Company NameMulti-Science Publishing Company Limited
Company StatusDissolved
Company Number00707388
CategoryPrivate Limited Company
Incorporation Date6 November 1961(62 years, 6 months ago)
Dissolution Date30 April 2018 (5 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr William Owen Hughes
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 September 1991(29 years, 10 months after company formation)
Appointment Duration26 years, 7 months (closed 30 April 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address63a Worrin Road
Shenfield
Essex
CM15 8JL
Director NameMr Bernard Robert Victor Hughes
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(29 years, 10 months after company formation)
Appointment Duration22 years, 4 months (resigned 16 January 2014)
RoleEditor
Country of ResidenceEngland
Correspondence Address21 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL
Director NameDorothy Mary Hughes
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1991(29 years, 10 months after company formation)
Appointment Duration23 years (resigned 02 October 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address21 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL
Secretary NameDorothy Mary Hughes
NationalityBritish
StatusResigned
Appointed10 September 1991(29 years, 10 months after company formation)
Appointment Duration23 years (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Middleton Road
Shenfield
Brentwood
Essex
CM15 8DL

Contact

Websitewww.multi-science.co.uk
Telephone020 73248701
Telephone regionLondon

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£100,959
Cash£66,799
Current Liabilities£118,894

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

6 December 2010Delivered on: 9 December 2010
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 November 1996Delivered on: 3 December 1996
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 supplemental to a fixed and floating charge dated 28TH may 1986.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
28 May 1986Delivered on: 17 June 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 107, high street, brentwood, essex. T/n ex 249303.
Outstanding
28 May 1986Delivered on: 9 June 1986
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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
17 July 1981Delivered on: 24 July 1981
Satisfied on: 8 August 1991
Persons entitled: National Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 107, high street, brentwood essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 April 2018Final Gazette dissolved following liquidation (1 page)
30 January 2018Return of final meeting in a members' voluntary winding up (17 pages)
8 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (20 pages)
8 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (20 pages)
27 July 2016Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to Bridge House London Bridge London SE1 9QR on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 57a Broadway Leigh-on-Sea Essex SS9 1PE England to Bridge House London Bridge London SE1 9QR on 27 July 2016 (1 page)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Declaration of solvency (3 pages)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08
(1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08
(1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 June 2016Satisfaction of charge 5 in full (1 page)
21 June 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 5 in full (1 page)
21 June 2016Satisfaction of charge 4 in full (1 page)
21 June 2016Satisfaction of charge 2 in full (1 page)
21 June 2016Satisfaction of charge 3 in full (1 page)
21 June 2016Satisfaction of charge 3 in full (1 page)
12 April 2016Registered office address changed from 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 April 2016 (1 page)
12 April 2016Registered office address changed from 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD to 57a Broadway Leigh-on-Sea Essex SS9 1PE on 12 April 2016 (1 page)
5 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
5 April 2016Previous accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 October 2015Termination of appointment of Bernard Robert Victor Hughes as a director on 16 January 2014 (1 page)
21 October 2015Termination of appointment of Dorothy Mary Hughes as a secretary on 2 October 2014 (1 page)
21 October 2015Termination of appointment of Dorothy Mary Hughes as a director on 2 October 2014 (1 page)
21 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 101
(4 pages)
21 October 2015Termination of appointment of Dorothy Mary Hughes as a secretary on 2 October 2014 (1 page)
21 October 2015Termination of appointment of Dorothy Mary Hughes as a director on 2 October 2014 (1 page)
21 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 101
(4 pages)
21 October 2015Termination of appointment of Bernard Robert Victor Hughes as a director on 16 January 2014 (1 page)
21 October 2015Termination of appointment of Dorothy Mary Hughes as a director on 2 October 2014 (1 page)
21 October 2015Termination of appointment of Dorothy Mary Hughes as a secretary on 2 October 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 101
(7 pages)
29 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 101
(7 pages)
20 August 2014Registered office address changed from 5 Wates Way Brentwood Essex CM15 9TB to 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 5 Wates Way Brentwood Essex CM15 9TB to 26 Eldon Way Industrial Estate Eldon Way Hockley Essex SS5 4AD on 20 August 2014 (1 page)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
4 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 101
(7 pages)
10 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 101
(7 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
17 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (7 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (13 pages)
16 November 2011Total exemption full accounts made up to 31 August 2011 (13 pages)
13 September 2011Director's details changed for Mr William Owen Hughes on 10 September 2011 (2 pages)
