Company NamePa Listings Limited
Company StatusDissolved
Company Number02156127
CategoryPrivate Limited Company
Incorporation Date21 August 1987(36 years, 8 months ago)
Dissolution Date7 April 2014 (10 years ago)
Previous NamesGlenbright Publishers Limited and Listings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1996(8 years, 10 months after company formation)
Appointment Duration17 years, 9 months (closed 07 April 2014)
RoleManaging Dir- Chartered Acct
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Director NameMr Anthony Gerard Watson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2008(20 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 07 April 2014)
RoleEditor In Chief
Country of ResidenceEngland
Correspondence Address2 Quarterbrass Farm Road
Horsham
West Sussex
RH12 5EY
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(22 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Jennifer Campbell
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameSally Anne Murray
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1998)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint House
Allington Road, Newick
Lewes
East Sussex
BN8 4NH
Secretary NameMrs Jennifer Campbell
NationalityBritish
StatusResigned
Appointed04 December 1991(4 years, 3 months after company formation)
Appointment Duration7 years, 7 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodland Gardens
London
N10 3UA
Director NameMr Richard Charles Henry
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBailiffs Farmhouse
Ibworth
Basingstoke
Hampshire
RG26 5TG
Director NameMark Hird
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mustard Mill
Seaton Ross
York
North Yorkshire
YO42 4LU
Director NameKelvin John Holland
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoint House
Allington Road
Newick
East Sussex
BN8 4NH
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 1997)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressOld Withyham Station
Station Road
Withyham
East Sussex
TN7 4BT
Director NameRobert Brian Simpson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1996(8 years, 6 months after company formation)
Appointment Duration4 years (resigned 10 March 2000)
RoleChief Executive
Correspondence Address1 Combe Royal Crescent
Bath
Avon
BA2 6EZ
Director NameVivienne Adshead
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1997(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 July 1999)
RoleCommercial Director
Correspondence AddressThe Old Chapel
Tong Park, Baildon
Shipley
West Yorkshire
BD17 7QH
Director NameMr Paul John Potts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 July 1999)
RoleEditor In Chief
Country of ResidenceUnited Kingdom
Correspondence Address26 Western Gardens
Ealing
London
W5 3RU
Secretary NameMr Richard John Bradley Marjoribanks
NationalityBritish
StatusResigned
Appointed07 July 1999(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 May 2003)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Richard John Bradley Marjoribanks
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 May 2003)
RoleCompany Secretary -Accountant
Country of ResidenceEngland
Correspondence Address8 Tewit Well Avenue
Harrogate
North Yorkshire
HG2 8AP
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(15 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Secretary NameNicholas John Teunon
NationalityBritish
StatusResigned
Appointed30 May 2003(15 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2006)
RoleAccountant
Correspondence Address29 Monro Drive
Guildford
Surrey
GU2 9PS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed26 October 2006(19 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2008(20 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

8k at 1The Press Association Limited (Company No. 5946902)
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 4 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 7,888
(14 pages)
15 April 2013Annual return made up to 19 March 2013 with a full list of shareholders
Statement of capital on 2013-04-15
  • GBP 7,888
(14 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
18 January 2012Annual return made up to 15 December 2011 (15 pages)
18 January 2012Annual return made up to 15 December 2011 (15 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 January 2011Annual return made up to 6 December 2010 (15 pages)
6 January 2011Annual return made up to 6 December 2010 (15 pages)
6 January 2011Annual return made up to 6 December 2010 (15 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (6 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize park; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
22 January 2009Return made up to 06/12/08; full list of members (4 pages)
22 January 2009Return made up to 06/12/08; full list of members (4 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2008Resolutions
  • RES13 ‐ Re agreement approved 16/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re agreement approved 16/10/2008
(9 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
3 November 2008Memorandum and Articles of Association (5 pages)
30 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
30 October 2008Accounts made up to 31 December 2007 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed anthony gerard watson (1 page)
4 September 2008Director appointed david ian campbell (1 page)
4 September 2008Director appointed david ian campbell (1 page)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 06/12/07; full list of members (2 pages)
1 November 2007Accounts made up to 31 December 2006 (3 pages)
1 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
20 December 2006Return made up to 06/12/06; full list of members (7 pages)
20 December 2006Return made up to 06/12/06; full list of members (7 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
27 September 2006Accounts made up to 31 December 2005 (3 pages)
27 September 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
20 December 2005Return made up to 06/12/05; full list of members (7 pages)
20 December 2005Return made up to 06/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
18 June 2005Accounts made up to 31 December 2004 (3 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
17 December 2004Return made up to 06/12/04; full list of members (7 pages)
10 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
10 September 2004Accounts made up to 31 December 2003 (3 pages)
16 January 2004Return made up to 06/12/03; full list of members (7 pages)
