Company Name00115634 Plc
Company StatusLiquidation
Company Number00115634
CategoryPublic Limited Company
Incorporation Date4 May 1911(113 years ago)
Previous NameAGB International Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMark William Booth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address16 Leinster Mews
Paddington
London
W2 3EY
Director NameDr Stephan Frank Buck
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address25 Uphill Road
Mill Hill
London
NW7 4RA
Director NameKevin Francis Herbert Maxwell
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RolePublisher/Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameChristopher Andrew Collins
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(80 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence AddressMaple Leaf 27 The Paddocks
Witham
Essex
CM8 2DR
Director NameMichael Laurence Petch
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1991(80 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleHuman Resource Director
Correspondence Address4 Finch Road
Berkhamsted
Hertfordshire
HP4 3LH
Director NameRobert Karl Dinsdale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(81 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Correspondence Address20 Westside Court
Elgin Avenue
London
W9 2NP
Director NameIan Robert Maxwell
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 05 November 1991)
RolePublisher
Correspondence AddressHeadington Hill Hall
Oxford
Director NameIan Robert Charles Maxwell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 08 January 1992)
RoleCompany Director
Correspondence AddressHeadington Hill Hall
Oxford
OX3 0BB
Director NameMichael Butler Stoney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 October 1991)
RoleChartered Accountant
Correspondence Address12 Hunters Meadow
Dulwich
London
SE19 1HX
Director NameMr Ronald Ernest Woods
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 August 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAll Seasons House
Sterlings Field
Cookham Dean
Berks
SL6 9PG
Secretary NameHenry Alan Stephens
NationalityBritish
StatusResigned
Appointed26 June 1991(80 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 1991)
RoleCompany Director
Correspondence AddressWoodend Grange
Steane
Brackley
Northamptonshire
NN13 5NS
Director NameRobert Karl Dinsdale
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(80 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 June 1992)
RoleCompany Director
Correspondence Address20 Westside Court
Elgin Avenue
London
W9 2NP
Director NameMr Michael Anthony Kirkham
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1991(80 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 October 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Queen Annes Grove
London
W4 1HN
Director NameMr Robert Henry Bunn
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(80 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 January 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAzalea 167 High Street
Northchurch
Berkhamsted
Hertfordshire
HP4 3QT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£90,900,000
Net Worth-£86,500,000
Cash£17,000,000
Current Liabilities£146,900,000

Accounts

Latest Accounts31 December 1990 (33 years, 4 months ago)
Next Accounts Due31 July 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Returns

Next Return Due18 May 2017 (overdue)

Charges

11 November 1991Delivered on: 2 December 1991
Persons entitled: Swiss Bank Corporation

Classification: Mortgage of shares
Secured details: All moneys due or to become due from the company and adviser (188) limited and any other security party to the chargee under the security documents.
Particulars: The shares; all dividendspaid or payable (see form 395 for full details).
Outstanding
5 February 1985Delivered on: 5 February 1985
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security presented for registration in scotland on the 29/1/85
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole that area of ground at mitchelston industrial estate in the burgh of kirkcaldy, parish of kirkcaldy and dysart and county of fife extending to 11.16 acres to gether with the whole buildings & other erections thereon.
Fully Satisfied
15 November 1982Delivered on: 18 November 1982
Persons entitled: Pergamon Press Limited

Classification: Debenture & guarantee
Secured details: £1,000,000 secured loan stock 1988.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill bookdebts unclaled capital building fixtures fixed plant and other debts.
Fully Satisfied
15 November 1982Delivered on: 18 November 1982
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed charge over all f/h & l/h land, goodwill uncalled capital (for details see doc m 206).
Fully Satisfied
16 June 1981Delivered on: 18 June 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts & other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
5 November 1980Delivered on: 12 November 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flaoting charge on the undertaking and all porperty and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