13 September 2011Director's details changed for Dorothy Mary Hughes on 10 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mr Bernard Robert Victor Hughes on 10 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Bernard Robert Victor Hughes on 10 September 2011 (2 pages)
13 September 2011Director's details changed for Dorothy Mary Hughes on 10 September 2011 (2 pages)
13 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (7 pages)
13 September 2011Director's details changed for Mr William Owen Hughes on 10 September 2011 (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
30 November 2010Total exemption full accounts made up to 31 August 2010 (13 pages)
3 November 2010Annual return made up to 10 September 2010 (16 pages)
3 November 2010Annual return made up to 10 September 2010 (16 pages)
25 January 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
25 January 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
7 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
7 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (10 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
3 June 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
1 October 2008Return made up to 10/09/08; no change of members (7 pages)
1 October 2008Return made up to 10/09/08; no change of members (7 pages)
8 January 2008Return made up to 10/09/07; full list of members (8 pages)
8 January 2008Return made up to 10/09/07; full list of members (8 pages)
27 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
27 December 2007Total exemption full accounts made up to 31 August 2007 (11 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
27 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
26 September 2006Return made up to 10/09/06; full list of members (8 pages)
26 September 2006Return made up to 10/09/06; full list of members (8 pages)
16 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
16 December 2005Total exemption full accounts made up to 31 August 2005 (11 pages)
27 September 2005Return made up to 10/09/05; full list of members (8 pages)
27 September 2005Return made up to 10/09/05; full list of members (8 pages)
9 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
9 December 2004Total exemption full accounts made up to 31 August 2004 (11 pages)
16 September 2004Return made up to 10/09/04; full list of members (8 pages)
16 September 2004Return made up to 10/09/04; full list of members (8 pages)
14 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
14 November 2003Total exemption full accounts made up to 31 August 2003 (11 pages)
1 October 2003Return made up to 10/09/03; full list of members (8 pages)
1 October 2003Return made up to 10/09/03; full list of members (8 pages)
16 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
16 December 2002Total exemption full accounts made up to 31 August 2002 (11 pages)
20 September 2002Return made up to 10/09/02; full list of members (8 pages)
20 September 2002Return made up to 10/09/02; full list of members (8 pages)
15 January 2002Ad 04/01/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
15 January 2002Ad 04/01/02--------- £ si 1@1=1 £ ic 100/101 (2 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2002Nc inc already adjusted 04/01/02 (1 page)
9 January 2002Nc inc already adjusted 04/01/02 (1 page)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 December 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
12 December 2001Total exemption full accounts made up to 31 August 2001 (11 pages)
9 October 2001Return made up to 10/09/01; full list of members (8 pages)
9 October 2001Return made up to 10/09/01; full list of members (8 pages)
10 December 2000Full accounts made up to 31 August 2000 (11 pages)
10 December 2000Full accounts made up to 31 August 2000 (11 pages)
11 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Return made up to 10/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
29 June 2000Full accounts made up to 31 August 1999 (12 pages)
14 September 1999Return made up to 10/09/99; full list of members (6 pages)
14 September 1999Return made up to 10/09/99; full list of members (6 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
4 July 1999Full accounts made up to 31 August 1998 (12 pages)
10 December 1998Registered office changed on 10/12/98 from: 107 high st brentwood essex CM14 4RX (1 page)
10 December 1998Registered office changed on 10/12/98 from: 107 high st brentwood essex CM14 4RX (1 page)
2 October 1998Return made up to 10/09/98; no change of members (4 pages)
2 October 1998Return made up to 10/09/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 August 1997 (12 pages)
12 May 1998Full accounts made up to 31 August 1997 (12 pages)
22 October 1997Return made up to 10/09/97; no change of members (4 pages)
22 October 1997Return made up to 10/09/97; no change of members (4 pages)
13 May 1997Full accounts made up to 31 August 1996 (12 pages)
13 May 1997Full accounts made up to 31 August 1996 (12 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
3 December 1996Particulars of mortgage/charge (3 pages)
12 September 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 September 1996Return made up to 10/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Full accounts made up to 31 August 1995 (12 pages)
28 December 1995Full accounts made up to 31 August 1995 (12 pages)
11 September 1995Return made up to 10/09/95; no change of members (4 pages)
11 September 1995Return made up to 10/09/95; no change of members (4 pages)
29 September 1993Return made up to 10/09/93; full list of members (5 pages)
29 September 1993Return made up to 10/09/93; full list of members (5 pages)
1 October 1992Return made up to 10/09/92; no change of members (4 pages)
1 October 1992Return made up to 10/09/92; no change of members (4 pages)
18 September 1990Return made up to 10/09/90; full list of members (4 pages)
18 September 1990Return made up to 10/09/90; full list of members (4 pages)
19 February 1989Return made up to 02/02/89; full list of members (9 pages)
19 February 1989Return made up to 02/02/89; full list of members (8 pages)
19 February 1989Return made up to 02/02/89; full list of members (8 pages)