16 January 2004Return made up to 06/12/03; full list of members (7 pages)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
29 August 2003Location of register of directors' interests (1 page)
29 August 2003Location of register of members (1 page)
20 June 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
20 June 2003Accounts made up to 31 December 2002 (3 pages)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003Secretary resigned;director resigned (1 page)
13 June 2003New secretary appointed;new director appointed (4 pages)
13 June 2003New secretary appointed;new director appointed (4 pages)
23 December 2002Return made up to 06/12/02; full list of members (5 pages)
23 December 2002Return made up to 06/12/02; full list of members (5 pages)
16 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
16 October 2002Accounts made up to 31 December 2001 (3 pages)
24 December 2001Return made up to 06/12/01; full list of members (5 pages)
24 December 2001Return made up to 06/12/01; full list of members (5 pages)
28 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
28 October 2001Accounts made up to 31 December 2000 (3 pages)
8 January 2001Return made up to 06/12/00; full list of members (5 pages)
8 January 2001Return made up to 06/12/00; full list of members (5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
21 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(5 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
24 August 2000Full accounts made up to 31 December 1999 (12 pages)
4 May 2000New director appointed (3 pages)
4 May 2000New director appointed (3 pages)
20 April 2000Director resigned (1 page)
20 April 2000Director resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Secretary resigned (1 page)
4 February 2000Return made up to 04/12/99; full list of members (8 pages)
4 February 2000Return made up to 04/12/99; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
26 October 1999Full accounts made up to 31 December 1998 (13 pages)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999New secretary appointed (2 pages)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
19 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
28 April 1999Director's particulars changed (1 page)
9 December 1998Return made up to 04/12/98; full list of members (9 pages)
9 December 1998Return made up to 04/12/98; full list of members (9 pages)
15 October 1998Full accounts made up to 31 December 1997 (14 pages)
15 October 1998Full accounts made up to 31 December 1997 (14 pages)
17 August 1998Auditor's resignation (1 page)
17 August 1998Auditor's resignation (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
6 January 1998Return made up to 04/12/97; full list of members (9 pages)
6 January 1998Return made up to 04/12/97; full list of members (9 pages)
19 September 1997Full accounts made up to 31 December 1996 (17 pages)
19 September 1997Full accounts made up to 31 December 1996 (17 pages)
28 July 1997New director appointed (3 pages)
28 July 1997Director resigned (1 page)
28 July 1997New director appointed (3 pages)
28 July 1997Director resigned (1 page)
11 June 1997Director's particulars changed (1 page)
11 June 1997Director's particulars changed (1 page)
21 January 1997Return made up to 04/12/96; full list of members; amend (9 pages)
21 January 1997Return made up to 04/12/96; full list of members; amend (9 pages)
31 December 1996Return made up to 04/12/96; no change of members (6 pages)
31 December 1996Return made up to 04/12/96; no change of members (6 pages)
3 November 1996New director appointed (3 pages)
3 November 1996New director appointed (3 pages)
3 November 1996Director resigned (1 page)
3 November 1996Director resigned (1 page)
1 May 1996Company name changed listings LIMITED\certificate issued on 01/05/96 (5 pages)
1 May 1996Company name changed listings LIMITED\certificate issued on 01/05/96 (5 pages)
21 April 1996Particulars of contract relating to shares (4 pages)
21 April 1996Particulars of contract relating to shares (4 pages)
21 April 1996Ad 22/02/96--------- £ si 1131@1 (2 pages)
21 April 1996Ad 22/02/96--------- £ si 1131@1 (2 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
3 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 March 1996Ad 22/02/96--------- £ si 1131@1=1131 £ ic 6860/7991 (2 pages)
22 March 1996Ad 22/02/96--------- £ si 1131@1=1131 £ ic 6860/7991 (2 pages)
21 March 1996New director appointed (2 pages)
21 March 1996New director appointed (3 pages)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 March 1996New director appointed (2 pages)
13 March 1996Conve 23/02/96 (1 page)
13 March 1996Registered office changed on 13/03/96 from: 4 middle street london EC1A 7JA (1 page)
13 March 1996Conve 23/02/96 (1 page)
13 March 1996Registered office changed on 13/03/96 from: 4 middle street london EC1A 7JA (1 page)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
13 March 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
13 March 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(3 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (10 pages)
22 February 1996Accounts for a small company made up to 31 October 1995 (10 pages)
5 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
5 December 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 November 1995Return made up to 04/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
17 November 1994Particulars of mortgage/charge (3 pages)
17 November 1994Particulars of mortgage/charge (3 pages)
16 March 1992Ad 11/12/91--------- £ si 103@1=103 £ ic 6757/6860 (2 pages)
16 March 1992Ad 11/12/91--------- £ si 103@1=103 £ ic 6757/6860 (2 pages)
4 February 1988Wd 12/01/88 ad 31/10/87--------- premium £ si 245@1=245 £ ic 6512/6757 (2 pages)
4 February 1988Wd 12/01/88 ad 31/10/87--------- premium £ si 245@1=245 £ ic 6512/6757 (2 pages)
21 December 1987Wd 30/11/87 ad 19/10/87-30/10/87 premium £ si 6510@1=6510 £ ic 2/6512 (2 pages)
17 December 1987£ nc 1000/8000 (1 page)
17 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 December 1987£ nc 1000/8000 (1 page)
17 December 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 December 1987Memorandum and Articles of Association (32 pages)
1 December 1987Memorandum and Articles of Association (32 pages)
25 September 1987Company name changed glenbright publishers LIMITED\certificate issued on 28/09/87 (2 pages)
25 September 1987Company name changed glenbright publishers LIMITED\certificate issued on 28/09/87 (2 pages)
21 August 1987Incorporation (13 pages)
21 August 1987Incorporation (13 pages)