4 July 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
11 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 December 2015Final Gazette dissolved following liquidation (1 page)
11 September 2015Completion of winding up (1 page)
11 September 2015Completion of winding up (1 page)
4 February 2014Order of court to wind up (3 pages)
4 February 2014Order of court to wind up (3 pages)
16 November 2011Notice of completion of voluntary arrangement (5 pages)
16 November 2011Notice of completion of voluntary arrangement (5 pages)
29 June 2011Administrator's abstract of receipts and payments to 20 April 2011 (2 pages)
29 June 2011Administrator's abstract of receipts and payments to 20 April 2011 (2 pages)
11 February 2011Administrator's abstract of receipts and payments to 5 December 2010 (2 pages)
11 February 2011Administrator's abstract of receipts and payments to 5 December 2010 (2 pages)
11 February 2011Administrator's abstract of receipts and payments to 5 December 2010 (2 pages)
5 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2010 (5 pages)
5 January 2011Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2010 (5 pages)
7 July 2010Administrator's abstract of receipts and payments to 5 June 2010 (2 pages)
7 July 2010Administrator's abstract of receipts and payments to 5 June 2010 (2 pages)
7 July 2010Administrator's abstract of receipts and payments to 5 June 2010 (2 pages)
15 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2009 (5 pages)
15 January 2010Voluntary arrangement supervisor's abstract of receipts and payments to 14 November 2009 (5 pages)
9 January 2010Administrator's abstract of receipts and payments to 5 December 2009 (2 pages)
9 January 2010Administrator's abstract of receipts and payments to 5 December 2009 (2 pages)
9 January 2010Administrator's abstract of receipts and payments to 5 December 2009 (2 pages)
22 July 2009Administrator's abstract of receipts and payments to 5 June 2009 (2 pages)
22 July 2009Administrator's abstract of receipts and payments to 5 June 2009 (2 pages)
22 July 2009Administrator's abstract of receipts and payments to 5 June 2009 (2 pages)
6 February 2009Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
6 February 2009Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
6 February 2009Administrator's abstract of receipts and payments to 5 December 2008 (2 pages)
17 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2008 (5 pages)
17 January 2009Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2008 (5 pages)
25 July 2008Administrator's abstract of receipts and payments to 5 June 2008 (2 pages)
25 July 2008Administrator's abstract of receipts and payments to 5 June 2008 (2 pages)
25 July 2008Administrator's abstract of receipts and payments to 5 June 2008 (2 pages)
11 January 2008Administrator's abstract of receipts and payments (2 pages)
11 January 2008Administrator's abstract of receipts and payments (2 pages)
22 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2007 (5 pages)
22 November 2007Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2007 (5 pages)
5 July 2007Administrator's abstract of receipts and payments (2 pages)
5 July 2007Administrator's abstract of receipts and payments (2 pages)
17 January 2007Administrator's abstract of receipts and payments (2 pages)
17 January 2007Administrator's abstract of receipts and payments (2 pages)
4 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2006 (5 pages)
4 December 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2006 (5 pages)
11 July 2006Administrator's abstract of receipts and payments (2 pages)
11 July 2006Administrator's abstract of receipts and payments (2 pages)
23 January 2006Administrator's abstract of receipts and payments (2 pages)
23 January 2006Administrator's abstract of receipts and payments (2 pages)
17 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2005 (5 pages)
17 January 2006Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2005 (5 pages)
21 June 2005Administrator's abstract of receipts and payments (2 pages)
21 June 2005Administrator's abstract of receipts and payments (2 pages)
10 January 2005Administrator's abstract of receipts and payments (3 pages)
10 January 2005Administrator's abstract of receipts and payments (3 pages)
6 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (3 pages)
6 December 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2004 (3 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
6 August 2004Administrator's abstract of receipts and payments (3 pages)
26 April 2004Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
26 April 2004Registered office changed on 26/04/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
22 January 2004Administrator's abstract of receipts and payments (3 pages)
14 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (6 pages)
14 January 2004Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2003 (6 pages)
7 August 2003Administrator's abstract of receipts and payments (2 pages)
7 August 2003Administrator's abstract of receipts and payments (2 pages)
27 January 2003Administrator's abstract of receipts and payments (2 pages)
27 January 2003Administrator's abstract of receipts and payments (2 pages)
16 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2001 (5 pages)
16 January 2003Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2001 (5 pages)
16 July 2002Administrator's abstract of receipts and payments (2 pages)
16 July 2002Administrator's abstract of receipts and payments (2 pages)
21 June 2002Registered office changed on 21/06/02 from: P.O. Box 55 1 surrey street london WC2R 2NT (1 page)
