Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GARNETT DICKINSON PUBLISHING LIMITED
Company Information for

GARNETT DICKINSON PUBLISHING LIMITED

C/O BDO LLP 6TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
02389730
Private Limited Company
Liquidation

Company Overview

About Garnett Dickinson Publishing Ltd
GARNETT DICKINSON PUBLISHING LIMITED was founded on 1989-05-26 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Garnett Dickinson Publishing Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GARNETT DICKINSON PUBLISHING LIMITED
 
Legal Registered Office
C/O BDO LLP 6TH FLOOR CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in S63
 
Filing Information
Company Number 02389730
Company ID Number 02389730
Date formed 1989-05-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 29/12/2017
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2018-08-05 14:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARNETT DICKINSON PUBLISHING LIMITED
Is this data useful to you?
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.
Companies with same name GARNETT DICKINSON PUBLISHING LIMITED
The following companies were found which have the same name as GARNETT DICKINSON PUBLISHING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GARNETT DICKINSON PUBLISHING LIMITED Unknown

Company Officers of GARNETT DICKINSON PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
TERENCE JOHN BUSBY
Company Secretary 2010-02-01
NICHOLAS ROBERT ALEXANDER
Director 2015-03-09
TERENCE JOHN BUSBY
Director 2006-11-16
JOHN FREDERICK DICKINSON
Director 2001-05-24
JOHN OLLIVENT
Director 2013-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE TIFFANY BARKER
Director 2005-05-03 2015-03-31
JOEL RICHARD JOHN DICKINSON
Director 2005-05-03 2015-03-31
ELIZABETH ANNE STEELS
Director 2005-05-03 2015-03-31
ANDREW DAVID BARKER
Director 2005-05-03 2014-03-14
NICHOLAS ROBERT ALEXANDER
Director 2005-05-03 2013-03-25
KATIE TIFFANY BARKER
Company Secretary 2002-02-19 2010-02-01
HAMISH ALEXANDER DUNLOP
Director 2005-05-03 2006-07-19
CHRISTOPHER BELL
Company Secretary 2001-06-30 2002-02-19
TIMOTHY DAVID GUMMER
Company Secretary 1993-01-01 2001-06-30
CHRISTOPHER BELL
Director 1991-04-03 2001-05-24
MICHAEL WILLIAM BRADLEY
Director 1998-03-23 2001-05-24
JOEL RICHARD JOHN DICKINSON
Director 2000-01-13 2001-05-24
KATIE TIFFANY DICKINSON
Director 1997-10-01 2001-05-24
DOUGLAS WILLIAM MELLOY
Director 1992-05-01 2001-05-24
PETER DAVID JONES
Director 1991-04-03 2001-04-27
CHRISTOPHER BELL
Company Secretary 1991-04-03 1993-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ROBERT ALEXANDER GALLERY TOWN LIMITED Director 2017-05-02 CURRENT 2014-02-14 Active
NICHOLAS ROBERT ALEXANDER ALUM GROUP LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
NICHOLAS ROBERT ALEXANDER REGIONAL MEDIA LIMITED Director 2015-03-26 CURRENT 2015-03-26 Active
NICHOLAS ROBERT ALEXANDER GARNETT DICKINSON HOLDINGS LIMITED Director 2015-03-09 CURRENT 1891-12-11 Active
NICHOLAS ROBERT ALEXANDER GD DIRECT SOLUTIONS LIMITED Director 2015-03-09 CURRENT 2010-04-20 Dissolved 2018-04-22
NICHOLAS ROBERT ALEXANDER GARNETT DICKINSON PRINT LIMITED Director 2015-03-09 CURRENT 1989-05-26 Liquidation
NICHOLAS ROBERT ALEXANDER WAGNER INVESTMENTS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
TERENCE JOHN BUSBY T J BUSBY AND ASSOCIATES LIMITED Director 2015-12-30 CURRENT 2015-12-30 Active - Proposal to Strike off
TERENCE JOHN BUSBY GD DIRECT SOLUTIONS LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2018-04-22
TERENCE JOHN BUSBY MULBERRY ASSOCIATES LIMITED Director 2010-04-11 CURRENT 2010-04-11 Active
TERENCE JOHN BUSBY GARNETT DICKINSON PRINT LIMITED Director 2009-03-03 CURRENT 1989-05-26 Liquidation
TERENCE JOHN BUSBY GARNETT DICKINSON HOLDINGS LIMITED Director 2006-11-16 CURRENT 1891-12-11 Active
JOHN FREDERICK DICKINSON GD DIRECT SOLUTIONS LIMITED Director 2010-04-20 CURRENT 2010-04-20 Dissolved 2018-04-22
JOHN FREDERICK DICKINSON GARNETT DICKINSON PRINT LIMITED Director 2001-05-24 CURRENT 1989-05-26 Liquidation
JOHN FREDERICK DICKINSON EASTWOOD ENTERPRISES (ROTHERHAM) LIMITED Director 1992-04-03 CURRENT 1986-01-14 Dissolved 2017-09-12
