Welwyn Garden City
Hertfordshire
AL8 7BB
Secretary Name | Mr Philip Stanley Goodman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 February 2005(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 31 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Dellcott Close Welwyn Garden City Hertfordshire AL8 7BB |
Director Name | Mr Brian John Freeman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2015(68 years, 5 months after company formation) |
Appointment Duration | 6 months (closed 31 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge House 69 London Road Twickenham TW1 3SP |
Director Name | David Baird Fraser |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | John Lindsay Masters |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 March 1999) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lansdowne House Lansdowne Road London W11 3LP |
Director Name | Mr Simon Papillon Tindall |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 December 2001) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 31 Lonsdale Road London SW13 9JP |
Secretary Name | David Baird Fraser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(45 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 09 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 South Eaton Place London SW1W 9JJ |
Director Name | Mr Simon Francis Daukes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(54 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Gunterstone Road London W14 9BS |
Director Name | Mr Jeremy Dyce Duckworth |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2005(57 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 20 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Swinbrook Cottage Swinbrook Burford Oxon OX18 4DZ |
Website | haymarket.com |
---|---|
Email address | [email protected] |
Telephone | 020 82675000 |
Telephone region | London |
Registered Address | Bridge House 69 London Road Twickenham TW1 3SP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1000 at £1 | Haymarket Publishing Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 November 2015 | Delivered on: 11 December 2015 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
20 July 2010 | Delivered on: 5 August 2010 Satisfied on: 4 December 2015 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Trustee for the Finance Parties (The Security Trustee) Classification: Composite debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land, shares, investments, equipment, controlled debts, controlled accounts, intellectual property rights, goodwill, uncalled capital, authorisations, derivative contracts, inter-group loans, insurances, contractual rights and other assets see image for full details. Fully Satisfied |
19 March 2004 | Delivered on: 29 March 2004 Satisfied on: 28 September 2010 Persons entitled: The Royal Bank of Scotland PLC as Security Trustee Classification: Composite debenture Secured details: All monies due or to become due from the company to any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
12 December 2002 | Delivered on: 20 December 2002 Satisfied on: 28 September 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
31 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2016 | Application to strike the company off the register (3 pages) |
11 December 2015 | Registration of charge 004393190004, created on 25 November 2015 (72 pages) |
10 December 2015 | Statement by Directors (1 page) |
10 December 2015 | Solvency Statement dated 09/12/15 (1 page) |
10 December 2015 | Statement of capital on 10 December 2015
|
10 December 2015 | Resolutions
|
8 December 2015 | Appointment of Mr Brian John Freeman as a director on 1 December 2015 (2 pages) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
4 December 2015 | Satisfaction of charge 3 in full (1 page) |
4 December 2015 | Registered office address changed from Teddington Studios Broom Road Teddington Middlesex TW11 9BE to Bridge House 69 London Road Twickenham TW1 3SP on 4 December 2015 (1 page) |
15 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
27 May 2015 | Termination of appointment of Jeremy Dyce Duckworth as a director on 20 May 2015 (1 page) |
16 April 2015 | Accounts for a dormant company made up to 30 June 2014 (1 page) |
3 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
7 April 2014 | Full accounts made up to 30 June 2013 (16 pages) |
5 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
23 September 2013 | Registered office address changed from 174 Hammersmith Road London W6 7JP on 23 September 2013 (1 page) |
16 July 2013 | Resolutions
|
16 July 2013 | Memorandum and Articles of Association (26 pages) |
16 July 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
19 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
29 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
3 August 2010 | Resolutions
|
3 August 2010 | Statement of company's objects (2 pages) |
3 August 2010 | Memorandum and Articles of Association (25 pages) |
26 January 2010 | Termination of appointment of Simon Daukes as a director (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
22 October 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
27 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
21 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
11 November 2005 | Return made up to 10/10/05; full list of members
|
8 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
10 November 2004 | Return made up to 10/10/04; full list of members (7 pages) |
20 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2004 | Particulars of mortgage/charge (10 pages) |
19 March 2004 | Resolutions
|
4 March 2004 | Resolutions
|
10 November 2003 | Return made up to 10/10/03; full list of members (7 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
13 January 2003 | Resolutions
|
20 December 2002 | Particulars of mortgage/charge (3 pages) |
11 November 2002 | Return made up to 10/10/02; full list of members (8 pages) |
9 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
18 July 2002 | New director appointed (3 pages) |
10 July 2002 | Company name changed haymarket periodicals LIMITED\certificate issued on 10/07/02 (2 pages) |
18 January 2002 | Director resigned (1 page) |
18 January 2002 | New director appointed (3 pages) |
8 November 2001 | Return made up to 10/10/01; full list of members
|
27 October 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
9 November 2000 | Return made up to 10/10/00; full list of members (6 pages) |
11 September 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 December 1999 | Return made up to 10/10/99; full list of members (9 pages) |
13 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 April 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 10/10/98; full list of members (8 pages) |
13 October 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
23 June 1998 | Registered office changed on 23/06/98 from: 12-14 ansdell street london W8 5TR (1 page) |
10 November 1997 | Return made up to 10/10/97; full list of members (8 pages) |
23 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
8 November 1996 | Return made up to 10/10/96; no change of members (7 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
9 November 1995 | Return made up to 10/10/95; no change of members (10 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |
19 December 1967 | Memorandum and Articles of Association (12 pages) |
21 July 1947 | Certificate of incorporation (2 pages) |