21 June 2002Registered office changed on 21/06/02 from: P.O. Box 55 1 surrey street london WC2R 2NT (1 page)
22 January 2002O/C - replacement of supervisor (4 pages)
22 January 2002O/C - replacement of supervisor (4 pages)
16 January 2002Administrator's abstract of receipts and payments (2 pages)
16 January 2002Administrator's abstract of receipts and payments (2 pages)
13 July 2001Administrator's abstract of receipts and payments (2 pages)
13 July 2001Administrator's abstract of receipts and payments (2 pages)
7 February 2001Administrator's abstract of receipts and payments (2 pages)
7 February 2001Administrator's abstract of receipts and payments (2 pages)
22 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2000 (6 pages)
22 January 2001Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2000 (6 pages)
26 July 2000Administrator's abstract of receipts and payments (2 pages)
26 July 2000Administrator's abstract of receipts and payments (2 pages)
24 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1999 (6 pages)
24 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1998 (2 pages)
24 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1998 (2 pages)
24 May 2000Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1999 (6 pages)
4 February 2000Administrator's abstract of receipts and payments (3 pages)
4 February 2000Administrator's abstract of receipts and payments (3 pages)
21 July 1999Administrator's abstract of receipts and payments (2 pages)
21 July 1999Administrator's abstract of receipts and payments (2 pages)
21 January 1999Administrator's abstract of receipts and payments (2 pages)
21 January 1999Administrator's abstract of receipts and payments (2 pages)
16 July 1998Administrator's abstract of receipts and payments (2 pages)
16 July 1998Administrator's abstract of receipts and payments (2 pages)
2 February 1998Administrator's abstract of receipts and payments (2 pages)
2 February 1998Administrator's abstract of receipts and payments (2 pages)
8 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1997 (6 pages)
8 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1997 (6 pages)
7 July 1997Administrator's abstract of receipts and payments (2 pages)
7 July 1997Administrator's abstract of receipts and payments (2 pages)
16 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1996 (6 pages)
16 January 1997Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1996 (6 pages)
15 July 1996Administrator's abstract of receipts and payments (2 pages)
15 July 1996Administrator's abstract of receipts and payments (2 pages)
15 January 1996Administrator's abstract of receipts and payments (2 pages)
15 January 1996Administrator's abstract of receipts and payments (2 pages)
8 January 1996Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1995 (6 pages)
8 January 1996Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 1995 (6 pages)
15 August 1995Accounting reference date shortened from 31/12 to 31/07 (1 page)
15 August 1995Accounting reference date shortened from 31/12 to 31/07 (1 page)
10 July 1995Administrator's abstract of receipts and payments (4 pages)
10 July 1995Administrator's abstract of receipts and payments (4 pages)
4 February 1992Administration Order (1 page)
4 February 1992Administration Order (1 page)
2 January 1992Notice of Administration Order (1 page)
2 January 1992Notice of Administration Order (1 page)
2 December 1991Particulars of mortgage/charge (7 pages)
2 December 1991Particulars of mortgage/charge (7 pages)
20 September 1991New director appointed (2 pages)
20 September 1991New director appointed (2 pages)
18 September 1991Return made up to 26/06/91; full list of members (21 pages)
18 September 1991Return made up to 26/06/91; full list of members (21 pages)
26 March 1991Return made up to 26/09/90; bulk list available separately (19 pages)
26 March 1991Return made up to 26/09/90; bulk list available separately (19 pages)
13 November 1990Memorandum and Articles of Association (81 pages)
13 November 1990Memorandum and Articles of Association (81 pages)
4 September 1989Return made up to 26/06/89; bulk list available separately (37 pages)
4 September 1989Full group accounts made up to 31 December 1988 (46 pages)
4 September 1989Return made up to 26/06/89; bulk list available separately (37 pages)
4 September 1989Full group accounts made up to 31 December 1988 (46 pages)
16 November 1988Nc inc already adjusted (1 page)
16 November 1988Nc inc already adjusted (1 page)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
8 July 1988Company name changed\certificate issued on 08/07/88 (2 pages)
14 June 1988Director resigned (2 pages)
14 June 1988Director resigned (2 pages)
7 June 1988Full accounts made up to 31 December 1987 (45 pages)
7 June 1988Full accounts made up to 31 December 1987 (45 pages)
22 April 1988New director appointed (2 pages)
22 April 1988New director appointed (2 pages)
28 July 1987Full group accounts made up to 31 December 1986 (40 pages)
28 July 1987Full group accounts made up to 31 December 1986 (40 pages)
3 June 1987Return made up to 02/09/86; full list of members (26 pages)
3 June 1987Return made up to 02/09/86; full list of members (26 pages)
15 October 1986Director resigned;new director appointed (2 pages)
15 October 1986Director resigned;new director appointed (2 pages)
19 August 1986Return made up to 02/07/86; full list of members (18 pages)
19 August 1986Return made up to 02/07/86; full list of members (18 pages)
25 July 1986Full accounts made up to 31 December 1985 (28 pages)
25 July 1986Full accounts made up to 31 December 1985 (28 pages)
4 May 1911Incorporation (45 pages)
4 May 1911Incorporation (45 pages)