JOHN FREDERICK DICKINSON GARNETT DICKINSON HOLDINGS LIMITED Director 1991-04-29 CURRENT 1891-12-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2017 FROM BROOKFIELDS WAY, MANVERS WATH UPON DEARNE ROTHERHAM SOUTH YORKSHIRE S63 5DL
2017-07-20LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-07-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-20LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-06-15AA01PREVEXT FROM 30/09/2016 TO 29/03/2017
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-06-21AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-13AR0103/04/16 FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-05AR0103/04/15 FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH STEELS
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOEL DICKINSON
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR KATIE BARKER
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023897300009
2015-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 023897300009
2015-03-27AP01DIRECTOR APPOINTED MR NICHOLAS ROBERT ALEXANDER
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023897300006
2014-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023897300008
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 023897300007
2014-07-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-25AR0103/04/14 FULL LIST
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARKER
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/10/2013
2013-11-05AP01DIRECTOR APPOINTED MR JOHN OLLIVENT
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 023897300006
2013-04-22AR0103/04/13 FULL LIST
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ALEXANDER
2012-12-31AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-11AR0103/04/12 FULL LIST
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL RICHARD JOHN DICKINSON / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARKER / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE TIFFANY BARKER / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK DICKINSON / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE JOHN BUSBY / 01/03/2012
2012-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ROBERT ALEXANDER / 01/03/2012
2012-01-10AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-12-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-15AR0103/04/11 FULL LIST
2011-01-26AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-10AR0103/04/10 FULL LIST
2010-05-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-06AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / KATIE TIFFANY BARKER / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID BARKER / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE STEELS / 01/10/2009
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOEL RICHARD JOHN DICKINSON / 01/10/2009
2010-03-12TM02APPOINTMENT TERMINATED, SECRETARY KATIE BARKER
2010-03-12AP03SECRETARY APPOINTED MR TERENCE JOHN BUSBY
2010-01-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-07-15353LOCATION OF REGISTER OF MEMBERS
2009-07-15190LOCATION OF DEBENTURE REGISTER
2009-04-20363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-01RES13APPROVE GUARANTEE 26/03/2009
2009-04-01RES01ALTER MEMORANDUM 26/03/2009
2009-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-21403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-30AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-04-08363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-01-08AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-07-29AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-27363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-04-01288aNEW DIRECTOR APPOINTED
2006-08-14288bDIRECTOR RESIGNED
2006-07-18AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-02287REGISTERED OFFICE CHANGED ON 02/06/06 FROM: EASTWOOD WORKS FITZWILLIAM ROAD ROTHERHAM S65 1JU
2006-04-13363aRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-07-30AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-27288aNEW DIRECTOR APPOINTED
2005-05-24288aNEW DIRECTOR APPOINTED
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-04-26363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58130 - Publishing of newspapers

