Dissolved
Dissolved 2014-03-09
Company Information for BRITISH PUBLISHERS LIMITED
BRISTOL, UNITED KINGDOM, BS1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-03-09 |
Company Name | |
---|---|
BRITISH PUBLISHERS LIMITED | |
Legal Registered Office | |
BRISTOL UNITED KINGDOM | |
Company Number | 05060951 | |
---|---|---|
Date formed | 2004-03-02 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-03-31 | |
Date Dissolved | 2014-03-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-15 17:59:55 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
EMMA JAYNE HULL |
||
ADAM ROBERT HENSHAW |
||
CHRISTOPHER JAMES HULL |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLASSIC MOTORING GIFTS LTD | Director | 2016-11-07 | CURRENT | 2016-11-07 | Active - Proposal to Strike off | |
ADAM HENSHAW LTD | Director | 2016-04-29 | CURRENT | 2016-04-29 | Active - Proposal to Strike off | |
ATFUTSAL HOCKLEY LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Dissolved 2017-01-12 | |
ATFUTSAL ARENAS LIMITED | Director | 2014-10-29 | CURRENT | 2010-02-17 | Dissolved 2016-05-24 | |
ATFUTSAL LEEDS LIMITED | Director | 2012-04-26 | CURRENT | 2010-02-17 | Dissolved 2017-03-22 | |
ATFUTSAL SWINDON LIMITED | Director | 2012-04-26 | CURRENT | 2010-02-17 | Dissolved 2017-03-22 | |
@ FUTSAL LIMITED | Director | 2011-06-01 | CURRENT | 2008-01-22 | Dissolved 2013-10-29 | |
ATFUTSAL BIRMINGHAM LIMITED | Director | 2011-06-01 | CURRENT | 2010-02-17 | Dissolved 2016-06-11 | |
THE SKILLS GROUP LIMITED | Director | 2011-06-01 | CURRENT | 2010-02-16 | Dissolved 2017-03-22 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/06/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR ;- G A PALFREY & P D WOOD REPLACING C A PRESCOTT & M G BOUGHEY 09/03/2011 | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2010 FROM THE OLD CHAPEL, FAIRVIEW DRIVE REDLAND BRISTOL BS6 6PH | |
LATEST SOC | 25/03/10 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM ROBERT HENSHAW / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMMA JAYNE HULL / 01/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HULL / 01/03/2010 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 25 COOMBE ROAD WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 7LZ | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 16/11/04--------- £ SI 198@1=198 £ IC 2/200 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2013-09-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Outstanding | EUROFACTOR (UK) LIMITED |
The top companies supplying to UK government with the same SIC code (2213 - Publish journals & periodicals) as BRITISH PUBLISHERS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BRITISH PUBLISHERS LIMITED | Event Date | |
Notice is hereby given, pursuant to Legislation section: Section 106 of the Legislation: Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA on 29 November 2013 at 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the joint liquidators should be granted their release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA no later than 12 noon on the business day before the meeting. Paul David Wood (IP Number 9872) of Smith & Williamson LLP , Portwall Place, Portwall Lane, Bristol BS1 6NA and Gregory Andrew Palfrey (IP Number 9060) of Smith & Williamson LLP , Imperial House, 18-21 Kings Park Road, Southampton SO15 2AT were appointed as Joint Liquidators of the Company on 1 March 2011 (previous liquidators appointed 10 June 2010 ). The Companys registered office is Smith & Williamson LLP, Portwall Place, Portwall Lane, Bristol BS1 6NA and the Companys principal trading address is The Old Chapel, Fairview Drive, Redland, Bristol BS6 6PH . | |||
Category | Award/Grant | |
---|---|---|
ICT for Environmental Management and Energy Efficiency : | 2008-01-01 | € 43,799 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |