AW London
    Director
    17a Elmore Street
    N1 3AW London
    United KingdomBritish77813680003
    QUIDDINGTON, Roy
    101 The Furlongs
    CM4 0AL Ingatestone
    Essex
    Secretary
    101 The Furlongs
    CM4 0AL Ingatestone
    Essex
    British51316050001
    WARD, Adam Simon
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Secretary
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    English117637790001
    DEAN, Stephen
    Via Ruvigliana 23f, 6962
    Lugano-Viganello
    La Fiorita,
    Switzerland
    Director
    Via Ruvigliana 23f, 6962
    Lugano-Viganello
    La Fiorita,
    Switzerland
    British134304300001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritish124916980001
    QUIDDINGTON, Roy
    101 The Furlongs
    CM4 0AL Ingatestone
    Essex
    Director
    101 The Furlongs
    CM4 0AL Ingatestone
    Essex
    United KingdomBritish51316050001
    WARD, Adam Simon
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    Director
    20 Shepherds Gate Drive
    Weavering
    ME14 5UU Maidstone
    Kent
    EnglandEnglish117637790001

    Does INTERACTIVE PUBLISHING PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 15, 2010
    Delivered On Jan 16, 2010
    Outstanding
    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 see image for full details.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Jan 16, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Nov 16, 2009
    Delivered On Nov 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 25, 2009Registration of a charge (MG01)
    Rent deposit deed
    Created On Oct 15, 2009
    Delivered On Oct 20, 2009
    Outstanding
    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
    The rent deposit and the deposit balance see image for full details.
    Persons Entitled
    • Premier Marinas (Hamble) Limited
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    Debenture
    Created On Feb 05, 2009
    Delivered On Feb 07, 2009
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Feb 07, 2009Registration of a charge (395)
    • Feb 11, 2009
    • Feb 13, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does INTERACTIVE PUBLISHING PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 25, 2012Dissolved on
    Sep 29, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zafar Iqbal
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex
    practitioner
    Cooper Young
    Hunter House
    IG8 0DY 109 Snakes Lane West
    Woodford Green Essex

    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