58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals



Licences & Regulatory approval
We could not find any licences issued to GARNETT DICKINSON PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-07-12
Resolution2017-07-12
Notices to2017-07-12
Deemed Con2017-06-29
Fines / Sanctions
No fines or sanctions have been issued against GARNETT DICKINSON PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-10 Outstanding REGIONAL MEDIA LIMITED
2014-10-02 Outstanding RBS INVOICE FINANCE LIMITED
2014-10-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-05-02 Satisfied BARCLAYS BANK PLC
MORTGAGE 2011-05-18 Satisfied BARCLAYS BANK PLC (THE MORTGAGEE)
LEGAL CHARGE 2005-05-12 Satisfied BARCLAYS BANK PLC
ASSIGNMENT IN SECURITY 2005-05-12 Satisfied BARCLAYS BANK PLC
CHARGE 2002-11-15 Satisfied BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
DEBENTURE 1993-01-19 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GARNETT DICKINSON PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of GARNETT DICKINSON PUBLISHING LIMITED registering or being granted any patents
Domain Names

GARNETT DICKINSON PUBLISHING LIMITED owns 1 domain names.

rotherhamrecord.co.uk  

Trademarks
We have not found any records of GARNETT DICKINSON PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GARNETT DICKINSON PUBLISHING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SHEFFIELD CITY COUNCIL 2015-6 GBP £15,646 NEWSPAPER & MAGAZINE PUBLISHER
SHEFFIELD CITY COUNCIL 2015-4 GBP £2,197 NEWSPAPER & MAGAZINE PUBLISHER
SHEFFIELD CITY COUNCIL 2015-3 GBP £11,396 NEWSPAPER & MAGAZINE PUBLISHER
SHEFFIELD CITY COUNCIL 2015-2 GBP £13,712 NEWSPAPER & MAGAZINE PUBLISHER
Doncaster Council 2015-1 GBP £1,367 ADMIN GENERAL TRANSPORT
SHEFFIELD CITY COUNCIL 2014-12 GBP £2,428 NEWSPAPER & MAGAZINE PUBLISHER
SHEFFIELD CITY COUNCIL 2014-11 GBP £19,018 NEWSPAPER & MAGAZINE PUBLISHER
Sheffield City Council 2014-9 GBP £698
Sheffield City Council 2014-4 GBP £400
Doncaster Council 2014-1 GBP £816 FOSTERING - GENERAL
Sheffield City Council 2013-11 GBP £15,152
Doncaster Council 2012-9 GBP £1,140
Rotherham Metropolitan Borough Council 2012-4 GBP £9,456
Rotherham Metropolitan Borough Council 2012-2 GBP £2,144
Rotherham Metropolitan Borough Council 2012-1 GBP £8,352
Rotherham Metropolitan Borough Council 2011-12 GBP £3,978
Rotherham Metropolitan Borough Council 2011-11 GBP £2,875
Rotherham Metropolitan Borough Council 2011-10 GBP £6,762
Rotherham Metropolitan Borough Council 2011-9 GBP £2,714
Rotherham Metropolitan Borough Council 2011-8 GBP £6,257
Rotherham Metropolitan Borough Council 2011-6 GBP £2,021
Leeds City Council 2011-4 GBP £9,789 Publication And Promotion
Rotherham Metropolitan Borough Council 2011-4 GBP £4,908
Rotherham Metropolitan Borough Council 2011-3 GBP £3,266
Rotherham Metropolitan Borough Council 2011-2 GBP £5,051
Rotherham Metropolitan Borough Council 2011-1 GBP £6,330
Rotherham Metropolitan Borough Council 2010-12 GBP £9,774 Environment & Development Services
Barnsley Metropolitan Borough Council 0-0 GBP £1,958 Publicity / Advertising (non staff)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GARNETT DICKINSON PUBLISHING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyGARNETT DICKINSON PUBLISHING LIMITEDEvent Date2017-07-07
Liquidator's name and address: Francis Graham Newton and Andrew Palmer of BDO LLP , 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL : Further information about this case is available from James Kershaw at the offices of BDO LLP at james.kershaw@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGARNETT DICKINSON PUBLISHING LIMITEDEvent Date2017-07-07
At a General Meeting of the above-named company, convened and held at BDO LLP, 6th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL on the 7 July 2017 the subjoined Special Resolution was passed, viz: RESOLUTION THAT it has been proved to the satisfaction of this meeting that it is advisable to wind up the company and, accordingly, the company be wound up voluntarily, and that Francis Graham Newton IP No: 9310 and Andy Palmer IP No: 9447, Authorised Insolvency Practitioners, of Messrs BDO LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL, be appointed Joint Liquidators for the purposes of such winding up, and are to act jointly and severally. By the Deemed Consent procedure pursuant to Section 246ZF of the Insolvency Act 1986, the appointment of Francis Graham Newton IP No: 9310 and Andrew Palmer IP No: 9447 was confirmed by the creditors on 7 July 2017. Office Holder Details: Francis Graham Newton and Andrew Palmer (IP numbers 9310 and 9447 ) of BDO LLP , 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 7 July 2017 . Further information about this case is available from James Kershaw at the offices of BDO LLP at james.kershaw@bdo.co.uk. Terence John Busby , Chair & Convener :
 
Initiating party Event TypeNotices to Creditors
Defending partyGARNETT DICKINSON PUBLISHING LIMITEDEvent Date2017-07-07
WE GIVE NOTICE that Francis Graham Newton (IP no. 9310) and Andrew Palmer (IP no. 9447) of BDO LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL were appointed Joint Liquidatorsof the above named company on 7 July 2017. All debts and claims should be sent to us at the address above. Creditors with a claim for a small debt (1,000 or less) should submit their claim in writing in order to vote, but not for dividend purposes. Such creditors are treated as proved and no proofof debt is required unless the amount is incorrect. All creditors who have not already done so are invited to prove their debts in writing to the Joint Liquidators. Please note that no further public advertisement of invitation to prove debts will be given. Office Holder Details: Francis Graham Newton and Andrew Palmer (IP numbers 9310 and 9447 ) of BDO LLP , 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL . Date of Appointment: 7 July 2017 . Further information about this case is available from James Kershaw at the offices of BDO LLP at james.kershaw@bdo.co.uk. Francis Graham Newton and Andrew Palmer , Joint Liquidators
 
Initiating party Event TypeDeemed Consent
Defending partyGARNETT DICKINSON PUBLISHING LIMITEDEvent Date2017-06-29
NOTICE IS HEREBY GIVEN pursuant to Section 100 and Section 246ZF of the Act, that a decision is to be sought from the creditors of the Company by way of a deemed consent procedure for the nomination of Francis Graham Newton and Andrew Palmer of BDO LLP, 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL as Joint liquidators of the Company. To object to this decision, a creditor must deliver a written notice stating their objection to the nominations to BDO LLP, 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL by no later than 7 July 2017 ('the Decision Date'), together with proof of their debt, without which objections will be invalid. A creditor with a small debt (1,000 or less) must still deliver a proof of debt if submitting a notice of objection. Unless 10% of the creditors who would be entitled to vote at a qualifying decision procedure object to the decision, then it will be automatically approved on the Decision Date. Francis Graham Newton (IP No. 9310) and Andrew Palmer (IP No. 9447) both of BDO LLP, 6th Floor, Central Square, 29 Wellington Street, Leeds LS1 4DL are qualified to act as insolvency practitioners in relation to the Company and will, during the period before the decision date, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors may contact James Kershaw of BDO LLP on 0113 290 6162 or by email at james.kershaw@bdo.co.uk Terence John Busby , Director : Dated: 28 June 2017
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARNETT DICKINSON PUBLISHING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GARNETT DICKINSON PUBLISHING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.